Gatley
Cheadle
Cheshire
SK8 4AA
Director Name | Mrs Elizabeth Alexandra Pickstone |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Marlborough Avenue Cheadle Hulme Cheadle Cheshire SK8 7AP |
Secretary Name | Mrs Elizabeth Alexandra Pickstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Marlborough Avenue Cheadle Hulme Cheadle Cheshire SK8 7AP |
Website | www.cheshireweddingclub.com |
---|
Registered Address | 78 Gatley Road Gatley Cheadle Cheshire SK8 4AA |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle and Gatley |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | -£5,324 |
Cash | £754 |
Current Liabilities | £6,184 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
16 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
3 January 2018 | Application to strike the company off the register (3 pages) |
3 January 2018 | Application to strike the company off the register (3 pages) |
9 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
10 January 2017 | Amended total exemption small company accounts made up to 31 March 2015 (3 pages) |
10 January 2017 | Amended total exemption small company accounts made up to 31 March 2015 (3 pages) |
10 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-15
|
15 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-15
|
15 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-15
|
3 March 2015 | Amended total exemption small company accounts made up to 31 March 2014 (3 pages) |
3 March 2015 | Amended total exemption small company accounts made up to 31 March 2014 (3 pages) |
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
2 September 2014 | Termination of appointment of Elizabeth Alexandra Pickstone as a director on 2 September 2014 (1 page) |
2 September 2014 | Termination of appointment of Elizabeth Alexandra Pickstone as a director on 2 September 2014 (1 page) |
2 September 2014 | Termination of appointment of Elizabeth Alexandra Pickstone as a director on 2 September 2014 (1 page) |
7 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
8 April 2014 | Amended accounts made up to 31 March 2013 (3 pages) |
8 April 2014 | Amended accounts made up to 31 March 2013 (3 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
7 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders
|
14 February 2013 | Amended accounts made up to 31 March 2012 (4 pages) |
14 February 2013 | Amended accounts made up to 31 March 2012 (4 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 August 2012 | Termination of appointment of Elizabeth Pickstone as a secretary (1 page) |
20 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (4 pages) |
20 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (4 pages) |
20 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (4 pages) |
20 August 2012 | Termination of appointment of Elizabeth Pickstone as a secretary (1 page) |
20 February 2012 | Amended accounts made up to 31 March 2011 (4 pages) |
20 February 2012 | Amended accounts made up to 31 March 2011 (4 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (5 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Director's details changed for Mrs Elizabeth Alexandra Pickstone on 5 October 2009 (2 pages) |
24 August 2010 | Director's details changed for Mrs Elizabeth Alexandra Pickstone on 5 October 2009 (2 pages) |
24 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Director's details changed for Mrs Elizabeth Alexandra Pickstone on 5 October 2009 (2 pages) |
29 October 2009 | Registered office address changed from C/O Wedding Club (Uk) Ltd 78 Gatley Road Gatley Cheadle Cheshire SK8 4AA on 29 October 2009 (1 page) |
29 October 2009 | Registered office address changed from C/O Wedding Club (Uk) Ltd 78 Gatley Road Gatley Cheadle Cheshire SK8 4AA on 29 October 2009 (1 page) |
21 September 2009 | Accounting reference date shortened from 31/08/2010 to 31/03/2010 (1 page) |
21 September 2009 | Accounting reference date shortened from 31/08/2010 to 31/03/2010 (1 page) |
21 September 2009 | Ad 05/08/09\gbp si 2@1=2\gbp ic 2/4\ (2 pages) |
21 September 2009 | Ad 05/08/09\gbp si 2@1=2\gbp ic 2/4\ (2 pages) |
10 September 2009 | Registered office changed on 10/09/2009 from avtech house bird hall lane cheadle heath stockport cheshire SK3 oxx (1 page) |
10 September 2009 | Registered office changed on 10/09/2009 from avtech house bird hall lane cheadle heath stockport cheshire SK3 oxx (1 page) |
5 August 2009 | Incorporation (17 pages) |
5 August 2009 | Incorporation (17 pages) |