Northwich
Cheshire
CW9 8SB
Director Name | Margaret Hanrahan |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2001(same day as company formation) |
Role | Cleaning Agency |
Correspondence Address | 57 Okehampton Crescent Sale Cheshire M33 5HP |
Secretary Name | Michael Kevin Hanrahan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Northwood Avenue Middlewich Cheshire CW10 0HR |
Director Name | Greta Lila Anne Bracegirdle |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2005(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 August 2009) |
Role | Retired |
Correspondence Address | 21 Bollington Avenue Leftwich Northwich Cheshire CW9 8SB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 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 | 13 March 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | maid2clean.co.uk |
---|
Registered Address | 112-114 Witton Street Northwich Cheshire CW9 5NW |
---|---|
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 | Elaine Hanrahan 100.00% Ordinary |
---|
Latest Accounts | 31 August 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
6 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2017 | Application to strike the company off the register (3 pages) |
16 May 2016 | Director's details changed for Mrs Elaine Hanrahan on 21 January 2015 (2 pages) |
13 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
5 April 2016 | Accounts for a dormant company made up to 31 August 2015 (6 pages) |
22 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
13 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
1 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
14 November 2013 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
20 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
25 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (3 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
26 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (3 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
30 March 2011 | Director's details changed for Mrs Elaine Hanrahan on 1 January 2011 (2 pages) |
30 March 2011 | Director's details changed for Mrs Elaine Hanrahan on 1 January 2011 (2 pages) |
30 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (3 pages) |
1 April 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
13 November 2009 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
2 November 2009 | Appointment of Mrs Elaine Hanrahan as a director (1 page) |
2 November 2009 | Termination of appointment of Greta Bracegirdle as a director (1 page) |
29 October 2009 | Termination of appointment of Michael Hanrahan as a secretary (1 page) |
8 October 2009 | Previous accounting period shortened from 31 December 2009 to 31 August 2009 (3 pages) |
14 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
25 March 2009 | Return made up to 13/03/09; full list of members (3 pages) |
17 June 2008 | Return made up to 13/03/08; full list of members (3 pages) |
11 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
31 March 2007 | Return made up to 13/03/07; full list of members
|
15 March 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
7 April 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
20 March 2006 | Return made up to 13/03/06; full list of members (6 pages) |
1 June 2005 | New director appointed (1 page) |
18 May 2005 | Director resigned (1 page) |
31 March 2005 | Return made up to 13/03/05; full list of members (6 pages) |
24 March 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
19 March 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
17 March 2004 | Return made up to 13/03/04; no change of members (6 pages) |
28 March 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
28 March 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
19 March 2003 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
19 March 2003 | Return made up to 13/03/03; no change of members
|
19 March 2002 | Return made up to 13/03/02; full list of members (6 pages) |
22 August 2001 | Director resigned (1 page) |
22 August 2001 | Secretary resigned (1 page) |
22 August 2001 | New director appointed (2 pages) |
22 August 2001 | New secretary appointed (2 pages) |
13 March 2001 | Incorporation (19 pages) |