Nantwich
Cheshire
CW5 5TE
Secretary Name | Mr John Robert Welch |
---|---|
Status | Closed |
Appointed | 07 September 2016(15 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 06 February 2024) |
Role | Company Director |
Correspondence Address | 29 Barker Street Nantwich CW5 5TE |
Director Name | Wallace Benbow Evans |
---|---|
Date of Birth | August 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2001(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 11 Delves Court Love Lane Nantwich Cheshire CW5 5BH |
Director Name | Andrew Garnett |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2001(same day as company formation) |
Role | Ops Director |
Correspondence Address | 17 Delves Court Love Lane Nantwich Cheshire CW5 5BH |
Director Name | Raymond Leonard Silvester |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2001(same day as company formation) |
Role | School |
Country of Residence | United Kingdom |
Correspondence Address | 15 Delves Court Love Lane Nantwich Cheshire CW5 5BH |
Secretary Name | Wallace Benbow Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2001(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 11 Delves Court Love Lane Nantwich Cheshire CW5 5BH |
Director Name | Mr Daniel Olivera |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2002(1 year, 6 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 25 February 2016) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 17 Delves Court Love Lane Nantwich Cheshire CW5 5BH |
Secretary Name | Mr Daniel Olivera |
---|---|
Status | Resigned |
Appointed | 26 May 2010(9 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 05 February 2016) |
Role | Company Director |
Correspondence Address | 11 The Lawns Close Melbourn Royston Hertfordshire SG8 6DR |
Director Name | Mr Christopher John Arthur |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2012(11 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 07 September 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 147 Marsh Lane Nantwich Cheshire CW5 5LD |
Secretary Name | Mr Christopher John Arthur |
---|---|
Status | Resigned |
Appointed | 05 February 2016(14 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 07 September 2016) |
Role | Company Director |
Correspondence Address | 147 Marsh Lane Nantwich Cheshire CW5 5LD |
Director Name | Mr Peter Harcourt |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2016(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 December 2018) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 11 Love Lane Nantwich Cheshire CW5 5BH |
Director Name | Mr Stephen Robert Harding |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2018(17 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 23 October 2023) |
Role | Production Manager |
Country of Residence | England |
Correspondence Address | 11 Delves Court Love Lane Nantwich CW5 5BH |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2001(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2001(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | 29 Barker Street Nantwich CW5 5TE |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Nantwich |
Ward | Nantwich South and Stapeley |
Built Up Area | Nantwich |
1 at £1 | Alexander Hassall 33.33% Ordinary |
---|---|
1 at £1 | Lesley Hourie 33.33% Ordinary |
1 at £1 | Mr Daniel Olivera 33.33% Ordinary |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
23 January 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
---|---|
6 June 2020 | Accounts for a dormant company made up to 31 May 2020 (2 pages) |
23 January 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
10 June 2019 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
28 January 2019 | Confirmation statement made on 23 January 2019 with updates (4 pages) |
3 December 2018 | Appointment of Mr Stephen Robert Harding as a director on 3 December 2018 (2 pages) |
3 December 2018 | Termination of appointment of Peter Harcourt as a director on 3 December 2018 (1 page) |
3 December 2018 | Cessation of Peter Harcourt as a person with significant control on 3 October 2018 (1 page) |
3 December 2018 | Notification of Stephen Robert Harding as a person with significant control on 3 December 2018 (2 pages) |
3 December 2018 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
10 February 2018 | Confirmation statement made on 23 January 2018 with updates (4 pages) |
10 February 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
23 January 2017 | Confirmation statement made on 23 January 2017 with updates (6 pages) |
23 January 2017 | Confirmation statement made on 23 January 2017 with updates (6 pages) |
3 November 2016 | Appointment of Mr Peter Harcourt as a director on 3 November 2016 (2 pages) |
3 November 2016 | Appointment of Mr Peter Harcourt as a director on 3 November 2016 (2 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
7 September 2016 | Termination of appointment of Christopher John Arthur as a secretary on 7 September 2016 (1 page) |
