Waterhayes Chesterton
Stoke On Trent
Staffordshire
ST5 6BB
Secretary Name | Cheryl Ann Hough |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Friesian Gardens Teesdale Heights, Chesterton Newcastle Staffordshire ST5 6BB |
Director Name | Mrs Cheryl Ann Hough |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2009(2 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (closed 22 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St James Building 79 Oxford Street Manchester M1 6HT |
Registered Address | St James Building 79 Oxford Street Manchester M1 6HT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2010 |
---|---|
Net Worth | £24,842 |
Cash | £12,115 |
Current Liabilities | £172,963 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
22 February 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 February 2017 | Final Gazette dissolved following liquidation (1 page) |
22 November 2016 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
22 November 2016 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
13 July 2016 | INSOLVENCY:Sec of State Cert of release of liquidator (1 page) |
13 July 2016 | INSOLVENCY:Sec of State Cert of release of liquidator (1 page) |
1 June 2016 | Liquidators' statement of receipts and payments to 2 May 2016 (13 pages) |
1 June 2016 | Liquidators' statement of receipts and payments to 2 May 2016 (13 pages) |
1 June 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
1 June 2016 | Appointment of a voluntary liquidator (1 page) |
1 June 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
1 June 2016 | Appointment of a voluntary liquidator (1 page) |
19 November 2015 | Liquidators' statement of receipts and payments to 25 September 2015 (12 pages) |
19 November 2015 | Liquidators' statement of receipts and payments to 25 September 2015 (12 pages) |
19 November 2015 | Liquidators statement of receipts and payments to 25 September 2015 (12 pages) |
27 October 2014 | Liquidators statement of receipts and payments to 25 September 2014 (11 pages) |
27 October 2014 | Liquidators' statement of receipts and payments to 25 September 2014 (11 pages) |
27 October 2014 | Liquidators' statement of receipts and payments to 25 September 2014 (11 pages) |
21 November 2013 | Liquidators' statement of receipts and payments to 25 September 2013 (9 pages) |
21 November 2013 | Liquidators' statement of receipts and payments to 25 September 2013 (9 pages) |
21 November 2013 | Liquidators statement of receipts and payments to 25 September 2013 (9 pages) |
4 October 2012 | Registered office address changed from Unit 7, Loomer Road, Chesterton Newcastle Under Lyme Staffordshire ST5 7JS on 4 October 2012 (2 pages) |
4 October 2012 | Registered office address changed from Unit 7, Loomer Road, Chesterton Newcastle Under Lyme Staffordshire ST5 7JS on 4 October 2012 (2 pages) |
4 October 2012 | Registered office address changed from Unit 7, Loomer Road, Chesterton Newcastle Under Lyme Staffordshire ST5 7JS on 4 October 2012 (2 pages) |
2 October 2012 | Appointment of a voluntary liquidator (1 page) |
2 October 2012 | Statement of affairs with form 4.19 (7 pages) |
2 October 2012 | Statement of affairs with form 4.19 (7 pages) |
2 October 2012 | Resolutions
|
2 October 2012 | Appointment of a voluntary liquidator (1 page) |
2 October 2012 | Resolutions
|
5 December 2011 | Annual return made up to 1 October 2011 with a full list of shareholders Statement of capital on 2011-12-05
|
5 December 2011 | Annual return made up to 1 October 2011 with a full list of shareholders Statement of capital on 2011-12-05
|
5 December 2011 | Annual return made up to 1 October 2011 with a full list of shareholders Statement of capital on 2011-12-05
|
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 July 2011 | Previous accounting period extended from 31 October 2010 to 31 December 2010 (1 page) |
28 July 2011 | Previous accounting period extended from 31 October 2010 to 31 December 2010 (1 page) |
10 December 2010 | Appointment of Mrs Cheryl Ann Hough as a director (2 pages) |
10 December 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
10 December 2010 | Appointment of Mrs Cheryl Ann Hough as a director (2 pages) |
10 December 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
10 December 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Accounts for a dormant company made up to 31 October 2009 (6 pages) |
26 May 2010 | Accounts for a dormant company made up to 31 October 2009 (6 pages) |
9 October 2009 | Director's details changed for Andrew John Hough on 6 October 2009 (2 pages) |
9 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
9 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
9 October 2009 | Director's details changed for Andrew John Hough on 6 October 2009 (2 pages) |
9 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
9 October 2009 | Director's details changed for Andrew John Hough on 6 October 2009 (2 pages) |
28 July 2009 | Total exemption full accounts made up to 31 October 2008 (6 pages) |
28 July 2009 | Total exemption full accounts made up to 31 October 2008 (6 pages) |
24 October 2008 | Return made up to 01/10/08; full list of members (3 pages) |
24 October 2008 | Return made up to 01/10/08; full list of members (3 pages) |
23 October 2008 | Director's change of particulars / andrew hough / 23/10/2008 (1 page) |
23 October 2008 | Director's change of particulars / andrew hough / 23/10/2008 (1 page) |
1 October 2007 | Incorporation (10 pages) |
1 October 2007 | Incorporation (10 pages) |