Holmes Chapel
Crewe
CW4 7HW
Director Name | Prof Heather Mann Wallace |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 24 August 2011(same day as company formation) |
Role | University Lecturer |
Country of Residence | Scotland |
Correspondence Address | 8 Beechwood Place Westhill AB32 6YF Scotland |
Director Name | Nigel Gooderham |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 May 2014(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 09 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Commercial Bank Buildings 36 Market Square Duns TD11 3AL Scotland |
Director Name | Prof Gabrielle Margaret Hawksworth |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2011(same day as company formation) |
Role | University Professor |
Country of Residence | United Kingdom |
Correspondence Address | 39 Forest Road Aberdeen AB15 4BY Scotland |
Registered Address | Commercial Bank Buildings 36 Market Square Duns TD11 3AL Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Mid Berwickshire |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Guy Healing 33.33% Ordinary |
---|---|
1 at £1 | Heather Mann Wallace 33.33% Ordinary |
1 at £1 | Nigel Gooderham 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,021 |
Cash | £40,516 |
Current Liabilities | £28,495 |
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
9 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
24 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 May 2016 | Application to strike the company off the register (3 pages) |
13 May 2016 | Application to strike the company off the register (3 pages) |
20 November 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
20 November 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
9 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
13 May 2015 | Current accounting period shortened from 31 August 2015 to 31 May 2015 (1 page) |
13 May 2015 | Current accounting period shortened from 31 August 2015 to 31 May 2015 (1 page) |
8 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
8 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
16 September 2014 | Second filing of AR01 previously delivered to Companies House made up to 24 August 2014 (16 pages) |
16 September 2014 | Second filing of AR01 previously delivered to Companies House made up to 24 August 2014 (16 pages) |
5 September 2014 | Appointment of Nigel Gooderham as a director on 2 May 2014 (2 pages) |
5 September 2014 | Appointment of Nigel Gooderham as a director on 2 May 2014 (2 pages) |
5 September 2014 | Appointment of Nigel Gooderham as a director on 2 May 2014 (2 pages) |
2 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
25 April 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
25 April 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
27 August 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
8 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
8 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
5 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (4 pages) |
5 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (4 pages) |
22 August 2012 | Termination of appointment of Gabrielle Hawksworth as a director (1 page) |
22 August 2012 | Termination of appointment of Gabrielle Hawksworth as a director (1 page) |
24 August 2011 | Incorporation (24 pages) |
24 August 2011 | Incorporation (24 pages) |