Hartford
Northwich
Cheshire
CW8 1QS
Director Name | Mr Andrew Redmond |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Chancery 58 Spring Gardens Manchester M2 1EW |
Director Name | Mrs Suzanne Lindsay Redmond |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Chancery 58 Spring Gardens Manchester M2 1EW |
Director Name | Mr Derek John Oakley |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2012(7 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 3 months (closed 03 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Milford 2 The Crescent Hartford Northwich Cheshire CW8 1QS |
Registered Address | The Chancery 58 Spring Gardens Manchester M2 1EW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
50 at £1 | Helen Margaret Oakley 50.00% Ordinary |
---|---|
5 at £1 | Suzanne Lindsay Redmond 5.00% Ordinary |
45 at £1 | Andrew Redmond 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £413,651 |
Cash | £195,021 |
Current Liabilities | £56,473 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
3 March 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 December 2017 | Return of final meeting in a members' voluntary winding up (12 pages) |
3 December 2017 | Return of final meeting in a members' voluntary winding up (12 pages) |
12 April 2017 | Liquidators' statement of receipts and payments to 11 February 2017 (18 pages) |
12 April 2017 | Liquidators' statement of receipts and payments to 11 February 2017 (18 pages) |
29 February 2016 | Registered office address changed from C/O M J Goldman (Chartered Accountants) Hollinwood Business Centre Albert Street Oldham OL8 3QL to The Chancery 58 Spring Gardens Manchester M2 1EW on 29 February 2016 (2 pages) |
29 February 2016 | Registered office address changed from C/O M J Goldman (Chartered Accountants) Hollinwood Business Centre Albert Street Oldham OL8 3QL to The Chancery 58 Spring Gardens Manchester M2 1EW on 29 February 2016 (2 pages) |
25 February 2016 | Declaration of solvency (3 pages) |
25 February 2016 | Resolutions
|
25 February 2016 | Appointment of a voluntary liquidator (1 page) |
25 February 2016 | Appointment of a voluntary liquidator (1 page) |
25 February 2016 | Resolutions
|
25 February 2016 | Declaration of solvency (3 pages) |
12 February 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
12 February 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
7 January 2016 | Previous accounting period shortened from 30 April 2016 to 31 December 2015 (1 page) |
7 January 2016 | Previous accounting period shortened from 30 April 2016 to 31 December 2015 (1 page) |
26 November 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
26 November 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
17 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
15 December 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
15 December 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
8 May 2014 | Director's details changed for Mr Derek John Oakley on 10 April 2014 (2 pages) |
8 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Director's details changed for Mrs Suzanne Lindsay Redmond on 10 April 2014 (2 pages) |
8 May 2014 | Director's details changed for Mrs Suzanne Lindsay Redmond on 10 April 2014 (2 pages) |
8 May 2014 | Director's details changed for Mr Derek John Oakley on 10 April 2014 (2 pages) |
8 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
25 February 2014 | Registered office address changed from Lodge Farm Helmshore Road Holcombe Bury BL8 4PQ United Kingdom on 25 February 2014 (1 page) |
25 February 2014 | Director's details changed for Mr Andrew Redmond on 31 December 2013 (2 pages) |
25 February 2014 | Registered office address changed from Lodge Farm Helmshore Road Holcombe Bury BL8 4PQ United Kingdom on 25 February 2014 (1 page) |
25 February 2014 | Director's details changed for Mr Andrew Redmond on 31 December 2013 (2 pages) |
5 December 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
5 December 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
8 May 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (6 pages) |
8 May 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (6 pages) |
5 January 2013 | Appointment of Mr Derek Oakley as a director (3 pages) |
5 January 2013 | Appointment of Mr Derek Oakley as a director (3 pages) |
10 April 2012 | Incorporation (20 pages) |
10 April 2012 | Incorporation (20 pages) |