Northwich
Cheshire
CW9 7RA
Secretary Name | Ms Rachel Anne Gregory |
---|---|
Status | Current |
Appointed | 01 March 2017(22 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Correspondence Address | Drake House Gadbrook Park Northwich Cheshire CW9 7RA |
Secretary Name | John Lee Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1994(same day as company formation) |
Role | Software Developer |
Correspondence Address | 50 Bromborough Road Bebington Wirral Merseyside L63 7RH |
Secretary Name | Ivy Illidge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1996(1 year, 6 months after company formation) |
Appointment Duration | 5 years (resigned 06 May 2001) |
Role | Company Director |
Correspondence Address | 27 Osborne Court Pool Bank Wirral CH62 5AY Wales |
Secretary Name | Rachel Anne Gregory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 2001(6 years, 7 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 16 April 2014) |
Role | Company Director |
Correspondence Address | 5 Saughall Close Northwich Cheshire CW9 8GS |
Director Name | Ms Rachel Gregory |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2012(17 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 16 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Drake House Gadbrook Park Northwich Cheshire CW9 7RA |
Director Name | Mr Raymond Frederick John Duggins |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2014(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Howard Worth Drake House Gadbrook Park Northwich Cheshire CW9 7RA |
Director Name | Mrs Philomena Elizabeth Duggins |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2014(20 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Drake House Gadbrook Park Northwich Cheshire CW9 7RA |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 1994(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 1994(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Website | www.itjobswatch.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01606 359138 |
Telephone region | Northwich |
Registered Address | Drake House Gadbrook Park Northwich Cheshire CW9 7RA |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Rudheath |
Ward | Witton and Rudheath |
Built Up Area | Northwich |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £38,290 |
Cash | £24,283 |
Current Liabilities | £5,985 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 10 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (5 months, 4 weeks from now) |
13 October 2023 | Confirmation statement made on 10 October 2023 with updates (5 pages) |
---|---|
28 July 2023 | Total exemption full accounts made up to 31 October 2022 (10 pages) |
10 October 2022 | Confirmation statement made on 10 October 2022 with no updates (3 pages) |
17 June 2022 | Total exemption full accounts made up to 31 October 2021 (11 pages) |
11 October 2021 | Confirmation statement made on 10 October 2021 with updates (5 pages) |
9 July 2021 | Total exemption full accounts made up to 31 October 2020 (8 pages) |
14 October 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
31 July 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
10 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
17 July 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
15 October 2018 | Confirmation statement made on 10 October 2018 with updates (4 pages) |
11 April 2018 | Micro company accounts made up to 31 October 2017 (5 pages) |
10 October 2017 | Confirmation statement made on 10 October 2017 with updates (4 pages) |
10 October 2017 | Confirmation statement made on 10 October 2017 with updates (4 pages) |
8 March 2017 | Appointment of Ms Rachel Anne Gregory as a secretary on 1 March 2017 (2 pages) |
8 March 2017 | Appointment of Ms Rachel Anne Gregory as a secretary on 1 March 2017 (2 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
13 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
7 September 2016 | Resolutions
|
7 September 2016 | Resolutions
|
14 April 2016 | Resolutions
|
14 April 2016 | Resolutions
|
14 April 2016 | Cancellation of shares. Statement of capital on 8 March 2016
|
14 April 2016 | Purchase of own shares. (3 pages) |
14 April 2016 | Resolutions
|
14 April 2016 | Resolutions
|
14 April 2016 | Cancellation of shares. Statement of capital on 8 March 2016
|
14 April 2016 | Purchase of own shares. (3 pages) |
18 March 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
18 March 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
8 March 2016 | Termination of appointment of Raymond Frederick John Duggins as a director on 8 March 2016 (1 page) |
8 March 2016 | Termination of appointment of Raymond Frederick John Duggins as a director on 8 March 2016 (1 page) |
25 February 2016 | Termination of appointment of Philomena Elizabeth Duggins as a director on 11 February 2016 (1 page) |
