West Timperley
Altrincham
WA14 5ZN
Secretary Name | Chris Cusiter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 November 2008(3 years, 6 months after company formation) |
Appointment Duration | 10 years, 5 months (closed 29 April 2019) |
Role | Company Director |
Correspondence Address | 7 Over Ashberry West Timperley Altrincham WA14 5ZN |
Secretary Name | Melinda Berry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 59 McConnell Street Bulimba Brisbane Queensland 4171 Foreign |
Director Name | Argus Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2005(same day as company formation) |
Correspondence Address | Wharf Lodge 112 Mansfield Road Derby DE1 3RA |
Secretary Name | Argus Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2005(same day as company formation) |
Correspondence Address | Wharf Lodge 112 Mansfield Road Derby DE1 3RA |
Registered Address | 85 Burdett Road London E3 4JN |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Mile End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Chris P. Cusiter 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £105,758 |
Current Liabilities | £29,145 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 April 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 January 2019 | Return of final meeting in a members' voluntary winding up (12 pages) |
2 June 2017 | Liquidators' statement of receipts and payments to 20 March 2017 (10 pages) |
2 June 2017 | Liquidators' statement of receipts and payments to 20 March 2017 (10 pages) |
9 October 2016 | Registered office address changed from 7 over Ashberry West Timperley Altrincham WA14 5ZN to C/O Consilium 85 Burdett Road London E3 4JN on 9 October 2016 (2 pages) |
9 October 2016 | Registered office address changed from 7 over Ashberry West Timperley Altrincham WA14 5ZN to C/O Consilium 85 Burdett Road London E3 4JN on 9 October 2016 (2 pages) |
12 May 2016 | Declaration of solvency (3 pages) |
12 May 2016 | Declaration of solvency (3 pages) |
24 April 2016 | Appointment of a voluntary liquidator (2 pages) |
24 April 2016 | Appointment of a voluntary liquidator (2 pages) |
14 April 2016 | Resolutions
|
14 April 2016 | Resolutions
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
26 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Secretary's details changed for Chris Cusiter on 14 January 2015 (1 page) |
26 May 2015 | Director's details changed for Mr Christopher Peter Cusiter on 14 January 2015 (2 pages) |
26 May 2015 | Secretary's details changed for Chris Cusiter on 14 January 2015 (1 page) |
26 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Director's details changed for Mr Christopher Peter Cusiter on 14 January 2015 (2 pages) |
22 February 2015 | Registered office address changed from 74 Brown Street Hale Altrincham Cheshire WA14 2ET to 7 over Ashberry West Timperley Altrincham WA14 5ZN on 22 February 2015 (2 pages) |
22 February 2015 | Registered office address changed from 74 Brown Street Hale Altrincham Cheshire WA14 2ET to 7 over Ashberry West Timperley Altrincham WA14 5ZN on 22 February 2015 (2 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
2 July 2014 | Registered office address changed from 46 York Road Marlow Buckinghamshire SL7 2QB on 2 July 2014 (3 pages) |
2 July 2014 | Registered office address changed from 46 York Road Marlow Buckinghamshire SL7 2QB on 2 July 2014 (3 pages) |
2 July 2014 | Registered office address changed from 46 York Road Marlow Buckinghamshire SL7 2QB on 2 July 2014 (3 pages) |
4 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
21 January 2014 | Director's details changed for Christopher Peter Cusiter on 16 May 2013 (3 pages) |
21 January 2014 | Annual return made up to 17 May 2013 with a full list of shareholders (14 pages) |
21 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
21 January 2014 | Secretary's details changed for Chris Cusiter on 16 May 2013 (3 pages) |
21 January 2014 | Secretary's details changed for Chris Cusiter on 16 May 2013 (3 pages) |
21 January 2014 | Administrative restoration application (3 pages) |
21 January 2014 | Director's details changed for Christopher Peter Cusiter on 16 May 2013 (3 pages) |
21 January 2014 | Registered office address changed from 25 Gill Street Consett County Durham DH8 7JT on 21 January 2014 (2 pages) |
21 January 2014 | Annual return made up to 17 May 2013 with a full list of shareholders (14 pages) |
21 January 2014 | Registered office address changed from 25 Gill Street Consett County Durham DH8 7JT on 21 January 2014 (2 pages) |
21 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
21 January 2014 | Administrative restoration application (3 pages) |
24 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 June 2012 | Annual return made up to 17 May 2012 (14 pages) |
25 June 2012 | Annual return made up to 17 May 2012 (14 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (14 pages) |
3 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (14 pages) |
17 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
17 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
12 August 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (14 pages) |
12 August 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (14 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
15 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
12 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
11 September 2009 | Director's change of particulars / chris cusiter / 17/05/2009 (1 page) |
11 September 2009 | Return made up to 17/05/09; full list of members (5 pages) |
11 September 2009 | Director's change of particulars / chris cusiter / 17/05/2009 (1 page) |
11 September 2009 | Return made up to 17/05/09; full list of members (5 pages) |
8 February 2009 | Appointment terminated secretary melinda berry (1 page) |
8 February 2009 | Secretary appointed chris cusiter (1 page) |
8 February 2009 | Secretary appointed chris cusiter (1 page) |
8 February 2009 | Appointment terminated secretary melinda berry (1 page) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
14 October 2008 | Return made up to 17/05/08; no change of members (6 pages) |
14 October 2008 | Return made up to 17/05/08; no change of members (6 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
18 October 2007 | Return made up to 17/05/07; no change of members (6 pages) |
18 October 2007 | Return made up to 17/05/07; no change of members (6 pages) |
8 January 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
8 January 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
4 October 2006 | Return made up to 17/05/06; full list of members
|
4 October 2006 | Return made up to 17/05/06; full list of members
|
7 December 2005 | Registered office changed on 07/12/05 from: 63 friar gate, derby, derbyshire DE1 1DJ (1 page) |
7 December 2005 | Registered office changed on 07/12/05 from: 63 friar gate, derby, derbyshire DE1 1DJ (1 page) |
2 September 2005 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
2 September 2005 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
29 July 2005 | New director appointed (2 pages) |
29 July 2005 | New secretary appointed (2 pages) |
29 July 2005 | New secretary appointed (2 pages) |
29 July 2005 | New director appointed (2 pages) |
28 July 2005 | Registered office changed on 28/07/05 from: wharf lodge, 112 mansfield road, derby, derbyshire DE1 3RA (1 page) |
28 July 2005 | Registered office changed on 28/07/05 from: wharf lodge, 112 mansfield road, derby, derbyshire DE1 3RA (1 page) |
3 June 2005 | Director resigned (1 page) |
3 June 2005 | Secretary resigned (1 page) |
3 June 2005 | Secretary resigned (1 page) |
3 June 2005 | Director resigned (1 page) |
17 May 2005 | Incorporation (14 pages) |
17 May 2005 | Incorporation (14 pages) |