Northwich
Cheshire
CW9 5LU
Secretary Name | Miss Natasha Anne Wright |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 October 2000(8 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 4 months (closed 28 February 2014) |
Role | Company Director |
Correspondence Address | Hadfield House Hadfield Street Northwich Cheshire CW9 5LU |
Director Name | Mrs Anne Christine Wright |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2005(5 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 28 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hadfield House Hadfield Street Northwich Cheshire CW9 5LU |
Secretary Name | Deborah Anne Woodward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 37a Lavender Gardens London SW11 1DJ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Hadfield House Hadfield Street Northwich Cheshire CW9 5LU |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
600 at £1 | Michael Leslie Wright 60.00% Ordinary A |
---|---|
300 at £1 | Anne Christine Wright 30.00% Ordinary B |
100 at £1 | Natasha Anne Wright 10.00% Ordinary C |
Year | 2014 |
---|---|
Turnover | £99,000 |
Net Worth | £381,904 |
Cash | £401,838 |
Current Liabilities | £5,230 |
Latest Accounts | 31 January 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
28 February 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 February 2014 | Final Gazette dissolved following liquidation (1 page) |
29 November 2013 | Return of final meeting in a members' voluntary winding up (8 pages) |
29 November 2013 | Return of final meeting in a members' voluntary winding up (8 pages) |
1 May 2013 | Registered office address changed from Chaldean House 7 Chandos Close Chester Cheshire CH4 7BJ on 1 May 2013 (2 pages) |
1 May 2013 | Registered office address changed from Chaldean House 7 Chandos Close Chester Cheshire CH4 7BJ on 1 May 2013 (2 pages) |
1 May 2013 | Registered office address changed from Chaldean House 7 Chandos Close Chester Cheshire CH4 7BJ on 1 May 2013 (2 pages) |
30 April 2013 | Appointment of a voluntary liquidator (1 page) |
30 April 2013 | Resolutions
|
30 April 2013 | Declaration of solvency (3 pages) |
30 April 2013 | Appointment of a voluntary liquidator (1 page) |
30 April 2013 | Declaration of solvency (3 pages) |
30 April 2013 | Resolutions
|
28 March 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
28 March 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
15 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders Statement of capital on 2013-01-15
|
15 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders Statement of capital on 2013-01-15
|
9 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
13 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
13 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
7 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
7 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
14 January 2010 | Director's details changed for Michael Leslie Wright on 14 January 2010 (2 pages) |
14 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Director's details changed for Michael Leslie Wright on 14 January 2010 (2 pages) |
14 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Secretary's details changed for Miss Natasha Anne Wright on 21 December 2009 (1 page) |
14 January 2010 | Director's details changed for Anne Christine Wright on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Anne Christine Wright on 14 January 2010 (2 pages) |
14 January 2010 | Secretary's details changed for Natasha Anne Wright on 21 December 2009 (1 page) |
14 January 2010 | Secretary's details changed for Natasha Anne Wright on 21 December 2009 (1 page) |
14 January 2010 | Secretary's details changed for Miss Natasha Anne Wright on 21 December 2009 (1 page) |
13 October 2009 | Total exemption full accounts made up to 31 January 2009 (8 pages) |
13 October 2009 | Total exemption full accounts made up to 31 January 2009 (8 pages) |
21 January 2009 | Secretary's change of particulars / natasha wright / 16/08/2008 (1 page) |
21 January 2009 | Return made up to 19/01/09; full list of members (4 pages) |
21 January 2009 | Secretary's Change of Particulars / natasha wright / 16/08/2008 / HouseName/Number was: , now: 13A; Street was: flat 1, now: crescent grove; Area was: 81 sudbourne road, now: clapham; Post Code was: SW2 5AF, now: SW4 7AF (1 page) |