25 February 2016 | Termination of appointment of Philomena Elizabeth Duggins as a director on 11 February 2016 (1 page) |
26 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
27 April 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
27 October 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Appointment of Ms Philomena Elizabeth Duggins as a director on 24 October 2014 (2 pages) |
27 October 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Appointment of Ms Philomena Elizabeth Duggins as a director on 24 October 2014 (2 pages) |
22 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
1 May 2014 | Termination of appointment of Rachel Gregory as a director (1 page) |
1 May 2014 | Statement of capital following an allotment of shares on 16 April 2014
|
1 May 2014 | Appointment of Mr Raymond Frederick John Duggins as a director (2 pages) |
1 May 2014 | Termination of appointment of Rachel Gregory as a secretary (1 page) |
1 May 2014 | Termination of appointment of Rachel Gregory as a director (1 page) |
1 May 2014 | Statement of capital following an allotment of shares on 16 April 2014
|
1 May 2014 | Termination of appointment of Rachel Gregory as a secretary (1 page) |
1 May 2014 | Appointment of Mr Raymond Frederick John Duggins as a director (2 pages) |
14 February 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
14 February 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
25 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders (5 pages) |
25 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
24 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (5 pages) |
24 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (5 pages) |
16 October 2012 | Director's details changed for John Lee Grant on 22 March 2012 (2 pages) |
16 October 2012 | Director's details changed for John Lee Grant on 22 March 2012 (2 pages) |
16 October 2012 | Director's details changed for John Lee Grant on 16 October 2012 (2 pages) |
16 October 2012 | Director's details changed for John Lee Grant on 16 October 2012 (2 pages) |
8 May 2012 | Registered office address changed from 5 Saughall Close Northwich Cheshire CW9 8GS on 8 May 2012 (1 page) |
8 May 2012 | Appointment of Ms Rachel Gregory as a director (2 pages) |
8 May 2012 | Registered office address changed from 5 Saughall Close Northwich Cheshire CW9 8GS on 8 May 2012 (1 page) |
8 May 2012 | Appointment of Ms Rachel Gregory as a director (2 pages) |
8 May 2012 | Registered office address changed from 5 Saughall Close Northwich Cheshire CW9 8GS on 8 May 2012 (1 page) |
16 January 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
16 January 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
31 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (4 pages) |
31 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (4 pages) |
14 January 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
14 January 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
19 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (4 pages) |
19 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
15 February 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
29 October 2009 | Director's details changed for John Lee Grant on 29 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (4 pages) |
29 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (4 pages) |
29 October 2009 | Director's details changed for John Lee Grant on 29 October 2009 (2 pages) |
13 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
13 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
17 October 2008 | Return made up to 10/10/08; full list of members (3 pages) |
17 October 2008 | Return made up to 10/10/08; full list of members (3 pages) |
17 December 2007 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
17 December 2007 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
18 October 2007 | Return made up to 10/10/07; full list of members (2 pages) |
18 October 2007 | Return made up to 10/10/07; full list of members (2 pages) |
18 December 2006 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
18 December 2006 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
12 October 2006 | Return made up to 10/10/06; full list of members (2 pages) |
12 October 2006 | Return made up to 10/10/06; full list of members (2 pages) |
17 January 2006 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
17 January 2006 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
12 October 2005 | Return made up to 10/10/05; full list of members (2 pages) |
12 October 2005 | Return made up to 10/10/05; full list of members (2 pages) |
3 March 2005 | Total exemption full accounts made up to 31 October 2004 (11 pages) |
3 March 2005 | Total exemption full accounts made up to 31 October 2004 (11 pages) |
