Ollerton
Knutsford
Cheshire
WA16 8RD
Secretary Name | Mrs Jean Marilyn Mercer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 February 1993(2 years after company formation) |
Appointment Duration | 23 years, 3 months (closed 07 June 2016) |
Role | Company Director |
Correspondence Address | 5 Darlington Close Bury Lancashire BL8 1UG |
Director Name | Mr Thomas Mercer |
---|---|
Date of Birth | October 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1993(2 years after company formation) |
Appointment Duration | 17 years, 3 months (resigned 30 May 2010) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 5 Darlington Close Bury Lancashire BL8 1UG |
Director Name | Howard Thomas Mercer |
---|---|
Date of Birth | August 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2000(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2002) |
Role | Builder |
Correspondence Address | 97 Ainsworth Road Bury BL8 2PY |
Registered Address | 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £239,228 |
Cash | £21 |
Current Liabilities | £793 |
Latest Accounts | 15 May 2015 (8 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 15 May |
7 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 June 2016 | Final Gazette dissolved following liquidation (1 page) |
7 June 2016 | Final Gazette dissolved following liquidation (1 page) |
7 March 2016 | Return of final meeting in a members' voluntary winding up (8 pages) |
7 March 2016 | Return of final meeting in a members' voluntary winding up (8 pages) |
10 December 2015 | Court order INSOLVENCY:court order - replacement/ removal of liquidator (6 pages) |
10 December 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
10 December 2015 | Court order INSOLVENCY:court order - replacement/ removal of liquidator (6 pages) |
10 December 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
19 June 2015 | Registered office address changed from Co Fft Reedham House 31 King Street West Manchester M3 2PJ to 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX on 19 June 2015 (2 pages) |
19 June 2015 | Registered office address changed from Co Fft Reedham House 31 King Street West Manchester M3 2PJ to 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX on 19 June 2015 (2 pages) |
11 June 2015 | Declaration of solvency (3 pages) |
11 June 2015 | Appointment of a voluntary liquidator (1 page) |
11 June 2015 | Declaration of solvency (3 pages) |
11 June 2015 | Appointment of a voluntary liquidator (1 page) |
11 June 2015 | Resolutions
|
21 May 2015 | Micro company accounts made up to 15 May 2015 (5 pages) |
21 May 2015 | Micro company accounts made up to 15 May 2015 (5 pages) |
20 May 2015 | Previous accounting period extended from 30 March 2015 to 15 May 2015 (1 page) |
20 May 2015 | Previous accounting period extended from 30 March 2015 to 15 May 2015 (1 page) |
24 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
18 December 2014 | Micro company accounts made up to 30 March 2014 (5 pages) |
18 December 2014 | Micro company accounts made up to 30 March 2014 (5 pages) |
21 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
24 December 2013 | Total exemption small company accounts made up to 30 March 2013 (6 pages) |
24 December 2013 | Total exemption small company accounts made up to 30 March 2013 (6 pages) |
8 April 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Total exemption small company accounts made up to 30 March 2012 (5 pages) |
21 March 2013 | Total exemption small company accounts made up to 30 March 2012 (5 pages) |
19 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
19 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
8 May 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Termination of appointment of Thomas Mercer as a director (1 page) |
28 March 2011 | Director's details changed for Mr John Morton Johnson on 20 February 2011 (2 pages) |
28 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Termination of appointment of Thomas Mercer as a director (1 page) |
28 March 2011 | Director's details changed for Mr John Morton Johnson on 20 February 2011 (2 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Director's details changed for Mr Thomas Mercer on 20 February 2010 (2 pages) |
8 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Director's details changed for Mr Thomas Mercer on 20 February 2010 (2 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 March 2009 | Return made up to 20/02/09; full list of members (4 pages) |
24 March 2009 | Director's change of particulars / john johnson / 21/02/2008 (1 page) |
24 March 2009 | Return made up to 20/02/09; full list of members (4 pages) |
24 March 2009 | Director's change of particulars / john johnson / 21/02/2008 (1 page) |
20 June 2008 | Return made up to 20/02/08; full list of members (4 pages) |
20 June 2008 | Return made up to 20/02/08; full list of members (4 pages) |
11 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 March 2007 | Return made up to 20/02/07; full list of members (2 pages) |
21 March 2007 | Return made up to 20/02/07; full list of members (2 pages) |
14 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
14 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
27 April 2006 | Return made up to 20/02/06; full list of members (2 pages) |
27 April 2006 | Return made up to 20/02/06; full list of members (2 pages) |
17 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
17 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
20 June 2005 | Return made up to 20/02/05; full list of members
|
20 June 2005 | Return made up to 20/02/05; full list of members
|
20 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
