Wilmslow
Cheshire
SK9 5DN
Director Name | Mr Jerzy Kozlowski |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Poolcroft Sale Manchester Cheshire M33 2LF |
Registered Address | 3 Mellor Road Cheadle Hulme Cheadle Cheshire SK8 5AT |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme South |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Jerzy Kozlowski 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,030 |
Cash | £952 |
Current Liabilities | £1,982 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
23 March 2011 | Delivered on: 1 April 2011 Persons entitled: The Royal Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
10 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
3 October 2017 | Application to strike the company off the register (3 pages) |
28 October 2016 | Confirmation statement made on 22 October 2016 with updates (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
13 September 2016 | Appointment of Mrs Grazyna Moore as a director on 25 July 2016 (2 pages) |
13 September 2016 | Termination of appointment of Jerzy Kozlowski as a director on 25 July 2016 (1 page) |
16 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
28 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
24 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
30 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (3 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
26 October 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (3 pages) |
1 April 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 January 2011 | Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page) |
22 October 2010 | Incorporation
|
22 October 2010 | Statement of capital following an allotment of shares on 22 October 2010
|
22 October 2010 | Incorporation
|