60 Water Lane
Wilmslow
Cheshire
SK9 5AJ
Director Name | Thomas Harry Adams |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Sandpiper Drive Uttoxeter Staffordshire ST14 8TA |
Secretary Name | Jennifer Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2005(same day as company formation) |
Role | Secretary |
Correspondence Address | 19 Sandpiper Drive Uttoxeter Staffordshire ST14 8TA |
Director Name | Mark Anthony Cockshutt |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 October 2007) |
Role | Company Director |
Correspondence Address | 11 Chaffinch Drive Uttoxeter Staffordshire ST14 8UE |
Registered Address | Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2007 |
---|---|
Net Worth | £334,029 |
Cash | £131,842 |
Current Liabilities | £345,113 |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
3 October 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 October 2017 | Final Gazette dissolved following liquidation (1 page) |
3 July 2017 | Notice of final account prior to dissolution (16 pages) |
3 July 2017 | Notice of final account prior to dissolution (16 pages) |
28 July 2016 | INSOLVENCY:annual progress report for period up to 18/05/2016 (19 pages) |
28 July 2016 | INSOLVENCY:annual progress report for period up to 18/05/2016 (19 pages) |
27 July 2016 | Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 18/05/2016 (17 pages) |
27 July 2016 | Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 18/05/2016 (17 pages) |
30 September 2015 | Registered office address changed from Chantrey Vellacott Dfk Llp Russell Square House 10-12 Russell Square London WC1B 5LF to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 (2 pages) |
30 September 2015 | Registered office address changed from Chantrey Vellacott Dfk Llp Russell Square House 10-12 Russell Square London WC1B 5LF to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 (2 pages) |
21 July 2015 | INSOLVENCY:re progress report 19/05/2014-18/05/2015 (14 pages) |
21 July 2015 | Insolvency:annual progress report for period up to 18/05/2015 (19 pages) |
21 July 2015 | INSOLVENCY:re progress report 19/05/2014-18/05/2015 (14 pages) |
21 July 2015 | Insolvency:annual progress report for period up to 18/05/2015 (19 pages) |
9 February 2015 | Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 18/05/2013 (17 pages) |
9 February 2015 | Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 18/05/2013 (17 pages) |
29 July 2014 | Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 18/05/2014 (17 pages) |
29 July 2014 | Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 18/05/2014 (17 pages) |
24 July 2014 | INSOLVENCY:re progress report 19/05/2013-18/05/2014 (17 pages) |
24 July 2014 | INSOLVENCY:re progress report 19/05/2013-18/05/2014 (17 pages) |
6 July 2012 | Insolvency:progress report 19/05/11 - 18/05/12 (16 pages) |
6 July 2012 | Insolvency:progress report 19/05/11 - 18/05/12 (16 pages) |
5 July 2012 | Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 18/05/2012 (13 pages) |
5 July 2012 | Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 18/05/2012 (13 pages) |
14 June 2011 | Registered office address changed from 21 Bedford Square London WC1B 3HH United Kingdom on 14 June 2011 (2 pages) |
14 June 2011 | Registered office address changed from 21 Bedford Square London WC1B 3HH United Kingdom on 14 June 2011 (2 pages) |
13 June 2011 | Appointment of a liquidator (1 page) |
13 June 2011 | Appointment of a liquidator (1 page) |
30 March 2011 | Order of court to wind up (2 pages) |
30 March 2011 | Order of court to wind up (2 pages) |
3 February 2011 | Compulsory strike-off action has been suspended (1 page) |
3 February 2011 | Compulsory strike-off action has been suspended (1 page) |
23 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2010 | Termination of appointment of Jennifer Adams as a secretary (1 page) |
20 April 2010 | Termination of appointment of Jennifer Adams as a secretary (1 page) |
24 March 2010 | Registered office address changed from First Floor the Old Vicarage 26 Church Street Uttoxeter Staffordshire ST14 8AA on 24 March 2010 (1 page) |
24 March 2010 | Registered office address changed from First Floor the Old Vicarage 26 Church Street Uttoxeter Staffordshire ST14 8AA on 24 March 2010 (1 page) |
23 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders Statement of capital on 2010-03-23
|
23 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders Statement of capital on 2010-03-23
|
23 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders Statement of capital on 2010-03-23
