Cheadle Hulme
Cheshire
SK8 7AR
Secretary Name | Maria Howarth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 81 Marlborough Avenue Cheadle Hulme Cheshire SK8 7AR |
Director Name | Sara Louise Holt |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Briggsfold Road Egerton Bolton BL7 9SQ |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2007(same day as company formation) |
Correspondence Address | Midstall Randolph's Farm, Brighton Road Hurstpierpoint West Sussex BN6 9EL |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2007(same day as company formation) |
Correspondence Address | Midstall Randolph's Farm, Brighton Road Hurstpierpoint West Sussex BN6 9EL |
Registered Address | 19-21 Bridgeman Terrace Wigan Greater Manchester WN1 1TD |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Wigan Central |
Built Up Area | Wigan |
1 at £1 | Maria Howarth 50.00% Ordinary |
---|---|
1 at £1 | Sara Louise Holt 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£142,873 |
Cash | £21,009 |
Current Liabilities | £119,548 |
Latest Accounts | 30 September 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 March |
19 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 January 2015 | Application to strike the company off the register (3 pages) |
27 January 2015 | Application to strike the company off the register (3 pages) |
23 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
23 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
4 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
17 June 2014 | Previous accounting period extended from 30 September 2013 to 31 March 2014 (1 page) |
17 June 2014 | Previous accounting period extended from 30 September 2013 to 31 March 2014 (1 page) |
29 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders (4 pages) |
29 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders (4 pages) |
3 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
3 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
1 May 2013 | Termination of appointment of Sara Louise Holt as a director on 1 May 2013 (1 page) |
1 May 2013 | Termination of appointment of Sara Louise Holt as a director on 1 May 2013 (1 page) |
1 May 2013 | Termination of appointment of Sara Louise Holt as a director on 1 May 2013 (1 page) |
1 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
21 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
25 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (5 pages) |
25 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
10 August 2010 | Director's details changed for Maria Howarth on 19 July 2010 (2 pages) |
10 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Director's details changed for Maria Howarth on 19 July 2010 (2 pages) |
10 August 2010 | Director's details changed for Sara Louise Holt on 19 July 2010 (2 pages) |
10 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Director's details changed for Sara Louise Holt on 19 July 2010 (2 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
31 March 2010 | Registered office address changed from C/O Emmerson Accountancy Atlantic Business Centre Atlantic Street Altrincham Cheshire WA16 5NQ on 31 March 2010 (1 page) |
31 March 2010 | Registered office address changed from C/O Emmerson Accountancy Atlantic Business Centre Atlantic Street Altrincham Cheshire WA16 5NQ on 31 March 2010 (1 page) |
3 August 2009 | Return made up to 19/07/09; full list of members (4 pages) |
3 August 2009 | Return made up to 19/07/09; full list of members (4 pages) |
4 May 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
4 May 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
16 September 2008 | Return made up to 19/07/08; full list of members
|
16 September 2008 | Return made up to 19/07/08; full list of members
|
6 February 2008 | Registered office changed on 06/02/08 from: century house, ashley road hale cheshire WA15 9TG (1 page) |
6 February 2008 | Registered office changed on 06/02/08 from: century house, ashley road hale cheshire WA15 9TG (1 page) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | Secretary resigned (1 page) |
9 October 2007 | Secretary resigned (1 page) |
9 October 2007 | Director resigned (1 page) |
20 September 2007 | Particulars of mortgage/charge (7 pages) |
20 September 2007 | Particulars of mortgage/charge (7 pages) |
13 August 2007 | Accounting reference date extended from 31/07/08 to 30/09/08 (1 page) |
13 August 2007 | New secretary appointed;new director appointed (2 pages) |
13 August 2007 | New director appointed (2 pages) |
13 August 2007 | New director appointed (2 pages) |
13 August 2007 | Ad 19/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 August 2007 | Ad 19/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 August 2007 | Accounting reference date extended from 31/07/08 to 30/09/08 (1 page) |
13 August 2007 | New secretary appointed;new director appointed (2 pages) |
19 July 2007 | Incorporation (9 pages) |
19 July 2007 | Incorporation (9 pages) |