Wilmslow
Cheshire
SK9 5DN
Director Name | Mr Andrew John Duckworth |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2002(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Whins House Sabden Nr Clitheroe Lancashire BB7 9HP |
Director Name | Mr Neil Gregory Duckworth |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eagle Tower Farm Chapel Lane, Heapey Chorley Lancashire PR6 8EW |
Director Name | Mr Philip Holden |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oak House 10 Oak Way Harpenden Hertfordshire AL5 2NT |
Secretary Name | Mr Philip Holden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Maplewood 15b Marshalls Heath Lane Wheathampstead St Albans Hertfordshire AL4 8HR |
Secretary Name | Mr Andrew John Duckworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2003(1 year, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 14 November 2003) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Whins House Sabden Nr Clitheroe Lancashire BB7 9HP |
Secretary Name | Andrew Aspden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2003(1 year, 7 months after company formation) |
Appointment Duration | 1 year (resigned 01 December 2004) |
Role | Company Director |
Correspondence Address | Angus Bett Lane Higher Wheelton Chorley PR6 8JH |
Director Name | Mr Richard James Parkinson |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2003(1 year, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 27 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Meadowcroft Sunnyside, Sowood Halifax HX4 9JW |
Director Name | Mr Andrew David Meehan |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2004(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 12 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Southview Church Lane Lighthorne Warwick CV35 0AT |
Director Name | Mervyn Weich |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 April 2004(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 January 2008) |
Role | Executive |
Correspondence Address | 18 Powder Mill Road Framingham Middlesex Ma 01701 United States |
Secretary Name | Rodney Van |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(2 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 07 October 2005) |
Role | Company Director |
Correspondence Address | 2 Dennison Road Cheadle Hulme Cheshire SK8 6LW |
Secretary Name | Sarah Judith Eddy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2005(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 07 December 2011) |
Role | Accountant |
Correspondence Address | 7b Clarence Road Hale Altrincham Cheshire WA15 8SG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Nations House 103 Wigmore Street London W1U 1QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | Shm Chorley Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
31 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 December 2011 | Termination of appointment of Sarah Eddy as a secretary (1 page) |
9 December 2011 | Termination of appointment of Sarah Judith Eddy as a secretary on 7 December 2011 (1 page) |
18 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2011 | Application to strike the company off the register (3 pages) |
3 October 2011 | Application to strike the company off the register (3 pages) |
5 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders Statement of capital on 2011-04-05
|
5 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders Statement of capital on 2011-04-05
|
6 January 2011 | Registered office address changed from Waldorf House 5 Cooper Street Manchester M2 2FW on 6 January 2011 (1 page) |
6 January 2011 | Registered office address changed from Waldorf House 5 Cooper Street Manchester M2 2FW on 6 January 2011 (1 page) |
6 January 2011 | Registered office address changed from Waldorf House 5 Cooper Street Manchester M2 2FW on 6 January 2011 (1 page) |
30 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
31 March 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
31 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
31 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
30 March 2009 | Location of debenture register (1 page) |
30 March 2009 | Registered office changed on 30/03/2009 from waldorf house 5 cooper street manchester M2 2FW united kingdom (1 page) |
30 March 2009 | Location of register of members (1 page) |
30 March 2009 | Location of debenture register (1 page) |
30 March 2009 | Return made up to 26/03/09; full list of members (3 pages) |
30 March 2009 | Registered office changed on 30/03/2009 from waldorf house 5 cooper street manchester M2 2FW united kingdom (1 page) |
30 March 2009 | Location of register of members (1 page) |
30 March 2009 | Return made up to 26/03/09; full list of members (3 pages) |
31 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
31 October 2008 | Accounts made up to 31 December 2007 (5 pages) |
15 October 2008 | Registered office changed on 15/10/2008 from 53 st thomas road chorley lancashire PR7 1JH (1 page) |
15 October 2008 | Registered office changed on 15/10/2008 from 53 st thomas road chorley lancashire PR7 1JH (1 page) |
1 April 2008 | Return made up to 26/03/08; full list of members (3 pages) |
1 April 2008 | Return made up to 26/03/08; full list of members (3 pages) |
27 February 2008 | Appointment terminated director andrew duckworth (1 page) |
27 February 2008 | Appointment Terminated Director andrew duckworth (1 page) |
