Sandbach
Crewe
Cheshire
CW11 1FA
Secretary Name | Jennifer Mary Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 June 2006(2 weeks, 3 days after company formation) |
Appointment Duration | 8 years, 8 months (closed 12 February 2015) |
Role | Company Director |
Correspondence Address | 11 Boothsmere Close Sandbach Cheshire CW11 1FA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
1 at £1 | Peter Jennings 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£37,796 |
Cash | £688 |
Current Liabilities | £74,277 |
Latest Accounts | 30 June 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
12 February 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 February 2015 | Final Gazette dissolved following liquidation (1 page) |
12 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 November 2014 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
12 November 2014 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
20 June 2014 | Liquidators statement of receipts and payments to 2 May 2014 (8 pages) |
20 June 2014 | Liquidators' statement of receipts and payments to 2 May 2014 (8 pages) |
20 June 2014 | Liquidators statement of receipts and payments to 2 May 2014 (8 pages) |
20 June 2014 | Liquidators' statement of receipts and payments to 2 May 2014 (8 pages) |
21 May 2013 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
21 May 2013 | Resolutions
|
21 May 2013 | Registered office address changed from Unit 1 Fence Avenue Industrial Estate Macclesfield Cheshire SK10 1LT on 21 May 2013 (2 pages) |
21 May 2013 | Appointment of a voluntary liquidator (1 page) |
21 May 2013 | Appointment of a voluntary liquidator (1 page) |
21 May 2013 | Statement of affairs with form 4.19 (8 pages) |
21 May 2013 | Statement of affairs with form 4.19 (8 pages) |
21 May 2013 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
21 May 2013 | Resolutions
|
21 May 2013 | Registered office address changed from Unit 1 Fence Avenue Industrial Estate Macclesfield Cheshire SK10 1LT on 21 May 2013 (2 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
11 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders Statement of capital on 2012-06-11
|
11 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders Statement of capital on 2012-06-11
|
11 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders Statement of capital on 2012-06-11
|
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
10 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
10 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
10 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
11 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
11 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
21 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Director's details changed for Peter Jennings on 1 June 2010 (2 pages) |
21 July 2010 | Director's details changed for Peter Jennings on 1 June 2010 (2 pages) |
21 July 2010 | Director's details changed for Peter Jennings on 1 June 2010 (2 pages) |
21 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
7 October 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
7 October 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
8 July 2009 | Return made up to 01/06/09; full list of members (3 pages) |
8 July 2009 | Return made up to 01/06/09; full list of members (3 pages) |
23 October 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
23 October 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
19 June 2008 | Return made up to 01/06/08; full list of members (3 pages) |
19 June 2008 | Return made up to 01/06/08; full list of members (3 pages) |
27 March 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
27 March 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
31 July 2007 | Return made up to 01/06/07; full list of members (2 pages) |
31 July 2007 | Return made up to 01/06/07; full list of members (2 pages) |
29 June 2006 | New secretary appointed (2 pages) |
29 June 2006 | Registered office changed on 29/06/06 from: 101A liverpool road cadishead manchester M44 5BG (1 page) |
29 June 2006 | New secretary appointed (2 pages) |
29 June 2006 | Registered office changed on 29/06/06 from: 101A liverpool road cadishead manchester M44 5BG (1 page) |
29 June 2006 | New director appointed (2 pages) |
29 June 2006 | New director appointed (2 pages) |
5 June 2006 | Secretary resigned (1 page) |
5 June 2006 | Director resigned (1 page) |
5 June 2006 | Secretary resigned (1 page) |
5 June 2006 | Director resigned (1 page) |
1 June 2006 | Incorporation (9 pages) |
1 June 2006 | Incorporation (9 pages) |