Lymm
Cheshire
WA13 0QL
Secretary Name | Mr Gareth Ivor Riddell |
---|---|
Status | Closed |
Appointed | 26 August 2014(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 09 August 2016) |
Role | Company Director |
Correspondence Address | 3 Brookfield Road Lymm Cheshire WA13 0QL |
Director Name | Andrew John McNeil Higson |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2006(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | Villa Gioia 70 Adlington Road Wilmslow Cheshire SK9 2BN |
Secretary Name | Andrew John McNeil Higson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Villa Gioia 70 Adlington Road Wilmslow Cheshire SK9 2BN |
Secretary Name | Mr John Gordon Whitehurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2008(2 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 26 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Ogden Road Bramhall Cheshire SK7 1HJ |
Registered Address | 6th Floor Cardinal House St. Marys Parsonage Manchester M3 2LG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1.1k at £1 | Nicola Riddell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £18,736 |
Cash | £338 |
Current Liabilities | £530 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
24 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2016 | Application to strike the company off the register (3 pages) |
17 May 2016 | Application to strike the company off the register (3 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
25 November 2015 | Appointment of Mr Gareth Ivor Riddell as a secretary (2 pages) |
25 November 2015 | Appointment of Mr Gareth Ivor Riddell as a secretary (2 pages) |
25 November 2015 | Termination of appointment of John Gordon Whitehurst as a secretary on 26 August 2014 (1 page) |
25 November 2015 | Termination of appointment of John Gordon Whitehurst as a secretary on 26 August 2014 (1 page) |
16 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
15 July 2015 | Appointment of Mr Gareth Ivor Riddell as a secretary on 26 August 2014 (2 pages) |
15 July 2015 | Appointment of Mr Gareth Ivor Riddell as a secretary on 26 August 2014 (2 pages) |
11 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
11 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 August 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
4 December 2013 | Registered office address changed from Bridge House Ashley Road Hale Cheshire WA14 2UT on 4 December 2013 (1 page) |
4 December 2013 | Registered office address changed from Bridge House Ashley Road Hale Cheshire WA14 2UT on 4 December 2013 (1 page) |
4 December 2013 | Registered office address changed from Bridge House Ashley Road Hale Cheshire WA14 2UT on 4 December 2013 (1 page) |
30 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
30 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
14 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
14 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
26 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 August 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (4 pages) |
12 August 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
27 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (4 pages) |
8 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
8 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
19 August 2009 | Return made up to 28/06/09; full list of members (4 pages) |
19 August 2009 | Return made up to 28/06/09; full list of members (4 pages) |
3 December 2008 | Return made up to 28/06/08; full list of members (4 pages) |
3 December 2008 | Return made up to 28/06/08; full list of members (4 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
25 July 2008 | Appointment terminated director and secretary andrew higson (1 page) |
25 July 2008 | Appointment terminated director and secretary andrew higson (1 page) |
25 July 2008 | Secretary appointed john whitehurst (3 pages) |
25 July 2008 | Secretary appointed john whitehurst (3 pages) |
22 July 2008 | Gbp ic 1000/800\07/07/08\gbp sr 200@1=200\ (1 page) |
22 July 2008 | Gbp ic 1000/800\07/07/08\gbp sr 200@1=200\ (1 page) |
11 July 2008 | Resolutions
|
11 July 2008 | Registered office changed on 11/07/2008 from 5 ogden road bramhall stockport cheshire SK7 1HJ (1 page) |
11 July 2008 | Resolutions
|
11 July 2008 | Registered office changed on 11/07/2008 from 5 ogden road bramhall stockport cheshire SK7 1HJ (1 page) |
13 June 2008 | Resolutions
|
13 June 2008 | Resolutions
|
6 June 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
6 June 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
14 April 2008 | Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page) |
14 April 2008 | Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page) |
19 October 2007 | Registered office changed on 19/10/07 from: bridge house, ashley road hale altrincham cheshire WA14 2UT (1 page) |
19 October 2007 | Registered office changed on 19/10/07 from: bridge house, ashley road hale altrincham cheshire WA14 2UT (1 page) |
19 October 2007 | Ad 21/09/06--------- £ si 333@1 (2 pages) |
19 October 2007 | Ad 21/09/06--------- £ si 333@1 (2 pages) |
3 October 2007 | Return made up to 28/06/07; full list of members
|
3 October 2007 | Return made up to 28/06/07; full list of members
|
11 April 2007 | Resolutions
|
11 April 2007 | Resolutions
|
28 June 2006 | Incorporation (16 pages) |
28 June 2006 | Incorporation (16 pages) |