Hale
Cheshire
WA15 9SQ
Secretary Name | Mrs Elizabeth Patricia Byrne |
---|---|
Status | Closed |
Appointed | 20 January 2016(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 04 May 2020) |
Role | Company Director |
Correspondence Address | 4 Lancaster Avenue Crosby Liverpool Merseyside L23 3DQ |
Director Name | Mr Stephen Joseph Rice |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Lancaster Avenue Crosby Liverpool L23 3DQ |
Secretary Name | Mr Stephen Rice |
---|---|
Status | Resigned |
Appointed | 17 April 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Lancaster Avenue Crosby Liverpool L23 3DQ |
Director Name | Mrs Susan Lesley Pritchard |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2013(1 week, 5 days after company formation) |
Appointment Duration | 4 years, 4 months (resigned 11 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 The Hawthorns 10 York Road Formby Merseyside L37 8BA |
Secretary Name | Mrs Susan Lesley Pritchard |
---|---|
Status | Resigned |
Appointed | 29 April 2013(1 week, 5 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 January 2016) |
Role | Company Director |
Correspondence Address | 5 The Hawthorns 10 York Road Formby Liverpool Merseyside L37 8BA |
Website | www.cookingforbears.com |
---|
Registered Address | The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
100 at £1 | Susan Pritchard 100.00% Ordinary |
---|
Latest Accounts | 31 January 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 January |
4 May 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 February 2020 | Return of final meeting in a creditors' voluntary winding up (28 pages) |
9 January 2019 | Registered office address changed from C/O Gibson Schofield Ltd Unit 5 Enterprise Greenhouse Salisbury Street St. Helens Merseyside WA10 1FY to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 9 January 2019 (2 pages) |
3 January 2019 | Resolutions
|
3 January 2019 | Appointment of a voluntary liquidator (3 pages) |
3 January 2019 | Statement of affairs (13 pages) |
30 October 2018 | Previous accounting period shortened from 31 January 2018 to 30 January 2018 (1 page) |
2 March 2018 | Confirmation statement made on 1 March 2018 with updates (4 pages) |
27 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
27 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
11 September 2017 | Termination of appointment of Susan Lesley Pritchard as a director on 11 September 2017 (1 page) |
11 September 2017 | Termination of appointment of Susan Lesley Pritchard as a director on 11 September 2017 (1 page) |
1 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
16 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
20 January 2016 | Appointment of Mrs Elizabeth Patricia Byrne as a secretary on 20 January 2016 (2 pages) |
20 January 2016 | Appointment of Mrs Elizabeth Patricia Byrne as a secretary on 20 January 2016 (2 pages) |
20 January 2016 | Termination of appointment of Susan Lesley Pritchard as a secretary on 20 January 2016 (1 page) |
20 January 2016 | Termination of appointment of Susan Lesley Pritchard as a secretary on 20 January 2016 (1 page) |
3 August 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
3 August 2015 | Previous accounting period shortened from 30 April 2015 to 31 January 2015 (1 page) |
3 August 2015 | Previous accounting period shortened from 30 April 2015 to 31 January 2015 (1 page) |
3 August 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
24 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
7 August 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
7 August 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
29 April 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
28 January 2014 | Appointment of Mr Stephen Joseph Rice as a director (2 pages) |
28 January 2014 | Appointment of Mr Stephen Joseph Rice as a director (2 pages) |
30 April 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Appointment of Mrs Susan Lesley Pritchard as a secretary (2 pages) |
29 April 2013 | Appointment of Mrs Susan Lesley Pritchard as a secretary (2 pages) |
29 April 2013 | Termination of appointment of Stephen Rice as a director (1 page) |
29 April 2013 | Appointment of Mrs Susan Lesley Pritchard as a director (2 pages) |
29 April 2013 | Registered office address changed from 6 Lancaster Avenue Crosby Liverpool L23 3DQ England on 29 April 2013 (1 page) |
29 April 2013 | Appointment of Mrs Susan Lesley Pritchard as a director (2 pages) |
29 April 2013 | Registered office address changed from 6 Lancaster Avenue Crosby Liverpool L23 3DQ England on 29 April 2013 (1 page) |
29 April 2013 | Termination of appointment of Stephen Rice as a director (1 page) |
29 April 2013 | Termination of appointment of Stephen Rice as a secretary (1 page) |
29 April 2013 | Termination of appointment of Stephen Rice as a secretary (1 page) |
17 April 2013 | Incorporation (25 pages) |
17 April 2013 | Incorporation (25 pages) |