Hob Lane, Wimbolds Trafford
Chester
Cheshire
CH2 4JW
Wales
Secretary Name | Edith May Webster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2007(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 December 2009) |
Role | Company Director |
Correspondence Address | Field Farm Hob Lane, Wimbolds Trafford Chester CH2 4JW Wales |
Secretary Name | Ecpaysecretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2007(same day as company formation) |
Correspondence Address | 15a Harbour Road Inverness Inverness-Shire IV1 1SY Scotland |
Registered Address | 28 High Street Nairn Nairnshire IV12 4AU Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Nairn |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2008 |
---|---|
Net Worth | -£3,040 |
Cash | £4,384 |
Current Liabilities | £21,778 |
Latest Accounts | 30 June 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
13 October 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 July 2023 | Final account prior to dissolution in a winding-up by the court (6 pages) |
25 July 2011 | Registered office address changed from 15a Harbour Road Inverness IV1 1SY on 25 July 2011 (2 pages) |
25 July 2011 | Registered office address changed from 15a Harbour Road Inverness IV1 1SY on 25 July 2011 (2 pages) |
28 June 2011 | Court order notice of winding up (1 page) |
28 June 2011 | Notice of winding up order (1 page) |
28 June 2011 | Notice of winding up order (1 page) |
28 June 2011 | Court order notice of winding up (1 page) |
23 March 2011 | Compulsory strike-off action has been suspended (1 page) |
23 March 2011 | Compulsory strike-off action has been suspended (1 page) |
11 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2010 | Director's details changed for Richard Cyril Webster on 1 January 2010 (2 pages) |
12 July 2010 | Termination of appointment of Edith Webster as a secretary (1 page) |
12 July 2010 | Annual return made up to 3 January 2010 with a full list of shareholders Statement of capital on 2010-07-12
|
12 July 2010 | Termination of appointment of Edith Webster as a secretary (1 page) |
12 July 2010 | Annual return made up to 3 January 2010 with a full list of shareholders Statement of capital on 2010-07-12
|
12 July 2010 | Director's details changed for Richard Cyril Webster on 1 January 2010 (2 pages) |
12 July 2010 | Annual return made up to 3 January 2010 with a full list of shareholders Statement of capital on 2010-07-12
|
12 July 2010 | Director's details changed for Richard Cyril Webster on 1 January 2010 (2 pages) |
19 March 2009 | Return made up to 03/01/09; full list of members (3 pages) |
19 March 2009 | Return made up to 03/01/09; full list of members (3 pages) |
3 November 2008 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
3 November 2008 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
23 January 2008 | Return made up to 03/01/08; full list of members (2 pages) |
23 January 2008 | Return made up to 03/01/08; full list of members (2 pages) |
24 April 2007 | New secretary appointed (1 page) |
24 April 2007 | New secretary appointed (1 page) |
24 April 2007 | Secretary resigned (1 page) |
24 April 2007 | Secretary resigned (1 page) |
30 March 2007 | Accounting reference date extended from 31/01/08 to 30/06/08 (1 page) |
30 March 2007 | Accounting reference date extended from 31/01/08 to 30/06/08 (1 page) |
3 January 2007 | Incorporation (18 pages) |
3 January 2007 | Incorporation (18 pages) |