Northwich
Cheshire
CW9 7TN
Director Name | Mr Roger Ian Smith |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Windsor House Gadbrook Business Centre Northwich Cheshire CW9 7TN |
Secretary Name | Mr Graham John Aspinall |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 August 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Windsor House Gadbrook Business Centre Northwich Cheshire CW9 7TN |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Windsor House Gadbrook Business Centre Northwich Cheshire CW9 7TN |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Rudheath |
Ward | Witton and Rudheath |
Built Up Area | Northwich |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Graham Aspinall 50.00% Ordinary |
---|---|
50 at £1 | Roger Smith 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£22,167 |
Cash | £40,868 |
Current Liabilities | £175,093 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 3 weeks from now) |
29 November 1999 | Delivered on: 17 December 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/H property k/a 310/310A chester road hartford northwich cheshire and adjoining land at white hart gardens hartford. See the mortgage charge document for full details. Outstanding |
---|---|
27 September 1999 | Delivered on: 6 October 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
23 October 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
---|---|
1 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
12 September 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
9 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
5 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
9 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
4 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
4 September 2012 | Director's details changed for Roger Ian Smith on 31 August 2012 (2 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
6 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
6 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
16 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
10 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
29 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
29 September 2008 | Director and secretary's change of particulars / graham aspinall / 07/12/2007 (1 page) |
23 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
21 September 2007 | Return made up to 31/08/07; full list of members (3 pages) |
9 November 2006 | Resolutions
|
18 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
26 September 2006 | Return made up to 31/08/06; full list of members (3 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
23 September 2005 | Return made up to 31/08/05; full list of members (3 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
8 September 2004 | Return made up to 31/08/04; full list of members (7 pages) |
8 October 2003 | Return made up to 31/08/03; full list of members
|
18 March 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
6 October 2002 | Return made up to 31/08/02; full list of members (7 pages) |
24 July 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
6 September 2001 | Return made up to 31/08/01; full list of members
|
4 July 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
19 September 2000 | Return made up to 31/08/00; full list of members (6 pages) |
13 July 2000 | Ad 26/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 June 2000 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
17 December 1999 | Particulars of mortgage/charge (2 pages) |
6 October 1999 | Particulars of mortgage/charge (3 pages) |
10 September 1999 | New secretary appointed;new director appointed (2 pages) |
10 September 1999 | Secretary resigned (2 pages) |
10 September 1999 | Registered office changed on 10/09/99 from: the britannia suite st james's buildings 79 0XFORD street,manchester lancashire M1 6FR (1 page) |
10 September 1999 | Director resigned (2 pages) |
10 September 1999 | New director appointed (2 pages) |
31 August 1999 | Incorporation (11 pages) |