Northwich
Cheshire
CW8 4EE
Director Name | Mrs Lisa Higginbottom |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 March 2006(5 years after company formation) |
Appointment Duration | 12 years, 1 month (closed 24 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St George's Court Winnington Avenue Northwich Cheshire CW8 4EE |
Secretary Name | Mrs Lisa Higginbottom |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2008(6 years, 10 months after company formation) |
Appointment Duration | 10 years, 3 months (closed 24 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St George's Court Winnington Avenue Northwich Cheshire CW8 4EE |
Director Name | Shirley Ann Watson |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 424 Blackburn Road Darwen Lancashire BB3 0AG |
Secretary Name | Shirley Ann Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 424 Blackburn Road Darwen Lancashire BB3 0AG |
Secretary Name | Stephen Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(1 year after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 January 2008) |
Role | Company Director |
Correspondence Address | 43 Thomson Close Rugby Warwickshire CV21 1XJ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2001(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 | 06 March 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | St George's Court Winnington Avenue Northwich Cheshire CW8 4EE |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Steven Higginbottom & Lisa Higginbottom 100.00% Ordinary |
---|
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
6 May 2016 | Delivered on: 9 May 2016 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
---|
25 November 2017 | Voluntary strike-off action has been suspended (1 page) |
---|---|
21 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 November 2017 | Application to strike the company off the register (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
20 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
13 December 2016 | Registered office address changed from Brynceithon Elan Valley Rhayader Powys LD6 5HD to St George's Court Winnington Avenue Northwich Cheshire CW8 4EE on 13 December 2016 (1 page) |
31 August 2016 | Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
9 May 2016 | Registration of charge 041730590001, created on 6 May 2016 (9 pages) |
9 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
2 March 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
11 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
29 January 2015 | Registered office address changed from Office 10 Business & Technology Centre Radway Green Crewe CW2 5PR to Brynceithon Elan Valley Rhayader Powys LD6 5HD on 29 January 2015 (1 page) |
29 January 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
13 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
29 January 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
8 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
8 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
15 January 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
7 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (3 pages) |
7 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (3 pages) |
20 January 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
11 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (3 pages) |
11 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (3 pages) |
2 February 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
8 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Director's details changed for Mrs Lisa Higginbottom on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Steven Higginbottom on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Mrs Lisa Higginbottom on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Steven Higginbottom on 4 February 2010 (2 pages) |
4 February 2010 | Secretary's details changed for Mrs Lisa Higginbottom on 4 February 2010 (1 page) |
4 February 2010 | Secretary's details changed for Mrs Lisa Higginbottom on 4 February 2010 (1 page) |
18 January 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
6 April 2009 | Return made up to 06/03/09; full list of members (4 pages) |
23 January 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
7 March 2008 | Return made up to 06/03/08; full list of members (3 pages) |
6 March 2008 | Registered office changed on 06/03/2008 from unit 8 hall moss business park bull hill darwin BB3 2TT (1 page) |
6 March 2008 | Secretary appointed mrs lisa higginbottom (1 page) |
6 March 2008 | Appointment terminated secretary stephen jones (1 page) |
29 January 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
6 March 2007 | New director appointed (1 page) |
6 March 2007 | Return made up to 06/03/07; full list of members (2 pages) |
24 January 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
6 March 2006 | Return made up to 06/03/06; full list of members (2 pages) |
11 January 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
13 April 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
7 April 2005 | Director's particulars changed (1 page) |
7 April 2005 | Return made up to 06/03/05; full list of members (2 pages) |
30 March 2005 | Registered office changed on 30/03/05 from: carlyle house 78 chorley new road bolton lancashire BL1 4BY (1 page) |
1 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
23 March 2004 | Return made up to 06/03/04; full list of members (6 pages) |
14 April 2003 | Registered office changed on 14/04/03 from: carlyle house 78 chorley new road bolton BL1 4BY (1 page) |
9 April 2003 | Return made up to 06/03/03; full list of members
|
7 April 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
4 February 2003 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
3 August 2002 | Secretary's particulars changed (1 page) |
26 April 2002 | New secretary appointed (2 pages) |
26 April 2002 | Secretary resigned;director resigned (1 page) |
14 March 2002 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
9 March 2002 | Return made up to 06/03/02; full list of members (6 pages) |
13 March 2001 | Secretary resigned (2 pages) |
13 March 2001 | Director resigned (2 pages) |
13 March 2001 | New director appointed (2 pages) |
13 March 2001 | Registered office changed on 13/03/01 from: the britannia suite saint janess buildings 79 oxford street manchester M1 6FR (1 page) |
13 March 2001 | New secretary appointed;new director appointed (2 pages) |
6 March 2001 | Incorporation (11 pages) |