Ash Magna
Whitchurch
Shropshire
SY13 4ED
Wales
Director Name | Mrs Joanne Wilkinson |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2011(22 years after company formation) |
Appointment Duration | 4 years, 1 month (closed 02 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Melverley Farm Ash Road Broughall Whitchurch Shropshire SY13 4ED Wales |
Director Name | Jacqueline Anne Wilkinson |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1991(2 years after company formation) |
Appointment Duration | 8 years, 6 months (resigned 26 August 1999) |
Role | Company Director |
Correspondence Address | Moss Hall Cottage Moss Road Alderley Edge Cheshire SK9 7JA |
Secretary Name | Peter William Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1991(2 years after company formation) |
Appointment Duration | 8 years, 6 months (resigned 26 August 1999) |
Role | Company Director |
Correspondence Address | 7 Whiston Mews Langley Hall Close, Langley Macclesfield Cheshire SK11 0BZ |
Secretary Name | Joanne Greenwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1999(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 March 2003) |
Role | Personal Assistant |
Correspondence Address | Melverley Farm Church Lane Ash Magna Whitchurch Shropshire SY13 4ED Wales |
Director Name | Nigel Kenneth Buchan Jones |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2003(14 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 17 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Gatehead Croft Delph Oldham OL3 5QB |
Secretary Name | Nigel Kenneth Buchan Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2003(14 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 17 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Gatehead Croft Delph Oldham OL3 5QB |
Director Name | Mr Christopher Chevreau |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2011(22 years after company formation) |
Appointment Duration | Resigned same day (resigned 09 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Universal House Elizabethan Way Milnrow Rochdale OL16 4BU |
Registered Address | Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
100 at £1 | Charterhouse Properties Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,630 |
Cash | £2,095 |
Current Liabilities | £237,792 |
Latest Accounts | 30 April 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
2 April 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 April 2015 | Final Gazette dissolved following liquidation (1 page) |
2 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 January 2015 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
2 January 2015 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
12 November 2013 | Registered office address changed from Unit 3 West Croft Industrial Estate, Manchester Old Road Middleton Manchester M24 4GJ England on 12 November 2013 (2 pages) |
12 November 2013 | Registered office address changed from Unit 3 West Croft Industrial Estate, Manchester Old Road Middleton Manchester M24 4GJ England on 12 November 2013 (2 pages) |
11 November 2013 | Appointment of a voluntary liquidator (1 page) |
11 November 2013 | Resolutions
|
11 November 2013 | Statement of affairs with form 4.19 (6 pages) |
11 November 2013 | Appointment of a voluntary liquidator (1 page) |
11 November 2013 | Statement of affairs with form 4.19 (6 pages) |
11 November 2013 | Resolutions
|
8 April 2013 | Registered office address changed from Universal House Elizabethan Way Milnrow Rochdale OL16 4BU on 8 April 2013 (1 page) |
8 April 2013 | Annual return made up to 8 February 2013 with a full list of shareholders Statement of capital on 2013-04-08
|
8 April 2013 | Annual return made up to 8 February 2013 with a full list of shareholders Statement of capital on 2013-04-08
|
8 April 2013 | Annual return made up to 8 February 2013 with a full list of shareholders Statement of capital on 2013-04-08
|
8 April 2013 | Registered office address changed from Universal House Elizabethan Way Milnrow Rochdale OL16 4BU on 8 April 2013 (1 page) |
8 April 2013 | Registered office address changed from Universal House Elizabethan Way Milnrow Rochdale OL16 4BU on 8 April 2013 (1 page) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
23 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
19 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
19 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
23 May 2011 | Appointment of Mr Christopher Chevreau as a director (2 pages) |
23 May 2011 | Appointment of Mr Christopher Chevreau as a director (2 pages) |
23 May 2011 | Termination of appointment of Christopher Chevreau as a director (1 page) |
23 May 2011 | Termination of appointment of Christopher Chevreau as a director (1 page) |
9 March 2011 | Appointment of Mrs Joanne Wilkinson as a director (2 pages) |
9 March 2011 | Appointment of Mrs Joanne Wilkinson as a director (2 pages) |
9 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (3 pages) |
9 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (3 pages) |
9 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (3 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
23 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
14 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
14 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
5 March 2009 | Return made up to 08/02/09; full list of members (3 pages) |
5 March 2009 | Return made up to 08/02/09; full list of members (3 pages) |
15 January 2009 | Appointment terminated director and secretary nigel jones (1 page) |
