Alderley Edge
Cheshire
SK9 7EU
Secretary Name | Michelle Ayele Ackerley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2007(1 year, 1 month after company formation) |
Appointment Duration | 9 years, 2 months (closed 04 October 2016) |
Role | Company Director |
Correspondence Address | 1 Chorley Hall Lane Alderley Edge Cheshire SK9 7EU |
Secretary Name | Marcus John Ackerley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | The Barn Benkeyhurst Farm, Burleyhurst Lane Mobberley Cheshire WA16 7LP |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2006(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | supplyvax.com |
---|---|
Email address | [email protected] |
Telephone | 01625 590061 |
Telephone region | Macclesfield |
Registered Address | 82 Reddish Road Reddish Stockport Cheshire SK5 7QU |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Reddish South |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Michelle Ayele Ackerley 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
4 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 July 2016 | Application to strike the company off the register (3 pages) |
6 July 2016 | Application to strike the company off the register (3 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 June 2015 | Secretary's details changed for Michelle Ayele Ackerley on 24 June 2014 (1 page) |
30 June 2015 | Director's details changed for Mrs Mavis Ann Ackerley on 24 June 2014 (2 pages) |
30 June 2015 | Director's details changed for Mrs Mavis Ann Ackerley on 24 June 2014 (2 pages) |
30 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Secretary's details changed for Michelle Ayele Ackerley on 24 June 2014 (1 page) |
30 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
16 September 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
8 July 2014 | Registered office address changed from 2 Pendlebury Road, Gatley Cheadle Cheshire SK8 4HB on 8 July 2014 (1 page) |
8 July 2014 | Registered office address changed from 2 Pendlebury Road, Gatley Cheadle Cheshire SK8 4HB on 8 July 2014 (1 page) |
8 July 2014 | Registered office address changed from 2 Pendlebury Road, Gatley Cheadle Cheshire SK8 4HB on 8 July 2014 (1 page) |
9 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
9 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
26 June 2013 | Annual return made up to 23 June 2013 with a full list of shareholders Statement of capital on 2013-06-26
|
26 June 2013 | Annual return made up to 23 June 2013 with a full list of shareholders Statement of capital on 2013-06-26
|
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
18 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (4 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
21 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (4 pages) |
21 July 2011 | Secretary's details changed for Michelle Ayele Ackerley on 1 July 2010 (2 pages) |
21 July 2011 | Director's details changed for Mrs Mavis Ann Ackerley on 1 July 2010 (2 pages) |
21 July 2011 | Director's details changed for Mrs Mavis Ann Ackerley on 1 July 2010 (2 pages) |
21 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (4 pages) |
21 July 2011 | Secretary's details changed for Michelle Ayele Ackerley on 1 July 2010 (2 pages) |
21 July 2011 | Director's details changed for Mrs Mavis Ann Ackerley on 1 July 2010 (2 pages) |
21 July 2011 | Secretary's details changed for Michelle Ayele Ackerley on 1 July 2010 (2 pages) |
17 February 2011 | Previous accounting period extended from 30 June 2010 to 31 December 2010 (1 page) |
17 February 2011 | Previous accounting period extended from 30 June 2010 to 31 December 2010 (1 page) |
2 July 2010 | Director's details changed for Mavis Ann Ackerley on 1 October 2009 (2 pages) |
2 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Director's details changed for Mavis Ann Ackerley on 1 October 2009 (2 pages) |
2 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Director's details changed for Mavis Ann Ackerley on 1 October 2009 (2 pages) |
8 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
8 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
7 August 2009 | Return made up to 23/06/09; full list of members (3 pages) |
7 August 2009 | Return made up to 23/06/09; full list of members (3 pages) |
20 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
20 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
11 July 2008 | Return made up to 23/06/08; full list of members (3 pages) |
11 July 2008 | Return made up to 23/06/08; full list of members (3 pages) |
19 March 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
19 March 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
21 August 2007 | New secretary appointed (2 pages) |
21 August 2007 | Secretary resigned (1 page) |
21 August 2007 | Secretary resigned (1 page) |
21 August 2007 | New secretary appointed (2 pages) |
15 August 2007 | Return made up to 23/06/07; full list of members (2 pages) |
15 August 2007 | Return made up to 23/06/07; full list of members (2 pages) |
7 July 2006 | Resolutions
|
7 July 2006 | Resolutions
|
26 June 2006 | Secretary resigned (1 page) |
26 June 2006 | Secretary resigned (1 page) |
23 June 2006 | Incorporation (21 pages) |
23 June 2006 | Incorporation (21 pages) |