Hale
Cheshire
WA15 9SQ
Secretary Name | Mr David Alexander Hole |
---|---|
Status | Closed |
Appointed | 02 October 2015(5 years after company formation) |
Appointment Duration | 6 years (closed 02 October 2021) |
Role | Company Director |
Correspondence Address | The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ |
Director Name | Mrs Julie Karen Gokce |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 October 2015(5 years after company formation) |
Appointment Duration | 5 years, 11 months (closed 02 October 2021) |
Role | Sales & Marketing Director |
Country of Residence | England |
Correspondence Address | The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ |
Director Name | Mr Ian Peter Blackhurst |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quince Cottage Brick Bank Lane Allostock Crewe Cheshire WA16 9LZ |
Director Name | Mr Darren Karl Cornwall |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 34 Merefield Astley Village Chorley Lancs PR7 1UR |
Secretary Name | Mr Vincent Hefferon |
---|---|
Status | Resigned |
Appointed | 15 November 2010(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 17 September 2014) |
Role | Company Director |
Correspondence Address | 7 Road One Industrial Estate Winsford Cheshire CW7 3PZ |
Director Name | Mr Daniel Frank Evans |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 December 2012) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Road One Industrial Estate Winsford Cheshire CW7 3PZ |
Director Name | Mrs Claire Dorothy Parker |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2012(1 year, 3 months after company formation) |
Appointment Duration | 10 months (resigned 18 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Road One Industrial Estate Winsford Cheshire CW7 3PZ |
Director Name | Ms Ann Gibb |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 20 December 2012(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 October 2015) |
Role | Marketing Director |
Country of Residence | Scotland |
Correspondence Address | 7 Road One Winsford Industrial Estate Winsford Cheshire CW7 3PZ |
Director Name | Mr Andrew Mark Wright |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2015(5 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 25 August 2016) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Galen House 7 Egerton Road Hale Altrincham Cheshire WA15 8EE |
Website | norwood-interiors.co.uk |
---|---|
Telephone | 0800 8409714 |
Telephone region | Freephone |
Registered Address | The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
200 at £0.01 | Turnround Capital LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,731,565 |
Gross Profit | £942,487 |
Net Worth | -£1,793,187 |
Cash | £122,324 |
Current Liabilities | £5,305,668 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
30 December 2014 | Delivered on: 18 January 2015 Satisfied on: 8 October 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Fully Satisfied |
---|
2 October 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 July 2021 | Return of final meeting in a creditors' voluntary winding up (34 pages) |
4 August 2020 | Liquidators' statement of receipts and payments to 13 June 2020 (27 pages) |
19 August 2019 | Liquidators' statement of receipts and payments to 13 June 2019 (32 pages) |
10 July 2018 | Liquidators' statement of receipts and payments to 13 June 2018 (40 pages) |
25 July 2017 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
25 July 2017 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
3 July 2017 | Registered office address changed from 187a Ashley Road, C/O Milner Boardman & Partners Hale Altrincham Cheshire WA15 9SQ United Kingdom to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 3 July 2017 (2 pages) |
3 July 2017 | Registered office address changed from 187a Ashley Road, C/O Milner Boardman & Partners Hale Altrincham Cheshire WA15 9SQ United Kingdom to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 3 July 2017 (2 pages) |
27 June 2017 | Appointment of a voluntary liquidator (1 page) |
27 June 2017 | Resolutions
|
27 June 2017 | Statement of affairs (10 pages) |
27 June 2017 | Resolutions
|
27 June 2017 | Appointment of a voluntary liquidator (1 page) |
27 June 2017 | Statement of affairs (10 pages) |
22 June 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
22 June 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