7 September 2016 | Registered office address changed from 147 Marsh Lane Nantwich Cheshire CW5 5LD England to 29 Barker Street Nantwich CW5 5TE on 7 September 2016 (1 page) |
7 September 2016 | Appointment of Mr John Robert Welch as a secretary on 7 September 2016 (2 pages) |
7 September 2016 | Registered office address changed from 147 Marsh Lane Nantwich Cheshire CW5 5LD England to 29 Barker Street Nantwich CW5 5TE on 7 September 2016 (1 page) |
7 September 2016 | Termination of appointment of Christopher John Arthur as a director on 7 September 2016 (1 page) |
7 September 2016 | Termination of appointment of Christopher John Arthur as a secretary on 7 September 2016 (1 page) |
7 September 2016 | Termination of appointment of Christopher John Arthur as a director on 7 September 2016 (1 page) |
7 September 2016 | Appointment of Mr John Robert Welch as a secretary on 7 September 2016 (2 pages) |
24 May 2016 | Termination of appointment of Daniel Olivera as a director on 25 February 2016 (1 page) |
24 May 2016 | Appointment of Mrs Fay Louise Northwood as a director on 25 February 2016 (2 pages) |
24 May 2016 | Appointment of Mrs Fay Louise Northwood as a director on 25 February 2016 (2 pages) |
24 May 2016 | Termination of appointment of Daniel Olivera as a director on 25 February 2016 (1 page) |
23 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
23 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
9 February 2016 | Termination of appointment of Daniel Olivera as a secretary on 5 February 2016 (1 page) |
9 February 2016 | Termination of appointment of Daniel Olivera as a secretary on 5 February 2016 (1 page) |
9 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Registered office address changed from 97 Melbourn Road Melbourn Road Royston Hertfordshire SG8 7DG England to 147 Marsh Lane Nantwich Cheshire CW5 5LD on 9 February 2016 (1 page) |
9 February 2016 | Registered office address changed from 97 Melbourn Road Melbourn Road Royston Hertfordshire SG8 7DG England to 147 Marsh Lane Nantwich Cheshire CW5 5LD on 9 February 2016 (1 page) |
9 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
5 February 2016 | Termination of appointment of Daniel Olivera as a secretary on 5 February 2016 (1 page) |
5 February 2016 | Appointment of Mr Christoper John Arthur as a director on 15 June 2012 (2 pages) |
5 February 2016 | Termination of appointment of Daniel Olivera as a secretary on 5 February 2016 (1 page) |
5 February 2016 | Appointment of Mr Christopher John Arthur as a secretary on 5 February 2016 (2 pages) |
5 February 2016 | Appointment of Mr Christoper John Arthur as a director on 15 June 2012 (2 pages) |
5 February 2016 | Appointment of Mr Christopher John Arthur as a secretary on 5 February 2016 (2 pages) |
10 November 2015 | Registered office address changed from 11 the Lawns Close Melbourn Royston Hertfordshire SG8 6DR to 97 Melbourn Road Melbourn Road Royston Hertfordshire SG8 7DG on 10 November 2015 (1 page) |
10 November 2015 | Registered office address changed from 11 the Lawns Close Melbourn Royston Hertfordshire SG8 6DR to 97 Melbourn Road Melbourn Road Royston Hertfordshire SG8 7DG on 10 November 2015 (1 page) |
1 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-01
|
1 February 2015 | Secretary's details changed for Mr Daniel Olivera on 22 August 2014 (1 page) |
1 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-01
|
1 February 2015 | Secretary's details changed for Mr Daniel Olivera on 22 August 2014 (1 page) |
21 January 2015 | Registered office address changed from 22 Dean Way Bollington Macclesfield Cheshire SK10 5DW to 11 the Lawns Close Melbourn Royston Hertfordshire SG8 6DR on 21 January 2015 (1 page) |
21 January 2015 | Registered office address changed from 22 Dean Way Bollington Macclesfield Cheshire SK10 5DW to 11 the Lawns Close Melbourn Royston Hertfordshire SG8 6DR on 21 January 2015 (1 page) |
21 January 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
21 January 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
24 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
20 January 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
20 January 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
1 February 2013 | Secretary's details changed for Mr Daniel Olivera on 1 February 2013 (2 pages) |
1 February 2013 | Secretary's details changed for Mr Daniel Olivera on 1 February 2013 (2 pages) |
1 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (4 pages) |
1 February 2013 | Secretary's details changed for Mr Daniel Olivera on 1 February 2013 (2 pages) |
1 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (4 pages) |
22 January 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
22 January 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
22 January 2013 | Registered office address changed from 12 Sunnybank Drive Wilmslow Cheshire SK9 6DY United Kingdom on 22 January 2013 (1 page) |
