Northwich
Cheshire
CW8 1AU
Director Name | Mr Richard Tonkinson |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 November 2007(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 26 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Darland House 44 Winnington Hill Northwich Cheshire CW8 1AU |
Director Name | Steven David Bott |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2000(same day as company formation) |
Role | Telecommunications Consultant |
Correspondence Address | 11 Howard Place Newcastle Staffordshire ST5 2JA |
Director Name | Mr Simon John Scragg |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2000(same day as company formation) |
Role | Telecommunications Consultant |
Country of Residence | England |
Correspondence Address | Leylands View Wallsend Baldwins Gate Newcastle Staffordshire ST5 5LD |
Director Name | John Shepherd |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2000(same day as company formation) |
Role | Telecommunications Consultant |
Correspondence Address | 37 Cygnet Drive Stirchley Telford Shropshire TF3 1NP |
Secretary Name | Mr Simon John Scragg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2000(same day as company formation) |
Role | Telecommunications Consultant |
Country of Residence | England |
Correspondence Address | Leylands View Wallsend Baldwins Gate Newcastle Staffordshire ST5 5LD |
Director Name | Mr Mark Richard Green |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 May 2010) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Moulton Lodge 15 Park Lane Moulton Northwich Cheshire CW9 8QG |
Director Name | Raymond Bob Tonkinson |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 November 2007) |
Role | Company Director |
Correspondence Address | Vauquiedor Manor Le Vauguiedor St Peter Port Guernsey Channel Islands GY1 2QJ |
Secretary Name | Mr Mark Richard Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 May 2010) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Moulton Lodge 15 Park Lane Moulton Northwich Cheshire CW9 8QG |
Director Name | Mr Timothy Mears |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2007(6 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 21 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 Roan House Roan House Way Macclesfield Cheshire SK11 7BW |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Darland House 44 Winnington Hill Northwich Cheshire CW8 1AU |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £309 |
Cash | £72,808 |
Current Liabilities | £160,330 |
Latest Accounts | 30 September 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
26 April 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 April 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 March 2011 | Termination of appointment of Timothy Mears as a director (1 page) |
24 March 2011 | Termination of appointment of Timothy Mears as a director (1 page) |
11 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
11 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
14 December 2010 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
14 December 2010 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
13 December 2010 | Application to strike the company off the register (3 pages) |
13 December 2010 | Application to strike the company off the register (3 pages) |
6 December 2010 | Previous accounting period shortened from 31 December 2010 to 30 September 2010 (1 page) |
6 December 2010 | Previous accounting period shortened from 31 December 2010 to 30 September 2010 (1 page) |
27 October 2010 | Registered office address changed from 1St Floor 10/12 Hightown Sandbach Cheshire CW11 1AE on 27 October 2010 (1 page) |
27 October 2010 | Registered office address changed from 1st Floor 10/12 Hightown Sandbach Cheshire CW11 1AE on 27 October 2010 (1 page) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
28 May 2010 | Termination of appointment of Mark Green as a secretary (1 page) |
28 May 2010 | Termination of appointment of Mark Green as a director (1 page) |
28 May 2010 | Termination of appointment of Mark Green as a secretary (1 page) |
28 May 2010 | Termination of appointment of Mark Green as a director (1 page) |
18 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders Statement of capital on 2010-05-18
|
18 May 2010 | Register(s) moved to registered inspection location (1 page) |
18 May 2010 | Register(s) moved to registered inspection location (1 page) |
18 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders Statement of capital on 2010-05-18
|
18 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders Statement of capital on 2010-05-18
|
17 May 2010 | Director's details changed for Paul Madders Formby on 1 October 2009 (2 pages) |
17 May 2010 | Director's details changed for Paul Madders Formby on 1 October 2009 (2 pages) |
17 May 2010 | Director's details changed for Paul Madders Formby on 1 October 2009 (2 pages) |
17 May 2010 | Director's details changed for Mr Richard Tonkinson on 1 November 2009 (2 pages) |
17 May 2010 | Director's details changed for Mr Richard Tonkinson on 1 November 2009 (2 pages) |
17 May 2010 | Director's details changed for Mr Richard Tonkinson on 1 November 2009 (2 pages) |
17 May 2010 | Register inspection address has been changed (1 page) |
17 May 2010 | Register inspection address has been changed (1 page) |
7 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
18 May 2009 | Return made up to 08/05/09; full list of members (5 pages) |
18 May 2009 | Return made up to 08/05/09; full list of members (5 pages) |
4 June 2008 | Location of register of members (1 page) |
4 June 2008 | Return made up to 08/05/08; full list of members (7 pages) |
4 June 2008 | Location of register of members (1 page) |
