Woodford
Cheshire
SK7 1RH
Secretary Name | Clair Louise Woods |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Thornway Bramhall Stockport Cheshire SK7 2AF |
Director Name | Mr David Edward Levis |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(1 week after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 21 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Abbey Court Poynton Stockport Cheshire SK12 1WW |
Director Name | Peter Mark Worthington |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(1 week after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 21 November 2007) |
Role | Company Director |
Correspondence Address | 12 London Road North Poynton Cheshire SK12 1QZ |
Secretary Name | Peter Mark Worthington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(1 week after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 21 November 2007) |
Role | Company Director |
Correspondence Address | 12 London Road North Poynton Cheshire SK12 1QZ |
Director Name | Mr Simon Delaval Beart |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2007(7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 10 January 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | One Ropemaker Street London EC2Y 9AW |
Director Name | Mr Thomas William Good |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2007(7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 30 July 2008) |
Role | Management Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Garden House Hatton Hill Windlesham Surrey GU20 6AD |
Secretary Name | Mr Thomas William Good |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2007(7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 30 July 2008) |
Role | Management Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Garden House Hatton Hill Windlesham Surrey GU20 6AD |
Director Name | Mr Piers Leigh Stuart Wilson |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 09 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Lombard Street London EC3V 9BQ |
Secretary Name | Mr Piers Leigh Stuart Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2008(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 09 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Lombard Street London EC3V 9BQ |
Secretary Name | Allison Jack |
---|---|
Status | Resigned |
Appointed | 31 May 2012(5 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 30 November 2012) |
Role | Company Director |
Correspondence Address | One Ropemaker Street London EC2Y 9AW |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2007(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2007(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | One Ropemaker Street London EC2Y 9AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 March |
8 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2013 | Termination of appointment of Simon Delaval Beart as a director on 10 January 2013 (1 page) |
10 January 2013 | Termination of appointment of Simon Beart as a director (1 page) |
27 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
27 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
6 December 2012 | Registered office address changed from C/O Managed Support Services Plc 31 Lombard Street London EC3V 9BQ England on 6 December 2012 (1 page) |
6 December 2012 | Termination of appointment of Allison Jack as a secretary on 30 November 2012 (1 page) |
6 December 2012 | Registered office address changed from C/O Managed Support Services Plc 31 Lombard Street London EC3V 9BQ England on 6 December 2012 (1 page) |
6 December 2012 | Termination of appointment of Allison Jack as a secretary (1 page) |
6 December 2012 | Registered office address changed from C/O Managed Support Services Plc 31 Lombard Street London EC3V 9BQ England on 6 December 2012 (1 page) |
13 June 2012 | Appointment of Allison Jack as a secretary on 31 May 2012 (1 page) |
13 June 2012 | Appointment of Allison Jack as a secretary (1 page) |
22 May 2012 | Termination of appointment of Piers Wilson as a secretary (1 page) |
22 May 2012 | Termination of appointment of Piers Wilson as a director (1 page) |
22 May 2012 | Termination of appointment of Piers Leigh Stuart Wilson as a director on 9 May 2012 (1 page) |
22 May 2012 | Termination of appointment of Piers Leigh Stuart Wilson as a secretary on 9 May 2012 (1 page) |
1 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders Statement of capital on 2012-05-01
|
1 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders Statement of capital on 2012-05-01
|
2 January 2012 | Full accounts made up to 31 March 2011 (10 pages) |
2 January 2012 | Full accounts made up to 31 March 2011 (10 pages) |
31 October 2011 | Registered office address changed from C/O C/O Mss Plc One Crown House Crown Square Woking Surrey GU21 6HR England on 31 October 2011 (1 page) |
31 October 2011 | Registered office address changed from C/O C/O Mss Plc One Crown House Crown Square Woking Surrey GU21 6HR England on 31 October 2011 (1 page) |
27 April 2011 | Registered office address changed from One Crown Square Church Street East Woking Surrey GU21 6HR on 27 April 2011 (1 page) |
27 April 2011 | Director's details changed for Mr Simon Delaval Beart on 1 February 2011 (2 pages) |
27 April 2011 | Director's details changed for Mr Simon Delaval Beart on 1 February 2011 (2 pages) |
27 April 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (3 pages) |
27 April 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (3 pages) |
27 April 2011 | Registered office address changed from One Crown Square Church Street East Woking Surrey GU21 6HR on 27 April 2011 (1 page) |
27 April 2011 | Director's details changed for Mr Simon Delaval Beart on 1 February 2011 (2 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (11 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (11 pages) |
