Northwich Road, Antrobus
Northwich
Cheshire
CW9 6JB
Director Name | Mrs Judith Ann Almond |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 February 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Highfield Northwich Road, Antrobus Northwich Cheshire CW9 6JB |
Secretary Name | Mrs Judith Ann Almond |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 February 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Highfield Northwich Road, Antrobus Northwich Cheshire CW9 6JB |
Secretary Name | M & K Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2001(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Website | nextelecom.co.uk |
---|
Registered Address | Highfield, Northwich Road Antrobus Northwich Cheshire CW9 6JB |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Antrobus |
Ward | Marbury |
1000 at £1 | Mr J. Almond 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,973 |
Cash | £8,331 |
Current Liabilities | £7,683 |
Latest Accounts | 28 February 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
16 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2017 | Application to strike the company off the register (3 pages) |
20 October 2017 | Application to strike the company off the register (3 pages) |
3 October 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
3 October 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
3 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
19 October 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
19 October 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
6 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-06
|
6 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-06
|
19 October 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
19 October 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
4 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
4 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
3 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
22 October 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
22 October 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
4 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
4 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
4 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
12 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
12 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
8 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
12 October 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
12 October 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
3 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
3 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
3 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
18 October 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
18 October 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
4 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Director's details changed for Mr John Leslie Almond on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Mr John Leslie Almond on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Judith Ann Almond on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Judith Ann Almond on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Judith Ann Almond on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Mr John Leslie Almond on 3 February 2010 (2 pages) |
2 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
2 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
2 February 2009 | Return made up to 02/02/09; full list of members (3 pages) |
2 February 2009 | Return made up to 02/02/09; full list of members (3 pages) |
24 November 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
24 November 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
6 February 2008 | Return made up to 02/02/08; full list of members (2 pages) |
6 February 2008 | Return made up to 02/02/08; full list of members (2 pages) |
1 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
1 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
7 February 2007 | Return made up to 02/02/07; full list of members (2 pages) |
7 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
7 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
7 February 2007 | Director's particulars changed (1 page) |
7 February 2007 | Director's particulars changed (1 page) |
7 February 2007 | Return made up to 02/02/07; full list of members (2 pages) |
3 January 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
3 January 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
15 June 2006 | Registered office changed on 15/06/06 from: 5 burgamot lane comberbach northwich cheshire CW9 6PB (1 page) |
15 June 2006 | Registered office changed on 15/06/06 from: 5 burgamot lane comberbach northwich cheshire CW9 6PB (1 page) |
25 April 2006 | Return made up to 02/02/06; full list of members (2 pages) |
25 April 2006 | Return made up to 02/02/06; full list of members (2 pages) |
21 December 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
21 December 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
21 February 2005 | Return made up to 02/02/05; full list of members (2 pages) |
21 February 2005 | Return made up to 02/02/05; full list of members (2 pages) |
20 December 2004 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
20 December 2004 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
6 March 2004 | Return made up to 02/02/04; full list of members (7 pages) |
6 March 2004 | Return made up to 02/02/04; full list of members (7 pages) |
22 December 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
22 December 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
8 March 2003 | Return made up to 02/02/03; full list of members (7 pages) |
8 March 2003 | Return made up to 02/02/03; full list of members (7 pages) |
1 December 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
1 December 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
11 March 2002 | Return made up to 02/02/02; full list of members (6 pages) |
11 March 2002 | Return made up to 02/02/02; full list of members (6 pages) |
14 February 2001 | Secretary resigned (1 page) |
14 February 2001 | Secretary resigned (1 page) |
2 February 2001 | Incorporation (16 pages) |
2 February 2001 | Incorporation (16 pages) |