High Street Wolstanton
Newcastle
Staffordshire
ST5 0EZ
Secretary Name | Christine Anne Wright |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Middlewood View High Lane Stockport Cheshire SK6 8AZ |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Registered Address | Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Heather Elaine Wright 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £66,061 |
Cash | £84,556 |
Current Liabilities | £28,644 |
Latest Accounts | 31 May 2018 (4 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
24 February 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 November 2020 | Return of final meeting in a members' voluntary winding up (15 pages) |
17 December 2019 | Registered office address changed from Jubilee House East Beach Lytham St. Annes FY8 5FT England to Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 17 December 2019 (2 pages) |
16 December 2019 | Declaration of solvency (5 pages) |
16 December 2019 | Appointment of a voluntary liquidator (3 pages) |
16 December 2019 | Resolutions
|
20 May 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
30 October 2018 | Micro company accounts made up to 31 May 2018 (6 pages) |
21 May 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
23 November 2017 | Micro company accounts made up to 31 May 2017 (6 pages) |
23 November 2017 | Micro company accounts made up to 31 May 2017 (6 pages) |
5 June 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
5 June 2017 | Register inspection address has been changed from Djh Accountants Limited Porthill Lodge High Street Wolstanton Newcastle Staffordshire ST5 0EZ to Jubilee House East Beach Lytham St. Annes FY8 5FT (1 page) |
5 June 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
5 June 2017 | Register inspection address has been changed from Djh Accountants Limited Porthill Lodge High Street Wolstanton Newcastle Staffordshire ST5 0EZ to Jubilee House East Beach Lytham St. Annes FY8 5FT (1 page) |
1 June 2017 | Registered office address changed from C/O Djh Accountants Limited Porthill Lodge High Street Wolstanton Newcastle Staffordshire ST5 0EZ to Jubilee House East Beach Lytham St. Annes FY8 5FT on 1 June 2017 (1 page) |
1 June 2017 | Registered office address changed from C/O Djh Accountants Limited Porthill Lodge High Street Wolstanton Newcastle Staffordshire ST5 0EZ to Jubilee House East Beach Lytham St. Annes FY8 5FT on 1 June 2017 (1 page) |
16 November 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
20 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
8 January 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
15 December 2015 | Director's details changed for Heather Elaine Kluit on 15 December 2015 (2 pages) |
15 December 2015 | Director's details changed for Heather Elaine Kluit on 15 December 2015 (2 pages) |
20 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
11 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
11 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
13 January 2015 | Director's details changed for Heather Elaine Wright on 13 January 2015 (2 pages) |
13 January 2015 | Director's details changed for Heather Elaine Wright on 13 January 2015 (2 pages) |
22 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
20 March 2014 | Director's details changed for Heather Elaine Wright on 20 March 2014 (2 pages) |
20 March 2014 | Director's details changed for Heather Elaine Wright on 20 March 2014 (2 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
20 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (4 pages) |
3 December 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
3 December 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
21 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (4 pages) |
13 January 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
13 January 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
24 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (4 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
28 May 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Register(s) moved to registered inspection location (1 page) |
28 May 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Register(s) moved to registered inspection location (1 page) |
26 May 2010 | Register inspection address has been changed (1 page) |
26 May 2010 | Register inspection address has been changed (1 page) |
25 May 2010 | Director's details changed for Heather Elaine Wright on 25 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Heather Elaine Wright on 25 May 2010 (2 pages) |
7 May 2010 | Director's details changed for Heather Elaine Wright on 7 May 2010 (2 pages) |
7 May 2010 | Director's details changed for Heather Elaine Wright on 7 May 2010 (2 pages) |
7 May 2010 | Director's details changed for Heather Elaine Wright on 7 May 2010 (2 pages) |
12 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
12 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
3 June 2009 | Return made up to 20/05/09; full list of members (5 pages) |
3 June 2009 | Return made up to 20/05/09; full list of members (5 pages) |