|
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2009 | Registered office changed on 28/09/2009 from 121-3 courthill house 60 water lane wilmslow cheshire SK9 5AJ (1 page) |
28 September 2009 | Registered office changed on 28/09/2009 from 121-3 courthill house 60 water lane wilmslow cheshire SK9 5AJ (1 page) |
28 September 2009 | Return made up to 09/02/09; full list of members (3 pages) |
28 September 2009 | Return made up to 09/02/08; full list of members (4 pages) |
28 September 2009 | Return made up to 09/02/09; full list of members (3 pages) |
28 September 2009 | Return made up to 09/02/08; full list of members (4 pages) |
26 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
26 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
25 September 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
25 September 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
2 June 2009 | Compulsory strike-off action has been suspended (1 page) |
2 June 2009 | Compulsory strike-off action has been suspended (1 page) |
18 March 2009 | Director appointed adrian gleave (1 page) |
18 March 2009 | Director appointed adrian gleave (1 page) |
17 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2009 | Registered office changed on 17/03/2009 from first floor the old vicarage 26 church street uttoxeter staffordshire ST14 8AA (1 page) |
17 March 2009 | Registered office changed on 17/03/2009 from first floor the old vicarage 26 church street uttoxeter staffordshire ST14 8AA (1 page) |
17 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2008 | Appointment terminated director thomas adams (1 page) |
24 December 2008 | Appointment terminated director thomas adams (1 page) |
27 October 2007 | Director resigned (1 page) |
27 October 2007 | Director resigned (1 page) |
15 October 2007 | Director resigned (1 page) |
15 October 2007 | Return made up to 09/02/07; full list of members (2 pages) |
15 October 2007 | Return made up to 09/02/07; full list of members (2 pages) |
15 October 2007 | Director resigned (1 page) |
5 July 2007 | Full accounts made up to 31 December 2006 (12 pages) |
5 July 2007 | Full accounts made up to 31 December 2006 (12 pages) |
7 June 2007 | Full accounts made up to 31 December 2005 (11 pages) |
7 June 2007 | Full accounts made up to 31 December 2005 (11 pages) |
6 January 2007 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
6 January 2007 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
20 December 2006 | Return made up to 09/02/06; full list of members; amend (6 pages) |
20 December 2006 | Return made up to 09/02/06; full list of members; amend (6 pages) |
11 December 2006 | Accounting reference date shortened from 28/02/06 to 28/02/05 (1 page) |
11 December 2006 | Accounts for a dormant company made up to 28 February 2005 (2 pages) |
11 December 2006 | Accounting reference date shortened from 28/02/06 to 28/02/05 (1 page) |
11 December 2006 | Ad 30/09/05--------- £ si 100@1 (2 pages) |
11 December 2006 | Ad 30/09/05--------- £ si 100@1 (2 pages) |
11 December 2006 | Accounts for a dormant company made up to 28 February 2005 (2 pages) |
25 October 2006 | Director's particulars changed (1 page) |
25 October 2006 | Secretary's particulars changed (1 page) |
25 October 2006 | Director's particulars changed (1 page) |
25 October 2006 | Secretary's particulars changed (1 page) |
19 October 2006 | Registered office changed on 19/10/06 from: unit 17 hollins business centre rowley street stafford staffordshire ST16 2RH (1 page) |
19 October 2006 | Registered office changed on 19/10/06 from: unit 17 hollins business centre rowley street stafford staffordshire ST16 2RH (1 page) |
26 September 2006 | New director appointed (2 pages) |
26 September 2006 | New director appointed (2 pages) |
30 March 2006 | Director's particulars changed (1 page) |
30 March 2006 | Return made up to 09/02/06; full list of members (2 pages) |
30 March 2006 | Director's particulars changed (1 page) |
30 March 2006 | Return made up to 09/02/06; full list of members (2 pages) |
30 March 2006 | Secretary's particulars changed (1 page) |
30 March 2006 | Secretary's particulars changed (1 page) |
29 July 2005 | Registered office changed on 29/07/05 from: sandylee, 54 stafford road uttoxeter staffordshire ST14 8DN (1 page) |
29 July 2005 | Registered office changed on 29/07/05 from: sandylee, 54 stafford road uttoxeter staffordshire ST14 8DN (1 page) |
9 February 2005 | Incorporation (12 pages) |
9 February 2005 | Incorporation (12 pages) |