15 January 2009 | Appointment terminated director and secretary nigel jones (1 page) |
25 November 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
25 November 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
3 March 2008 | Return made up to 08/02/08; full list of members (3 pages) |
3 March 2008 | Return made up to 08/02/08; full list of members (3 pages) |
1 September 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
1 September 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
20 February 2007 | Return made up to 08/02/07; full list of members (2 pages) |
20 February 2007 | Return made up to 08/02/07; full list of members (2 pages) |
30 November 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
30 November 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
28 April 2006 | Return made up to 08/02/06; full list of members
|
28 April 2006 | Return made up to 08/02/06; full list of members
|
4 October 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
4 October 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
11 April 2005 | Return made up to 08/02/05; full list of members (7 pages) |
11 April 2005 | Return made up to 08/02/05; full list of members (7 pages) |
25 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
25 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
16 February 2004 | Return made up to 08/02/04; full list of members (7 pages) |
16 February 2004 | Return made up to 08/02/04; full list of members (7 pages) |
16 February 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
16 February 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
12 January 2004 | Return made up to 08/02/03; full list of members
|
12 January 2004 | Return made up to 08/02/03; full list of members
|
28 August 2003 | New secretary appointed;new director appointed (2 pages) |
28 August 2003 | New secretary appointed;new director appointed (2 pages) |
3 July 2003 | Secretary resigned (1 page) |
3 July 2003 | Accounting reference date extended from 31/01/03 to 30/04/03 (1 page) |
3 July 2003 | Secretary resigned (1 page) |
3 July 2003 | Accounting reference date extended from 31/01/03 to 30/04/03 (1 page) |
18 November 2002 | Registered office changed on 18/11/02 from: suite 4 wilmslow house grove way wilmslow cheshire SK9 5AG (1 page) |
18 November 2002 | Registered office changed on 18/11/02 from: suite 4 wilmslow house grove way wilmslow cheshire SK9 5AG (1 page) |
26 June 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
26 June 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
20 February 2002 | Return made up to 08/02/02; full list of members
|
20 February 2002 | Return made up to 08/02/02; full list of members
|
14 September 2001 | (6 pages) |
14 September 2001 | (6 pages) |
23 February 2001 | Return made up to 08/02/01; full list of members
|
23 February 2001 | Return made up to 08/02/01; full list of members
|
14 November 2000 | (5 pages) |
14 November 2000 | (5 pages) |
30 March 2000 | Particulars of mortgage/charge (3 pages) |
30 March 2000 | Particulars of mortgage/charge (3 pages) |
8 March 2000 | Return made up to 08/02/00; full list of members
|
8 March 2000 | Return made up to 08/02/00; full list of members
|
28 October 1999 | New secretary appointed (2 pages) |
28 October 1999 | (5 pages) |
28 October 1999 | Secretary resigned (1 page) |
28 October 1999 | Secretary resigned (1 page) |
28 October 1999 | (5 pages) |
28 October 1999 | New secretary appointed (2 pages) |
28 October 1999 | Director resigned (1 page) |
28 October 1999 | Director resigned (1 page) |
25 June 1999 | Registered office changed on 25/06/99 from: cedarbank house 8 hawthorn lane wilmslow cheshire SK9 5DD (1 page) |
25 June 1999 | Registered office changed on 25/06/99 from: cedarbank house 8 hawthorn lane wilmslow cheshire SK9 5DD (1 page) |
21 February 1999 | Return made up to 08/02/99; no change of members (4 pages) |
21 February 1999 | Return made up to 08/02/99; no change of members (4 pages) |
1 December 1998 | (7 pages) |
1 December 1998 | (7 pages) |
24 September 1998 | Registered office changed on 24/09/98 from: oak house barrington road altrincham cheshire WA14 1HZ (1 page) |
24 September 1998 | Registered office changed on 24/09/98 from: oak house barrington road altrincham cheshire WA14 1HZ (1 page) |
2 March 1998 | (4 pages) |
2 March 1998 | (4 pages) |
23 February 1998 | Return made up to 08/02/98; full list of members (6 pages) |
23 February 1998 | Return made up to 08/02/98; full list of members (6 pages) |
12 March 1997 | Return made up to 08/02/97; full list of members (6 pages) |
12 March 1997 | Return made up to 08/02/97; full list of members (6 pages) |
6 March 1997 | Registered office changed on 06/03/97 from: county chambers kings court, railway street altrincham cheshire WA14 2RE (1 page) |
6 March 1997 | Registered office changed on 06/03/97 from: county chambers kings court, railway street altrincham cheshire WA14 2RE (1 page) |
13 December 1996 | Particulars of mortgage/charge (3 pages) |
13 December 1996 | Particulars of mortgage/charge (3 pages) |
3 December 1996 | (6 pages) |
3 December 1996 | (6 pages) |
13 March 1996 | Return made up to 08/02/96; no change of members (6 pages) |
13 March 1996 | Return made up to 08/02/96; no change of members (6 pages) |
4 March 1996 | (5 pages) |
4 March 1996 | (5 pages) |
26 April 1995 | Return made up to 08/02/95; full list of members (6 pages) |
26 April 1995 | Return made up to 08/02/95; full list of members (6 pages) |
8 February 1989 | Incorporation (16 pages) |
8 February 1989 | Incorporation (16 pages) |