Beeston
Cheshire
CW6 9TZ
Director Name | Andrew Catley |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2007(same day as company formation) |
Role | Accountant |
Correspondence Address | 51 Suffolk Drive Basildon Essex SS15 6QH |
Secretary Name | Yvonne Marie Cavanagh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2007(same day as company formation) |
Role | IT Consultant |
Correspondence Address | 28 Chelford Drive Northwich Cheshire CW9 8XP |
Secretary Name | Karen Little |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 West Malling Way Hornchurch Essex RM12 5RS |
Registered Address | 42 Hale Road Altrincham Cheshire WA14 2EX |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
27 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 August 2013 | Application to strike the company off the register (3 pages) |
15 August 2013 | Application to strike the company off the register (3 pages) |
10 May 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
10 May 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
12 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders Statement of capital on 2013-03-12
|
12 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders Statement of capital on 2013-03-12
|
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 September 2012 | Registered office address changed from St Baldred's Hall 239 Ashley Road Hale Altrincham Cheshire WA15 9NE England on 10 September 2012 (1 page) |
10 September 2012 | Registered office address changed from St Baldred's Hall 239 Ashley Road Hale Altrincham Cheshire WA15 9NE England on 10 September 2012 (1 page) |
27 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (3 pages) |
27 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (3 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 June 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 June 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
3 May 2011 | Resolutions
|
3 May 2011 | Change of name notice (2 pages) |
3 May 2011 | Change of name notice (2 pages) |
3 May 2011 | Company name changed spogging LIMITED\certificate issued on 03/05/11
|
9 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2011 | Registered office address changed from Beeston Hall Beeston Nr Tarporley Cheshire CW6 9TZ on 8 April 2011 (1 page) |
8 April 2011 | Registered office address changed from Beeston Hall Beeston Nr Tarporley Cheshire CW6 9TZ on 8 April 2011 (1 page) |
8 April 2011 | Registered office address changed from Beeston Hall Beeston Nr Tarporley Cheshire CW6 9TZ on 8 April 2011 (1 page) |
8 April 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (3 pages) |
8 April 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (3 pages) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Director's details changed for Mr David John Golding on 19 February 2010 (2 pages) |
6 May 2010 | Director's details changed for Mr David John Golding on 19 February 2010 (2 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
17 February 2010 | Registered office address changed from 87-89 Park Lane Hornchurch Essex RM11 1BH on 17 February 2010 (1 page) |
17 February 2010 | Registered office address changed from 87-89 Park Lane Hornchurch Essex RM11 1BH on 17 February 2010 (1 page) |
4 February 2010 | Director's details changed for Mr David John Golding on 3 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Mr David John Golding on 3 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Mr David John Golding on 3 February 2010 (2 pages) |
3 March 2009 | Return made up to 19/02/09; full list of members (3 pages) |
3 March 2009 | Return made up to 19/02/09; full list of members (3 pages) |
18 December 2008 | Appointment Terminated Secretary yvonne cavanagh (1 page) |
18 December 2008 | Appointment terminated secretary yvonne cavanagh (1 page) |
17 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 February 2008 | Return made up to 19/02/08; full list of members (3 pages) |
29 February 2008 | Return made up to 19/02/08; full list of members (3 pages) |
10 April 2007 | New director appointed (2 pages) |
10 April 2007 | Director resigned (1 page) |
10 April 2007 | New director appointed (2 pages) |
10 April 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
10 April 2007 | Secretary resigned (1 page) |
10 April 2007 | Secretary resigned (1 page) |
10 April 2007 | New secretary appointed (2 pages) |
10 April 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
10 April 2007 | Director resigned (1 page) |
10 April 2007 | New secretary appointed (2 pages) |
2 March 2007 | Company name changed splogging LIMITED\certificate issued on 02/03/07 (2 pages) |
2 March 2007 | Company name changed splogging LIMITED\certificate issued on 02/03/07 (2 pages) |
19 February 2007 | Incorporation (19 pages) |