Northwich
Cheshire
CW9 7RA
Secretary Name | Ms Margaret Mary Hardisty |
---|---|
Status | Current |
Appointed | 12 December 2011(12 years, 1 month after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Company Director |
Correspondence Address | 12 12 Doric Ave Frodsham WA6 6QE |
Secretary Name | Christine Gibbons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1999(2 weeks after company formation) |
Appointment Duration | 12 years, 1 month (resigned 11 December 2011) |
Role | Company Director |
Correspondence Address | 197 Wellington Road Oldham Lancashire OL8 4LS |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 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 | 20 October 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 12 12 Doric Ave Frodsham WA6 6QE |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Frodsham |
Ward | Frodsham |
Built Up Area | Frodsham |
50 at £1 | Ian Parkin 50.00% Ordinary |
---|---|
50 at £1 | Margaret Hardisty 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£73,541 |
Cash | £554 |
Current Liabilities | £150,835 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 20 October 2023 (6 months ago) |
---|---|
Next Return Due | 3 November 2024 (6 months, 2 weeks from now) |
10 November 2020 | Confirmation statement made on 20 October 2020 with updates (5 pages) |
---|---|
11 August 2020 | Previous accounting period extended from 31 January 2020 to 31 July 2020 (1 page) |
13 December 2019 | Confirmation statement made on 20 October 2019 with updates (4 pages) |
30 October 2019 | Micro company accounts made up to 31 January 2019 (5 pages) |
29 October 2018 | Micro company accounts made up to 31 January 2018 (5 pages) |
23 October 2018 | Confirmation statement made on 20 October 2018 with updates (4 pages) |
3 November 2017 | Confirmation statement made on 20 October 2017 with updates (4 pages) |
3 November 2017 | Confirmation statement made on 20 October 2017 with updates (4 pages) |
18 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
18 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
3 November 2016 | Confirmation statement made on 20 October 2016 with updates (6 pages) |
3 November 2016 | Confirmation statement made on 20 October 2016 with updates (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
27 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
23 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
12 March 2014 | Previous accounting period shortened from 12 April 2014 to 31 January 2014 (1 page) |
12 March 2014 | Previous accounting period shortened from 12 April 2014 to 31 January 2014 (1 page) |
8 January 2014 | Total exemption small company accounts made up to 12 April 2013 (7 pages) |
8 January 2014 | Total exemption small company accounts made up to 12 April 2013 (7 pages) |
2 January 2014 | Previous accounting period extended from 5 April 2013 to 12 April 2013 (1 page) |
2 January 2014 | Previous accounting period extended from 5 April 2013 to 12 April 2013 (1 page) |
2 January 2014 | Previous accounting period extended from 5 April 2013 to 12 April 2013 (1 page) |
28 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
25 July 2013 | Statement of capital following an allotment of shares on 30 May 2013
|
25 July 2013 | Statement of capital following an allotment of shares on 30 May 2013
|
16 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (3 pages) |
16 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (3 pages) |
13 June 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
13 June 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
13 June 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
7 February 2012 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
7 February 2012 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
7 February 2012 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
13 December 2011 | Termination of appointment of Christine Gibbons as a secretary (1 page) |
13 December 2011 | Appointment of Ms Margaret Mary Hardisty as a secretary (1 page) |
13 December 2011 | Appointment of Ms Margaret Mary Hardisty as a secretary (1 page) |
13 December 2011 | Termination of appointment of Christine Gibbons as a secretary (1 page) |
2 December 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (4 pages) |
2 December 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (4 pages) |
7 January 2011 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
7 January 2011 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
7 January 2011 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
27 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (4 pages) |
27 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Director's details changed for Ian George Parkin on 22 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 20 October 2009 with a full list of shareholders (4 pages) |
23 February 2010 | Director's details changed for Ian George Parkin on 22 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 20 October 2009 with a full list of shareholders (4 pages) |
30 December 2009 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
30 December 2009 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
30 December 2009 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
