Tattenhall
Cheshire
CH3 9NE
Wales
Director Name | Edward Philip Dickin |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Heath Farm Cuddington Malpas Cheshire SY14 7EL Wales |
Director Name | Mr Rupert Charles Frazer Worden |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3b Drumlan Hall Farm Newton Lane Chester Cheshire CH3 9NE Wales |
Secretary Name | Mrs Lanie Worden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 49 Pyecroft Street Handbeidge Chester CH4 7HP Wales |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2008(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Website | www.rupertfrazerworden.com |
---|---|
Telephone | 07 775884268 |
Telephone region | Mobile |
Registered Address | 17 St. Anns Square Manchester M2 7PW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
75 at £1 | Rupert Charles Frazer Worden 75.00% Ordinary A |
---|---|
5 at £1 | Lisa Ann Hinze 5.00% Ordinary C |
10 at £1 | Edward Philip Dickin 10.00% Ordinary B |
10 at £1 | Lisa Ann Hinze 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £32,763 |
Cash | £43,659 |
Current Liabilities | £165,008 |
Latest Accounts | 31 July 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
13 April 2012 | Delivered on: 20 April 2012 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
2 January 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 October 2018 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
8 November 2017 | Liquidators' statement of receipts and payments to 31 August 2017 (24 pages) |
8 November 2017 | Liquidators' statement of receipts and payments to 31 August 2017 (24 pages) |
21 September 2016 | Registered office address changed from Unit 3B Drumlan Hall Newton Lane Tattenhall Chester Cheshire CH3 9NE to C/O Cg & Co 17 st. Anns Square Manchester M2 7PW on 21 September 2016 (2 pages) |
21 September 2016 | Registered office address changed from Unit 3B Drumlan Hall Newton Lane Tattenhall Chester Cheshire CH3 9NE to C/O Cg & Co 17 st. Anns Square Manchester M2 7PW on 21 September 2016 (2 pages) |
14 September 2016 | Statement of affairs with form 4.19 (6 pages) |
14 September 2016 | Statement of affairs with form 4.19 (6 pages) |
14 September 2016 | Appointment of a voluntary liquidator (1 page) |
14 September 2016 | Resolutions
|
14 September 2016 | Appointment of a voluntary liquidator (1 page) |
14 September 2016 | Resolutions
|
2 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
29 April 2016 | Director's details changed for Mrs Lisa Ann Hinze on 29 April 2016 (2 pages) |
29 April 2016 | Director's details changed for Mrs Lisa Ann Hinze on 29 April 2016 (2 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
5 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
18 December 2014 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
19 June 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
10 June 2014 | Director's details changed for Mrs Lisa Ann Hinze on 19 December 2013 (2 pages) |
10 June 2014 | Director's details changed for Mrs Lisa Ann Hinze on 19 December 2013 (2 pages) |
11 February 2014 | Resolutions
|
11 February 2014 | Change of share class name or designation (2 pages) |
11 February 2014 | Change of share class name or designation (2 pages) |
11 February 2014 | Resolutions
|
13 January 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
13 January 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
23 December 2013 | Termination of appointment of Rupert Worden as a director (1 page) |
23 December 2013 | Termination of appointment of Rupert Worden as a director (1 page) |
20 December 2013 | Appointment of Mrs Lisa Ann Hinze as a director (2 pages) |
20 December 2013 | Appointment of Mrs Lisa Ann Hinze as a director (2 pages) |
10 June 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (3 pages) |
10 June 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (3 pages) |
22 May 2013 | Director's details changed for Mr Rupert Charles Frazer Worden on 23 January 2013 (2 pages) |
22 May 2013 | Director's details changed for Mr Rupert Charles Frazer Worden on 23 January 2013 (2 pages) |
22 May 2013 | Director's details changed for Mr Rupert Charles Frazer Worden on 23 January 2013 (2 pages) |
22 May 2013 | Director's details changed for Mr Rupert Charles Frazer Worden on 23 January 2013 (2 pages) |
7 February 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
7 February 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
12 June 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (3 pages) |
12 June 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (3 pages) |
1 May 2012 | Registered office address changed from Unit 36 Drumlam Hall Newton Lane Tattenhall Cheshire CH3 9NE England on 1 May 2012 (1 page) |
1 May 2012 | Registered office address changed from Unit 36 Drumlam Hall Newton Lane Tattenhall Cheshire CH3 9NE England on 1 May 2012 (1 page) |
1 May 2012 | Registered office address changed from Unit 36 Drumlam Hall Newton Lane Tattenhall Cheshire CH3 9NE England on 1 May 2012 (1 page) |
20 April 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
20 April 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
18 April 2012 | Termination of appointment of Lanie Worden as a secretary (1 page) |
18 April 2012 | Termination of appointment of Lanie Worden as a secretary (1 page) |
19 March 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
19 March 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
1 August 2011 | Director's details changed for Mr Rupert Charles Frazer Worden on 13 May 2008 (2 pages) |
1 August 2011 | Director's details changed for Mr Rupert Charles Frazer Worden on 13 May 2008 (2 pages) |
27 July 2011 | Current accounting period extended from 31 May 2011 to 31 July 2011 (1 page) |
27 July 2011 | Current accounting period extended from 31 May 2011 to 31 July 2011 (1 page) |
1 July 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Registered office address changed from Unit 5 Evolution House Lakeside Business Village St. Davids Park Ewloe Flinshire CH5 3XP on 1 June 2011 (1 page) |
1 June 2011 | Registered office address changed from Unit 5 Evolution House Lakeside Business Village St. Davids Park Ewloe Flinshire CH5 3XP on 1 June 2011 (1 page) |
1 June 2011 | Registered office address changed from Unit 5 Evolution House Lakeside Business Village St. Davids Park Ewloe Flinshire CH5 3XP on 1 June 2011 (1 page) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
29 July 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
15 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
26 June 2009 | Return made up to 13/05/09; full list of members (3 pages) |
26 June 2009 | Return made up to 13/05/09; full list of members (3 pages) |
25 June 2009 | Director's change of particulars / rupert worden / 20/10/2008 (1 page) |
25 June 2009 | Secretary's change of particulars / lanie worden / 20/10/2008 (2 pages) |
25 June 2009 | Director's change of particulars / rupert worden / 20/10/2008 (1 page) |
25 June 2009 | Secretary's change of particulars / lanie worden / 20/10/2008 (2 pages) |
22 May 2008 | Director's change of particulars / rupert worden / 13/05/2008 (1 page) |
22 May 2008 | Appointment terminated director edward dickin (1 page) |
22 May 2008 | Director's change of particulars / rupert worden / 13/05/2008 (1 page) |
22 May 2008 | Appointment terminated director edward dickin (1 page) |
19 May 2008 | Appointment terminated secretary north west registration services (1994) LIMITED (1 page) |
19 May 2008 | Appointment terminated secretary north west registration services (1994) LIMITED (1 page) |
13 May 2008 | Incorporation (16 pages) |
13 May 2008 | Incorporation (16 pages) |