13 July 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Secretary's details changed for Mr Piers Leigh Stuart Wilson on 8 April 2010 (1 page) |
14 April 2010 | Director's details changed for Mr Piers Leigh Stuart Wilson on 8 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Mr Piers Leigh Stuart Wilson on 8 April 2010 (2 pages) |
14 April 2010 | Secretary's details changed for Mr Piers Leigh Stuart Wilson on 8 April 2010 (1 page) |
14 April 2010 | Director's details changed for Mr Piers Leigh Stuart Wilson on 8 April 2010 (2 pages) |
14 April 2010 | Secretary's details changed for Mr Piers Leigh Stuart Wilson on 8 April 2010 (1 page) |
12 March 2010 | Solvency Statement dated 09/02/10 (1 page) |
12 March 2010 | Statement by directors (1 page) |
12 March 2010 | Statement of capital on 12 March 2010
|
12 March 2010 | Solvency statement dated 09/02/10 (1 page) |
12 March 2010 | Statement by Directors (1 page) |
12 March 2010 | Statement of capital on 12 March 2010
|
12 March 2010 | Resolutions
|
12 March 2010 | Resolutions
|
21 October 2009 | Full accounts made up to 31 March 2009 (12 pages) |
21 October 2009 | Full accounts made up to 31 March 2009 (12 pages) |
2 September 2009 | Director and Secretary's Change of Particulars / piers wilson / 27/08/2009 / HouseName/Number was: 19, now: 92; Street was: portmore park road, now: hotham road; Post Town was: weybridge, now: london; Region was: surrey, now: london; Post Code was: KT13 8ET, now: SW15 1QP (1 page) |
2 September 2009 | Director and secretary's change of particulars / piers wilson / 27/08/2009 (1 page) |
1 May 2009 | Return made up to 24/04/09; full list of members (3 pages) |
1 May 2009 | Return made up to 24/04/09; full list of members (3 pages) |
3 February 2009 | Full accounts made up to 31 March 2008 (17 pages) |
3 February 2009 | Full accounts made up to 31 March 2008 (17 pages) |
29 September 2008 | Full accounts made up to 30 September 2007 (18 pages) |
29 September 2008 | Full accounts made up to 30 September 2007 (18 pages) |
11 September 2008 | Appointment terminated director ian woods (1 page) |
11 September 2008 | Appointment Terminated Director ian woods (1 page) |
29 August 2008 | Director's change of particulars / ian woods / 28/08/2008 (1 page) |
29 August 2008 | Director's Change of Particulars / ian woods / 28/08/2008 / HouseName/Number was: , now: atwood house; Street was: 20 thornway, now: wilmslow road; Area was: bramhall, now: ; Post Town was: stockport, now: woodford; Post Code was: SK7 2AF, now: SK7 1RH (1 page) |
26 August 2008 | Return made up to 24/04/08; full list of members (7 pages) |
26 August 2008 | Return made up to 24/04/08; full list of members (7 pages) |
4 August 2008 | Appointment Terminated Director and Secretary thomas good (1 page) |
4 August 2008 | Secretary appointed piers leigh stuart wilson (2 pages) |
4 August 2008 | Appointment terminated director and secretary thomas good (1 page) |
4 August 2008 | Secretary appointed piers leigh stuart wilson (2 pages) |
15 July 2008 | Director appointed piers leigh stuart wilson (2 pages) |
15 July 2008 | Director appointed piers leigh stuart wilson (2 pages) |
13 May 2008 | Resolutions
|
13 May 2008 | Resolutions
|
21 April 2008 | Registered office changed on 21/04/2008 from barons court manchester road wilmslow cheshire SK9 1BQ (1 page) |
21 April 2008 | Registered office changed on 21/04/2008 from barons court manchester road wilmslow cheshire SK9 1BQ (1 page) |
16 January 2008 | Director resigned (1 page) |
16 January 2008 | Secretary resigned;director resigned (1 page) |
16 January 2008 | New director appointed (2 pages) |
16 January 2008 | New secretary appointed;new director appointed (2 pages) |
16 January 2008 | New director appointed (2 pages) |
16 January 2008 | New secretary appointed;new director appointed (2 pages) |
16 January 2008 | Director resigned (1 page) |
16 January 2008 | Secretary resigned;director resigned (1 page) |
21 December 2007 | Accounting reference date shortened from 30/09/08 to 31/03/08 (1 page) |
21 December 2007 | Accounting reference date shortened from 30/09/08 to 31/03/08 (1 page) |
3 September 2007 | Secretary resigned (1 page) |
3 September 2007 | Secretary resigned (1 page) |
3 September 2007 | Director resigned (1 page) |
3 September 2007 | Director resigned (1 page) |
28 June 2007 | Accounting reference date shortened from 31/05/08 to 30/09/07 (1 page) |
28 June 2007 | Accounting reference date shortened from 31/05/08 to 30/09/07 (1 page) |
27 June 2007 | Auditor's resignation (1 page) |
27 June 2007 | Auditor's resignation (1 page) |
30 May 2007 | Accounting reference date extended from 30/04/08 to 31/05/08 (1 page) |
30 May 2007 | Accounting reference date extended from 30/04/08 to 31/05/08 (1 page) |
21 May 2007 | New secretary appointed;new director appointed (2 pages) |
21 May 2007 | Secretary resigned (1 page) |
21 May 2007 | New secretary appointed;new director appointed (2 pages) |
21 May 2007 | Resolutions
|
21 May 2007 | Resolutions
|
21 May 2007 | New director appointed (2 pages) |
21 May 2007 | New director appointed (2 pages) |
21 May 2007 | Registered office changed on 21/05/07 from: 9TH floor, 8 exchange quay salford quays manchester greater manchester M5 3EJ (1 page) |
21 May 2007 | Secretary resigned (1 page) |
21 May 2007 | Registered office changed on 21/05/07 from: 9TH floor, 8 exchange quay salford quays manchester greater manchester M5 3EJ (1 page) |
16 May 2007 | Ad 30/04/07--------- £ si 599@1=599 £ ic 1/600 (2 pages) |
16 May 2007 | Ad 30/04/07--------- £ si 599@1=599 £ ic 1/600 (2 pages) |
16 May 2007 | Statement of affairs (29 pages) |
16 May 2007 | Statement of affairs (29 pages) |
14 May 2007 | New secretary appointed (2 pages) |
14 May 2007 | New director appointed (2 pages) |
14 May 2007 | New secretary appointed (2 pages) |
14 May 2007 | New director appointed (2 pages) |
24 April 2007 | Incorporation (12 pages) |
24 April 2007 | Incorporation (12 pages) |