Green Lane, Audlem
Crewe
Cheshire
CW3 0ES
Director Name | Mr Mark Duncan Ellis |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Green Lane House Green Lane Audlem Cheshire CW3 0ES |
Secretary Name | Mrs Derrian Ellis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 2007(1 week after company formation) |
Appointment Duration | 4 years, 5 months (closed 03 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Green Lane House Green Lane, Audlem Crewe Cheshire CW3 0ES |
Secretary Name | Mr David Philip Wiles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House 7 Carlton Drive Heaton Bradford West Yorkshire BD9 4DL |
Registered Address | C/O David Wiles Associates The Coach House 7 Carlton Drive Heaton Bradford West Yorkshire BD9 4DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | Heaton |
Built Up Area | West Yorkshire |
Latest Accounts | 31 August 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
3 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2011 | Application to strike the company off the register (3 pages) |
5 December 2011 | Application to strike the company off the register (3 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
8 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders Statement of capital on 2010-11-08
|
8 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders Statement of capital on 2010-11-08
|
28 May 2010 | Accounts for a small company made up to 31 August 2009 (3 pages) |
28 May 2010 | Accounts for a small company made up to 31 August 2009 (3 pages) |
24 April 2010 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
24 April 2010 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
24 April 2010 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
24 April 2010 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
31 March 2010 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
31 March 2010 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
31 March 2010 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
31 March 2010 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
19 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Director's details changed for Mrs Derrian Ellis on 1 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Mr Mark Duncan Ellis on 1 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Mr Mark Duncan Ellis on 1 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Mrs Derrian Ellis on 1 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Mr Mark Duncan Ellis on 1 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Mrs Derrian Ellis on 1 October 2009 (2 pages) |
3 July 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
3 July 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
3 July 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
3 July 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
26 June 2009 | Accounting reference date shortened from 31/10/2008 to 31/08/2008 (1 page) |
26 June 2009 | Accounting reference date shortened from 31/10/2008 to 31/08/2008 (1 page) |
17 November 2008 | Return made up to 24/10/08; full list of members (4 pages) |
17 November 2008 | Return made up to 24/10/08; full list of members (4 pages) |
26 June 2008 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
26 June 2008 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
26 June 2008 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
26 June 2008 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
26 June 2008 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
26 June 2008 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
9 November 2007 | Ad 30/10/07--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
9 November 2007 | Ad 30/10/07--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
9 November 2007 | New secretary appointed (2 pages) |
9 November 2007 | Secretary resigned (1 page) |
9 November 2007 | Secretary resigned (1 page) |
9 November 2007 | New secretary appointed (2 pages) |
24 October 2007 | Incorporation (23 pages) |