Tarporley
Cheshire
CW6 0PE
Director Name | Mr Timothy Neil Harbridge |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 September 2011(same day as company formation) |
Role | Bridal Wear Distribu |
Country of Residence | United Kingdom |
Correspondence Address | The Beeches Waste Lane, Kelsall Tarporley Cheshire CW6 0PE |
Website | www.dianeharbridge.com |
---|---|
Email address | [email protected] |
Telephone | 01244 347353 |
Telephone region | Chester |
Registered Address | Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
50 at £1 | Diane Elizabeth Harbridge 50.00% Ordinary |
---|---|
50 at £1 | Timothy Neil Harbridge 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£165,182 |
Cash | £2,846 |
Current Liabilities | £40,818 |
Latest Accounts | 31 October 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
29 June 2012 | Delivered on: 6 July 2012 Persons entitled: Rbs Invoice Finance Limited Classification: All assets 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
17 August 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 May 2021 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
8 April 2020 | Registered office address changed from 2nd Floor Refuge House 33-37 Watergate Row Chester CH1 2LE to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 8 April 2020 (2 pages) |
31 March 2020 | Statement of affairs (10 pages) |
31 March 2020 | Appointment of a voluntary liquidator (4 pages) |
31 March 2020 | Resolutions
|
9 November 2019 | Compulsory strike-off action has been suspended (1 page) |
1 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2018 | Confirmation statement made on 5 September 2018 with no updates (3 pages) |
9 March 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
16 October 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
20 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
20 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
8 September 2016 | Confirmation statement made on 5 September 2016 with updates (6 pages) |
8 September 2016 | Confirmation statement made on 5 September 2016 with updates (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
28 October 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
22 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
16 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
16 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
6 March 2014 | Registered office address changed from 2Nd Floor Refuge House 33037 Watergate Row Chester Cheshire CH1 2LE on 6 March 2014 (1 page) |
6 March 2014 | Registered office address changed from 2Nd Floor Refuge House 33037 Watergate Row Chester Cheshire CH1 2LE on 6 March 2014 (1 page) |
6 March 2014 | Registered office address changed from 2Nd Floor Refuge House 33037 Watergate Row Chester Cheshire CH1 2LE on 6 March 2014 (1 page) |
22 November 2013 | Registered office address changed from the Beeches Waste Lane, Kelsall Tarporley Cheshire CW6 0PE United Kingdom on 22 November 2013 (2 pages) |
22 November 2013 | Registered office address changed from the Beeches Waste Lane, Kelsall Tarporley Cheshire CW6 0PE United Kingdom on 22 November 2013 (2 pages) |
30 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
18 April 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
18 April 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
18 December 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (4 pages) |
18 December 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (4 pages) |
18 December 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 July 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 May 2012 | Current accounting period extended from 30 September 2012 to 31 October 2012 (3 pages) |
22 May 2012 | Current accounting period extended from 30 September 2012 to 31 October 2012 (3 pages) |
5 September 2011 | Incorporation
|
5 September 2011 | Incorporation
|
5 September 2011 | Incorporation
|