4 June 2008 | Return made up to 08/05/08; full list of members (7 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
28 December 2007 | Accounting reference date shortened from 28/02/08 to 31/12/07 (1 page) |
28 December 2007 | Accounting reference date shortened from 28/02/08 to 31/12/07 (1 page) |
4 December 2007 | Registered office changed on 04/12/07 from: 1ST floor 10/12 hightown sandbach cheshire CW11 1AE (1 page) |
4 December 2007 | Registered office changed on 04/12/07 from: unit 4 bradwall court bradwall road sandbach cheshire CW11 1GE (1 page) |
4 December 2007 | Registered office changed on 04/12/07 from: unit 4 bradwall court bradwall road sandbach cheshire CW11 1GE (1 page) |
4 December 2007 | Registered office changed on 04/12/07 from: 1ST floor 10/12 hightown sandbach cheshire CW11 1AE (1 page) |
15 November 2007 | New director appointed (1 page) |
15 November 2007 | New director appointed (1 page) |
15 November 2007 | Director resigned (1 page) |
15 November 2007 | Director resigned (1 page) |
17 October 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
17 October 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
27 July 2007 | Return made up to 08/05/07; no change of members
|
27 July 2007 | Return made up to 08/05/07; no change of members (8 pages) |
29 March 2007 | New director appointed (2 pages) |
29 March 2007 | New director appointed (2 pages) |
5 December 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
5 December 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
22 August 2006 | Registered office changed on 22/08/06 from: 64 king street newcastle stafordshire ST5 1HX (1 page) |
22 August 2006 | Registered office changed on 22/08/06 from: 64 king street newcastle stafordshire ST5 1HX (1 page) |
9 June 2006 | Return made up to 08/05/06; full list of members (8 pages) |
9 June 2006 | Return made up to 08/05/06; full list of members (8 pages) |
13 March 2006 | New secretary appointed;new director appointed (2 pages) |
13 March 2006 | Secretary resigned;director resigned (1 page) |
13 March 2006 | New director appointed (2 pages) |
13 March 2006 | New director appointed (2 pages) |
13 March 2006 | Secretary resigned;director resigned (1 page) |
13 March 2006 | Director resigned (1 page) |
13 March 2006 | New director appointed (2 pages) |
13 March 2006 | Director resigned (1 page) |
13 March 2006 | New secretary appointed;new director appointed (2 pages) |
13 March 2006 | New director appointed (2 pages) |
16 February 2006 | Return made up to 08/05/05; full list of members (8 pages) |
16 February 2006 | Return made up to 08/05/05; full list of members (8 pages) |
8 February 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
8 February 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
29 December 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
29 December 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
19 November 2004 | Return made up to 08/05/04; full list of members
|
19 November 2004 | Return made up to 08/05/04; full list of members (9 pages) |
8 July 2003 | Return made up to 08/05/03; full list of members (8 pages) |
8 July 2003 | Return made up to 08/05/03; full list of members (8 pages) |
5 June 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
5 June 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
8 April 2003 | Ad 13/03/03--------- £ si 4@1=4 £ ic 305/309 (2 pages) |
8 April 2003 | Ad 13/03/03--------- £ si 4@1=4 £ ic 305/309 (2 pages) |
2 January 2003 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
2 January 2003 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
23 August 2002 | £ nc 101000/102000 20/11/01 (1 page) |
23 August 2002 | Resolutions
|
23 August 2002 | Ad 20/11/01--------- £ si 2@1=2 £ ic 303/305 (2 pages) |
23 August 2002 | Return made up to 08/05/02; full list of members (9 pages) |
23 August 2002 | Resolutions
|
23 August 2002 | Ad 20/11/01--------- £ si 2@1=2 £ ic 303/305 (2 pages) |
23 August 2002 | £ nc 101000/102000 20/11/01 (1 page) |
23 August 2002 | Return made up to 08/05/02; full list of members
|
1 July 2002 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
1 July 2002 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
1 March 2002 | Director resigned (1 page) |
1 March 2002 | Director resigned (1 page) |
26 February 2002 | Accounting reference date shortened from 31/05/01 to 28/02/01 (1 page) |
26 February 2002 | Accounting reference date shortened from 31/05/01 to 28/02/01 (1 page) |
8 August 2001 | Return made up to 08/05/01; full list of members (8 pages) |
8 August 2001 | Registered office changed on 08/08/01 from: international house 6 market street oakengates telford salop TF2 6EF (1 page) |
8 August 2001 | Return made up to 08/05/01; full list of members
|
8 August 2001 | Registered office changed on 08/08/01 from: international house 6 market street oakengates telford salop TF2 6EF (1 page) |
29 May 2001 | Ad 01/11/00--------- £ si 285@1=285 £ ic 1/286 (3 pages) |
29 May 2001 | £ nc 100000/101000 01/11/00 (1 page) |
29 May 2001 | Ad 01/11/00--------- £ si 285@1=285 £ ic 1/286 (3 pages) |
29 May 2001 | Resolutions
|
29 May 2001 | Resolutions
|
29 May 2001 | Resolutions
|
29 May 2001 | Ad 08/05/00--------- £ si 2@1=2 £ ic 301/303 (2 pages) |
29 May 2001 | Ad 31/03/01--------- £ si 15@1=15 £ ic 286/301 (2 pages) |
29 May 2001 | Ad 31/03/01--------- £ si 15@1=15 £ ic 286/301 (2 pages) |
29 May 2001 | Resolutions
|
29 May 2001 | £ nc 100000/101000 01/11/00 (1 page) |
29 May 2001 | Ad 08/05/00--------- £ si 2@1=2 £ ic 301/303 (2 pages) |
10 October 2000 | Particulars of mortgage/charge (3 pages) |
10 October 2000 | Particulars of mortgage/charge (3 pages) |
8 May 2000 | Incorporation (19 pages) |
8 May 2000 | Secretary resigned (1 page) |
8 May 2000 | Secretary resigned (1 page) |