21 January 2009 | Return made up to 19/01/09; full list of members (4 pages) |
27 November 2008 | Total exemption full accounts made up to 31 January 2008 (8 pages) |
27 November 2008 | Total exemption full accounts made up to 31 January 2008 (8 pages) |
21 January 2008 | Return made up to 19/01/08; full list of members (3 pages) |
21 January 2008 | Return made up to 19/01/08; full list of members (3 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
31 January 2007 | Return made up to 19/01/07; full list of members (3 pages) |
31 January 2007 | Return made up to 19/01/07; full list of members (3 pages) |
31 January 2007 | Secretary's particulars changed (1 page) |
31 January 2007 | Secretary's particulars changed (1 page) |
23 November 2006 | Total exemption full accounts made up to 31 January 2006 (8 pages) |
23 November 2006 | Total exemption full accounts made up to 31 January 2006 (8 pages) |
20 January 2006 | Return made up to 19/01/06; full list of members (3 pages) |
20 January 2006 | Return made up to 19/01/06; full list of members (3 pages) |
29 November 2005 | Total exemption full accounts made up to 31 January 2005 (6 pages) |
29 November 2005 | Total exemption full accounts made up to 31 January 2005 (6 pages) |
6 April 2005 | New director appointed (1 page) |
6 April 2005 | New director appointed (1 page) |
28 January 2005 | Return made up to 19/01/05; full list of members (6 pages) |
28 January 2005 | Return made up to 19/01/05; full list of members (6 pages) |
3 December 2004 | Total exemption full accounts made up to 31 January 2004 (6 pages) |
3 December 2004 | Total exemption full accounts made up to 31 January 2004 (6 pages) |
26 January 2004 | Return made up to 19/01/04; full list of members (6 pages) |
26 January 2004 | Return made up to 19/01/04; full list of members (6 pages) |
24 November 2003 | Accounts made up to 31 January 2003 (6 pages) |
24 November 2003 | Accounts for a dormant company made up to 31 January 2003 (6 pages) |
10 February 2003 | Return made up to 20/01/03; full list of members (6 pages) |
10 February 2003 | Return made up to 20/01/03; full list of members
|
30 January 2003 | Registered office changed on 30/01/03 from: chaldean house chandos close chester cheshire CH4 7BJ (2 pages) |
30 January 2003 | Registered office changed on 30/01/03 from: chaldean house chandos close chester cheshire CH4 7BJ (2 pages) |
18 December 2002 | Total exemption full accounts made up to 31 January 2002 (6 pages) |
18 December 2002 | Total exemption full accounts made up to 31 January 2002 (6 pages) |
14 February 2002 | Return made up to 20/01/02; full list of members (6 pages) |
14 February 2002 | Return made up to 20/01/02; full list of members (6 pages) |
8 February 2002 | Ad 28/01/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
8 February 2002 | Ad 28/01/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
24 January 2002 | Resolutions
|
24 January 2002 | Memorandum and Articles of Association (5 pages) |
24 January 2002 | Resolutions
|
24 January 2002 | Memorandum and Articles of Association (5 pages) |
24 January 2002 | Nc inc already adjusted 08/01/02 (1 page) |
24 January 2002 | Nc inc already adjusted 08/01/02 (1 page) |
6 November 2001 | Total exemption full accounts made up to 31 January 2001 (4 pages) |
6 November 2001 | Total exemption full accounts made up to 31 January 2001 (4 pages) |
31 January 2001 | Return made up to 20/01/01; full list of members (6 pages) |
31 January 2001 | Return made up to 20/01/01; full list of members (6 pages) |
16 October 2000 | Secretary resigned (1 page) |
16 October 2000 | Secretary resigned (1 page) |
16 October 2000 | New secretary appointed (2 pages) |
16 October 2000 | New secretary appointed (2 pages) |
8 February 2000 | New secretary appointed (2 pages) |
8 February 2000 | Registered office changed on 08/02/00 from: 7 chandos close chester cheshire CH4 7BJ (1 page) |
8 February 2000 | New director appointed (3 pages) |
8 February 2000 | Registered office changed on 08/02/00 from: 7 chandos close chester cheshire CH4 7BJ (1 page) |
8 February 2000 | New director appointed (3 pages) |
8 February 2000 | New secretary appointed (2 pages) |
29 January 2000 | Director resigned (1 page) |
29 January 2000 | Director resigned (1 page) |
29 January 2000 | Secretary resigned (1 page) |
29 January 2000 | Secretary resigned (1 page) |
20 January 2000 | Incorporation (12 pages) |