1 November 2004 | Return made up to 10/10/04; full list of members (6 pages) |
1 November 2004 | Return made up to 10/10/04; full list of members (6 pages) |
1 November 2004 | Registered office changed on 01/11/04 from: stanhope house mark rake bromborough wirral merseyside CH62 2DN (1 page) |
1 November 2004 | Registered office changed on 01/11/04 from: stanhope house mark rake bromborough wirral merseyside CH62 2DN (1 page) |
8 March 2004 | Total exemption full accounts made up to 31 October 2003 (11 pages) |
8 March 2004 | Total exemption full accounts made up to 31 October 2003 (11 pages) |
12 November 2003 | Return made up to 10/10/03; full list of members
|
12 November 2003 | Return made up to 10/10/03; full list of members
|
30 April 2003 | Total exemption full accounts made up to 31 October 2002 (14 pages) |
30 April 2003 | Total exemption full accounts made up to 31 October 2002 (14 pages) |
6 November 2002 | Return made up to 10/10/02; full list of members (6 pages) |
6 November 2002 | Return made up to 10/10/02; full list of members (6 pages) |
7 February 2002 | Total exemption full accounts made up to 31 October 2001 (12 pages) |
7 February 2002 | Total exemption full accounts made up to 31 October 2001 (12 pages) |
5 November 2001 | Return made up to 10/10/01; full list of members (6 pages) |
5 November 2001 | Return made up to 10/10/01; full list of members (6 pages) |
18 June 2001 | New secretary appointed (2 pages) |
18 June 2001 | New secretary appointed (2 pages) |
11 June 2001 | Secretary resigned (1 page) |
11 June 2001 | Secretary resigned (1 page) |
24 January 2001 | Full accounts made up to 31 October 2000 (12 pages) |
24 January 2001 | Full accounts made up to 31 October 2000 (12 pages) |
8 November 2000 | Return made up to 10/10/00; full list of members
|
8 November 2000 | Return made up to 10/10/00; full list of members
|
25 January 2000 | Full accounts made up to 31 October 1999 (13 pages) |
25 January 2000 | Full accounts made up to 31 October 1999 (13 pages) |
29 October 1999 | Return made up to 10/10/99; full list of members (6 pages) |
29 October 1999 | Return made up to 10/10/99; full list of members (6 pages) |
11 June 1999 | Full accounts made up to 31 October 1998 (15 pages) |
11 June 1999 | Full accounts made up to 31 October 1998 (15 pages) |
31 December 1998 | Return made up to 10/10/98; no change of members (4 pages) |
31 December 1998 | Return made up to 10/10/98; no change of members (4 pages) |
8 December 1998 | Registered office changed on 08/12/98 from: 4 jubilee cres port sunlight wirral LG2 5DP (1 page) |
8 December 1998 | Registered office changed on 08/12/98 from: 4 jubilee cres port sunlight wirral LG2 5DP (1 page) |
19 May 1998 | Amended full accounts made up to 31 October 1996 (11 pages) |
19 May 1998 | Amended full accounts made up to 31 October 1996 (11 pages) |
19 May 1998 | Full accounts made up to 31 October 1997 (10 pages) |
19 May 1998 | Full accounts made up to 31 October 1997 (10 pages) |
26 November 1997 | Return made up to 10/10/97; full list of members
|
26 November 1997 | Return made up to 10/10/97; full list of members
|
5 September 1997 | Full accounts made up to 31 October 1996 (10 pages) |
5 September 1997 | Full accounts made up to 31 October 1996 (10 pages) |
13 October 1996 | Return made up to 10/10/96; no change of members (4 pages) |
13 October 1996 | Return made up to 10/10/96; no change of members (4 pages) |
14 August 1996 | Resolutions
|
14 August 1996 | Resolutions
|
14 August 1996 | Accounts for a dormant company made up to 31 October 1995 (1 page) |
14 August 1996 | Accounts for a dormant company made up to 31 October 1995 (1 page) |
14 May 1996 | Withdrawal of application for striking off (1 page) |
14 May 1996 | Compulsory strike-off action has been discontinued (1 page) |
14 May 1996 | Compulsory strike-off action has been discontinued (1 page) |
14 May 1996 | Withdrawal of application for striking off (1 page) |
9 May 1996 | Return made up to 10/10/95; full list of members (6 pages) |
9 May 1996 | Return made up to 10/10/95; full list of members (6 pages) |
7 May 1996 | New secretary appointed (2 pages) |
7 May 1996 | New secretary appointed (2 pages) |
7 May 1996 | Secretary resigned (1 page) |
7 May 1996 | Secretary resigned (1 page) |
27 February 1996 | First Gazette notice for voluntary strike-off (1 page) |
27 February 1996 | First Gazette notice for voluntary strike-off (1 page) |
12 January 1996 | Application for striking-off (1 page) |
12 January 1996 | Application for striking-off (1 page) |
12 January 1996 | New secretary appointed;new director appointed (2 pages) |
12 January 1996 | New secretary appointed;new director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
10 October 1994 | Incorporation (14 pages) |
10 October 1994 | Incorporation (14 pages) |