Wilmslow
Cheshire
SK9 5PN
Secretary Name | Janet Ash |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 71 Broadwalk Wilmslow Cheshire SK9 5PN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Bridgewater House Century Park Caspian Road Altrincham Cheshire WA14 5HH |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Peter John Ash 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,306 |
Cash | £3,185 |
Current Liabilities | £2,883 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
27 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
14 May 2014 | Application to strike the company off the register (3 pages) |
14 May 2014 | Application to strike the company off the register (3 pages) |
12 May 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
24 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
16 August 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
16 August 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
29 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
25 August 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
25 August 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
23 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Director's details changed for Peter John Ash on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Peter John Ash on 23 March 2010 (2 pages) |
14 November 2009 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
14 November 2009 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
24 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
24 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
1 July 2008 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
1 July 2008 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
3 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
3 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
2 January 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
2 January 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
16 May 2007 | Return made up to 28/02/07; full list of members (6 pages) |
16 May 2007 | Return made up to 28/02/07; full list of members (6 pages) |
4 September 2006 | Resolutions
|
4 September 2006 | Resolutions
|
15 March 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
15 March 2006 | Registered office changed on 15/03/06 from: bridgewater house centry park caspian way altrincham SK4 3QD (1 page) |
15 March 2006 | New secretary appointed (2 pages) |
15 March 2006 | Registered office changed on 15/03/06 from: bridgewater house centry park caspian way altrincham SK4 3QD (1 page) |
15 March 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
15 March 2006 | Ad 28/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 March 2006 | Ad 28/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 March 2006 | New director appointed (2 pages) |
15 March 2006 | New director appointed (2 pages) |
15 March 2006 | New secretary appointed (2 pages) |
7 March 2006 | Resolutions
|
7 March 2006 | Resolutions
|
6 March 2006 | Secretary resigned (1 page) |
6 March 2006 | Director resigned (1 page) |
6 March 2006 | Director resigned (1 page) |
6 March 2006 | Secretary resigned (1 page) |
28 February 2006 | Incorporation (16 pages) |
28 February 2006 | Incorporation (16 pages) |