17 January 2008 | Director resigned (1 page) |
17 January 2008 | Director resigned (1 page) |
23 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
23 October 2007 | Accounts made up to 31 December 2006 (5 pages) |
13 September 2007 | Director resigned (1 page) |
13 September 2007 | Director resigned (1 page) |
26 March 2007 | Return made up to 26/03/07; full list of members (3 pages) |
26 March 2007 | Return made up to 26/03/07; full list of members (3 pages) |
7 March 2007 | Director resigned (1 page) |
7 March 2007 | Director resigned (1 page) |
3 November 2006 | Accounts for a small company made up to 31 December 2005 (12 pages) |
3 November 2006 | Accounts for a small company made up to 31 December 2005 (12 pages) |
22 May 2006 | Secretary's particulars changed (1 page) |
22 May 2006 | Director's particulars changed (1 page) |
22 May 2006 | Return made up to 26/03/06; full list of members (3 pages) |
22 May 2006 | Return made up to 26/03/06; full list of members (3 pages) |
22 May 2006 | Director's particulars changed (1 page) |
22 May 2006 | Secretary's particulars changed (1 page) |
8 May 2006 | Accounts for a small company made up to 31 December 2004 (13 pages) |
8 May 2006 | Accounts for a small company made up to 31 December 2004 (13 pages) |
14 October 2005 | New secretary appointed (2 pages) |
14 October 2005 | New secretary appointed (2 pages) |
13 October 2005 | Secretary resigned (1 page) |
13 October 2005 | Secretary resigned (1 page) |
5 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
5 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
3 June 2005 | Registered office changed on 03/06/05 from: 53 st. Thomas's road chorley lancashire PR7 1JH (1 page) |
3 June 2005 | Registered office changed on 03/06/05 from: 53 st. Thomas's road chorley lancashire PR7 1JH (1 page) |
12 May 2005 | Return made up to 26/03/05; full list of members
|
12 May 2005 | Return made up to 26/03/05; full list of members (4 pages) |
12 January 2005 | Secretary resigned (1 page) |
12 January 2005 | New secretary appointed (2 pages) |
12 January 2005 | Secretary resigned (1 page) |
12 January 2005 | New secretary appointed (2 pages) |
8 December 2004 | Resolutions
|
8 December 2004 | Resolutions
|
8 December 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
8 December 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
2 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 2004 | Return made up to 26/03/04; full list of members (8 pages) |
8 July 2004 | Return made up to 26/03/04; full list of members (8 pages) |
21 May 2004 | Director resigned (1 page) |
21 May 2004 | New director appointed (2 pages) |
21 May 2004 | Director resigned (1 page) |
21 May 2004 | New director appointed (2 pages) |
14 May 2004 | Director resigned (2 pages) |
14 May 2004 | New director appointed (2 pages) |
14 May 2004 | New director appointed (2 pages) |
14 May 2004 | Director resigned (2 pages) |
14 May 2004 | New director appointed (2 pages) |
14 May 2004 | New director appointed (2 pages) |
10 February 2004 | New director appointed (2 pages) |
10 February 2004 | New director appointed (2 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
18 December 2003 | Accounting reference date extended from 31/03/03 to 31/07/03 (1 page) |
18 December 2003 | Accounting reference date extended from 31/03/03 to 31/07/03 (1 page) |
28 November 2003 | Particulars of mortgage/charge (5 pages) |
28 November 2003 | Particulars of mortgage/charge (5 pages) |
25 November 2003 | New secretary appointed (2 pages) |
25 November 2003 | New secretary appointed (2 pages) |
25 November 2003 | Secretary resigned (1 page) |
25 November 2003 | Secretary resigned (1 page) |
15 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 August 2003 | Director's particulars changed (1 page) |
12 August 2003 | Director's particulars changed (1 page) |
12 August 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
12 August 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
25 July 2003 | Secretary resigned (1 page) |
25 July 2003 | New secretary appointed (2 pages) |
25 July 2003 | Secretary resigned (1 page) |
25 July 2003 | New secretary appointed (2 pages) |
11 July 2003 | Return made up to 26/03/03; full list of members
|
11 July 2003 | Return made up to 26/03/03; full list of members (7 pages) |
17 August 2002 | Particulars of mortgage/charge (7 pages) |
17 August 2002 | Particulars of mortgage/charge (7 pages) |
27 May 2002 | New director appointed (2 pages) |
27 May 2002 | Secretary resigned (1 page) |
27 May 2002 | Director resigned (1 page) |
27 May 2002 | Secretary resigned (1 page) |
27 May 2002 | Director resigned (1 page) |
27 May 2002 | New director appointed (2 pages) |
27 May 2002 | New director appointed (2 pages) |
27 May 2002 | New secretary appointed;new director appointed (2 pages) |
27 May 2002 | New director appointed (2 pages) |
27 May 2002 | New secretary appointed;new director appointed (2 pages) |
22 May 2002 | Registered office changed on 22/05/02 from: thompson house, 3/6 richmond terrace, blackburn lancashire BB1 7AU (1 page) |
22 May 2002 | Registered office changed on 22/05/02 from: thompson house, 3/6 richmond terrace, blackburn lancashire BB1 7AU (1 page) |
22 May 2002 | Ad 26/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 May 2002 | Ad 26/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 March 2002 | Incorporation (16 pages) |
26 March 2002 | Incorporation (16 pages) |