Davenham
CW9 8EE
Director Name | Mr Daniel Morgan |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 May 2008(same day as company formation) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 18 Teal Avenue Knutsford Cheshire WA16 8ER |
Director Name | Sara Cooper Warden |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2012(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 15 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Freemasons Arms Silk Mill Street Knutsford Cheshire WA16 6DF |
Secretary Name | Mr Simon David Naylor |
---|---|
Status | Resigned |
Appointed | 16 May 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Princess Street Knutsford Cheshire WA16 6BN |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2008(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | 4 The Stables Wilmslow Road Didsbury Manchester M20 5PG |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Didsbury East |
Built Up Area | Greater Manchester |
50 at £1 | Mr Andrew Lightfoot 50.00% Ordinary |
---|---|
50 at £1 | Mr Daniel Morgan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£9,424 |
Cash | £14,556 |
Current Liabilities | £29,253 |
Latest Accounts | 31 May 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
15 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 March 2015 | Final Gazette dissolved following liquidation (1 page) |
15 March 2015 | Final Gazette dissolved following liquidation (1 page) |
15 December 2014 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
15 December 2014 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
25 March 2014 | Statement of affairs with form 4.19 (5 pages) |
25 March 2014 | Appointment of a voluntary liquidator (1 page) |
25 March 2014 | Appointment of a voluntary liquidator (1 page) |
25 March 2014 | Statement of affairs with form 4.19 (5 pages) |
25 March 2014 | Resolutions
|
25 March 2014 | Resolutions
|
4 March 2014 | Registered office address changed from The Freemasons Arms Silk Mill Street Knutsford Cheshire WA16 6DF on 4 March 2014 (1 page) |
4 March 2014 | Registered office address changed from The Freemasons Arms Silk Mill Street Knutsford Cheshire WA16 6DF on 4 March 2014 (1 page) |
4 March 2014 | Registered office address changed from The Freemasons Arms Silk Mill Street Knutsford Cheshire WA16 6DF on 4 March 2014 (1 page) |
1 August 2013 | Termination of appointment of Simon David Naylor as a secretary on 1 July 2012 (1 page) |
1 August 2013 | Termination of appointment of Simon David Naylor as a secretary on 1 July 2012 (1 page) |
1 August 2013 | Annual return made up to 16 May 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
1 August 2013 | Termination of appointment of Simon David Naylor as a secretary on 1 July 2012 (1 page) |
1 August 2013 | Annual return made up to 16 May 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
24 July 2012 | Appointment of Sara Cooper Warden as a director on 1 April 2012 (2 pages) |
24 July 2012 | Appointment of Sara Cooper Warden as a director on 1 April 2012 (2 pages) |
24 July 2012 | Appointment of Sara Cooper Warden as a director on 1 April 2012 (2 pages) |
18 July 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Registered office address changed from 356 London Road Davenham CW9 8EE United Kingdom on 8 March 2012 (1 page) |
8 March 2012 | Registered office address changed from 356 London Road Davenham CW9 8EE United Kingdom on 8 March 2012 (1 page) |
8 March 2012 | Registered office address changed from 356 London Road Davenham CW9 8EE United Kingdom on 8 March 2012 (1 page) |
22 February 2012 | Company name changed vanilla projects LIMITED\certificate issued on 22/02/12
|
22 February 2012 | Company name changed vanilla projects LIMITED\certificate issued on 22/02/12
|
20 February 2012 | Accounts made up to 31 May 2011 (2 pages) |
20 February 2012 | Accounts made up to 31 May 2011 (2 pages) |
21 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (5 pages) |
19 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (5 pages) |
18 June 2011 | Accounts made up to 31 May 2010 (2 pages) |
18 June 2011 | Accounts made up to 31 May 2010 (2 pages) |
31 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2010 | Accounts made up to 31 May 2009 (2 pages) |
20 July 2010 | Accounts made up to 31 May 2009 (2 pages) |
15 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Director's details changed for Mr Andrew Lightfoot on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Mr Daniel Morgan on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Mr Andrew Lightfoot on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Mr Andrew Lightfoot on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Mr Daniel Morgan on 1 October 2009 (2 pages) |
14 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Director's details changed for Mr Daniel Morgan on 1 October 2009 (2 pages) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2009 | Return made up to 16/05/09; full list of members (4 pages) |
7 June 2009 | Return made up to 16/05/09; full list of members (4 pages) |
16 May 2008 | Incorporation (17 pages) |
16 May 2008 | Appointment terminated secretary incorporate secretariat LIMITED (1 page) |
16 May 2008 | Appointment terminated secretary incorporate secretariat LIMITED (1 page) |
16 May 2008 | Incorporation (17 pages) |