Cheadle Hulme
Cheshire
SK8 6JL
Director Name | Mr David Francis Wellstead |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lintzford House West Lintzford Mill Rowlands Gill Tyne & Wear NE39 1NB |
Secretary Name | Paul Steven Wellstead |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2001(same day as company formation) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | 27 Newlands Avenue Gosforth Newcastle NE3 5PU |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 66 Chiltern Street London W1U 4JT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 31 July 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
22 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
9 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2013 | Application to strike the company off the register (3 pages) |
28 June 2013 | Application to strike the company off the register (3 pages) |
26 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders Statement of capital on 2013-03-26
|
26 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders Statement of capital on 2013-03-26
|
26 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders Statement of capital on 2013-03-26
|
18 February 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
18 February 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
1 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
1 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
1 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
15 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
15 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
8 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
8 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
8 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
3 January 2011 | Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 3 January 2011 (1 page) |
3 January 2011 | Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 3 January 2011 (1 page) |
3 January 2011 | Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 3 January 2011 (1 page) |
2 January 2011 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 2 January 2011 (1 page) |
2 January 2011 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 2 January 2011 (1 page) |
2 January 2011 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 2 January 2011 (1 page) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
2 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
2 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
2 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
14 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
14 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
26 March 2009 | Return made up to 01/02/09; full list of members (4 pages) |
26 March 2009 | Return made up to 01/02/09; full list of members (4 pages) |
23 February 2009 | Secretary's change of particulars / paul wellstead / 13/02/2009 (1 page) |
23 February 2009 | Secretary's Change of Particulars / paul wellstead / 13/02/2009 / HouseName/Number was: , now: 27; Street was: 306 chillingham road, now: newlands avenue; Area was: heaton, now: gosforth; Post Town was: newcastle-upon-tyne, now: newcastle; Region was: tyne and wear, now: ; Post Code was: NE6 5SD, now: NE3 5PU (1 page) |
3 July 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
3 July 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
8 January 2008 | Return made up to 04/01/08; full list of members (3 pages) |
8 January 2008 | Return made up to 04/01/08; full list of members (3 pages) |
18 December 2007 | Location of register of members (1 page) |
18 December 2007 | Location of register of members (1 page) |
26 November 2007 | Secretary's particulars changed (1 page) |
26 November 2007 | Secretary's particulars changed (1 page) |
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
6 February 2007 | Return made up to 01/02/07; full list of members (3 pages) |
6 February 2007 | Return made up to 01/02/07; full list of members (3 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
6 February 2006 | Return made up to 01/02/06; full list of members (3 pages) |
6 February 2006 | Return made up to 01/02/06; full list of members (3 pages) |
6 February 2006 | Registered office changed on 06/02/06 from: 66 wigmore street london W1U 2HQ (1 page) |
6 February 2006 | Registered office changed on 06/02/06 from: 66 wigmore street london W1U 2HQ (1 page) |
23 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
28 February 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
8 February 2005 | Return made up to 01/02/05; full list of members (8 pages) |
8 February 2005 | Return made up to 01/02/05; full list of members (8 pages) |
8 February 2004 | Location of register of members (1 page) |
8 February 2004 | Return made up to 01/02/04; full list of members (8 pages) |
8 February 2004 | Return made up to 01/02/04; full list of members (8 pages) |
8 February 2004 | Location of register of members (1 page) |
4 February 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
4 February 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
11 February 2003 | Return made up to 01/02/03; full list of members (8 pages) |
11 February 2003 | Return made up to 01/02/03; full list of members (8 pages) |
10 December 2002 | Accounts for a small company made up to 31 July 2002 (6 pages) |
10 December 2002 | Accounts for a small company made up to 31 July 2002 (6 pages) |
7 February 2002 | Return made up to 01/02/02; full list of members (7 pages) |
7 February 2002 | Return made up to 01/02/02; full list of members (7 pages) |
7 September 2001 | Particulars of mortgage/charge (5 pages) |
7 September 2001 | Particulars of mortgage/charge (3 pages) |
7 September 2001 | Particulars of mortgage/charge (3 pages) |
7 September 2001 | Particulars of mortgage/charge (5 pages) |
7 September 2001 | Particulars of mortgage/charge (3 pages) |
7 September 2001 | Particulars of mortgage/charge (3 pages) |
6 September 2001 | Particulars of mortgage/charge (3 pages) |
6 September 2001 | Particulars of mortgage/charge (3 pages) |
7 July 2001 | Memorandum and Articles of Association (10 pages) |
7 July 2001 | Memorandum and Articles of Association (10 pages) |
6 July 2001 | Notice of assignment of name or new name to shares (2 pages) |
6 July 2001 | Resolutions
|
6 July 2001 | Notice of assignment of name or new name to shares (2 pages) |
6 July 2001 | Resolutions
|
22 February 2001 | New director appointed (2 pages) |
22 February 2001 | New director appointed (2 pages) |
21 February 2001 | Accounting reference date extended from 28/02/02 to 31/07/02 (1 page) |
21 February 2001 | Ad 01/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 February 2001 | Ad 01/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 February 2001 | Accounting reference date extended from 28/02/02 to 31/07/02 (1 page) |
9 February 2001 | New secretary appointed (2 pages) |
9 February 2001 | New secretary appointed (2 pages) |
9 February 2001 | New director appointed (2 pages) |
9 February 2001 | New director appointed (2 pages) |
9 February 2001 | Secretary resigned (1 page) |
9 February 2001 | Secretary resigned (1 page) |
9 February 2001 | Director resigned (1 page) |
9 February 2001 | Director resigned (1 page) |
1 February 2001 | Incorporation (15 pages) |
1 February 2001 | Incorporation (15 pages) |