Duncan
South Carolina
29 334
Secretary Name | Mr Martin John Chadwick |
---|---|
Status | Closed |
Appointed | 15 March 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 541 South Pond View Drive Duncan South Carolina 29 334 |
Director Name | Miss Tracy Cook |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 March 2010(same day as company formation) |
Role | Nurse |
Country of Residence | English |
Correspondence Address | 81 Hallbridge Gardens Upholland Lancashire WN8 0EP |
Registered Address | Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Wigan Central |
Built Up Area | Wigan |
Address Matches | Over 100 other UK companies use this postal address |
90 at £1 | Martin John Chadwick 90.00% Ordinary |
---|---|
10 at £1 | Martin John Chadwick 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £68,998 |
Cash | £73,278 |
Current Liabilities | £15,175 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2017 | Application to strike the company off the register (4 pages) |
5 July 2017 | Application to strike the company off the register (4 pages) |
19 April 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
19 April 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
28 September 2016 | Director's details changed for Mr Martin John Chadwick on 9 September 2016 (2 pages) |
28 September 2016 | Director's details changed for Mr Martin John Chadwick on 9 September 2016 (2 pages) |
27 September 2016 | Secretary's details changed for Mr Martin John Chadwick on 9 September 2016 (1 page) |
27 September 2016 | Registered office address changed from 81 Hallbridge Gardens Upholland Lancashire WN8 0EP to Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB on 27 September 2016 (1 page) |
27 September 2016 | Secretary's details changed for Mr Martin John Chadwick on 9 September 2016 (1 page) |
27 September 2016 | Registered office address changed from 81 Hallbridge Gardens Upholland Lancashire WN8 0EP to Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB on 27 September 2016 (1 page) |
11 May 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
20 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
24 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
1 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
10 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
10 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 March 2012 | Termination of appointment of Tracy Cook as a director (2 pages) |
28 March 2012 | Termination of appointment of Tracy Cook as a director (2 pages) |
20 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (6 pages) |
20 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (6 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (6 pages) |
4 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (6 pages) |
3 June 2010 | Statement of capital following an allotment of shares on 29 April 2010
|
3 June 2010 | Statement of capital following an allotment of shares on 29 April 2010
|
3 June 2010 | Statement of capital following an allotment of shares on 29 April 2010
|
3 June 2010 | Statement of capital following an allotment of shares on 29 April 2010
|
15 March 2010 | Incorporation
|
15 March 2010 | Incorporation
|