Whaley Bridge
High Peak
Derbyshire
SK23 7AA
Director Name | Mr Philip James Fairey |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Hartwell Grove Davenport Stockport Cheshire SK3 8UW |
Telephone | 0161 4279437 |
---|---|
Telephone region | Manchester |
Registered Address | Unit 4 Lomberhey Farm Andrew Lane High Lane Cheshire SK6 8HY |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Marple South |
Built Up Area | New Mills |
100 at £1 | Liam James Fairey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£45,539 |
Cash | £300 |
Current Liabilities | £70,966 |
Latest Accounts | 30 November 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
15 July 2009 | Delivered on: 17 July 2009 Persons entitled: National Westminster 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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
---|
28 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 December 2016 | Application to strike the company off the register (3 pages) |
19 April 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
23 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
24 September 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
2 December 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
9 July 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
4 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
21 May 2013 | Appointment of Mr Liam James Fairey as a director (2 pages) |
21 May 2013 | Termination of appointment of Philip Fairey as a director (1 page) |
8 April 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
5 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (5 pages) |
5 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (5 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
8 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (5 pages) |
8 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (5 pages) |
29 September 2011 | Register inspection address has been changed (1 page) |
8 June 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
17 December 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (4 pages) |
17 December 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
30 November 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (4 pages) |
30 November 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (4 pages) |
30 November 2009 | Director's details changed for Mr Phillip Fairey on 30 November 2009 (2 pages) |
7 August 2009 | Registered office changed on 07/08/2009 from 8-10 halstead dove holes buxton derbyshire SK17 8BJ (1 page) |
17 July 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
4 November 2008 | Incorporation (17 pages) |