Northwich
Cheshire
CW8 1BP
Director Name | Geoffrey Owen Hughes |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1997(same day as company formation) |
Role | Academic Chemist |
Correspondence Address | 63 Westfield Drive Knutsford Cheshire WA16 0BH |
Director Name | Thelma Ashbrook |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1997(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 1 Weaver View Flats Spencer Street Northwich Cheshire CW8 1BP |
Secretary Name | George Cain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 4 Weaver View Navingation Road Northwich Cheshire CW8 1BP |
Director Name | Mrs Marie Hughes |
---|---|
Date of Birth | August 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1999(1 year, 11 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 27 April 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 Weaver View Navigation Road Northwich Cheshire CW8 3PA |
Secretary Name | Thelma Ashbrook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2002(4 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 29 June 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Weaver View Navigation Road Northwich Cheshire CW8 1BP |
Director Name | Miss Amanda Hale |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2010(12 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 01 January 2011) |
Role | Care Worker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 Weaver View Navigation Road Northwich Cheshire CW8 1BP |
Director Name | Mr Andrew Broadhurst |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2010(12 years, 10 months after company formation) |
Appointment Duration | 11 years (resigned 18 July 2021) |
Role | Gardener |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Weaver View Navigation Road Northwich Cheshire CW8 1BP |
Secretary Name | Mr Andrew Broadhurst |
---|---|
Status | Resigned |
Appointed | 29 June 2010(12 years, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 18 August 2010) |
Role | Company Director |
Correspondence Address | Flat 2 Weaver View Navigation Road Northwich Cheshire CW8 1BP |
Director Name | Miss Julia Anne Hamilton |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2010(13 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 August 2012) |
Role | Technical Support |
Country of Residence | United Kingdom |
Correspondence Address | 2 Weaver View Flats Spencer Street Northwich Cheshire CW8 1BP |
Director Name | Mr Desmond Anthony Barrow |
---|---|
Date of Birth | September 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2018(20 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 03 August 2018) |
Role | Cloud Support Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Weaver View Flats Spencer Street Northwich |
Director Name | Miss Olivia Kate Osborne |
---|---|
Date of Birth | June 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2018(20 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 03 August 2018) |
Role | Business Transformation Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 Weaver View Flats Spencer Street Northwich |
Registered Address | 4 Weaver View Flats Spencer Street Northwich CW8 1BP |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 9 April 2023 (1 year ago) |
---|---|
Next Return Due | 23 April 2024 (overdue) |
9 April 2023 | Confirmation statement made on 9 April 2023 with no updates (3 pages) |
---|---|
9 April 2023 | Registered office address changed from 2 Weaver View Flats Spencer Street Northwich Cheshire CW8 1BP to 4 Weaver View Flats Spencer Street Northwich CW8 1BP on 9 April 2023 (1 page) |
9 April 2023 | Appointment of Ms Gabriela Cocu as a director on 5 April 2023 (2 pages) |
27 March 2023 | Accounts for a dormant company made up to 31 August 2021 (2 pages) |
27 March 2023 | Confirmation statement made on 25 April 2022 with no updates (2 pages) |
27 March 2023 | Accounts for a dormant company made up to 31 August 2022 (2 pages) |
27 March 2023 | Administrative restoration application (3 pages) |
27 September 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 July 2022 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2021 | Termination of appointment of Andrew Broadhurst as a director on 18 July 2021 (1 page) |
7 June 2021 | Confirmation statement made on 25 April 2021 with no updates (3 pages) |
28 May 2021 | Accounts for a dormant company made up to 31 August 2020 (3 pages) |
6 November 2020 | Notification of Nicola Ashbrook as a person with significant control on 1 January 2019 (2 pages) |
18 May 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
30 April 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
21 May 2019 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
27 April 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
27 April 2019 | Withdrawal of a person with significant control statement on 27 April 2019 (2 pages) |
