Church Minshull
Nantwich
Cheshire
CW5 6DY
Secretary Name | Kathryn Shaw |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Wades Green Cottage Church Minshull Nantwich Cheshire CW5 6DY |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | chrisshawmedia.co.uk |
---|
Registered Address | 3 Wades Green Cottage Church Minshull Nantwich Cheshire CW5 6DY |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Church Minshull |
Ward | Bunbury |
1 at £1 | Christopher Shaw 50.00% Ordinary |
---|---|
1 at £1 | Kathryn Shaw 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,018 |
Cash | £12,494 |
Current Liabilities | £5,624 |
Latest Accounts | 31 August 2021 (2 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
24 January 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 November 2022 | First Gazette notice for voluntary strike-off (1 page) |
27 October 2022 | Application to strike the company off the register (1 page) |
9 March 2022 | Confirmation statement made on 3 March 2022 with no updates (3 pages) |
21 November 2021 | Micro company accounts made up to 31 August 2021 (4 pages) |
10 August 2021 | Current accounting period extended from 31 May 2021 to 31 August 2021 (1 page) |
3 March 2021 | Confirmation statement made on 3 March 2021 with no updates (3 pages) |
28 November 2020 | Micro company accounts made up to 31 May 2020 (3 pages) |
9 March 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
28 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
18 March 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
25 October 2018 | Micro company accounts made up to 31 May 2018 (2 pages) |
22 March 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
22 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
12 April 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
12 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-12
|
12 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-12
|
16 September 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
27 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
19 December 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
28 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
10 December 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
18 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Registered office address changed from 112-114 Witton Street Northwich Cheshire CW9 5NW on 11 March 2013 (1 page) |
11 March 2013 | Registered office address changed from 112-114 Witton Street Northwich Cheshire CW9 5NW on 11 March 2013 (1 page) |
4 March 2013 | Total exemption full accounts made up to 31 May 2012 (13 pages) |
4 March 2013 | Total exemption full accounts made up to 31 May 2012 (13 pages) |
30 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
22 March 2011 | Secretary's details changed for Kathryn Shaw on 1 April 2010 (2 pages) |
22 March 2011 | Secretary's details changed for Kathryn Shaw on 1 April 2010 (2 pages) |
22 March 2011 | Secretary's details changed for Kathryn Shaw on 1 April 2010 (2 pages) |
22 March 2011 | Director's details changed for Christopher Shaw on 1 April 2010 (2 pages) |
22 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Director's details changed for Christopher Shaw on 1 April 2010 (2 pages) |
22 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Director's details changed for Christopher Shaw on 1 April 2010 (2 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
1 April 2010 | Director's details changed for Christopher Shaw on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Christopher Shaw on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Christopher Shaw on 1 April 2010 (2 pages) |
1 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
24 March 2009 | Return made up to 08/03/09; full list of members (3 pages) |
24 March 2009 | Return made up to 08/03/09; full list of members (3 pages) |
5 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
5 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
10 March 2008 | Return made up to 08/03/08; full list of members (3 pages) |
10 March 2008 | Return made up to 08/03/08; full list of members (3 pages) |
3 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
3 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
2 April 2007 | Return made up to 08/03/07; full list of members (6 pages) |
2 April 2007 | Return made up to 08/03/07; full list of members (6 pages) |
6 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
6 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
16 March 2006 | Return made up to 08/03/06; full list of members (6 pages) |
16 March 2006 | Return made up to 08/03/06; full list of members (6 pages) |
24 February 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
24 February 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
17 May 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
17 May 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
3 May 2005 | Return made up to 08/03/05; full list of members (6 pages) |
3 May 2005 | Return made up to 08/03/05; full list of members (6 pages) |
8 May 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
8 May 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
6 April 2004 | Return made up to 08/03/04; no change of members (6 pages) |
6 April 2004 | Return made up to 08/03/04; no change of members (6 pages) |
25 March 2003 | Return made up to 08/03/03; change of members (6 pages) |
25 March 2003 | Return made up to 08/03/03; change of members (6 pages) |
21 January 2003 | Registered office changed on 21/01/03 from: c/o burton beavan & co castle chambers 19A chester road northwich cheshire CW8 1HA (1 page) |
21 January 2003 | Registered office changed on 21/01/03 from: c/o burton beavan & co castle chambers 19A chester road northwich cheshire CW8 1HA (1 page) |
6 November 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
6 November 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
20 March 2002 | Return made up to 08/03/02; full list of members (6 pages) |
20 March 2002 | Return made up to 08/03/02; full list of members (6 pages) |
18 January 2002 | Accounting reference date extended from 31/03/02 to 31/05/02 (1 page) |
18 January 2002 | Accounting reference date extended from 31/03/02 to 31/05/02 (1 page) |
5 April 2001 | Director resigned (1 page) |
5 April 2001 | New secretary appointed (2 pages) |
5 April 2001 | Director resigned (1 page) |
5 April 2001 | New director appointed (2 pages) |
5 April 2001 | Secretary resigned (1 page) |
5 April 2001 | Secretary resigned (1 page) |
5 April 2001 | New director appointed (2 pages) |
5 April 2001 | New secretary appointed (2 pages) |
8 March 2001 | Incorporation (19 pages) |
8 March 2001 | Incorporation (19 pages) |