Sale
Cheshire
M33 6TT
Director Name | Kelly Jane Mitchell |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holland House 1-5 Oakfield Sale Cheshire M33 6TT |
Secretary Name | Kelly Jane Mitchell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holland House 1-5 Oakfield Sale Cheshire M33 6TT |
Website | www.ickleeco.co.uk |
---|
Registered Address | Holland House 1-5 Oakfield Sale Cheshire M33 6TT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Ashton upon Mersey |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
51 at £1 | Kelly Jane Mitchell 51.00% Ordinary |
---|---|
49 at £1 | Victoria Clark 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£47,533 |
Cash | £1,643 |
Current Liabilities | £890 |
Latest Accounts | 28 February 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
19 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
21 April 2016 | Application to strike the company off the register (3 pages) |
17 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
27 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
12 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
21 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (4 pages) |
19 November 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
6 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (4 pages) |
24 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
15 March 2011 | Secretary's details changed for Kelly Jane Mitchell on 27 February 2011 (2 pages) |
15 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Director's details changed for Victoria Clarke on 27 February 2011 (2 pages) |
14 March 2011 | Director's details changed for Kelly Jane Mitchell on 27 February 2011 (2 pages) |
26 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
9 March 2010 | Director's details changed for Victoria Clark on 1 October 2009 (2 pages) |
9 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Director's details changed for Kelly Jane Mitchell on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for Victoria Clark on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for Kelly Jane Mitchell on 1 October 2009 (2 pages) |
23 December 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
5 March 2009 | Return made up to 27/02/09; full list of members (4 pages) |
27 February 2008 | Incorporation (12 pages) |