20 December 2018 | Appointment of Mrs Nicola Ashbrook as a director on 20 December 2018 (2 pages) |
6 August 2018 | Termination of appointment of Desmond Anthony Barrow as a director on 3 August 2018 (1 page) |
6 August 2018 | Termination of appointment of Olivia Kate Osborne as a director on 3 August 2018 (1 page) |
30 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
2 May 2018 | Appointment of Miss Olivia Kate Osborne as a director on 1 May 2018 (2 pages) |
2 May 2018 | Appointment of Mr Desmond Anthony Barrow as a director on 1 May 2018 (2 pages) |
27 April 2018 | Termination of appointment of Thelma Ashbrook as a director on 27 April 2018 (1 page) |
27 April 2018 | Termination of appointment of Marie Hughes as a director on 27 April 2018 (1 page) |
27 April 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
15 May 2017 | Confirmation statement made on 25 April 2017 with updates (4 pages) |
15 May 2017 | Confirmation statement made on 25 April 2017 with updates (4 pages) |
9 May 2017 | Accounts for a dormant company made up to 31 August 2016 (6 pages) |
9 May 2017 | Accounts for a dormant company made up to 31 August 2016 (6 pages) |
8 June 2016 | Accounts for a dormant company made up to 31 August 2015 (6 pages) |
8 June 2016 | Accounts for a dormant company made up to 31 August 2015 (6 pages) |
25 April 2016 | Annual return made up to 25 April 2016 no member list (4 pages) |
25 April 2016 | Director's details changed for Mr Andrew Broadhurst on 3 February 2015 (2 pages) |
25 April 2016 | Annual return made up to 25 April 2016 no member list (4 pages) |
25 April 2016 | Director's details changed for Mr Andrew Broadhurst on 3 February 2015 (2 pages) |
9 June 2015 | Accounts for a dormant company made up to 31 August 2014 (7 pages) |
9 June 2015 | Accounts for a dormant company made up to 31 August 2014 (7 pages) |
25 April 2015 | Annual return made up to 25 April 2015 no member list (4 pages) |
25 April 2015 | Annual return made up to 25 April 2015 no member list (4 pages) |
5 June 2014 | Accounts for a dormant company made up to 31 August 2013 (7 pages) |
5 June 2014 | Accounts for a dormant company made up to 31 August 2013 (7 pages) |
8 May 2014 | Annual return made up to 8 May 2014 no member list (4 pages) |
8 May 2014 | Annual return made up to 8 May 2014 no member list (4 pages) |
8 May 2014 | Annual return made up to 8 May 2014 no member list (4 pages) |
6 June 2013 | Accounts for a dormant company made up to 31 August 2012 (7 pages) |
6 June 2013 | Accounts for a dormant company made up to 31 August 2012 (7 pages) |
19 May 2013 | Annual return made up to 19 May 2013 no member list (4 pages) |
19 May 2013 | Annual return made up to 19 May 2013 no member list (4 pages) |
8 August 2012 | Termination of appointment of Julia Hamilton as a director (1 page) |
8 August 2012 | Annual return made up to 29 July 2012 no member list (5 pages) |
8 August 2012 | Termination of appointment of Julia Hamilton as a director (1 page) |
8 August 2012 | Annual return made up to 29 July 2012 no member list (5 pages) |
17 May 2012 | Total exemption full accounts made up to 31 August 2011 (6 pages) |
17 May 2012 | Total exemption full accounts made up to 31 August 2011 (6 pages) |
20 August 2011 | Annual return made up to 29 July 2011 no member list (5 pages) |
20 August 2011 | Termination of appointment of Amanda Hale as a director (1 page) |
20 August 2011 | Annual return made up to 29 July 2011 no member list (5 pages) |
20 August 2011 | Termination of appointment of Amanda Hale as a director (1 page) |
10 November 2010 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
10 November 2010 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
31 August 2010 | Annual return made up to 29 July 2010 no member list (6 pages) |
31 August 2010 | Annual return made up to 29 July 2010 no member list (6 pages) |
27 August 2010 | Director's details changed for Marie Hughes on 27 July 2010 (2 pages) |
27 August 2010 | Director's details changed for Marie Hughes on 27 July 2010 (2 pages) |
18 August 2010 | Termination of appointment of Andrew Broadhurst as a secretary (1 page) |
18 August 2010 | Registered office address changed from Flat 1 Weaver View Navigation Road Northwich Cheshire CW8 1BP on 18 August 2010 (1 page) |
18 August 2010 | Registered office address changed from Flat 1 Weaver View Navigation Road Northwich Cheshire CW8 1BP on 18 August 2010 (1 page) |
18 August 2010 | Director's details changed for Thelma Ashbrook on 18 August 2010 (2 pages) |
18 August 2010 | Director's details changed for Thelma Ashbrook on 18 August 2010 (2 pages) |
18 August 2010 | Appointment of Miss Julia Anne Hamilton as a director (2 pages) |
18 August 2010 | Termination of appointment of Andrew Broadhurst as a secretary (1 page) |
18 August 2010 | Appointment of Miss Julia Anne Hamilton as a director (2 pages) |
30 June 2010 | Appointment of Miss Amanda Hale as a director (2 pages) |