17 May 2017 | Registered office address changed from Galen House 7 Egerton Road Hale Altrincham Cheshire WA15 8EE to 187a Ashley Road, C/O Milner Boardman & Partners Hale Altrincham Cheshire WA15 9SQ on 17 May 2017 (1 page) |
17 May 2017 | Registered office address changed from Galen House 7 Egerton Road Hale Altrincham Cheshire WA15 8EE to 187a Ashley Road, C/O Milner Boardman & Partners Hale Altrincham Cheshire WA15 9SQ on 17 May 2017 (1 page) |
9 May 2017 | Resolutions
|
9 May 2017 | Resolutions
|
9 January 2017 | Total exemption full accounts made up to 31 December 2015 (17 pages) |
9 January 2017 | Total exemption full accounts made up to 31 December 2015 (17 pages) |
9 January 2017 | Resolutions
|
9 January 2017 | Resolutions
|
24 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2016 | Statement of capital following an allotment of shares on 2 October 2015
|
4 September 2016 | Confirmation statement made on 1 September 2016 with updates (6 pages) |
4 September 2016 | Statement of capital following an allotment of shares on 2 October 2015
|
4 September 2016 | Confirmation statement made on 1 September 2016 with updates (6 pages) |
3 September 2016 | Termination of appointment of Andrew Mark Wright as a director on 25 August 2016 (1 page) |
3 September 2016 | Termination of appointment of Andrew Mark Wright as a director on 25 August 2016 (1 page) |
19 April 2016 | Previous accounting period extended from 31 October 2015 to 31 December 2015 (1 page) |
19 April 2016 | Previous accounting period extended from 31 October 2015 to 31 December 2015 (1 page) |
14 October 2015 | Appointment of Mr Andrew Mark Wright as a director on 14 October 2015 (2 pages) |
14 October 2015 | Appointment of Mr Andrew Mark Wright as a director on 14 October 2015 (2 pages) |
14 October 2015 | Appointment of Mrs Julie Karen Gokce as a director on 14 October 2015 (2 pages) |
14 October 2015 | Appointment of Mrs Julie Karen Gokce as a director on 14 October 2015 (2 pages) |
14 October 2015 | Director's details changed for Mr David Alexander Hole on 14 October 2015 (2 pages) |
14 October 2015 | Director's details changed for Mr David Alexander Hole on 14 October 2015 (2 pages) |
8 October 2015 | Satisfaction of charge 073936670001 in full (1 page) |
8 October 2015 | Satisfaction of charge 073936670001 in full (1 page) |
5 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
2 October 2015 | Registered office address changed from Bow Chambers 8 Tib Lane Manchester United Kingdom M2 4JB to Galen House 7 Egerton Road Hale Altrincham Cheshire WA15 8EE on 2 October 2015 (1 page) |
2 October 2015 | Appointment of Mr David Alexander Hole as a director on 2 October 2015 (2 pages) |
2 October 2015 | Registered office address changed from Bow Chambers 8 Tib Lane Manchester United Kingdom M2 4JB to Galen House 7 Egerton Road Hale Altrincham Cheshire WA15 8EE on 2 October 2015 (1 page) |
2 October 2015 | Registered office address changed from Bow Chambers 8 Tib Lane Manchester United Kingdom M2 4JB to Galen House 7 Egerton Road Hale Altrincham Cheshire WA15 8EE on 2 October 2015 (1 page) |
2 October 2015 | Appointment of Mr David Alexander Hole as a secretary on 2 October 2015 (2 pages) |
2 October 2015 | Termination of appointment of Ann Gibb as a director on 2 October 2015 (1 page) |
2 October 2015 | Appointment of Mr David Alexander Hole as a director on 2 October 2015 (2 pages) |
2 October 2015 | Termination of appointment of Ann Gibb as a director on 2 October 2015 (1 page) |
2 October 2015 | Appointment of Mr David Alexander Hole as a secretary on 2 October 2015 (2 pages) |
2 October 2015 | Termination of appointment of Ann Gibb as a director on 2 October 2015 (1 page) |
2 October 2015 | Appointment of Mr David Alexander Hole as a secretary on 2 October 2015 (2 pages) |
2 October 2015 | Appointment of Mr David Alexander Hole as a director on 2 October 2015 (2 pages) |
10 August 2015 | Full accounts made up to 31 October 2014 (26 pages) |
10 August 2015 | Full accounts made up to 31 October 2014 (26 pages) |
18 January 2015 | Registration of charge 073936670001, created on 30 December 2014 (40 pages) |
18 January 2015 | Registration of charge 073936670001, created on 30 December 2014 (40 pages) |
23 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
9 October 2014 | Registered office address changed from C/O Job Worth Doing 7 Road One Industrial Estate Winsford Cheshire CW7 3PZ England to Bow Chambers 8 Tib Lane Manchester United Kingdom M2 4JB on 9 October 2014 (1 page) |
