Company NameWeaver View (Northwich) Residents Association 1997 Limited
DirectorNicola Ashbrook
Company StatusActive
Company Number03416813
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 August 1997(26 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMrs Nicola Ashbrook
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2018(21 years, 4 months after company formation)
Appointment Duration5 years, 4 months
RoleAuthor
Country of ResidenceEngland
Correspondence Address2 Weaver View Flats Spencer Street
Northwich
Cheshire
CW8 1BP
Director NameGeoffrey Owen Hughes
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1997(same day as company formation)
RoleAcademic Chemist
Correspondence Address63 Westfield Drive
Knutsford
Cheshire
WA16 0BH
Director NameThelma Ashbrook
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1997(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Weaver View Flats Spencer Street
Northwich
Cheshire
CW8 1BP
Secretary NameGeorge Cain
NationalityBritish
StatusResigned
Appointed08 August 1997(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 4 Weaver View
Navingation Road
Northwich
Cheshire
CW8 1BP
Director NameMrs Marie Hughes
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1999(1 year, 11 months after company formation)
Appointment Duration18 years, 9 months (resigned 27 April 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Weaver View
Navigation Road
Northwich
Cheshire
CW8 3PA
Secretary NameThelma Ashbrook
NationalityBritish
StatusResigned
Appointed29 July 2002(4 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 29 June 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Weaver View
Navigation Road
Northwich
Cheshire
CW8 1BP
Director NameMiss Amanda Hale
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2010(12 years, 10 months after company formation)
Appointment Duration6 months (resigned 01 January 2011)
RoleCare Worker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Weaver View
Navigation Road
Northwich
Cheshire
CW8 1BP
Director NameMr Andrew Broadhurst
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2010(12 years, 10 months after company formation)
Appointment Duration11 years (resigned 18 July 2021)
RoleGardener
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Weaver View
Navigation Road
Northwich
Cheshire
CW8 1BP
Secretary NameMr Andrew Broadhurst
StatusResigned
Appointed29 June 2010(12 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 18 August 2010)
RoleCompany Director
Correspondence AddressFlat 2 Weaver View
Navigation Road
Northwich
Cheshire
CW8 1BP
Director NameMiss Julia Anne Hamilton
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2010(13 years after company formation)
Appointment Duration1 year, 11 months (resigned 08 August 2012)
RoleTechnical Support
Country of ResidenceUnited Kingdom
Correspondence Address2 Weaver View Flats Spencer Street
Northwich
Cheshire
CW8 1BP
Director NameMr Desmond Anthony Barrow
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2018(20 years, 9 months after company formation)
Appointment Duration3 months (resigned 03 August 2018)
RoleCloud Support Engineer
Country of ResidenceUnited Kingdom
Correspondence Address4 Weaver View Flats
Spencer Street
Northwich
Director NameMiss Olivia Kate Osborne
Date of BirthJune 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2018(20 years, 9 months after company formation)
Appointment Duration3 months (resigned 03 August 2018)
RoleBusiness Transformation Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Weaver View Flats
Spencer Street
Northwich

Location

Registered Address4 Weaver View Flats
Spencer Street
Northwich
CW8 1BP
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return9 April 2023 (1 year ago)
Next Return Due23 April 2024 (overdue)

Filing History

9 April 2023Confirmation statement made on 9 April 2023 with no updates (3 pages)
9 April 2023Registered 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 2023Appointment of Ms Gabriela Cocu as a director on 5 April 2023 (2 pages)
27 March 2023Accounts for a dormant company made up to 31 August 2021 (2 pages)
27 March 2023Confirmation statement made on 25 April 2022 with no updates (2 pages)
27 March 2023Accounts for a dormant company made up to 31 August 2022 (2 pages)
27 March 2023Administrative restoration application (3 pages)
27 September 2022Final Gazette dissolved via compulsory strike-off (1 page)
12 July 2022First Gazette notice for compulsory strike-off (1 page)
18 July 2021Termination of appointment of Andrew Broadhurst as a director on 18 July 2021 (1 page)
7 June 2021Confirmation statement made on 25 April 2021 with no updates (3 pages)
28 May 2021Accounts for a dormant company made up to 31 August 2020 (3 pages)
6 November 2020Notification of Nicola Ashbrook as a person with significant control on 1 January 2019 (2 pages)
18 May 2020Micro company accounts made up to 31 August 2019 (2 pages)
30 April 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
21 May 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
