Wilmslow Road
Alderley Edge
Cheshire
SK9 7QW
Secretary Name | Christine Claudia Sheikh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Avonmore Wilmslow Road Alderley Edge Cheshire SK9 7QW |
Registered Address | 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2009 |
---|---|
Net Worth | £205,344 |
Cash | £455,581 |
Current Liabilities | £279,679 |
Latest Accounts | 31 August 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
13 April 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 January 2020 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
16 March 2019 | Liquidators' statement of receipts and payments to 12 January 2019 (10 pages) |
14 March 2018 | Liquidators' statement of receipts and payments to 12 January 2018 (11 pages) |
14 March 2017 | Liquidators' statement of receipts and payments to 12 January 2017 (12 pages) |
14 March 2017 | Liquidators' statement of receipts and payments to 12 January 2017 (12 pages) |
9 March 2016 | Liquidators' statement of receipts and payments to 12 January 2016 (13 pages) |
9 March 2016 | Liquidators' statement of receipts and payments to 12 January 2016 (13 pages) |
9 March 2016 | Liquidators statement of receipts and payments to 12 January 2016 (13 pages) |
16 March 2015 | Liquidators' statement of receipts and payments to 12 January 2015 (13 pages) |
16 March 2015 | Liquidators statement of receipts and payments to 12 January 2015 (13 pages) |
16 March 2015 | Liquidators' statement of receipts and payments to 12 January 2015 (13 pages) |
29 January 2014 | Liquidators' statement of receipts and payments to 12 January 2014 (13 pages) |
29 January 2014 | Liquidators' statement of receipts and payments to 12 January 2014 (13 pages) |
29 January 2014 | Liquidators statement of receipts and payments to 12 January 2014 (13 pages) |
29 January 2013 | Liquidators statement of receipts and payments to 12 January 2013 (13 pages) |
29 January 2013 | Liquidators' statement of receipts and payments to 12 January 2013 (13 pages) |
29 January 2013 | Liquidators' statement of receipts and payments to 12 January 2013 (13 pages) |
1 February 2012 | Liquidators' statement of receipts and payments to 12 January 2012 (12 pages) |
1 February 2012 | Liquidators statement of receipts and payments to 12 January 2012 (12 pages) |
1 February 2012 | Liquidators' statement of receipts and payments to 12 January 2012 (12 pages) |
23 June 2011 | Registered office address changed from Sixth Floor Grafton Tower Stamford New Road Altrincham Cheshire WA14 1DQ on 23 June 2011 (2 pages) |
23 June 2011 | Registered office address changed from Sixth Floor Grafton Tower Stamford New Road Altrincham Cheshire WA14 1DQ on 23 June 2011 (2 pages) |
20 January 2011 | Statement of affairs with form 4.19 (6 pages) |
20 January 2011 | Resolutions
|
20 January 2011 | Appointment of a voluntary liquidator (1 page) |
20 January 2011 | Statement of affairs with form 4.19 (6 pages) |
20 January 2011 | Appointment of a voluntary liquidator (1 page) |
20 January 2011 | Resolutions
|
19 November 2010 | Registered office address changed from T7 Adelphi Mill Grimshaw Lane Bollington Cheshire SK10 5JB on 19 November 2010 (2 pages) |
19 November 2010 | Registered office address changed from T7 Adelphi Mill Grimshaw Lane Bollington Cheshire SK10 5JB on 19 November 2010 (2 pages) |
27 August 2010 | Director's details changed for Ibrahim Ahmed Sheikh on 8 August 2010 (2 pages) |
27 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders Statement of capital on 2010-08-27
|
27 August 2010 | Director's details changed for Ibrahim Ahmed Sheikh on 8 August 2010 (2 pages) |
27 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders Statement of capital on 2010-08-27
|
27 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders Statement of capital on 2010-08-27
|
27 August 2010 | Director's details changed for Ibrahim Ahmed Sheikh on 8 August 2010 (2 pages) |
24 August 2010 | Annual return made up to 8 August 2009 with a full list of shareholders (3 pages) |
24 August 2010 | Annual return made up to 8 August 2009 with a full list of shareholders (3 pages) |
24 August 2010 | Annual return made up to 8 August 2009 with a full list of shareholders (3 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
25 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
25 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
24 March 2009 | Return made up to 08/08/08; full list of members (6 pages) |
24 March 2009 | Return made up to 08/08/08; full list of members (6 pages) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
9 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
12 February 2008 | Return made up to 08/08/07; full list of members
|
12 February 2008 | Return made up to 08/08/07; full list of members
|
8 August 2006 | Incorporation (11 pages) |
8 August 2006 | Incorporation (11 pages) |