9 October 2014 | Registered office address changed from C/O Job Worth Doing 7 Road One Industrial Estate Winsford Cheshire CW7 3PZ England to Bow Chambers 8 Tib Lane Manchester United Kingdom M2 4JB on 9 October 2014 (1 page) |
9 October 2014 | Registered office address changed from C/O Job Worth Doing 7 Road One Industrial Estate Winsford Cheshire CW7 3PZ England to Bow Chambers 8 Tib Lane Manchester United Kingdom M2 4JB on 9 October 2014 (1 page) |
9 October 2014 | Termination of appointment of Vincent Hefferon as a secretary on 17 September 2014 (1 page) |
9 October 2014 | Termination of appointment of Vincent Hefferon as a secretary on 17 September 2014 (1 page) |
6 August 2014 | Full accounts made up to 31 October 2013 (16 pages) |
6 August 2014 | Full accounts made up to 31 October 2013 (16 pages) |
28 March 2014 | Company name changed christies kitchens (uk) LIMITED\certificate issued on 28/03/14
|
28 March 2014 | Company name changed christies kitchens (uk) LIMITED\certificate issued on 28/03/14
|
10 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
2 August 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
2 August 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
5 January 2013 | Accounts for a small company made up to 31 March 2012 (9 pages) |
5 January 2013 | Accounts for a small company made up to 31 March 2012 (9 pages) |
2 January 2013 | Appointment of Mrs Ann Gibb as a director (2 pages) |
2 January 2013 | Appointment of Mrs Ann Gibb as a director (2 pages) |
24 December 2012 | Termination of appointment of Daniel Evans as a director (1 page) |
24 December 2012 | Termination of appointment of Daniel Evans as a director (1 page) |
19 November 2012 | Termination of appointment of Claire Parker as a director (1 page) |
19 November 2012 | Termination of appointment of Claire Parker as a director (1 page) |
12 November 2012 | Previous accounting period shortened from 31 March 2013 to 31 October 2012 (1 page) |
12 November 2012 | Previous accounting period shortened from 31 March 2013 to 31 October 2012 (1 page) |
30 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
30 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
30 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
12 October 2012 | Sub-division of shares on 30 March 2012 (5 pages) |
12 October 2012 | Sub-division of shares on 30 March 2012 (5 pages) |
9 October 2012 | Resolutions
|
9 October 2012 | Resolutions
|
15 June 2012 | Registered office address changed from the Phoenix Centre Road One Winsford Industrial Estate Winsford Cheshire CW7 3PZ England on 15 June 2012 (1 page) |
15 June 2012 | Registered office address changed from the Phoenix Centre Road One Winsford Industrial Estate Winsford Cheshire CW7 3PZ England on 15 June 2012 (1 page) |
11 June 2012 | Current accounting period shortened from 31 March 2012 to 31 March 2011 (1 page) |
11 June 2012 | Current accounting period shortened from 31 March 2012 to 31 March 2011 (1 page) |
11 June 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
11 June 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
16 April 2012 | Previous accounting period extended from 31 October 2011 to 31 March 2012 (1 page) |
16 April 2012 | Previous accounting period extended from 31 October 2011 to 31 March 2012 (1 page) |
24 January 2012 | Appointment of Ms Claire Parker as a director (2 pages) |
24 January 2012 | Appointment of Ms Claire Parker as a director (2 pages) |
17 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (3 pages) |
17 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (3 pages) |
17 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (3 pages) |
30 June 2011 | Appointment of Mr Daniel Frank Evans as a director (2 pages) |
30 June 2011 | Termination of appointment of Ian Peter Blackhurst as a director (1 page) |
30 June 2011 | Termination of appointment of Darren Cornwall as a director (1 page) |
30 June 2011 | Termination of appointment of Darren Cornwall as a director (1 page) |
30 June 2011 | Termination of appointment of Ian Peter Blackhurst as a director (1 page) |
30 June 2011 | Appointment of Mr Daniel Frank Evans as a director (2 pages) |
15 November 2010 | Appointment of Mr Vincent Hefferon as a secretary (1 page) |
15 November 2010 | Appointment of Mr Vincent Hefferon as a secretary (1 page) |
1 October 2010 | Incorporation (23 pages) |
1 October 2010 | Incorporation (23 pages) |