14 Ash Close
Tarporley
Cheshire
CW6 0TY
Director Name | Mr Richard James Percival |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 December 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 1 month (closed 26 January 2016) |
Role | Heating Engineer |
Country of Residence | England |
Correspondence Address | Treetops 14 Ash Close Tarporley Cheshire CW6 0TY |
Secretary Name | Mrs Jane Carolyn Percival |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 December 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 1 month (closed 26 January 2016) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Tree Tops 14 Ash Close Tarporley Cheshire CW6 0TY |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2007(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2007(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | jigsawfm.net/ |
---|---|
Email address | [email protected] |
Telephone | 01829 732615 |
Telephone region | Tarporley |
Registered Address | Uhy Hacker Young 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 10 other UK companies use this postal address |
1 at £1 | Jane Carolyn Percival 50.00% Ordinary |
---|---|
1 at £1 | Richard James Percival 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,489 |
Cash | £5 |
Current Liabilities | £93,150 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
26 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 January 2016 | Final Gazette dissolved following liquidation (1 page) |
26 October 2015 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
3 December 2014 | Liquidators statement of receipts and payments to 3 October 2014 (12 pages) |
3 December 2014 | Liquidators' statement of receipts and payments to 3 October 2014 (12 pages) |
3 December 2014 | Liquidators statement of receipts and payments to 3 October 2014 (12 pages) |
11 October 2013 | Registered office address changed from Boardman Conway, 23a High Street Weaverham Northwich CW8 3HA on 11 October 2013 (2 pages) |
10 October 2013 | Resolutions
|
10 October 2013 | Statement of affairs with form 4.19 (6 pages) |
10 October 2013 | Appointment of a voluntary liquidator (2 pages) |
27 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
29 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders Statement of capital on 2012-10-29
|
17 October 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 March 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
31 October 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
27 October 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
28 October 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (6 pages) |
28 October 2009 | Director's details changed for Richard James Percival on 1 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Jane Carolyn Percival on 1 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Richard James Percival on 1 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Jane Carolyn Percival on 1 October 2009 (2 pages) |
27 March 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
18 November 2008 | Return made up to 24/10/08; full list of members (4 pages) |
30 December 2007 | Accounting reference date extended from 31/10/08 to 31/12/08 (1 page) |
30 December 2007 | New secretary appointed;new director appointed (2 pages) |
30 December 2007 | New director appointed (2 pages) |
24 October 2007 | Director resigned (1 page) |
24 October 2007 | Incorporation (13 pages) |
24 October 2007 | Secretary resigned (1 page) |