27 April 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
27 April 2019Withdrawal of a person with significant control statement on 27 April 2019 (2 pages)
20 December 2018Appointment of Mrs Nicola Ashbrook as a director on 20 December 2018 (2 pages)
6 August 2018Termination of appointment of Desmond Anthony Barrow as a director on 3 August 2018 (1 page)
6 August 2018Termination of appointment of Olivia Kate Osborne as a director on 3 August 2018 (1 page)
30 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
2 May 2018Appointment of Miss Olivia Kate Osborne as a director on 1 May 2018 (2 pages)
2 May 2018Appointment of Mr Desmond Anthony Barrow as a director on 1 May 2018 (2 pages)
27 April 2018Termination of appointment of Thelma Ashbrook as a director on 27 April 2018 (1 page)
27 April 2018Termination of appointment of Marie Hughes as a director on 27 April 2018 (1 page)
27 April 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
15 May 2017Confirmation statement made on 25 April 2017 with updates (4 pages)
15 May 2017Confirmation statement made on 25 April 2017 with updates (4 pages)
9 May 2017Accounts for a dormant company made up to 31 August 2016 (6 pages)
9 May 2017Accounts for a dormant company made up to 31 August 2016 (6 pages)
8 June 2016Accounts for a dormant company made up to 31 August 2015 (6 pages)
8 June 2016Accounts for a dormant company made up to 31 August 2015 (6 pages)
25 April 2016Annual return made up to 25 April 2016 no member list (4 pages)
25 April 2016Director's details changed for Mr Andrew Broadhurst on 3 February 2015 (2 pages)
25 April 2016Annual return made up to 25 April 2016 no member list (4 pages)
25 April 2016Director's details changed for Mr Andrew Broadhurst on 3 February 2015 (2 pages)
9 June 2015Accounts for a dormant company made up to 31 August 2014 (7 pages)
9 June 2015Accounts for a dormant company made up to 31 August 2014 (7 pages)
25 April 2015Annual return made up to 25 April 2015 no member list (4 pages)
25 April 2015Annual return made up to 25 April 2015 no member list (4 pages)
5 June 2014Accounts for a dormant company made up to 31 August 2013 (7 pages)
5 June 2014Accounts for a dormant company made up to 31 August 2013 (7 pages)
8 May 2014Annual return made up to 8 May 2014 no member list (4 pages)
8 May 2014Annual return made up to 8 May 2014 no member list (4 pages)
8 May 2014Annual return made up to 8 May 2014 no member list (4 pages)
6 June 2013Accounts for a dormant company made up to 31 August 2012 (7 pages)
6 June 2013Accounts for a dormant company made up to 31 August 2012 (7 pages)
19 May 2013Annual return made up to 19 May 2013 no member list (4 pages)
19 May 2013Annual return made up to 19 May 2013 no member list (4 pages)
8 August 2012Termination of appointment of Julia Hamilton as a director (1 page)
8 August 2012Annual return made up to 29 July 2012 no member list (5 pages)
8 August 2012Termination of appointment of Julia Hamilton as a director (1 page)
8 August 2012Annual return made up to 29 July 2012 no member list (5 pages)
17 May 2012Total exemption full accounts made up to 31 August 2011 (6 pages)
17 May 2012Total exemption full accounts made up to 31 August 2011 (6 pages)
20 August 2011Annual return made up to 29 July 2011 no member list (5 pages)
20 August 2011Termination of appointment of Amanda Hale as a director (1 page)
20 August 2011Annual return made up to 29 July 2011 no member list (5 pages)
20 August 2011Termination of appointment of Amanda Hale as a director (1 page)
10 November 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
10 November 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
31 August 2010Annual return made up to 29 July 2010 no member list (6 pages)
31 August 2010Annual return made up to 29 July 2010 no member list (6 pages)
27 August 2010Director's details changed for Marie Hughes on 27 July 2010 (2 pages)
27 August 2010Director's details changed for Marie Hughes on 27 July 2010 (2 pages)
18 August 2010Termination of appointment of Andrew Broadhurst as a secretary (1 page)
18 August 2010Registered office address changed from Flat 1 Weaver View Navigation Road Northwich Cheshire CW8 1BP on 18 August 2010 (1 page)
18 August 2010Registered office address changed from Flat 1 Weaver View Navigation Road Northwich Cheshire CW8 1BP on 18 August 2010 (1 page)
18 August 2010Director's details changed for Thelma Ashbrook on 18 August 2010 (2 pages)
18 August 2010Director's details changed for Thelma Ashbrook on 18 August 2010 (2 pages)
18 August 2010Appointment of Miss Julia Anne Hamilton as a director (2 pages)
18 August 2010Termination of appointment of Andrew Broadhurst as a secretary (1 page)
18 August 2010Appointment of Miss Julia Anne Hamilton as a director (2 pages)
30 June 2010Appointment of Miss Amanda Hale as a director (2 pages)
30 June 2010Appointment of Mr Andrew Broadhurst as a director (2 pages)
30 June 2010Appointment of Mr Andrew Broadhurst as a secretary (1 page)
