Hartford
Northwich
Cheshire
CW8 2FG
Secretary Name | Mrs Margaret Mary White |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 June 2007(2 days after company formation) |
Appointment Duration | 8 years, 2 months (closed 18 August 2015) |
Role | Company Director |
Correspondence Address | Pine Glen Crewe Road Hatherton Nantwich Cheshire CW5 7QY |
Secretary Name | Plan I.T Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2007(same day as company formation) |
Correspondence Address | Lansdowne House City Forum 250 City Road London EC1V 2QZ |
Registered Address | Bridgewater House, Century Park Caspian Road, Atlantic Street Broadheath Altrincham Cheshire WA14 5HH |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £73,641 |
Cash | £86,438 |
Current Liabilities | £13,068 |
Latest Accounts | 30 June 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
18 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
5 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 April 2015 | Application to strike the company off the register (3 pages) |
21 April 2015 | Application to strike the company off the register (3 pages) |
18 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
18 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
1 March 2015 | Registered office address changed from 57 Mornant Avenue, Hartford Northwich Cheshire CW8 2FG to C/O Chris Yadley, Matravers Bridgewater House, Century Park Caspian Road, Atlantic Street Broadheath Altrincham Cheshire WA14 5HH on 1 March 2015 (1 page) |
1 March 2015 | Registered office address changed from 57 Mornant Avenue, Hartford Northwich Cheshire CW8 2FG to C/O Chris Yadley, Matravers Bridgewater House, Century Park Caspian Road, Atlantic Street Broadheath Altrincham Cheshire WA14 5HH on 1 March 2015 (1 page) |
1 March 2015 | Registered office address changed from 57 Mornant Avenue, Hartford Northwich Cheshire CW8 2FG to C/O Chris Yadley, Matravers Bridgewater House, Century Park Caspian Road, Atlantic Street Broadheath Altrincham Cheshire WA14 5HH on 1 March 2015 (1 page) |
9 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
18 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
18 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
18 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
19 February 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
28 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Total exemption full accounts made up to 30 June 2011 (13 pages) |
21 February 2012 | Total exemption full accounts made up to 30 June 2011 (13 pages) |
24 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
24 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
24 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Total exemption full accounts made up to 30 June 2010 (13 pages) |
22 February 2011 | Total exemption full accounts made up to 30 June 2010 (13 pages) |
21 June 2010 | Director's details changed for Jan Robson on 1 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Jan Robson on 1 June 2010 (2 pages) |
21 June 2010 | Secretary's details changed for Mrs Margaret Mary White on 1 March 2010 (1 page) |
21 June 2010 | Secretary's details changed for Mrs Margaret Mary White on 1 March 2010 (1 page) |
21 June 2010 | Secretary's details changed for Mrs Margaret Mary White on 1 March 2010 (1 page) |
21 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Director's details changed for Jan Robson on 1 June 2010 (2 pages) |
21 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Total exemption full accounts made up to 30 June 2009 (14 pages) |
16 March 2010 | Total exemption full accounts made up to 30 June 2009 (14 pages) |
22 June 2009 | Return made up to 05/06/09; full list of members (3 pages) |
22 June 2009 | Secretary's change of particulars / margaret white / 20/06/2009 (2 pages) |
22 June 2009 | Return made up to 05/06/09; full list of members (3 pages) |
22 June 2009 | Secretary's change of particulars / margaret white / 20/06/2009 (2 pages) |
18 February 2009 | Total exemption small company accounts made up to 30 June 2008 (14 pages) |
18 February 2009 | Total exemption small company accounts made up to 30 June 2008 (14 pages) |
9 June 2008 | Return made up to 05/06/08; full list of members (3 pages) |
9 June 2008 | Return made up to 05/06/08; full list of members (3 pages) |
8 May 2008 | Appointment terminated secretary planit secretaries LIMITED (1 page) |
8 May 2008 | Appointment terminated secretary planit secretaries LIMITED (1 page) |
11 July 2007 | New secretary appointed (2 pages) |
11 July 2007 | New secretary appointed (2 pages) |
5 June 2007 | Incorporation (16 pages) |
5 June 2007 | Incorporation (16 pages) |