Lyme Green
Macclesfield
Cheshire
SK11 0JX
Secretary Name | Mrs Susan Higgins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 January 2008(same day as company formation) |
Role | Administrator |
Correspondence Address | 85 London Road Lyme Green Macclesfield Cheshire SK11 0JX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 30 Woodlands Parkway, Timperley Altrincham Cheshire WA15 7QU |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Timperley |
Built Up Area | Greater Manchester |
100 at £1 | Mr Philip Higgins 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£11,497 |
Cash | £8,155 |
Current Liabilities | £43,029 |
Latest Accounts | 31 January 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
10 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
28 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
14 May 2013 | Application to strike the company off the register (3 pages) |
14 May 2013 | Application to strike the company off the register (3 pages) |
5 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders Statement of capital on 2013-02-05
|
5 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders Statement of capital on 2013-02-05
|
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
20 March 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
1 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (4 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
15 February 2010 | Secretary's details changed for Mrs Susan Higgins on 24 January 2010 (1 page) |
15 February 2010 | Director's details changed for Mr Philip Higgins on 24 January 2010 (2 pages) |
15 February 2010 | Secretary's details changed for Mrs Susan Higgins on 24 January 2010 (1 page) |
15 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Director's details changed for Mr Philip Higgins on 24 January 2010 (2 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
24 February 2009 | Return made up to 24/01/09; full list of members (3 pages) |
24 February 2009 | Return made up to 24/01/09; full list of members (3 pages) |
23 February 2009 | Secretary's change of particulars / susan higgins / 01/06/2008 (2 pages) |
23 February 2009 | Director's change of particulars / philip higgins / 01/06/2008 (2 pages) |
23 February 2009 | Director's Change of Particulars / philip higgins / 01/06/2008 / Title was: , now: mr; HouseName/Number was: , now: 7; Street was: 206 buden berg house, now: hermitage court bancroft road; Area was: 34 woodfield road, now: hale; Post Code was: WA14 4RN, now: WA15 8BH; Country was: , now: united kingdom (2 pages) |
23 February 2009 | Secretary's Change of Particulars / susan higgins / 01/06/2008 / Title was: , now: mrs; HouseName/Number was: , now: 7; Street was: 206 budenberg house, now: hermitage court bancroft road; Area was: 34 woodfield road, now: hale; Post Code was: WA14 4RN, now: WA15 8BH; Country was: , now: united kingdom (2 pages) |
6 February 2008 | Director resigned (1 page) |
6 February 2008 | New secretary appointed (2 pages) |
6 February 2008 | New director appointed (2 pages) |
6 February 2008 | Secretary resigned (1 page) |
6 February 2008 | New secretary appointed (2 pages) |
6 February 2008 | Director resigned (1 page) |
6 February 2008 | Secretary resigned (1 page) |
6 February 2008 | New director appointed (2 pages) |
4 February 2008 | Ad 24/01/08--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
4 February 2008 | Ad 24/01/08--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
24 January 2008 | Incorporation (16 pages) |
24 January 2008 | Incorporation (16 pages) |