Mere
Knutsford
Cheshire
WA16 6QU
Secretary Name | Mr Andrew Colin Makey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Crescent Parade Ripon North Yorkshire HG4 2JE |
Registered Address | 5 Crescent Parade Ripon North Yorkshire HG4 2JE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Ripon |
Ward | Ripon Spa |
Built Up Area | Ripon |
Year | 2014 |
---|---|
Net Worth | £158 |
Current Liabilities | £1,625 |
Latest Accounts | 28 February 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
4 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
4 January 2010 | Application to strike the company off the register (3 pages) |
4 January 2010 | Application to strike the company off the register (3 pages) |
6 November 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
6 November 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
18 March 2009 | Return made up to 21/02/09; full list of members (3 pages) |
18 March 2009 | Director's change of particulars / marina cooper / 09/02/2009 (1 page) |
18 March 2009 | Director's Change of Particulars / marina cooper / 09/02/2009 / HouseName/Number was: 122, now: bow house; Street was: glengall road, now: mereside road; Area was: , now: mere; Post Town was: london, now: knutsford; Region was: , now: cheshire; Post Code was: NW6 7HH, now: WA16 6QU (1 page) |
18 March 2009 | Return made up to 21/02/09; full list of members (3 pages) |
31 December 2008 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
31 December 2008 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
11 March 2008 | Director's change of particulars / marina cooper / 21/02/2008 (2 pages) |
11 March 2008 | Director's Change of Particulars / marina cooper / 21/02/2008 / Title was: , now: mrs; HouseName/Number was: , now: 122; Street was: flat 2 168 willesden lane, now: glengall road; Area was: queens park, now: ; Post Code was: NW6 7PQ, now: NW6 7HH; Country was: , now: united kingdom (2 pages) |
11 March 2008 | Return made up to 21/02/08; full list of members (3 pages) |
11 March 2008 | Return made up to 21/02/08; full list of members (3 pages) |
10 December 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
10 December 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
14 March 2007 | Director's particulars changed (1 page) |
14 March 2007 | Return made up to 21/02/07; full list of members (2 pages) |
14 March 2007 | Return made up to 21/02/07; full list of members (2 pages) |
14 March 2007 | Director's particulars changed (1 page) |
22 December 2006 | Total exemption small company accounts made up to 28 February 2006 (2 pages) |
22 December 2006 | Total exemption small company accounts made up to 28 February 2006 (2 pages) |
18 October 2006 | Director's particulars changed (1 page) |
18 October 2006 | Director's particulars changed (1 page) |
2 March 2006 | Return made up to 21/02/06; full list of members (2 pages) |
2 March 2006 | Return made up to 21/02/06; full list of members (2 pages) |
14 April 2005 | Resolutions
|
14 April 2005 | Resolutions
|
21 February 2005 | Incorporation (12 pages) |
21 February 2005 | Incorporation (12 pages) |