5 December 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
5 December 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
8 August 2008 | Registered office changed on 08/08/2008 from 155 moor lane wilmslow cheshire SK9 6BY (1 page) |
8 August 2008 | Registered office changed on 08/08/2008 from 155 moor lane wilmslow cheshire SK9 6BY (1 page) |
4 June 2008 | Return made up to 20/05/08; full list of members (5 pages) |
4 June 2008 | Return made up to 20/05/08; full list of members (5 pages) |
19 February 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
19 February 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
13 June 2007 | Return made up to 20/05/07; full list of members (5 pages) |
13 June 2007 | Return made up to 20/05/07; full list of members (5 pages) |
27 February 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
27 February 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
14 June 2006 | Return made up to 20/05/06; full list of members (5 pages) |
14 June 2006 | Return made up to 20/05/06; full list of members (5 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
2 September 2005 | Accounting reference date shortened from 31/08/05 to 31/05/05 (1 page) |
2 September 2005 | Location of register of members (1 page) |
2 September 2005 | Registered office changed on 02/09/05 from: 11 rosemary road, chadderton, oldham, OL9 9LW (1 page) |
2 September 2005 | Accounting reference date shortened from 31/08/05 to 31/05/05 (1 page) |
2 September 2005 | Location of register of members (1 page) |
2 September 2005 | Registered office changed on 02/09/05 from: 11 rosemary road, chadderton, oldham, OL9 9LW (1 page) |
21 July 2005 | Return made up to 20/05/05; full list of members (6 pages) |
21 July 2005 | Return made up to 20/05/05; full list of members (6 pages) |
11 July 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
11 July 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
9 June 2004 | Return made up to 20/05/04; full list of members (6 pages) |
9 June 2004 | Return made up to 20/05/04; full list of members (6 pages) |
15 January 2004 | Accounts for a dormant company made up to 31 August 2003 (5 pages) |
15 January 2004 | Accounts for a dormant company made up to 31 August 2003 (5 pages) |
1 July 2003 | Return made up to 20/05/03; full list of members (6 pages) |
1 July 2003 | Return made up to 20/05/03; full list of members (6 pages) |
26 January 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
26 January 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
3 August 2002 | Return made up to 20/05/02; full list of members (6 pages) |
3 August 2002 | Registered office changed on 03/08/02 from: 2 pendlebury road, gatley, cheadle, cheshire SK8 4BH (1 page) |
3 August 2002 | Return made up to 20/05/02; full list of members (6 pages) |
3 August 2002 | Registered office changed on 03/08/02 from: 2 pendlebury road, gatley, cheadle, cheshire SK8 4BH (1 page) |
5 December 2001 | Total exemption small company accounts made up to 31 August 2001 (3 pages) |
5 December 2001 | Total exemption small company accounts made up to 31 August 2001 (3 pages) |
3 July 2001 | Total exemption small company accounts made up to 31 August 2000 (4 pages) |
3 July 2001 | Total exemption small company accounts made up to 31 August 2000 (4 pages) |
15 June 2001 | Return made up to 20/05/01; full list of members (6 pages) |
15 June 2001 | Return made up to 20/05/01; full list of members (6 pages) |
21 September 2000 | Return made up to 20/05/00; no change of members (6 pages) |
21 September 2000 | Director's particulars changed (1 page) |
21 September 2000 | Return made up to 20/05/00; no change of members (6 pages) |
21 September 2000 | Director's particulars changed (1 page) |
17 August 2000 | Accounts for a dormant company made up to 31 August 1999 (2 pages) |
17 August 2000 | Accounts for a dormant company made up to 31 August 1999 (2 pages) |
18 June 1999 | Return made up to 20/05/99; no change of members (4 pages) |
18 June 1999 | Registered office changed on 18/06/99 from: 47 church road, gatley, cheadle, cheshire SK8 4NG (1 page) |
18 June 1999 | Return made up to 20/05/99; no change of members (4 pages) |
18 June 1999 | Registered office changed on 18/06/99 from: 47 church road, gatley, cheadle, cheshire SK8 4NG (1 page) |
26 February 1999 | Accounts for a dormant company made up to 31 August 1998 (2 pages) |
26 February 1999 | Accounts for a dormant company made up to 31 August 1998 (2 pages) |
5 June 1998 | Return made up to 20/05/98; full list of members (6 pages) |
5 June 1998 | Return made up to 20/05/98; full list of members (6 pages) |
27 October 1997 | Accounting reference date extended from 31/05/98 to 31/08/98 (1 page) |
27 October 1997 | Accounting reference date extended from 31/05/98 to 31/08/98 (1 page) |
11 June 1997 | New secretary appointed (2 pages) |
11 June 1997 | Secretary resigned (2 pages) |
11 June 1997 | New secretary appointed (2 pages) |
11 June 1997 | Secretary resigned (2 pages) |
20 May 1997 | Incorporation (17 pages) |
20 May 1997 | Incorporation (17 pages) |