Cheslyn Hay
Wolverhampton
West Midlands
WS6 7EQ
Secretary Name | Mr Steven Jon Cookson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 March 2006(1 day after company formation) |
Appointment Duration | 11 years, 5 months (closed 10 September 2017) |
Role | Haulier |
Country of Residence | England |
Correspondence Address | 100 Station Street Cheslyn Hay Wolverhampton West Midlands WS6 7EQ |
Director Name | Mrs Margaret Anne Cookson |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2006(4 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 05 April 2013) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 100 Station Street Cheslyn Hay Walsall West Midlands WS6 7EQ |
Director Name | Mrs Sheila Joan Cookson |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2006(4 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 05 April 2013) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 96 Station Street Cheslyn Hay Walsall West Midlands WS6 7EQ |
Director Name | Leonard John Allen Cookson |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(1 year, 3 months after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 27 July 2007) |
Role | Haulier |
Correspondence Address | 96 Station Street Cheslyn Hay Walsall West Mids WS6 7EQ |
Director Name | Leonard John Allen Cookson |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(1 year, 3 months after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 27 July 2007) |
Role | Haulier |
Correspondence Address | 96 Station Street Cheslyn Hay Walsall West Mids WS6 7EQ |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2006(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2006(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | Langley House Park Road East Finchley London N2 8EY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£98,895 |
Current Liabilities | £421,062 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 September 2017 | Final Gazette dissolved following liquidation (1 page) |
10 June 2017 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
10 June 2017 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
7 April 2017 | Liquidators' statement of receipts and payments to 3 February 2017 (13 pages) |
7 April 2017 | Liquidators' statement of receipts and payments to 3 February 2017 (13 pages) |
5 April 2016 | Liquidators' statement of receipts and payments to 3 February 2016 (13 pages) |
5 April 2016 | Liquidators' statement of receipts and payments to 3 February 2016 (13 pages) |
5 April 2016 | Liquidators statement of receipts and payments to 3 February 2016 (13 pages) |
10 April 2015 | Liquidators statement of receipts and payments to 3 February 2015 (14 pages) |
10 April 2015 | Liquidators statement of receipts and payments to 3 February 2015 (14 pages) |
10 April 2015 | Liquidators' statement of receipts and payments to 3 February 2015 (14 pages) |
10 April 2015 | Liquidators' statement of receipts and payments to 3 February 2015 (14 pages) |
11 February 2014 | Registered office address changed from C/O C/O D C Haulage & Storage Arrow Industrial Estate Straight Road Short Heath Willenhall West Midlands WV12 5AE United Kingdom on 11 February 2014 (2 pages) |
11 February 2014 | Registered office address changed from C/O C/O D C Haulage & Storage Arrow Industrial Estate Straight Road Short Heath Willenhall West Midlands WV12 5AE United Kingdom on 11 February 2014 (2 pages) |
10 February 2014 | Appointment of a voluntary liquidator (1 page) |
10 February 2014 | Resolutions
|
10 February 2014 | Statement of affairs with form 4.19 (8 pages) |
10 February 2014 | Resolutions
|
10 February 2014 | Statement of affairs with form 4.19 (8 pages) |
10 February 2014 | Appointment of a voluntary liquidator (1 page) |
10 September 2013 | Termination of appointment of Margaret Cookson as a director (1 page) |
10 September 2013 | Termination of appointment of Sheila Cookson as a director (1 page) |
10 September 2013 | Termination of appointment of Margaret Cookson as a director (1 page) |
10 September 2013 | Termination of appointment of Sheila Cookson as a director (1 page) |
2 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders Statement of capital on 2013-05-02
|
2 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders Statement of capital on 2013-05-02
|
9 November 2012 | Registered office address changed from Highfield House 100 Station Street Cheslyn Hay Near Walsall West Midlands WS6 7EQ on 9 November 2012 (1 page) |
9 November 2012 | Registered office address changed from Highfield House 100 Station Street Cheslyn Hay Near Walsall West Midlands WS6 7EQ on 9 November 2012 (1 page) |
9 November 2012 | Registered office address changed from Highfield House 100 Station Street Cheslyn Hay Near Walsall West Midlands WS6 7EQ on 9 November 2012 (1 page) |
20 October 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
20 October 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
9 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
9 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
4 December 2011 | Total exemption small company accounts made up to 31 March 2011 (12 pages) |
4 December 2011 | Total exemption small company accounts made up to 31 March 2011 (12 pages) |
15 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
15 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
7 May 2010 | Director's details changed for Margaret Anne Cookson on 29 March 2010 (2 pages) |
7 May 2010 | Director's details changed for Sheila Joan Cookson on 29 March 2010 (2 pages) |
7 May 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Director's details changed for Margaret Anne Cookson on 29 March 2010 (2 pages) |
7 May 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Director's details changed for Sheila Joan Cookson on 29 March 2010 (2 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
14 June 2009 | Return made up to 29/03/09; full list of members (4 pages) |
14 June 2009 | Return made up to 29/03/09; full list of members (4 pages) |
31 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
31 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 October 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
1 October 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
27 May 2008 | Return made up to 29/03/08; full list of members (4 pages) |
27 May 2008 | Return made up to 29/03/08; full list of members (4 pages) |
3 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Director resigned (1 page) |
24 July 2007 | Return made up to 29/03/07; full list of members
|
24 July 2007 | New director appointed (2 pages) |
24 July 2007 | New director appointed (2 pages) |
24 July 2007 | Return made up to 29/03/07; full list of members
|
19 March 2007 | Director resigned (1 page) |
19 March 2007 | Director resigned (1 page) |
17 October 2006 | New director appointed (2 pages) |
17 October 2006 | New director appointed (2 pages) |
17 October 2006 | New director appointed (2 pages) |
17 October 2006 | New director appointed (2 pages) |
24 April 2006 | Resolutions
|
24 April 2006 | Ad 30/03/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 April 2006 | New director appointed (2 pages) |
24 April 2006 | New secretary appointed;new director appointed (2 pages) |
24 April 2006 | Resolutions
|
24 April 2006 | New secretary appointed;new director appointed (2 pages) |
24 April 2006 | Ad 30/03/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 April 2006 | New director appointed (2 pages) |
31 March 2006 | Director resigned (1 page) |
31 March 2006 | Secretary resigned (1 page) |
31 March 2006 | Director resigned (1 page) |
31 March 2006 | Secretary resigned (1 page) |
29 March 2006 | Incorporation (13 pages) |
29 March 2006 | Incorporation (13 pages) |