Cheadle Hulme
Cheadle
Cheshire
SK8 5LU
Secretary Name | Mrs Claire Woodier |
---|---|
Status | Closed |
Appointed | 05 September 2011(5 years, 2 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 23 March 2021) |
Role | Company Director |
Correspondence Address | Unit A27, New Smithfield Mkt Whitworth St East Openshaw Greater Manchester M11 2WJ |
Secretary Name | Mark Woodier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2006(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 August 2011) |
Role | Salesman |
Correspondence Address | Apartment 48, 5 Romana Square Altrincham Cheshire WA14 5QB |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2006(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2006(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Website | bobsfruitandveg.co.uk |
---|
Registered Address | Unit A27, New Smithfield Mkt Whitworth St East Openshaw Greater Manchester M11 2WJ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Bradford |
Built Up Area | Greater Manchester |
100 at £1 | Robert Woodier 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £328 |
Cash | £1,344 |
Current Liabilities | £6,874 |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 29 June |
23 March 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2020 | Previous accounting period shortened from 30 June 2019 to 29 June 2019 (1 page) |
14 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
13 December 2019 | Confirmation statement made on 20 August 2019 with no updates (3 pages) |
23 November 2019 | Compulsory strike-off action has been suspended (1 page) |
12 November 2019 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
1 September 2018 | Confirmation statement made on 20 August 2018 with no updates (3 pages) |
26 January 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
15 September 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
15 September 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
24 April 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
24 April 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
31 August 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
31 August 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
18 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 January 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
18 January 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
16 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
24 January 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
24 January 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
4 September 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
20 September 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (3 pages) |
20 September 2012 | Termination of appointment of Mark Woodier as a secretary (1 page) |
20 September 2012 | Termination of appointment of Mark Woodier as a secretary (1 page) |
20 September 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (3 pages) |
11 June 2012 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
11 June 2012 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
16 September 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (4 pages) |
16 September 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (4 pages) |
5 September 2011 | Appointment of Mrs Claire Woodier as a secretary (1 page) |
5 September 2011 | Appointment of Mrs Claire Woodier as a secretary (1 page) |
16 June 2011 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
16 June 2011 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
20 August 2010 | Director's details changed for Robert Woodier on 20 August 2010 (2 pages) |
20 August 2010 | Director's details changed for Robert Woodier on 20 August 2010 (2 pages) |
20 August 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (4 pages) |
20 August 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
16 April 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
15 June 2009 | Return made up to 14/06/09; full list of members (3 pages) |
15 June 2009 | Return made up to 14/06/09; full list of members (3 pages) |
24 February 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
24 February 2009 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
24 February 2009 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
24 February 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
29 September 2008 | Return made up to 14/06/08; full list of members (3 pages) |
29 September 2008 | Return made up to 14/06/08; full list of members (3 pages) |
18 October 2007 | Director's particulars changed (1 page) |
18 October 2007 | Return made up to 14/06/07; full list of members (2 pages) |
18 October 2007 | Registered office changed on 18/10/07 from: unit A27, new smithfield market whitworth street east openshaw greater manchester M11 2WJ (1 page) |
18 October 2007 | Secretary's particulars changed (1 page) |
18 October 2007 | Registered office changed on 18/10/07 from: unit 4 new smithfield mkt whitworth st east openshaw greater manchester M11 2WJ (1 page) |
18 October 2007 | Registered office changed on 18/10/07 from: unit 4 new smithfield mkt whitworth st east openshaw greater manchester M11 2WJ (1 page) |
18 October 2007 | Secretary's particulars changed (1 page) |
18 October 2007 | Director's particulars changed (1 page) |
18 October 2007 | Return made up to 14/06/07; full list of members (2 pages) |
18 October 2007 | Registered office changed on 18/10/07 from: unit A27, new smithfield market whitworth street east openshaw greater manchester M11 2WJ (1 page) |
13 September 2007 | Registered office changed on 13/09/07 from: clement house quarry rise romiley cheshire SK6 4DD (1 page) |
13 September 2007 | Registered office changed on 13/09/07 from: clement house quarry rise romiley cheshire SK6 4DD (1 page) |
8 December 2006 | Registered office changed on 08/12/06 from: unit A27, new smithfield market whitworth street east manchester lancashire M11 2WJ (1 page) |
8 December 2006 | Registered office changed on 08/12/06 from: unit A27, new smithfield market whitworth street east manchester lancashire M11 2WJ (1 page) |
26 July 2006 | New secretary appointed (1 page) |
26 July 2006 | New director appointed (1 page) |
26 July 2006 | New secretary appointed (1 page) |
26 July 2006 | Secretary resigned (1 page) |
26 July 2006 | Director resigned (1 page) |
26 July 2006 | New director appointed (1 page) |
26 July 2006 | Secretary resigned (1 page) |
26 July 2006 | Director resigned (1 page) |
14 June 2006 | Incorporation (13 pages) |
14 June 2006 | Incorporation (13 pages) |