28 May 2009 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
28 May 2009 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
28 May 2009 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
24 February 2009 | Return made up to 20/10/08; no change of members (4 pages) |
24 February 2009 | Registered office changed on 24/02/2009 from howard worth the heysoms 163 chester road northwich cheshire CW8 4AQ (1 page) |
24 February 2009 | Return made up to 20/10/08; no change of members (4 pages) |
24 February 2009 | Registered office changed on 24/02/2009 from howard worth the heysoms 163 chester road northwich cheshire CW8 4AQ (1 page) |
23 February 2009 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
23 February 2009 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
23 February 2009 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
31 January 2008 | Return made up to 20/10/07; no change of members (6 pages) |
31 January 2008 | Return made up to 20/10/07; no change of members (6 pages) |
30 March 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
30 March 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
30 March 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
18 January 2007 | Return made up to 20/10/06; full list of members (6 pages) |
18 January 2007 | Return made up to 20/10/06; full list of members (6 pages) |
5 April 2006 | Return made up to 20/10/05; full list of members (6 pages) |
5 April 2006 | Return made up to 20/10/05; full list of members (6 pages) |
6 February 2006 | Total exemption small company accounts made up to 5 April 2005 (7 pages) |
6 February 2006 | Total exemption small company accounts made up to 5 April 2005 (7 pages) |
6 February 2006 | Total exemption small company accounts made up to 5 April 2005 (7 pages) |
3 February 2005 | Total exemption small company accounts made up to 5 April 2004 (7 pages) |
3 February 2005 | Total exemption small company accounts made up to 5 April 2004 (7 pages) |
3 February 2005 | Total exemption small company accounts made up to 5 April 2004 (7 pages) |
14 December 2004 | Return made up to 20/10/04; full list of members
|
14 December 2004 | Registered office changed on 14/12/04 from: c/o howard worth bank chambers 3 churchyardside nantwich cheshire CW5 5DE (1 page) |
14 December 2004 | Return made up to 20/10/04; full list of members
|
14 December 2004 | Registered office changed on 14/12/04 from: c/o howard worth bank chambers 3 churchyardside nantwich cheshire CW5 5DE (1 page) |
10 February 2004 | Total exemption small company accounts made up to 5 April 2003 (7 pages) |
10 February 2004 | Total exemption small company accounts made up to 5 April 2003 (7 pages) |
10 February 2004 | Total exemption small company accounts made up to 5 April 2003 (7 pages) |
20 November 2003 | Return made up to 20/10/03; full list of members (6 pages) |
20 November 2003 | Return made up to 20/10/03; full list of members (6 pages) |
23 January 2003 | Total exemption small company accounts made up to 5 April 2002 (7 pages) |
23 January 2003 | Total exemption small company accounts made up to 5 April 2002 (7 pages) |
23 January 2003 | Total exemption small company accounts made up to 5 April 2002 (7 pages) |
4 December 2002 | Return made up to 20/10/02; full list of members (6 pages) |
4 December 2002 | Return made up to 20/10/02; full list of members (6 pages) |
29 October 2001 | Return made up to 20/10/01; full list of members (6 pages) |
29 October 2001 | Return made up to 20/10/01; full list of members (6 pages) |
20 August 2001 | Total exemption small company accounts made up to 5 April 2001 (6 pages) |
20 August 2001 | Total exemption small company accounts made up to 5 April 2001 (6 pages) |
20 August 2001 | Total exemption small company accounts made up to 5 April 2001 (6 pages) |
15 December 2000 | Registered office changed on 15/12/00 from: lloyd piggott ground floor, blackfriars house manchester lancashire M3 2JA (1 page) |
15 December 2000 | Registered office changed on 15/12/00 from: lloyd piggott ground floor, blackfriars house manchester lancashire M3 2JA (1 page) |
30 October 2000 | Return made up to 20/10/00; full list of members (6 pages) |
30 October 2000 | Return made up to 20/10/00; full list of members (6 pages) |
23 October 2000 | Accounting reference date extended from 31/10/00 to 05/04/01 (1 page) |
23 October 2000 | Accounting reference date extended from 31/10/00 to 05/04/01 (1 page) |
8 November 1999 | Registered office changed on 08/11/99 from: the britannia suite st james's buildings 79 oxford street, manchester lancashire M1 6FR (1 page) |
8 November 1999 | New director appointed (2 pages) |
8 November 1999 | New secretary appointed (2 pages) |
8 November 1999 | Director resigned (1 page) |
8 November 1999 | Director resigned (1 page) |
8 November 1999 | Secretary resigned (1 page) |
8 November 1999 | New director appointed (2 pages) |
8 November 1999 | Secretary resigned (1 page) |
8 November 1999 | New secretary appointed (2 pages) |
8 November 1999 | Registered office changed on 08/11/99 from: the britannia suite st james's buildings 79 oxford street, manchester lancashire M1 6FR (1 page) |
20 October 1999 | Incorporation (10 pages) |
20 October 1999 | Incorporation (10 pages) |