Newhey
Rochdale
Lancashire
OL16 4LY
Secretary Name | Steven John Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Redshank Avenue Winsford Cheshire CW7 1SP |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1998(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 23a High Street Weaverham Northwich Cheshire CW8 3HA |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Weaverham |
Ward | Weaver and Cuddington |
Built Up Area | Weaverham |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Gerard Taylor 100.00% Ordinary |
---|
Latest Accounts | 31 January 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
15 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
24 March 2014 | Application to strike the company off the register (3 pages) |
24 March 2014 | Application to strike the company off the register (3 pages) |
20 November 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
17 May 2013 | Accounts for a dormant company made up to 31 January 2013 (5 pages) |
17 May 2013 | Accounts for a dormant company made up to 31 January 2013 (5 pages) |
20 November 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (3 pages) |
20 November 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (3 pages) |
24 February 2012 | Accounts for a dormant company made up to 31 January 2012 (6 pages) |
24 February 2012 | Accounts for a dormant company made up to 31 January 2012 (6 pages) |
30 January 2012 | Termination of appointment of Steven Conway as a secretary (1 page) |
30 January 2012 | Termination of appointment of Steven Conway as a secretary (1 page) |
22 November 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (4 pages) |
22 November 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (4 pages) |
22 November 2011 | Registered office address changed from Boardman Conway Chartered Accountants 7 Redshank Avenue Darnhall Winsford Cheshire CW7 1SP on 22 November 2011 (1 page) |
22 November 2011 | Registered office address changed from Boardman Conway Chartered Accountants 7 Redshank Avenue Darnhall Winsford Cheshire CW7 1SP on 22 November 2011 (1 page) |
18 March 2011 | Accounts for a dormant company made up to 31 January 2011 (5 pages) |
18 March 2011 | Accounts for a dormant company made up to 31 January 2011 (5 pages) |
19 November 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (4 pages) |
19 November 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (4 pages) |
12 February 2010 | Accounts for a dormant company made up to 31 January 2010 (5 pages) |
12 February 2010 | Accounts for a dormant company made up to 31 January 2010 (5 pages) |
19 November 2009 | Annual return made up to 19 November 2009 with a full list of shareholders (4 pages) |
19 November 2009 | Director's details changed for Gerard Taylor on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Gerard Taylor on 19 November 2009 (2 pages) |
19 November 2009 | Annual return made up to 19 November 2009 with a full list of shareholders (4 pages) |
13 February 2009 | Accounts for a dormant company made up to 31 January 2009 (5 pages) |
13 February 2009 | Accounts for a dormant company made up to 31 January 2009 (5 pages) |
20 November 2008 | Return made up to 20/11/08; full list of members (3 pages) |
20 November 2008 | Return made up to 20/11/08; full list of members (3 pages) |
18 February 2008 | Accounts for a dormant company made up to 31 January 2008 (5 pages) |
18 February 2008 | Accounts for a dormant company made up to 31 January 2008 (5 pages) |
20 November 2007 | Return made up to 20/11/07; full list of members (2 pages) |
20 November 2007 | Return made up to 20/11/07; full list of members (2 pages) |
5 March 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
5 March 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
8 December 2006 | Return made up to 21/11/06; full list of members (6 pages) |
8 December 2006 | Return made up to 21/11/06; full list of members (6 pages) |
28 February 2006 | Accounts for a dormant company made up to 31 January 2006 (5 pages) |
28 February 2006 | Accounts for a dormant company made up to 31 January 2006 (5 pages) |
1 December 2005 | Return made up to 21/11/05; full list of members (6 pages) |
1 December 2005 | Return made up to 21/11/05; full list of members (6 pages) |
14 February 2005 | Accounts for a dormant company made up to 31 January 2005 (5 pages) |
14 February 2005 | Accounts for a dormant company made up to 31 January 2005 (5 pages) |
13 December 2004 | Return made up to 01/12/04; full list of members (6 pages) |
13 December 2004 | Return made up to 01/12/04; full list of members (6 pages) |
24 February 2004 | Accounts for a dormant company made up to 31 January 2004 (5 pages) |
24 February 2004 | Accounts for a dormant company made up to 31 January 2004 (5 pages) |
14 December 2003 | Return made up to 10/12/03; full list of members (6 pages) |
14 December 2003 | Return made up to 10/12/03; full list of members (6 pages) |
19 February 2003 | Accounts for a dormant company made up to 31 January 2003 (5 pages) |
19 February 2003 | Accounts for a dormant company made up to 31 January 2003 (5 pages) |
18 December 2002 | Return made up to 10/12/02; full list of members (6 pages) |
18 December 2002 | Return made up to 10/12/02; full list of members (6 pages) |
6 March 2002 | Accounts for a dormant company made up to 31 January 2002 (5 pages) |
6 March 2002 | Accounts for a dormant company made up to 31 January 2002 (5 pages) |
9 January 2002 | Return made up to 17/12/01; full list of members (6 pages) |
9 January 2002 | Return made up to 17/12/01; full list of members (6 pages) |
4 May 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
4 May 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
10 January 2001 | Return made up to 26/12/00; full list of members (6 pages) |
10 January 2001 | Return made up to 26/12/00; full list of members (6 pages) |
3 November 2000 | Registered office changed on 03/11/00 from: boardmans century house ashley road hale altrincham cheshire WA15 9TG (2 pages) |
3 November 2000 | Registered office changed on 03/11/00 from: boardmans century house ashley road hale altrincham cheshire WA15 9TG (2 pages) |
12 June 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
12 June 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
12 January 2000 | Return made up to 12/01/00; full list of members (6 pages) |
12 January 2000 | Return made up to 12/01/00; full list of members (6 pages) |
9 June 1999 | Accounts for a dormant company made up to 31 January 1999 (5 pages) |
9 June 1999 | Accounts for a dormant company made up to 31 January 1999 (5 pages) |
19 January 1999 | Return made up to 12/01/99; full list of members (6 pages) |
19 January 1999 | Return made up to 12/01/99; full list of members (6 pages) |
21 January 1998 | Secretary resigned (1 page) |
21 January 1998 | Secretary resigned (1 page) |
19 January 1998 | Incorporation (20 pages) |
19 January 1998 | Incorporation (20 pages) |