Alderley Edge
Cheshire
SK9 7LZ
Secretary Name | Mrs Debbie Simpson |
---|---|
Status | Closed |
Appointed | 01 January 2012(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 28 July 2014) |
Role | Company Director |
Correspondence Address | 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB |
Secretary Name | Mr John Nicol |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2003(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 50 Bollin Grove Prestbury Macclesfield Cheshire SK10 4JJ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Rushtons Insolvency Practitioners 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
Latest Accounts | 31 July 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
28 July 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 July 2014 | Final Gazette dissolved following liquidation (1 page) |
28 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 April 2014 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
28 April 2014 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
19 June 2013 | Liquidators statement of receipts and payments to 4 April 2013 (7 pages) |
19 June 2013 | Liquidators statement of receipts and payments to 4 April 2013 (7 pages) |
19 June 2013 | Liquidators' statement of receipts and payments to 4 April 2013 (7 pages) |
19 June 2013 | Liquidators' statement of receipts and payments to 4 April 2013 (7 pages) |
18 April 2012 | Resolutions
|
18 April 2012 | Registered office address changed from Unit 5 - 10 Waterside Mill Waterside Macclesfield Cheshire SK11 7HG England on 18 April 2012 (2 pages) |
18 April 2012 | Appointment of a voluntary liquidator (1 page) |
18 April 2012 | Statement of affairs with form 4.19 (7 pages) |
18 April 2012 | Statement of affairs with form 4.19 (7 pages) |
18 April 2012 | Registered office address changed from Unit 5 - 10 Waterside Mill Waterside Macclesfield Cheshire SK11 7HG England on 18 April 2012 (2 pages) |
18 April 2012 | Appointment of a voluntary liquidator (1 page) |
18 April 2012 | Resolutions
|
2 March 2012 | Registered office address changed from 161 Park Lane Macclesfield Cheshire SK11 6UB on 2 March 2012 (1 page) |
2 March 2012 | Registered office address changed from 161 Park Lane Macclesfield Cheshire SK11 6UB on 2 March 2012 (1 page) |
2 March 2012 | Registered office address changed from 161 Park Lane Macclesfield Cheshire SK11 6UB on 2 March 2012 (1 page) |
2 March 2012 | Appointment of Mrs Debbie Simpson as a secretary (1 page) |
2 March 2012 | Appointment of Mrs Debbie Simpson as a secretary (1 page) |
17 February 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
17 February 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
6 January 2012 | Termination of appointment of John Nicol as a secretary (1 page) |
6 January 2012 | Termination of appointment of John Nicol as a secretary (1 page) |
30 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders Statement of capital on 2011-08-30
|
30 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders Statement of capital on 2011-08-30
|
28 March 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
28 March 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
7 October 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (4 pages) |
7 October 2010 | Director's details changed for Paul William Thompson on 1 October 2009 (2 pages) |
7 October 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (4 pages) |
7 October 2010 | Director's details changed for Paul William Thompson on 1 October 2009 (2 pages) |
7 October 2010 | Director's details changed for Paul William Thompson on 1 October 2009 (2 pages) |
27 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
27 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
4 September 2009 | Return made up to 24/07/09; full list of members (3 pages) |
4 September 2009 | Return made up to 24/07/09; full list of members (3 pages) |
26 May 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
26 May 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
16 September 2008 | Return made up to 24/07/08; full list of members (3 pages) |
16 September 2008 | Return made up to 24/07/08; full list of members (3 pages) |
21 May 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
21 May 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
13 September 2007 | Return made up to 24/07/07; full list of members (2 pages) |
13 September 2007 | Return made up to 24/07/07; full list of members (2 pages) |
30 May 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
30 May 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
30 August 2006 | Return made up to 24/07/06; full list of members (2 pages) |
30 August 2006 | Return made up to 24/07/06; full list of members (2 pages) |
3 June 2006 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
3 June 2006 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
7 September 2005 | Return made up to 24/07/05; full list of members (2 pages) |
7 September 2005 | Return made up to 24/07/05; full list of members (2 pages) |
31 May 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
31 May 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
15 September 2004 | Return made up to 24/07/04; full list of members (6 pages) |
15 September 2004 | Return made up to 24/07/04; full list of members (6 pages) |
11 February 2004 | Ad 24/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 February 2004 | New director appointed (2 pages) |
11 February 2004 | New secretary appointed (2 pages) |
11 February 2004 | New secretary appointed (2 pages) |
11 February 2004 | Ad 24/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 February 2004 | New director appointed (2 pages) |
6 August 2003 | Company name changed showstoppers worldwide entertain memt LTD\certificate issued on 06/08/03 (2 pages) |
6 August 2003 | Company name changed showstoppers worldwide entertain memt LTD\certificate issued on 06/08/03 (2 pages) |
28 July 2003 | Secretary resigned (1 page) |
28 July 2003 | Secretary resigned (1 page) |
28 July 2003 | Director resigned (1 page) |
28 July 2003 | Director resigned (1 page) |
24 July 2003 | Incorporation (9 pages) |
24 July 2003 | Incorporation (9 pages) |