Company NameNavigation Road (Northwich) Residents Association 1996 Limited
DirectorKathleen Oversby
Company StatusActive
Company Number03199619
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 May 1996(27 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Kathleen Oversby
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2019(22 years, 8 months after company formation)
Appointment Duration5 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence Address9 Weaver View Flats Spencer Street
Northwich
CW8 1BP
Secretary NameMrs Kathleen Oversby
StatusCurrent
Appointed21 January 2019(22 years, 8 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Correspondence Address9 Weaver View Flats Spencer Street
Northwich
Cheshire
CW8 1BP
Director NameJoanne Margaret Hyslop
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1996(same day as company formation)
RoleTeacher
Correspondence Address2 Regal Close
Northwich
Cheshire
CW9 8WF
Director NameAda Murray
Date of BirthFebruary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1996(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address19 Weaver View Flats
Spencer Street
Northwich
Cheshire
CW8 1BP
Secretary NameJoanne Margaret Hyslop
NationalityBritish
StatusResigned
Appointed16 May 1996(same day as company formation)
RoleTeacher
Correspondence Address2 Regal Close
Northwich
Cheshire
CW9 8WF
Director NameMr John Raymond Oversby
Date of BirthNovember 1938 (Born 85 years ago)
NationalityEnglish
StatusResigned
Appointed31 May 2006(10 years after company formation)
Appointment Duration12 years, 7 months (resigned 21 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Weaver View Flats
Spencer Street
Northwich
Cheshire
CW8 1BP
Secretary NameMr John Raymond Oversby
NationalityEnglish
StatusResigned
Appointed31 May 2006(10 years after company formation)
Appointment Duration12 years, 7 months (resigned 21 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Weaver View Flats
Spencer Street
Northwich
Cheshire
CW8 1BP

Contact

Websitecarpetcleaningnorthwichcheshire.

Location

Registered Address9 Weaver View Flats
Spencer Street
Northwich
Cheshire
CW8 1BP
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return21 June 2023 (10 months, 2 weeks ago)
Next Return Due5 July 2024 (2 months from now)