20 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
6 October 2004 | Registered office changed on 06/10/04 from: c/o michael cohen 198 liverpool road irlam manchester lancs M44 6FX (1 page) |
6 October 2004 | Registered office changed on 06/10/04 from: c/o michael cohen 198 liverpool road irlam manchester lancs M44 6FX (1 page) |
5 April 2004 | Return made up to 20/02/04; full list of members (7 pages) |
5 April 2004 | Return made up to 20/02/04; full list of members (7 pages) |
12 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
12 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
7 March 2003 | Return made up to 20/02/03; full list of members (7 pages) |
7 March 2003 | Return made up to 20/02/03; full list of members (7 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
18 June 2002 | Return made up to 20/02/02; full list of members (7 pages) |
18 June 2002 | Return made up to 20/02/02; full list of members (7 pages) |
5 April 2002 | Director resigned (1 page) |
5 April 2002 | Director resigned (1 page) |
2 October 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
2 October 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
22 February 2001 | Return made up to 20/02/01; full list of members
|
22 February 2001 | Return made up to 20/02/01; full list of members
|
30 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
22 November 2000 | New director appointed (2 pages) |
22 November 2000 | New director appointed (2 pages) |
6 March 2000 | Return made up to 20/02/00; full list of members (6 pages) |
6 March 2000 | Return made up to 20/02/00; full list of members (6 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
9 November 1999 | Particulars of mortgage/charge (3 pages) |
9 November 1999 | Particulars of mortgage/charge (3 pages) |
9 June 1999 | Particulars of mortgage/charge (18 pages) |
9 June 1999 | Particulars of mortgage/charge (18 pages) |
7 June 1999 | Particulars of mortgage/charge (3 pages) |
7 June 1999 | Particulars of mortgage/charge (3 pages) |
19 April 1999 | Return made up to 20/02/99; no change of members (4 pages) |
19 April 1999 | Return made up to 20/02/99; no change of members (4 pages) |
25 January 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
25 January 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
29 September 1998 | Particulars of mortgage/charge (3 pages) |
29 September 1998 | Particulars of mortgage/charge (3 pages) |
10 July 1998 | Return made up to 20/02/98; full list of members (6 pages) |
10 July 1998 | Return made up to 20/02/98; full list of members (6 pages) |
1 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
1 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
21 August 1997 | Return made up to 20/02/97; no change of members (4 pages) |
21 August 1997 | Return made up to 20/02/97; no change of members (4 pages) |
24 July 1997 | Particulars of mortgage/charge (3 pages) |
24 July 1997 | Particulars of mortgage/charge (3 pages) |
3 June 1997 | Particulars of mortgage/charge (3 pages) |
3 June 1997 | Particulars of mortgage/charge (3 pages) |
20 May 1997 | Particulars of mortgage/charge (3 pages) |
20 May 1997 | Particulars of mortgage/charge (3 pages) |
12 May 1997 | Particulars of mortgage/charge (3 pages) |
12 May 1997 | Particulars of mortgage/charge (3 pages) |
22 April 1997 | Particulars of mortgage/charge (3 pages) |
22 April 1997 | Particulars of mortgage/charge (3 pages) |
17 February 1997 | Particulars of mortgage/charge (3 pages) |
17 February 1997 | Particulars of mortgage/charge (3 pages) |
30 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
30 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
20 January 1997 | Particulars of mortgage/charge (3 pages) |
20 January 1997 | Particulars of mortgage/charge (3 pages) |
8 October 1996 | Particulars of mortgage/charge (3 pages) |
8 October 1996 | Particulars of mortgage/charge (3 pages) |
13 May 1996 | Particulars of mortgage/charge (3 pages) |
13 May 1996 | Particulars of mortgage/charge (3 pages) |
1 May 1996 | Particulars of mortgage/charge (3 pages) |
1 May 1996 | Particulars of mortgage/charge (3 pages) |
24 March 1996 | Return made up to 20/02/96; no change of members
|
24 March 1996 | Return made up to 20/02/96; no change of members
|
19 March 1996 | Particulars of mortgage/charge (3 pages) |
19 March 1996 | Particulars of mortgage/charge (3 pages) |
22 February 1996 | Particulars of mortgage/charge (3 pages) |
22 February 1996 | Particulars of mortgage/charge (3 pages) |
19 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
19 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
29 December 1995 | Particulars of mortgage/charge (3 pages) |
29 December 1995 | Particulars of mortgage/charge (3 pages) |
9 November 1995 | Return made up to 20/02/95; full list of members (6 pages) |
9 November 1995 | Return made up to 20/02/95; full list of members (6 pages) |
9 October 1995 | Particulars of mortgage/charge (4 pages) |
9 October 1995 | Particulars of mortgage/charge (4 pages) |
9 October 1995 | Particulars of mortgage/charge (4 pages) |
9 October 1995 | Particulars of mortgage/charge (4 pages) |
9 October 1995 | Particulars of mortgage/charge (4 pages) |
9 October 1995 | Particulars of mortgage/charge (4 pages) |
13 April 1995 | Particulars of mortgage/charge (4 pages) |
13 April 1995 | Particulars of mortgage/charge (4 pages) |
3 March 1995 | Particulars of mortgage/charge (8 pages) |
3 March 1995 | Particulars of mortgage/charge (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
20 February 1991 | Incorporation (17 pages) |
20 February 1991 | Incorporation (17 pages) |