Wilmslow
Cheshire
SK9 2DW
Director Name | Miss Samantha White |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2007(1 day after company formation) |
Appointment Duration | 4 years (resigned 28 November 2011) |
Role | Sales Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 Clippers Court Castle Drive Praysands Cornwall |
Secretary Name | Ms Emma Macinally |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2007(1 day after company formation) |
Appointment Duration | 4 years (resigned 28 November 2011) |
Role | Company Director |
Correspondence Address | Chameleon House Bird Hall Lane Cheadle Cheshire SK3 0SB |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 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 | 27 November 2007(same day as company formation) |
Correspondence Address | Midstall Randolph's Farm, Brighton Road Hurstpierpoint West Sussex BN6 9EL |
Registered Address | Evolution House Mackenzie Industrial Estate Bird Hall Lane Stockport Cheshire SK3 0SB |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme North |
Built Up Area | Greater Manchester |
9 at £1 | Samantha White 90.00% Ordinary A |
---|---|
1 at £1 | Ms Emma Macinally 10.00% Ordinary B |
Latest Accounts | 30 November 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
2 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
6 August 2014 | Application to strike the company off the register (3 pages) |
6 August 2014 | Application to strike the company off the register (3 pages) |
30 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
17 July 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
17 July 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
8 April 2013 | Registered office address changed from Chameleon House Bird Hall Lane Cheadle Cheshire SK3 0SB on 8 April 2013 (1 page) |
8 April 2013 | Registered office address changed from Chameleon House Bird Hall Lane Cheadle Cheshire SK3 0SB on 8 April 2013 (1 page) |
8 April 2013 | Registered office address changed from Chameleon House Bird Hall Lane Cheadle Cheshire SK3 0SB on 8 April 2013 (1 page) |
29 November 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (4 pages) |
29 November 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (4 pages) |
30 August 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
30 August 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
26 January 2012 | Director's details changed for Eleanor Lumsden on 26 January 2012 (2 pages) |
26 January 2012 | Director's details changed for Eleanor Lumsden on 26 January 2012 (2 pages) |
18 January 2012 | Appointment of Eleanor Lumsden as a director (2 pages) |
18 January 2012 | Termination of appointment of Emma Macinally as a secretary (1 page) |
18 January 2012 | Termination of appointment of Samantha White as a director (1 page) |
18 January 2012 | Termination of appointment of Emma Macinally as a secretary (1 page) |
18 January 2012 | Termination of appointment of Samantha White as a director (1 page) |
18 January 2012 | Appointment of Eleanor Lumsden as a director (2 pages) |
28 November 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (4 pages) |
28 November 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (4 pages) |
24 August 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
24 August 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
15 February 2011 | Annual return made up to 27 November 2010 with a full list of shareholders (4 pages) |
15 February 2011 | Annual return made up to 27 November 2010 with a full list of shareholders (4 pages) |
12 January 2010 | Annual return made up to 27 November 2009 with a full list of shareholders (4 pages) |
12 January 2010 | Accounts for a dormant company made up to 30 November 2009 (2 pages) |
12 January 2010 | Accounts for a dormant company made up to 30 November 2009 (2 pages) |
12 January 2010 | Annual return made up to 27 November 2009 with a full list of shareholders (4 pages) |
12 January 2010 | Secretary's details changed for Ms Emma Macinally on 24 December 2009 (1 page) |
12 January 2010 | Secretary's details changed for Ms Emma Macinally on 24 December 2009 (1 page) |
10 March 2009 | Accounts for a dormant company made up to 30 November 2008 (1 page) |
10 March 2009 | Accounts for a dormant company made up to 30 November 2008 (1 page) |
4 February 2009 | Return made up to 27/11/08; full list of members (3 pages) |
4 February 2009 | Return made up to 27/11/08; full list of members (3 pages) |
4 March 2008 | Registered office changed on 04/03/2008 from danshall house bird hall lane cheadle heath cheshire SK3 0SB (1 page) |
4 March 2008 | Registered office changed on 04/03/2008 from danshall house bird hall lane cheadle heath cheshire SK3 0SB (1 page) |
29 February 2008 | Ad 28/11/07\gbp si 10@1=10\gbp ic 1/11\ (2 pages) |
29 February 2008 | Registered office changed on 29/02/2008 from acru works, dennings road cheadle cheshire SK8 2PG (1 page) |
29 February 2008 | Director appointed samantha white (2 pages) |
29 February 2008 | Secretary appointed emma macinally (2 pages) |
29 February 2008 | Resolutions
|
29 February 2008 | Registered office changed on 29/02/2008 from acru works, dennings road cheadle cheshire SK8 2PG (1 page) |
29 February 2008 | Resolutions
|
29 February 2008 | Secretary appointed emma macinally (2 pages) |
29 February 2008 | Director appointed samantha white (2 pages) |
29 February 2008 | Ad 28/11/07\gbp si 10@1=10\gbp ic 1/11\ (2 pages) |
22 February 2008 | Company name changed chameleon mortgages LIMITED\certificate issued on 28/02/08 (2 pages) |
22 February 2008 | Company name changed chameleon mortgages LIMITED\certificate issued on 28/02/08 (2 pages) |
27 November 2007 | Incorporation (10 pages) |
27 November 2007 | Director resigned (1 page) |
27 November 2007 | Incorporation (10 pages) |
27 November 2007 | Director resigned (1 page) |
27 November 2007 | Secretary resigned (1 page) |
27 November 2007 | Secretary resigned (1 page) |