Weaverham
Northwich
Cheshire
CW8 3HL
Director Name | Mr Matthew John Gabriel |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 December 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Lodge 4 Chester Road, Gatesheath Tattenhall Chester CH3 9AH Wales |
Secretary Name | Mr Matthew John Gabriel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 December 1998(same day as company formation) |
Role | Producer |
Country of Residence | United Kingdom |
Correspondence Address | Lower Farm Oulton Park Tarporley Cheshire CW6 9BL |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Director Name | Oliver Mark Wright |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1998(same day as company formation) |
Role | Technical Director |
Correspondence Address | 8 Weaverham Road Sandiway Northwich Cheshire CW8 2NJ |
Secretary Name | Michael Geoffrey Avis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Registered Address | Lower Farm Oulton Park Tarporley Cheshire CW6 9BL |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Little Budworth |
Ward | Tarporley |
50 at £1 | Carl Francis Steffan Dalton 50.51% Ordinary |
---|---|
49 at £1 | Matthew John Gabriel 49.49% Ordinary |
Year | 2014 |
---|---|
Net Worth | £117 |
Current Liabilities | £149,686 |
Latest Accounts | 31 May 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
29 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 March 2015 | Compulsory strike-off action has been suspended (1 page) |
17 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2014 | Compulsory strike-off action has been suspended (1 page) |
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
29 May 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
3 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
10 January 2012 | Director's details changed for Mr Matthew John Gabriel on 2 April 2011 (3 pages) |
10 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (4 pages) |
10 January 2012 | Director's details changed for Mr Matthew John Gabriel on 2 April 2011 (3 pages) |
9 January 2012 | Director's details changed for Carl Francis Steffan Dalton on 5 August 2011 (3 pages) |
9 January 2012 | Secretary's details changed for Matthew John Gabriel on 2 April 2011 (1 page) |
9 January 2012 | Director's details changed for Carl Francis Steffan Dalton on 5 August 2011 (3 pages) |
9 January 2012 | Secretary's details changed for Matthew John Gabriel on 2 April 2011 (1 page) |
31 May 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
13 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
19 January 2010 | Director's details changed for Matthew John Gabriel on 18 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Carl Francis Steffan Dalton on 18 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
8 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2009 | Return made up to 21/12/08; full list of members (4 pages) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
17 January 2008 | Return made up to 21/12/07; full list of members (3 pages) |
6 December 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
27 February 2007 | Return made up to 21/12/06; full list of members (7 pages) |
31 October 2006 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
15 February 2006 | Return made up to 21/12/05; full list of members
|
23 May 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
11 May 2005 | Return made up to 21/12/04; full list of members (7 pages) |
4 June 2004 | Particulars of mortgage/charge (3 pages) |
28 April 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
30 January 2004 | Return made up to 21/12/03; full list of members (7 pages) |
20 July 2003 | Director resigned (1 page) |
5 March 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
8 February 2003 | Return made up to 21/12/02; full list of members
|
11 April 2002 | Return made up to 21/12/01; full list of members
|
2 April 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
17 September 2001 | Registered office changed on 17/09/01 from: 9B leicester street northwich cheshire CW9 5LA (1 page) |
11 April 2001 | Return made up to 21/12/00; full list of members
|
19 February 2001 | Registered office changed on 19/02/01 from: 9B leicester street northwich cheshire CW9 5LA (1 page) |
13 February 2001 | Accounts for a small company made up to 31 May 2000 (4 pages) |
2 August 2000 | Accounting reference date extended from 31/12/99 to 31/05/00 (1 page) |
17 July 2000 | Registered office changed on 17/07/00 from: 16 hall lane kelsall tarporley cheshire CW6 0QY (1 page) |
18 February 2000 | Return made up to 21/12/99; full list of members
|
23 July 1999 | Director's particulars changed (1 page) |
1 April 1999 | Director resigned (1 page) |
1 April 1999 | Secretary resigned (1 page) |
1 April 1999 | Registered office changed on 01/04/99 from: 9 abbey square chester CH1 2HU (1 page) |
1 April 1999 | New director appointed (2 pages) |
1 April 1999 | New director appointed (2 pages) |
1 April 1999 | New secretary appointed;new director appointed (2 pages) |
21 December 1998 | Incorporation (13 pages) |