30 June 2010Appointment of Mr Andrew Broadhurst as a director (2 pages)
30 June 2010Appointment of Miss Amanda Hale as a director (2 pages)
30 June 2010Appointment of Mr Andrew Broadhurst as a secretary (1 page)
29 June 2010Termination of appointment of Thelma Ashbrook as a secretary (1 page)
29 June 2010Termination of appointment of Thelma Ashbrook as a secretary (1 page)
17 December 2009Total exemption full accounts made up to 31 August 2009 (6 pages)
17 December 2009Total exemption full accounts made up to 31 August 2009 (6 pages)
11 August 2009Annual return made up to 29/07/09 (2 pages)
11 August 2009Annual return made up to 29/07/09 (2 pages)
12 June 2009Accounts for a dormant company made up to 31 August 2008 (6 pages)
12 June 2009Accounts for a dormant company made up to 31 August 2008 (6 pages)
20 August 2008Annual return made up to 29/07/08 (2 pages)
20 August 2008Annual return made up to 29/07/08 (2 pages)
23 June 2008Accounts for a dormant company made up to 31 August 2007 (6 pages)
23 June 2008Accounts for a dormant company made up to 31 August 2007 (6 pages)
17 August 2007Annual return made up to 29/07/07 (2 pages)
17 August 2007Annual return made up to 29/07/07 (2 pages)
28 June 2007Accounts for a dormant company made up to 31 August 2006 (6 pages)
28 June 2007Accounts for a dormant company made up to 31 August 2006 (6 pages)
9 August 2006Secretary resigned (1 page)
9 August 2006Annual return made up to 29/07/06 (2 pages)
9 August 2006Annual return made up to 29/07/06 (2 pages)
9 August 2006Secretary resigned (1 page)
17 May 2006Accounts for a dormant company made up to 31 August 2005 (6 pages)
17 May 2006Accounts for a dormant company made up to 31 August 2005 (6 pages)
1 August 2005Annual return made up to 29/07/05 (2 pages)
1 August 2005Annual return made up to 29/07/05 (2 pages)
8 June 2005Accounts for a dormant company made up to 31 August 2004 (6 pages)
8 June 2005Accounts for a dormant company made up to 31 August 2004 (6 pages)
5 August 2004Annual return made up to 29/07/04
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 August 2004Annual return made up to 29/07/04
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 July 2004Accounts for a dormant company made up to 31 August 2003 (6 pages)
7 July 2004Accounts for a dormant company made up to 31 August 2003 (6 pages)
1 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
1 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
6 August 2003Annual return made up to 29/07/03
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 August 2003Annual return made up to 29/07/03
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 April 2003Accounts for a dormant company made up to 31 August 2002 (6 pages)
8 April 2003Accounts for a dormant company made up to 31 August 2002 (6 pages)
13 August 2002Annual return made up to 07/08/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 August 2002New secretary appointed (2 pages)
13 August 2002Annual return made up to 07/08/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 August 2002New secretary appointed (2 pages)
27 January 2002Accounts for a dormant company made up to 31 August 2001 (5 pages)
27 January 2002Accounts for a dormant company made up to 31 August 2001 (5 pages)
13 August 2001Annual return made up to 08/08/01 (3 pages)
13 August 2001Annual return made up to 08/08/01 (3 pages)
8 January 2001Accounts for a dormant company made up to 31 August 2000 (5 pages)
8 January 2001Accounts for a dormant company made up to 31 August 2000 (5 pages)
11 August 2000Annual return made up to 08/08/00
  • 363(288) ‐ Director's particulars changed
(3 pages)
11 August 2000Annual return made up to 08/08/00
  • 363(288) ‐ Director's particulars changed
(3 pages)
19 January 2000Amended accounts made up to 31 August 1998 (5 pages)
19 January 2000Accounts for a small company made up to 31 August 1999 (5 pages)
19 January 2000Amended accounts made up to 31 August 1998 (5 pages)
19 January 2000Accounts for a small company made up to 31 August 1999 (5 pages)
26 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 September 1999Accounts for a small company made up to 31 August 1998 (4 pages)
10 September 1999Accounts for a small company made up to 31 August 1998 (4 pages)
3 August 1999New director appointed (2 pages)
3 August 1999New director appointed (2 pages)
3 August 1999Annual return made up to 08/08/99 (4 pages)
3 August 1999Annual return made up to 08/08/99 (4 pages)
18 August 1998New director appointed (2 pages)
18 August 1998New director appointed (2 pages)
6 August 1998Annual return made up to 08/08/98 (4 pages)
6 August 1998Annual return made up to 08/08/98 (4 pages)
4 December 1997Director resigned (1 page)
4 December 1997Director resigned (1 page)
18 August 1997Resolutions
  • ORES03 ‐ Ordinary resolution of exemption from the Appointing of Auditors
(1 page)
18 August 1997Resolutions
  • ORES03 ‐ Ordinary resolution of exemption from the Appointing of Auditors
(1 page)
8 August 1997Incorporation (28 pages)
8 August 1997Incorporation (28 pages)