30 June 2010 | Appointment of Mr Andrew Broadhurst as a director (2 pages) |
30 June 2010 | Appointment of Mr Andrew Broadhurst as a secretary (1 page) |
30 June 2010 | Appointment of Mr Andrew Broadhurst as a director (2 pages) |
30 June 2010 | Appointment of Miss Amanda Hale as a director (2 pages) |
30 June 2010 | Appointment of Mr Andrew Broadhurst as a secretary (1 page) |
29 June 2010 | Termination of appointment of Thelma Ashbrook as a secretary (1 page) |
29 June 2010 | Termination of appointment of Thelma Ashbrook as a secretary (1 page) |
17 December 2009 | Total exemption full accounts made up to 31 August 2009 (6 pages) |
17 December 2009 | Total exemption full accounts made up to 31 August 2009 (6 pages) |
11 August 2009 | Annual return made up to 29/07/09 (2 pages) |
11 August 2009 | Annual return made up to 29/07/09 (2 pages) |
12 June 2009 | Accounts for a dormant company made up to 31 August 2008 (6 pages) |
12 June 2009 | Accounts for a dormant company made up to 31 August 2008 (6 pages) |
20 August 2008 | Annual return made up to 29/07/08 (2 pages) |
20 August 2008 | Annual return made up to 29/07/08 (2 pages) |
23 June 2008 | Accounts for a dormant company made up to 31 August 2007 (6 pages) |
23 June 2008 | Accounts for a dormant company made up to 31 August 2007 (6 pages) |
17 August 2007 | Annual return made up to 29/07/07 (2 pages) |
17 August 2007 | Annual return made up to 29/07/07 (2 pages) |
28 June 2007 | Accounts for a dormant company made up to 31 August 2006 (6 pages) |
28 June 2007 | Accounts for a dormant company made up to 31 August 2006 (6 pages) |
9 August 2006 | Secretary resigned (1 page) |
9 August 2006 | Annual return made up to 29/07/06 (2 pages) |
9 August 2006 | Annual return made up to 29/07/06 (2 pages) |
9 August 2006 | Secretary resigned (1 page) |
17 May 2006 | Accounts for a dormant company made up to 31 August 2005 (6 pages) |
17 May 2006 | Accounts for a dormant company made up to 31 August 2005 (6 pages) |
1 August 2005 | Annual return made up to 29/07/05 (2 pages) |
1 August 2005 | Annual return made up to 29/07/05 (2 pages) |
8 June 2005 | Accounts for a dormant company made up to 31 August 2004 (6 pages) |
8 June 2005 | Accounts for a dormant company made up to 31 August 2004 (6 pages) |
5 August 2004 | Annual return made up to 29/07/04
|
5 August 2004 | Annual return made up to 29/07/04
|
7 July 2004 | Accounts for a dormant company made up to 31 August 2003 (6 pages) |
7 July 2004 | Accounts for a dormant company made up to 31 August 2003 (6 pages) |
1 September 2003 | Resolutions
|
1 September 2003 | Resolutions
|
6 August 2003 | Annual return made up to 29/07/03
|
6 August 2003 | Annual return made up to 29/07/03
|
8 April 2003 | Accounts for a dormant company made up to 31 August 2002 (6 pages) |
8 April 2003 | Accounts for a dormant company made up to 31 August 2002 (6 pages) |
13 August 2002 | Annual return made up to 07/08/02
|
13 August 2002 | New secretary appointed (2 pages) |
13 August 2002 | Annual return made up to 07/08/02
|
13 August 2002 | New secretary appointed (2 pages) |
27 January 2002 | Accounts for a dormant company made up to 31 August 2001 (5 pages) |
27 January 2002 | Accounts for a dormant company made up to 31 August 2001 (5 pages) |
13 August 2001 | Annual return made up to 08/08/01 (3 pages) |
13 August 2001 | Annual return made up to 08/08/01 (3 pages) |
8 January 2001 | Accounts for a dormant company made up to 31 August 2000 (5 pages) |
8 January 2001 | Accounts for a dormant company made up to 31 August 2000 (5 pages) |
11 August 2000 | Annual return made up to 08/08/00
|
11 August 2000 | Annual return made up to 08/08/00
|
19 January 2000 | Amended accounts made up to 31 August 1998 (5 pages) |
19 January 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
19 January 2000 | Amended accounts made up to 31 August 1998 (5 pages) |
19 January 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
26 October 1999 | Resolutions
|
26 October 1999 | Resolutions
|
10 September 1999 | Accounts for a small company made up to 31 August 1998 (4 pages) |
10 September 1999 | Accounts for a small company made up to 31 August 1998 (4 pages) |
3 August 1999 | New director appointed (2 pages) |
3 August 1999 | New director appointed (2 pages) |
3 August 1999 | Annual return made up to 08/08/99 (4 pages) |
3 August 1999 | Annual return made up to 08/08/99 (4 pages) |
18 August 1998 | New director appointed (2 pages) |
18 August 1998 | New director appointed (2 pages) |
6 August 1998 | Annual return made up to 08/08/98 (4 pages) |
6 August 1998 | Annual return made up to 08/08/98 (4 pages) |
4 December 1997 | Director resigned (1 page) |
4 December 1997 | Director resigned (1 page) |
18 August 1997 | Resolutions
|
18 August 1997 | Resolutions
|
8 August 1997 | Incorporation (28 pages) |
8 August 1997 | Incorporation (28 pages) |