Newhey
Rochdale
Lancashire
OL16 3TF
Director Name | Mrs Sandra Houghton |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 January 2001(2 weeks after company formation) |
Appointment Duration | 9 years, 9 months (closed 02 November 2010) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lane Bottom Newhey Rochdale Lancashire OL16 3TF |
Secretary Name | Mr Roland Houghton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 January 2001(2 weeks after company formation) |
Appointment Duration | 9 years, 9 months (closed 02 November 2010) |
Role | Retailer |
Correspondence Address | 3 Lane Bottom Newhey Rochdale Lancashire OL16 3TF |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Meacher Jones Bowman House Bold Square Chester Cheshire CH1 3LZ Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
2 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
20 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
7 July 2010 | Application to strike the company off the register (3 pages) |
7 July 2010 | Application to strike the company off the register (3 pages) |
26 January 2010 | Director's details changed for Sandra Houghton on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Mr Roland Houghton on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Sandra Houghton on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Sandra Houghton on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Mr Roland Houghton on 1 October 2009 (2 pages) |
26 January 2010 | Secretary's details changed for Roland Houghton on 1 October 2009 (2 pages) |
26 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders Statement of capital on 2010-01-26
|
26 January 2010 | Secretary's details changed for Roland Houghton on 1 October 2009 (2 pages) |
26 January 2010 | Secretary's details changed for Roland Houghton on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Mr Roland Houghton on 1 October 2009 (2 pages) |
26 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders Statement of capital on 2010-01-26
|
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
10 February 2009 | Return made up to 16/01/09; full list of members (4 pages) |
10 February 2009 | Return made up to 16/01/09; full list of members (4 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
21 April 2008 | Return made up to 16/01/08; full list of members (7 pages) |
21 April 2008 | Return made up to 16/01/08; full list of members (7 pages) |
6 February 2008 | Registered office changed on 06/02/08 from: barracks lane burwardsley tattenhall chester cheshire CH3 9PF (1 page) |
6 February 2008 | Registered office changed on 06/02/08 from: barracks lane burwardsley tattenhall chester cheshire CH3 9PF (1 page) |
22 August 2007 | Particulars of mortgage/charge (3 pages) |
22 August 2007 | Particulars of mortgage/charge (3 pages) |
11 August 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
11 August 2007 | Accounts made up to 31 December 2006 (1 page) |
8 August 2007 | Particulars of mortgage/charge (3 pages) |
8 August 2007 | Particulars of mortgage/charge (3 pages) |
23 January 2007 | Return made up to 16/01/07; full list of members (7 pages) |
16 February 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
16 February 2006 | Accounts made up to 31 December 2005 (1 page) |
3 February 2006 | Return made up to 16/01/06; full list of members (7 pages) |
15 September 2005 | Accounts made up to 31 December 2004 (1 page) |
15 September 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
1 March 2005 | Company name changed cheshire candle wholesale limite d\certificate issued on 01/03/05 (2 pages) |
1 March 2005 | Company name changed cheshire candle wholesale limite d\certificate issued on 01/03/05 (2 pages) |
9 February 2005 | Return made up to 16/01/05; full list of members (7 pages) |
1 October 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
1 October 2004 | Accounts made up to 31 December 2003 (1 page) |
4 February 2004 | Return made up to 16/01/04; full list of members (7 pages) |
18 May 2003 | Accounts made up to 31 December 2002 (1 page) |
18 May 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
9 February 2003 | Return made up to 16/01/03; full list of members (7 pages) |
2 January 2003 | Accounts made up to 31 December 2001 (2 pages) |
2 January 2003 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
7 February 2002 | Return made up to 16/01/02; full list of members (6 pages) |
6 March 2001 | New secretary appointed;new director appointed (2 pages) |
6 March 2001 | New director appointed (2 pages) |
6 March 2001 | New secretary appointed;new director appointed (2 pages) |
6 March 2001 | New director appointed (2 pages) |
20 February 2001 | Ad 30/01/01--------- £ si 19@1=19 £ ic 1/20 (2 pages) |
20 February 2001 | Ad 30/01/01--------- £ si 19@1=19 £ ic 1/20 (2 pages) |
20 February 2001 | Registered office changed on 20/02/01 from: barracks lane burwardsley tattenhall chester cheshire CH3 9PF (1 page) |
20 February 2001 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
20 February 2001 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
20 February 2001 | Registered office changed on 20/02/01 from: barracks lane burwardsley tattenhall chester cheshire CH3 9PF (1 page) |
21 January 2001 | Director resigned (1 page) |
21 January 2001 | Secretary resigned (1 page) |
21 January 2001 | Secretary resigned (1 page) |
21 January 2001 | Director resigned (1 page) |
16 January 2001 | Incorporation (10 pages) |