Hale
Altrincham
Cheshire
WA15 9NJ
Director Name | Mr Stephen Paul Secrette |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 July 2015(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 28 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Chaise Meadow Lymm Cheshire WA13 9UP |
Director Name | Mr Stephen Paul Secrette |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2009(same day as company formation) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2a Park Road Hale Altrincham Cheshire WA15 9NJ |
Director Name | Mr Phillip Secrette |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2014(4 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 10 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Tarvin Road Boughton Chester Cheshire CH3 5DH Wales |
Director Name | Mr Phillip Secrette |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2014(5 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 July 2015) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 11 Finkle Street Richmond North Yorkshire DL10 4QA |
Website | ladybirdcare.com/welcome |
---|
Registered Address | 11 Finkle Street Richmond North Yorkshire DL10 4QA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Richmond |
Ward | Richmond West |
Built Up Area | Richmond |
Address Matches | Over 1,000 other UK companies use this postal address |
45 at £100 | Elizabeth Sherise Secrette 45.00% Ordinary |
---|---|
45 at £100 | Stephen Paul Secrette 45.00% Ordinary |
10 at £100 | Phillip Secrette 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£46,104 |
Cash | £37,979 |
Current Liabilities | £101,028 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
31 March 2015 | Delivered on: 1 April 2015 Satisfied on: 11 July 2015 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Fully Satisfied |
---|
28 March 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 March 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 May 2016 | Compulsory strike-off action has been suspended (1 page) |
27 May 2016 | Compulsory strike-off action has been suspended (1 page) |
19 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Appointment of Mr Stephen Paul Secrette as a director on 10 July 2015 (2 pages) |
13 November 2015 | Appointment of Mr Stephen Paul Secrette as a director on 10 July 2015 (2 pages) |
12 November 2015 | Termination of appointment of Phillip Secrette as a director on 1 July 2015 (1 page) |
12 November 2015 | Termination of appointment of Phillip Secrette as a director on 10 July 2015 (1 page) |
12 November 2015 | Termination of appointment of Phillip Secrette as a director on 1 July 2015 (1 page) |
12 November 2015 | Termination of appointment of Phillip Secrette as a director on 10 July 2015 (1 page) |
12 November 2015 | Termination of appointment of Phillip Secrette as a director on 1 July 2015 (1 page) |
11 July 2015 | Satisfaction of charge 070534840001 in full (4 pages) |
11 July 2015 | Satisfaction of charge 070534840001 in full (4 pages) |
1 April 2015 | Registration of charge 070534840001, created on 31 March 2015 (26 pages) |
1 April 2015 | Registration of charge 070534840001, created on 31 March 2015 (26 pages) |
8 December 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Appointment of Mr Phillip Secrette as a director on 4 August 2014 (2 pages) |
8 December 2014 | Termination of appointment of Stephen Paul Secrette as a director on 24 October 2014 (1 page) |
8 December 2014 | Appointment of Mr Phillip Secrette as a director on 4 August 2014 (2 pages) |
8 December 2014 | Termination of appointment of Stephen Paul Secrette as a director on 24 October 2014 (1 page) |
8 December 2014 | Appointment of Mr Phillip Secrette as a director on 4 August 2014 (2 pages) |
24 October 2014 | Appointment of Mr Phillip Secrette as a director on 24 October 2014 (2 pages) |
24 October 2014 | Termination of appointment of Stephen Paul Secrette as a director on 24 October 2014 (1 page) |
24 October 2014 | Termination of appointment of Stephen Paul Secrette as a director on 24 October 2014 (1 page) |
24 October 2014 | Appointment of Mr Phillip Secrette as a director on 24 October 2014 (2 pages) |
29 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
12 March 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 March 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (4 pages) |
26 November 2012 | Director's details changed for Mr Stephen Paul Secrette on 1 September 2012 (2 pages) |
26 November 2012 | Director's details changed for Mr Stephen Paul Secrette on 1 September 2012 (2 pages) |
26 November 2012 | Secretary's details changed for Mr Stephen Paul Secrette on 1 September 2012 (2 pages) |
26 November 2012 | Secretary's details changed for Mr Stephen Paul Secrette on 1 September 2012 (2 pages) |
26 November 2012 | Secretary's details changed for Mr Stephen Paul Secrette on 1 September 2012 (2 pages) |
26 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (4 pages) |
26 November 2012 | Director's details changed for Mr Stephen Paul Secrette on 1 September 2012 (2 pages) |
13 January 2012 | Annual return made up to 22 October 2011 with a full list of shareholders (4 pages) |
13 January 2012 | Annual return made up to 22 October 2011 with a full list of shareholders (4 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 May 2011 | Annual return made up to 22 October 2010 with a full list of shareholders (4 pages) |
5 May 2011 | Annual return made up to 22 October 2010 with a full list of shareholders (4 pages) |
19 April 2011 | Previous accounting period extended from 31 October 2010 to 31 March 2011 (3 pages) |
19 April 2011 | Registered office address changed from , 29 Dene Lane, Sunderland, SR6 8EH, United Kingdom on 19 April 2011 (2 pages) |
19 April 2011 | Previous accounting period extended from 31 October 2010 to 31 March 2011 (3 pages) |
19 April 2011 | Registered office address changed from , 29 Dene Lane, Sunderland, SR6 8EH, United Kingdom on 19 April 2011 (2 pages) |
5 April 2011 | Compulsory strike-off action has been suspended (1 page) |
5 April 2011 | Compulsory strike-off action has been suspended (1 page) |
22 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2009 | Incorporation
|
22 October 2009 | Incorporation
|
22 October 2009 | Incorporation
|