Wilmslow
Cheshire
SK9 2QA
Director Name | Mr John Carter |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2011(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 48 Eastern Esplanade Broadstairs Kent CT10 1DQ |
Director Name | Wendy Heather Pemberton |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2011(same day as company formation) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 84 Hazelwood Road Wilmslow Cheshire SK9 2QA |
Registered Address | Hollins Mount Hollins Lane Bury Lancashire BL9 8DG |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
100 at £1 | Mark Pemberton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £175,497 |
Cash | £195,086 |
Current Liabilities | £22,869 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
20 May 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 May 2015 | Final Gazette dissolved following liquidation (1 page) |
20 February 2015 | Return of final meeting in a members' voluntary winding up (10 pages) |
20 February 2015 | Return of final meeting in a members' voluntary winding up (10 pages) |
28 March 2014 | Registered office address changed from 84 Hazelwood Road Wilmslow Cheshire SL9 2QA on 28 March 2014 (2 pages) |
28 March 2014 | Registered office address changed from 84 Hazelwood Road Wilmslow Cheshire SL9 2QA on 28 March 2014 (2 pages) |
27 March 2014 | Resolutions
|
27 March 2014 | Appointment of a voluntary liquidator (1 page) |
27 March 2014 | Resolutions
|
27 March 2014 | Declaration of solvency (3 pages) |
27 March 2014 | Appointment of a voluntary liquidator (1 page) |
27 March 2014 | Declaration of solvency (3 pages) |
21 March 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
21 March 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
22 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
8 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
8 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
6 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (3 pages) |
6 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (3 pages) |
6 August 2012 | Termination of appointment of Wendy Heather Pemberton as a director on 30 June 2012 (1 page) |
6 August 2012 | Termination of appointment of Wendy Heather Pemberton as a director on 30 June 2012 (1 page) |
8 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
8 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
23 January 2012 | Previous accounting period shortened from 31 December 2012 to 31 December 2011 (1 page) |
23 January 2012 | Previous accounting period shortened from 31 December 2012 to 31 December 2011 (1 page) |
7 September 2011 | Registered office address changed from Alberton House St Mary's Parsonage Manchester M3 2WJ United Kingdom on 7 September 2011 (2 pages) |
7 September 2011 | Statement of capital following an allotment of shares on 25 July 2011
|
7 September 2011 | Resolutions
|
7 September 2011 | Registered office address changed from Alberton House St Mary's Parsonage Manchester M3 2WJ United Kingdom on 7 September 2011 (2 pages) |
7 September 2011 | Registered office address changed from Alberton House St Mary's Parsonage Manchester M3 2WJ United Kingdom on 7 September 2011 (2 pages) |
7 September 2011 | Resolutions
|
7 September 2011 | Statement of capital following an allotment of shares on 25 July 2011
|
23 August 2011 | Appointment of Dr Mark Alan Pemberton as a director (3 pages) |
23 August 2011 | Current accounting period extended from 31 July 2012 to 31 December 2012 (3 pages) |
23 August 2011 | Current accounting period extended from 31 July 2012 to 31 December 2012 (3 pages) |
23 August 2011 | Appointment of Dr Mark Alan Pemberton as a director (3 pages) |
11 August 2011 | Appointment of Wendy Heather Pemberton as a director (3 pages) |
11 August 2011 | Appointment of Wendy Heather Pemberton as a director (3 pages) |
26 July 2011 | Termination of appointment of John Carter as a director (1 page) |
26 July 2011 | Termination of appointment of John Carter as a director (1 page) |
25 July 2011 | Incorporation
|
25 July 2011 | Incorporation
|
25 July 2011 | Incorporation
|