Weston
Cheshire
CW2 5GR
Director Name | Mrs Michele Mavis Turmore |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 February 2014(2 years, 3 months after company formation) |
Appointment Duration | 8 years (closed 02 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Freshwater Drive Wychwood Park Weston Cheshire CW2 5GR |
Registered Address | C/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
1 at £1 | Kevin Michael Turmore 50.00% Ordinary |
---|---|
1 at £1 | Michele Mavis Turmore 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £101,863 |
Cash | £103,775 |
Current Liabilities | £28,706 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
2 March 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 December 2021 | Return of final meeting in a members' voluntary winding up (21 pages) |
24 March 2021 | Liquidators' statement of receipts and payments to 23 February 2021 (16 pages) |
3 March 2020 | Registered office address changed from 20 Freshwater Drive Wychwood Park Weston Cheshire CW2 5GR England to C/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 3 March 2020 (2 pages) |
2 March 2020 | Appointment of a voluntary liquidator (3 pages) |
2 March 2020 | Declaration of solvency (5 pages) |
2 March 2020 | Resolutions
|
10 February 2020 | Unaudited abridged accounts made up to 31 December 2019 (8 pages) |
7 February 2020 | Previous accounting period shortened from 30 April 2020 to 31 December 2019 (1 page) |
24 October 2019 | Confirmation statement made on 20 October 2019 with updates (4 pages) |
2 October 2019 | Unaudited abridged accounts made up to 30 April 2019 (8 pages) |
30 January 2019 | Unaudited abridged accounts made up to 30 April 2018 (7 pages) |
1 November 2018 | Confirmation statement made on 20 October 2018 with updates (4 pages) |
13 August 2018 | Change of details for Mr Kevin Michael Turmore as a person with significant control on 13 August 2018 (2 pages) |
13 August 2018 | Director's details changed for Mrs Michele Mavis Turmore on 13 August 2018 (2 pages) |
13 August 2018 | Registered office address changed from Woodland House Cross Hands Hill Chipping Norton Oxfordshire OX7 5FQ to 20 Freshwater Drive Wychwood Park Weston Cheshire CW2 5GR on 13 August 2018 (1 page) |
13 August 2018 | Director's details changed for Mr Kevin Michael Turmore on 13 August 2018 (2 pages) |
13 August 2018 | Change of details for Mrs Michele Mavis Turmore as a person with significant control on 13 August 2018 (2 pages) |
26 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (7 pages) |
31 October 2017 | Register(s) moved to registered inspection location 70 Chorley New Road Bolton Lancashire BL1 4BY (1 page) |
31 October 2017 | Register(s) moved to registered inspection location 70 Chorley New Road Bolton Lancashire BL1 4BY (1 page) |
31 October 2017 | Confirmation statement made on 20 October 2017 with updates (4 pages) |
31 October 2017 | Confirmation statement made on 20 October 2017 with updates (4 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
20 October 2016 | Confirmation statement made on 20 October 2016 with updates (6 pages) |
20 October 2016 | Register(s) moved to registered inspection location 70 Chorley New Road Bolton Lancashire BL1 4BY (1 page) |
20 October 2016 | Register(s) moved to registered inspection location 70 Chorley New Road Bolton Lancashire BL1 4BY (1 page) |
20 October 2016 | Confirmation statement made on 20 October 2016 with updates (6 pages) |
24 November 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
24 November 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
28 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Register(s) moved to registered inspection location 70 Chorley New Road Bolton Lancashire BL1 4BY (1 page) |
28 October 2015 | Register(s) moved to registered inspection location 70 Chorley New Road Bolton Lancashire BL1 4BY (1 page) |
28 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
29 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
20 August 2014 | Current accounting period extended from 31 October 2014 to 30 April 2015 (1 page) |
20 August 2014 | Current accounting period extended from 31 October 2014 to 30 April 2015 (1 page) |
19 May 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
19 May 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
14 February 2014 | Statement of capital following an allotment of shares on 10 February 2014
|
14 February 2014 | Appointment of Mrs Michele Mavis Turmore as a director (2 pages) |
14 February 2014 | Appointment of Mrs Michele Mavis Turmore as a director (2 pages) |
14 February 2014 | Statement of capital following an allotment of shares on 10 February 2014
|
22 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders (4 pages) |
22 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders (4 pages) |
26 June 2013 | Accounts for a dormant company made up to 31 October 2012 (3 pages) |
26 June 2013 | Accounts for a dormant company made up to 31 October 2012 (3 pages) |
30 October 2012 | Register inspection address has been changed (1 page) |
30 October 2012 | Register inspection address has been changed (1 page) |
30 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (4 pages) |
30 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (4 pages) |
29 August 2012 | Director's details changed for Mr Kevin Michael Turmore on 8 August 2012 (2 pages) |
29 August 2012 | Director's details changed for Mr Kevin Michael Turmore on 8 August 2012 (2 pages) |
29 August 2012 | Director's details changed for Mr Kevin Michael Turmore on 8 August 2012 (2 pages) |
25 January 2012 | Registered office address changed from 70 Chorley New Road Bolton Lancashire BL1 4BY United Kingdom on 25 January 2012 (1 page) |
25 January 2012 | Registered office address changed from 70 Chorley New Road Bolton Lancashire BL1 4BY United Kingdom on 25 January 2012 (1 page) |
20 October 2011 | Incorporation
|
20 October 2011 | Incorporation
|
20 October 2011 | Incorporation
|