Filing History

29 February 2024Accounts for a dormant company made up to 31 May 2023 (2 pages)
3 July 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
22 June 2023Confirmation statement made on 21 June 2022 with no updates (2 pages)
22 June 2023Accounts for a dormant company made up to 31 May 2020 (1 page)
22 June 2023Accounts for a dormant company made up to 31 May 2021 (1 page)
22 June 2023Accounts for a dormant company made up to 31 May 2022 (1 page)
22 June 2023Restoration by order of the court (2 pages)
14 September 2021Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2021Application to strike the company off the register (1 page)
21 June 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
24 May 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
19 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
30 January 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
16 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
29 January 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
28 January 2019Notification of Kathleen Oversby as a person with significant control on 21 January 2019 (2 pages)
26 January 2019Termination of appointment of John Raymond Oversby as a director on 21 January 2019 (1 page)
22 January 2019Termination of appointment of John Raymond Oversby as a secretary on 21 January 2019 (1 page)
22 January 2019Appointment of Mrs Kathleen Oversby as a secretary on 21 January 2019 (2 pages)
22 January 2019Appointment of Mrs Kathleen Oversby as a director on 21 January 2019 (2 pages)
22 January 2019Cessation of John Raymond Oversby as a person with significant control on 21 January 2019 (1 page)
22 January 2019Change of details for Mr John Raymond Oversby as a person with significant control on 21 January 2019 (2 pages)
16 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
13 February 2018Accounts for a dormant company made up to 31 May 2017 (1 page)
18 May 2017Confirmation statement made on 16 May 2017 with updates (4 pages)
18 May 2017Confirmation statement made on 16 May 2017 with updates (4 pages)
7 February 2017Accounts for a dormant company made up to 31 May 2016 (1 page)
7 February 2017Accounts for a dormant company made up to 31 May 2016 (1 page)
19 May 2016Annual return made up to 16 May 2016 no member list (3 pages)
19 May 2016Annual return made up to 16 May 2016 no member list (3 pages)
4 February 2016Accounts for a dormant company made up to 31 May 2015 (1 page)
4 February 2016Accounts for a dormant company made up to 31 May 2015 (1 page)
22 May 2015Annual return made up to 16 May 2015 no member list (3 pages)
22 May 2015Annual return made up to 16 May 2015 no member list (3 pages)
4 February 2015Accounts for a dormant company made up to 31 May 2014 (1 page)
4 February 2015Accounts for a dormant company made up to 31 May 2014 (1 page)
17 May 2014Annual return made up to 16 May 2014 no member list (3 pages)
17 May 2014Annual return made up to 16 May 2014 no member list (3 pages)
7 February 2014Accounts for a dormant company made up to 31 May 2013 (1 page)
7 February 2014Accounts for a dormant company made up to 31 May 2013 (1 page)
21 May 2013Annual return made up to 16 May 2013 no member list (3 pages)
21 May 2013Annual return made up to 16 May 2013 no member list (3 pages)
25 January 2013Accounts for a dormant company made up to 31 May 2012 (1 page)
25 January 2013Accounts for a dormant company made up to 31 May 2012 (1 page)
18 May 2012Annual return made up to 16 May 2012 no member list (3 pages)
18 May 2012Annual return made up to 16 May 2012 no member list (3 pages)
26 January 2012Accounts for a dormant company made up to 31 May 2011 (1 page)
26 January 2012Accounts for a dormant company made up to 31 May 2011 (1 page)
2 June 2011Annual return made up to 16 May 2011 no member list (3 pages)
2 June 2011Annual return made up to 16 May 2011 no member list (3 pages)
27 January 2011Accounts for a dormant company made up to 31 May 2010 (1 page)
27 January 2011Accounts for a dormant company made up to 31 May 2010 (1 page)
12 August 2010Termination of appointment of Ada Murray as a director (1 page)
12 August 2010Termination of appointment of Ada Murray as a director (1 page)
20 May 2010Secretary's details changed for Mr John Raymond Oversby on 16 May 2010 (1 page)
20 May 2010Director's details changed for Ada Murray on 16 May 2010 (2 pages)
20 May 2010Director's details changed for Ada Murray on 16 May 2010 (2 pages)
20 May 2010Annual return made up to 16 May 2010 no member list (3 pages)
20 May 2010Secretary's details changed for Mr John Raymond Oversby on 16 May 2010 (1 page)
20 May 2010Director's details changed for John Raymond Oversby on 16 May 2010 (2 pages)
20 May 2010Director's details changed for John Raymond Oversby on 16 May 2010 (2 pages)
20 May 2010Annual return made up to 16 May 2010 no member list (3 pages)
8 February 2010Accounts for a dormant company made up to 31 May 2009 (1 page)
8 February 2010Accounts for a dormant company made up to 31 May 2009 (1 page)
19 May 2009Annual return made up to 16/05/09 (2 pages)
19 May 2009Annual return made up to 16/05/09 (2 pages)
24 February 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
24 February 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
27 May 2008Annual return made up to 16/05/08 (2 pages)
27 May 2008Annual return made up to 16/05/08 (2 pages)
28 February 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
28 February 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
3 June 2007Annual return made up to 16/05/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 03/06/07
(4 pages)
3 June 2007Annual return made up to 16/05/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 03/06/07
(4 pages)
16 March 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
16 March 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
16 June 2006Annual return made up to 16/05/06 (4 pages)
16 June 2006New secretary appointed;new director appointed (3 pages)
16 June 2006New secretary appointed;new director appointed (3 pages)
16 June 2006Annual return made up to 16/05/06 (4 pages)
8 June 2006Secretary resigned;director resigned (1 page)
8 June 2006Registered office changed on 08/06/06 from: 2 regal close kingsmead northwich cheshire CW9 8WF (1 page)
8 June 2006Registered office changed on 08/06/06 from: 2 regal close kingsmead northwich cheshire CW9 8WF (1 page)
8 June 2006Secretary resigned;director resigned (1 page)
8 June 2006Registered office changed on 08/06/06 from: 2 regal close, kingsmead, northwich, cheshire CW9 8WF (1 page)
21 December 2005Accounts for a dormant company made up to 31 May 2005 (1 page)
21 December 2005Accounts for a dormant company made up to 31 May 2005 (1 page)
20 May 2005Annual return made up to 16/05/05 (4 pages)
20 May 2005Annual return made up to 16/05/05 (4 pages)
31 March 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
31 March 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
20 May 2004Annual return made up to 16/05/04
  • 363(287) ‐ Registered office changed on 20/05/04
(4 pages)
20 May 2004Annual return made up to 16/05/04
  • 363(287) ‐ Registered office changed on 20/05/04
(4 pages)
19 April 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
19 April 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
21 May 2003Annual return made up to 16/05/03
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 May 2003Annual return made up to 16/05/03
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 April 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
6 April 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
16 May 2002Annual return made up to 16/05/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 May 2002Annual return made up to 16/05/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 January 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
24 January 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
17 May 2001Annual return made up to 16/05/01 (3 pages)
17 May 2001Annual return made up to 16/05/01 (3 pages)
18 January 2001Accounts for a dormant company made up to 31 May 2000 (1 page)
18 January 2001Accounts for a dormant company made up to 31 May 2000 (1 page)
18 May 2000Annual return made up to 16/05/00
  • 363(288) ‐ Director's particulars changed
(3 pages)
18 May 2000Annual return made up to 16/05/00
  • 363(288) ‐ Director's particulars changed
(3 pages)
29 February 2000Accounts for a dormant company made up to 31 May 1999 (1 page)
29 February 2000Accounts for a dormant company made up to 31 May 1999 (1 page)
16 September 1999Secretary's particulars changed;director's particulars changed (1 page)
16 September 1999Secretary's particulars changed;director's particulars changed (1 page)
18 May 1999Annual return made up to 16/05/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 May 1999Annual return made up to 16/05/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 August 1998Accounts for a dormant company made up to 31 May 1998 (2 pages)
25 August 1998Accounts for a dormant company made up to 31 May 1998 (2 pages)
7 August 1998Accounts for a dormant company made up to 31 May 1997 (2 pages)
7 August 1998Registered office changed on 07/08/98 from: flat 22 weaver view navigation road northwich cheshire CW8 1BE (1 page)
7 August 1998Accounts for a dormant company made up to 31 May 1997 (2 pages)
7 August 1998Registered office changed on 07/08/98 from: flat 22 weaver view, navigation road, northwich, cheshire CW8 1BE (1 page)
7 August 1998Registered office changed on 07/08/98 from: flat 22 weaver view navigation road northwich cheshire CW8 1BE (1 page)
4 August 1998Annual return made up to 16/05/98 (4 pages)
4 August 1998Annual return made up to 16/05/98 (4 pages)
13 January 1998Compulsory strike-off action has been discontinued (1 page)
13 January 1998Compulsory strike-off action has been discontinued (1 page)
11 January 1998Annual return made up to 16/05/97 (4 pages)
11 January 1998Annual return made up to 16/05/97 (4 pages)
18 November 1997First Gazette notice for compulsory strike-off (1 page)
18 November 1997First Gazette notice for compulsory strike-off (1 page)
16 May 1996Incorporation (19 pages)
16 May 1996Incorporation (19 pages)