Charlesworth
Glossop
Derbyshire
SK13 5EU
Director Name | Mr Alexander Craig Illingworth |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 September 2012(4 years, 1 month after company formation) |
Appointment Duration | 10 years, 2 months (closed 13 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Church Fold Charlesworth Glossop Derbyshire SK13 5EU |
Director Name | Mr John Hulme |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2014(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Common Lane New Haw Addlestone Surrey KT15 3LJ |
Registered Address | 1 Horsell Court Stepgates Chertsey Surrey KT16 8HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Chertsey Meads |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
90 at £1 | Kay Illingworth 90.00% Ordinary |
---|---|
5 at £1 | Alexander Illingworth 5.00% Ordinary |
5 at £1 | Kate Illingworth 5.00% Ordinary |
Latest Accounts | 31 August 2021 (2 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
13 December 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 September 2022 | First Gazette notice for voluntary strike-off (1 page) |
30 August 2022 | Application to strike the company off the register (1 page) |
31 May 2022 | Accounts for a dormant company made up to 31 August 2021 (2 pages) |
27 November 2021 | Confirmation statement made on 26 November 2021 with no updates (3 pages) |
26 January 2021 | Total exemption full accounts made up to 31 August 2020 (5 pages) |
26 November 2020 | Confirmation statement made on 26 November 2020 with no updates (3 pages) |
26 November 2019 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
26 November 2019 | Confirmation statement made on 26 November 2019 with no updates (3 pages) |
26 November 2018 | Confirmation statement made on 26 November 2018 with no updates (3 pages) |
27 September 2018 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
11 December 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
11 December 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
24 September 2017 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
24 September 2017 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
12 December 2016 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
12 December 2016 | Termination of appointment of John Hulme as a director on 1 December 2016 (1 page) |
12 December 2016 | Termination of appointment of John Hulme as a director on 1 December 2016 (1 page) |
12 December 2016 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
12 December 2016 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
12 December 2016 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
14 January 2016 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
14 January 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
8 April 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
8 April 2015 | Registered office address changed from Unit 28B Vernon Mill Mersey Street Stockport Cheshire SK1 2HX England to 1 Horsell Court Stepgates Chertsey Surrey KT16 8HY on 8 April 2015 (1 page) |
8 April 2015 | Registered office address changed from Unit 28B Vernon Mill Mersey Street Stockport Cheshire SK1 2HX England to 1 Horsell Court Stepgates Chertsey Surrey KT16 8HY on 8 April 2015 (1 page) |
8 April 2015 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
8 April 2015 | Registered office address changed from Unit 28B Vernon Mill Mersey Street Stockport Cheshire SK1 2HX England to 1 Horsell Court Stepgates Chertsey Surrey KT16 8HY on 8 April 2015 (1 page) |
13 February 2015 | Registered office address changed from C/O G Hurst & Co 25 Norfolk Street Glossop Derbyshire SK13 7QU to Unit 28B Vernon Mill Mersey Street Stockport Cheshire SK1 2HX on 13 February 2015 (1 page) |
13 February 2015 | Registered office address changed from C/O G Hurst & Co 25 Norfolk Street Glossop Derbyshire SK13 7QU to Unit 28B Vernon Mill Mersey Street Stockport Cheshire SK1 2HX on 13 February 2015 (1 page) |
19 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
19 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
6 February 2014 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2014-02-06
|
5 February 2014 | Appointment of Mr John Hulme as a director (2 pages) |
5 February 2014 | Appointment of Mr John Hulme as a director (2 pages) |
29 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
29 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
27 November 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (4 pages) |
27 November 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (4 pages) |
18 September 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (3 pages) |
18 September 2012 | Appointment of Mr Alexander Illingworth as a director (2 pages) |
18 September 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (3 pages) |
18 September 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (3 pages) |
18 September 2012 | Appointment of Mr Alexander Illingworth as a director (2 pages) |
31 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
31 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
30 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (3 pages) |
28 November 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (3 pages) |
28 November 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (3 pages) |
8 June 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
8 June 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
9 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2011 | Registered office address changed from Unit 17a Dinting Lane Industrial Estate Glossop Derbyshire SK13 7NU United Kingdom on 8 March 2011 (1 page) |
8 March 2011 | Registered office address changed from Unit 17a Dinting Lane Industrial Estate Glossop Derbyshire SK13 7NU United Kingdom on 8 March 2011 (1 page) |
8 March 2011 | Registered office address changed from Unit 17a Dinting Lane Industrial Estate Glossop Derbyshire SK13 7NU United Kingdom on 8 March 2011 (1 page) |
8 March 2011 | Annual return made up to 1 August 2010 with a full list of shareholders (3 pages) |
8 March 2011 | Annual return made up to 1 August 2010 with a full list of shareholders (3 pages) |
8 March 2011 | Annual return made up to 1 August 2010 with a full list of shareholders (3 pages) |
16 December 2010 | Compulsory strike-off action has been suspended (1 page) |
16 December 2010 | Compulsory strike-off action has been suspended (1 page) |
30 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2010 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
1 June 2010 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
18 September 2009 | Return made up to 01/08/09; full list of members (3 pages) |
18 September 2009 | Return made up to 01/08/09; full list of members (3 pages) |
1 August 2008 | Incorporation (15 pages) |
1 August 2008 | Incorporation (15 pages) |