Progress House 17 Cecil Road
Hale
Cheshire
WA15 9NZ
Secretary Name | Paul Donald Kavanagh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 3 Ground Floor Progress House 17 Cecil Road Hale Cheshire WA15 9NZ |
Director Name | Gillian Carol Kavanagh |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2009(same day as company formation) |
Role | Pa/Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 24 Moss Lane Sandbach Cheshire CW11 3JW |
Registered Address | Suite 3 Ground Floor Progress House 17 Cecil Road Hale Cheshire WA15 9NZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
50 at £1 | Gillian Carol Kavanagh 50.00% Ordinary |
---|---|
50 at £1 | Paul Kavanagh 50.00% Ordinary |
Latest Accounts | 31 July 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
4 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 November 2013 | Registered office address changed from 24 Moss Lane Sandbach Cheshire CW11 3JW on 2 November 2013 (1 page) |
2 November 2013 | Registered office address changed from 24 Moss Lane Sandbach Cheshire CW11 3JW on 2 November 2013 (1 page) |
2 November 2013 | Registered office address changed from 24 Moss Lane Sandbach Cheshire CW11 3JW on 2 November 2013 (1 page) |
22 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
9 October 2013 | Application to strike the company off the register (3 pages) |
9 October 2013 | Application to strike the company off the register (3 pages) |
19 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
12 August 2013 | Termination of appointment of Gillian Carol Kavanagh as a director on 1 July 2013 (1 page) |
12 August 2013 | Termination of appointment of Gillian Kavanagh as a director (1 page) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
27 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (4 pages) |
27 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (4 pages) |
27 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Accounts for a dormant company made up to 31 July 2011 (6 pages) |
3 April 2012 | Accounts for a dormant company made up to 31 July 2011 (6 pages) |
10 November 2011 | Previous accounting period shortened from 31 August 2011 to 31 July 2011 (1 page) |
10 November 2011 | Previous accounting period shortened from 31 August 2011 to 31 July 2011 (1 page) |
7 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (3 pages) |
7 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (3 pages) |
7 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (3 pages) |
18 May 2011 | Accounts for a dormant company made up to 31 August 2010 (6 pages) |
18 May 2011 | Accounts for a dormant company made up to 31 August 2010 (6 pages) |
4 March 2011 | Change of name notice (2 pages) |
4 March 2011 | Company name changed silk homecare LIMITED\certificate issued on 04/03/11
|
4 March 2011 | Resolutions
|
4 March 2011 | Change of name notice (2 pages) |
24 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (3 pages) |
24 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (3 pages) |
24 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (3 pages) |
23 August 2010 | Secretary's details changed for Paul Kavanagh on 1 July 2010 (1 page) |
23 August 2010 | Secretary's details changed for Paul Kavanagh on 1 July 2010 (1 page) |
23 August 2010 | Director's details changed for Paul Donald Kavanagh on 1 July 2010 (2 pages) |
23 August 2010 | Secretary's details changed for Paul Kavanagh on 1 July 2010 (1 page) |
23 August 2010 | Director's details changed for Paul Donald Kavanagh on 1 July 2010 (2 pages) |
23 August 2010 | Director's details changed for Paul Donald Kavanagh on 1 July 2010 (2 pages) |
20 August 2010 | Director's details changed for Gillian Carol Kavanagh on 1 July 2010 (2 pages) |
20 August 2010 | Director's details changed for Gillian Carol Kavanagh on 1 July 2010 (2 pages) |
20 August 2010 | Director's details changed for Gillian Carol Kavanagh on 1 July 2010 (2 pages) |
8 July 2010 | Registered office address changed from 19 Oak Drive Scholar Green Cheshire ST7 3LY on 8 July 2010 (1 page) |
8 July 2010 | Registered office address changed from 19 Oak Drive Scholar Green Cheshire ST7 3LY on 8 July 2010 (1 page) |
8 July 2010 | Registered office address changed from 19 Oak Drive Scholar Green Cheshire ST7 3LY on 8 July 2010 (1 page) |
4 August 2009 | Incorporation (19 pages) |
4 August 2009 | Incorporation (19 pages) |