Kelsall
Tarporley
Cheshire
CW6 0NJ
Secretary Name | James Livingstone |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Sod Hey Farm Harrow Stiles Lane, Bacup Bacup Lancashire OL13 8RF |
Director Name | Mr Stephen John Sykes |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2007(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Blakestones Slaithwaite Huddersfield West Yorkshire HD7 5UF |
Director Name | Mr Russell Sealey |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2007(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 December 2008) |
Role | Creative Designer |
Country of Residence | England |
Correspondence Address | 10 Oxley Road Fixby Huddersfield West Yorkshire HD2 1NV |
Director Name | Mr Peter Samuel Turner |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2007(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 December 2008) |
Role | Creative Designer |
Country of Residence | England |
Correspondence Address | 115 Swalow Lane Golcar Huddersfield West Yorkshire HD7 4NB |
Registered Address | Dte Dte House Hollins Mount Bury Lancashire BL9 8AT |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
260 at £0.001 | James Livingstone 26.00% Ordinary |
---|---|
260 at £0.001 | Mr Mark Brereton 26.00% Ordinary |
240 at £0.001 | Daniel Fox 24.00% Ordinary |
240 at £0.001 | Vicky Fox 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£64,329 |
Cash | £6,445 |
Current Liabilities | £187,747 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2013 | Compulsory strike-off action has been suspended (1 page) |
16 August 2013 | Compulsory strike-off action has been suspended (1 page) |
18 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2012 | Compulsory strike-off action has been suspended (1 page) |
24 April 2012 | Compulsory strike-off action has been suspended (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders Statement of capital on 2011-03-16
|
16 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders Statement of capital on 2011-03-16
|
16 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders Statement of capital on 2011-03-16
|
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 December 2010 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
30 December 2010 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
8 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Director's details changed for Mr Mark Brereton on 1 March 2010 (2 pages) |
8 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Director's details changed for Mr Mark Brereton on 1 March 2010 (2 pages) |
8 April 2010 | Director's details changed for Mr Mark Brereton on 1 March 2010 (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
7 December 2009 | Registered office address changed from 28-30 Wilbraham Road Fallowfield Manchester Lancashire M147DW on 7 December 2009 (3 pages) |
7 December 2009 | Registered office address changed from 28-30 Wilbraham Road Fallowfield Manchester Lancashire M147DW on 7 December 2009 (3 pages) |
7 December 2009 | Registered office address changed from 28-30 Wilbraham Road Fallowfield Manchester Lancashire M147DW on 7 December 2009 (3 pages) |
11 August 2009 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
11 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
11 August 2009 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
11 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2009 | Return made up to 08/03/09; no change of members (10 pages) |
10 August 2009 | Return made up to 08/03/09; no change of members (10 pages) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2008 | Appointment terminated director stephen sykes (1 page) |
17 December 2008 | Appointment terminated director stephen sykes (1 page) |
17 December 2008 | Appointment terminated director russell sealey (1 page) |
17 December 2008 | Appointment terminated director peter turner (1 page) |
17 December 2008 | Appointment terminated director peter turner (1 page) |
17 December 2008 | Appointment terminated director russell sealey (1 page) |
20 October 2008 | Return made up to 08/03/08; full list of members (9 pages) |
20 October 2008 | Return made up to 08/03/08; full list of members (9 pages) |
2 October 2007 | New director appointed (2 pages) |
2 October 2007 | New director appointed (2 pages) |
2 October 2007 | New director appointed (2 pages) |
2 October 2007 | New director appointed (2 pages) |
21 March 2007 | New director appointed (1 page) |
21 March 2007 | New director appointed (1 page) |
20 March 2007 | Registered office changed on 20/03/07 from: unit 2B trident business park warrington road risley, warrington cheshire WA3 6AX (1 page) |
20 March 2007 | Registered office changed on 20/03/07 from: unit 2B trident business park warrington road risley, warrington cheshire WA3 6AX (1 page) |
8 March 2007 | Incorporation (14 pages) |
8 March 2007 | Incorporation (14 pages) |