9 Main Street
Yarwell Peterborough
Cambridgeshire
PE8 6PR
Secretary Name | Georgina Merlyn Clinker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 April 2007(1 month after company formation) |
Appointment Duration | 16 years, 4 months (closed 29 August 2023) |
Role | Company Director |
Correspondence Address | Fern Villa 9 Main Street, Yarwell Peterborough PE8 6PR |
Secretary Name | Mrs Celia Clinker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2007(1 week, 6 days after company formation) |
Appointment Duration | 1 month (resigned 24 April 2007) |
Role | Company Director |
Correspondence Address | 60 Links Avenue Gidea Park Romford Essex RM2 6NJ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Suite 2 1st Floor Metropolitan House, Station Road Cheadle Hulme Cheshire SK8 7AZ |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme South |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Georgina Merlyn Clinker 50.00% Ordinary |
---|---|
50 at £1 | Gregory Stuart Clinker 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,610 |
Cash | £17,230 |
Current Liabilities | £21,387 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
29 August 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 June 2023 | First Gazette notice for voluntary strike-off (1 page) |
2 June 2023 | Application to strike the company off the register (3 pages) |
30 May 2023 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2022 | Micro company accounts made up to 31 March 2022 (2 pages) |
3 May 2022 | Confirmation statement made on 8 March 2022 with updates (3 pages) |
3 May 2022 | Registered office address changed from 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX to Suite 2 1st Floor Metropolitan House, Station Road Cheadle Hulme Cheshire SK8 7AZ on 3 May 2022 (1 page) |
5 November 2021 | Micro company accounts made up to 31 March 2021 (2 pages) |
9 June 2021 | Confirmation statement made on 8 March 2021 with no updates (3 pages) |
11 November 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
12 March 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
18 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
11 March 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
28 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
8 March 2018 | Change of details for Gregory Stuart Clinker as a person with significant control on 8 March 2018 (2 pages) |
8 March 2018 | Confirmation statement made on 8 March 2018 with updates (5 pages) |
11 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
11 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
7 July 2017 | Change of details for Gregory Stuart Clinker as a person with significant control on 27 June 2017 (2 pages) |
7 July 2017 | Change of details for Gregory Stuart Clinker as a person with significant control on 27 June 2017 (2 pages) |
3 July 2017 | Change of details for Gregory Stuart Clinker as a person with significant control on 27 June 2017 (2 pages) |
3 July 2017 | Change of details for Gregory Stuart Clinker as a person with significant control on 27 June 2017 (2 pages) |
9 March 2017 | Confirmation statement made on 8 March 2017 with updates (7 pages) |
9 March 2017 | Confirmation statement made on 8 March 2017 with updates (7 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
30 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
20 May 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
26 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
14 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
14 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
14 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
13 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 June 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
9 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
25 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
25 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 September 2009 | Registered office changed on 29/09/2009 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page) |
29 September 2009 | Registered office changed on 29/09/2009 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page) |
25 March 2009 | Return made up to 08/03/09; full list of members (3 pages) |
25 March 2009 | Return made up to 08/03/09; full list of members (3 pages) |
9 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
9 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
6 November 2008 | Registered office changed on 06/11/2008 from 1ST floor charlotte street 10 charlotte house manchester M1 4EX (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from 1ST floor charlotte street 10 charlotte house manchester M1 4EX (1 page) |
23 May 2008 | Return made up to 08/03/08; full list of members (3 pages) |
23 May 2008 | Return made up to 08/03/08; full list of members (3 pages) |
24 April 2007 | Secretary resigned (1 page) |
24 April 2007 | Secretary resigned (1 page) |
19 April 2007 | Resolutions
|
19 April 2007 | New secretary appointed (1 page) |
19 April 2007 | Resolutions
|
19 April 2007 | Ad 21/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 April 2007 | Ad 21/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 April 2007 | New secretary appointed (1 page) |
12 April 2007 | New secretary appointed (1 page) |
12 April 2007 | New secretary appointed (1 page) |
2 April 2007 | New director appointed (1 page) |
2 April 2007 | New director appointed (1 page) |
15 March 2007 | Director resigned (1 page) |
15 March 2007 | Director resigned (1 page) |
15 March 2007 | Registered office changed on 15/03/07 from: 39A leicester road salford manchester M7 4AS (1 page) |
15 March 2007 | Registered office changed on 15/03/07 from: 39A leicester road salford manchester M7 4AS (1 page) |
15 March 2007 | Secretary resigned (1 page) |
15 March 2007 | Secretary resigned (1 page) |
8 March 2007 | Incorporation (12 pages) |
8 March 2007 | Incorporation (12 pages) |