Hatherton
Nantwich
Cheshire
CW5 7PH
Secretary Name | Christine Saunders |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | The Broomlands Hatherton Nantwich Cheshire CW5 7PH |
Director Name | Mrs Christine Saunders |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2010(3 years after company formation) |
Appointment Duration | 5 years (closed 22 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Broomlands Hatherton Nantwich Cheshire CW5 7PH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Parsonage Chambers 3 The Parsonage Chambers Manchester M3 2HW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Christine Kissack 50.00% Ordinary |
---|---|
1 at £1 | Martin Kissack 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £389,155 |
Cash | £155,197 |
Current Liabilities | £57,477 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
22 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 July 2015 | Final Gazette dissolved following liquidation (1 page) |
22 July 2015 | Final Gazette dissolved following liquidation (1 page) |
22 April 2015 | Return of final meeting in a members' voluntary winding up (6 pages) |
22 April 2015 | Return of final meeting in a members' voluntary winding up (6 pages) |
23 October 2014 | Registered office address changed from 89 Chorley Road, Swinton Manchester Lancashire M27 4AA to Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW on 23 October 2014 (2 pages) |
23 October 2014 | Registered office address changed from 89 Chorley Road, Swinton Manchester Lancashire M27 4AA to Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW on 23 October 2014 (2 pages) |
22 October 2014 | Declaration of solvency (3 pages) |
22 October 2014 | Appointment of a voluntary liquidator (1 page) |
22 October 2014 | Resolutions
|
22 October 2014 | Appointment of a voluntary liquidator (1 page) |
22 October 2014 | Declaration of solvency (3 pages) |
6 September 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
6 September 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
26 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
27 February 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
27 February 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
14 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (5 pages) |
14 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (5 pages) |
14 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (5 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
29 August 2012 | Secretary's details changed for Christine Kissack on 1 July 2012 (1 page) |
29 August 2012 | Secretary's details changed for Christine Kissack on 1 July 2012 (1 page) |
29 August 2012 | Director's details changed for Mrs Christine Kissack on 1 July 2012 (2 pages) |
29 August 2012 | Director's details changed for Mrs Christine Kissack on 1 July 2012 (2 pages) |
29 August 2012 | Director's details changed for Mrs Christine Kissack on 1 July 2012 (2 pages) |
29 August 2012 | Secretary's details changed for Christine Kissack on 1 July 2012 (1 page) |
21 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
23 September 2011 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
23 September 2011 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
20 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Secretary's details changed for Christine Saunders on 1 July 2010 (2 pages) |
20 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Secretary's details changed for Christine Saunders on 1 July 2010 (2 pages) |
20 June 2011 | Secretary's details changed for Christine Saunders on 1 July 2010 (2 pages) |
20 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
16 June 2011 | Appointment of Mrs Christine Kissack as a director (2 pages) |
16 June 2011 | Appointment of Mrs Christine Kissack as a director (2 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
19 August 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
25 November 2009 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
25 November 2009 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
29 June 2009 | Return made up to 05/06/09; full list of members (3 pages) |
29 June 2009 | Return made up to 05/06/09; full list of members (3 pages) |
7 January 2009 | Total exemption small company accounts made up to 30 June 2008 (2 pages) |
7 January 2009 | Total exemption small company accounts made up to 30 June 2008 (2 pages) |
1 July 2008 | Return made up to 05/06/08; full list of members (6 pages) |
1 July 2008 | Return made up to 05/06/08; full list of members (6 pages) |
10 July 2007 | New director appointed (2 pages) |
10 July 2007 | Secretary resigned (1 page) |
10 July 2007 | Secretary resigned (1 page) |
10 July 2007 | New director appointed (2 pages) |
10 July 2007 | New secretary appointed (2 pages) |
10 July 2007 | Director resigned (1 page) |
10 July 2007 | New secretary appointed (2 pages) |
10 July 2007 | Director resigned (1 page) |
3 July 2007 | Ad 05/06/07--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
3 July 2007 | Ad 05/06/07--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
5 June 2007 | Incorporation (16 pages) |
5 June 2007 | Incorporation (16 pages) |