22 January 2013 | Registered office address changed from 12 Sunnybank Drive Wilmslow Cheshire SK9 6DY United Kingdom on 22 January 2013 (1 page) |
22 January 2013 | Termination of appointment of Raymond Silvester as a director (1 page) |
22 January 2013 | Termination of appointment of Raymond Silvester as a director (1 page) |
24 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (5 pages) |
24 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (5 pages) |
24 January 2012 | Director's details changed for Daniel Olivera on 23 January 2012 (3 pages) |
24 January 2012 | Director's details changed for Daniel Olivera on 23 January 2012 (3 pages) |
23 January 2012 | Termination of appointment of Wallace Evans as a director (1 page) |
23 January 2012 | Secretary's details changed for Mr Daniel Olivera on 23 January 2012 (2 pages) |
23 January 2012 | Secretary's details changed for Mr Daniel Olivera on 23 January 2012 (2 pages) |
23 January 2012 | Termination of appointment of Wallace Evans as a director (1 page) |
20 January 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
20 January 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
11 November 2011 | Termination of appointment of Wallace Evans as a secretary (1 page) |
11 November 2011 | Termination of appointment of Wallace Evans as a secretary (1 page) |
3 May 2011 | Registered office address changed from C/O Daniel Olivera 17 Manor House Broadacre Place Alderley Edge Cheshire SK9 7GR United Kingdom on 3 May 2011 (1 page) |
3 May 2011 | Registered office address changed from C/O Daniel Olivera 17 Manor House Broadacre Place Alderley Edge Cheshire SK9 7GR United Kingdom on 3 May 2011 (1 page) |
3 May 2011 | Registered office address changed from C/O Daniel Olivera 17 Manor House Broadacre Place Alderley Edge Cheshire SK9 7GR United Kingdom on 3 May 2011 (1 page) |
16 March 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
16 March 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
23 January 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (6 pages) |
23 January 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (6 pages) |
26 May 2010 | Director's details changed for Daniel Olivera on 24 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Raymond Leonard Silvester on 24 May 2010 (2 pages) |
26 May 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Director's details changed for Raymond Leonard Silvester on 24 May 2010 (2 pages) |
26 May 2010 | Appointment of Mr Daniel Olivera as a secretary (1 page) |
26 May 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Registered office address changed from 11 Delves Court Love Lane Nantwich Cheshire CW5 5BH on 26 May 2010 (1 page) |
26 May 2010 | Director's details changed for Daniel Olivera on 24 May 2010 (2 pages) |
26 May 2010 | Registered office address changed from 11 Delves Court Love Lane Nantwich Cheshire CW5 5BH on 26 May 2010 (1 page) |
26 May 2010 | Director's details changed for Wallace Benbow Evans on 24 May 2010 (2 pages) |
26 May 2010 | Appointment of Mr Daniel Olivera as a secretary (1 page) |
26 May 2010 | Director's details changed for Wallace Benbow Evans on 24 May 2010 (2 pages) |
4 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
4 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
28 May 2009 | Return made up to 24/05/09; full list of members (4 pages) |
28 May 2009 | Return made up to 24/05/09; full list of members (4 pages) |
23 April 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
23 April 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
27 May 2008 | Return made up to 24/05/08; full list of members (4 pages) |
27 May 2008 | Return made up to 24/05/08; full list of members (4 pages) |
12 March 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
12 March 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
8 June 2007 | Return made up to 24/05/07; no change of members (7 pages) |
8 June 2007 | Return made up to 24/05/07; no change of members (7 pages) |
19 April 2007 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
19 April 2007 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
22 June 2006 | Return made up to 24/05/06; full list of members (7 pages) |
22 June 2006 | Return made up to 24/05/06; full list of members (7 pages) |
8 February 2006 | Accounts for a dormant company made up to 31 May 2005 (2 pages) |
8 February 2006 | Accounts for a dormant company made up to 31 May 2005 (2 pages) |
20 June 2005 | Return made up to 24/05/05; no change of members (7 pages) |
20 June 2005 | Return made up to 24/05/05; no change of members (7 pages) |
18 May 2005 | New secretary appointed;new director appointed (2 pages) |
18 May 2005 | New secretary appointed;new director appointed (2 pages) |
17 March 2005 | Accounts for a dormant company made up to 31 May 2004 (2 pages) |
17 March 2005 | Accounts for a dormant company made up to 31 May 2004 (2 pages) |
7 June 2004 | Return made up to 24/05/04; no change of members (7 pages) |
7 June 2004 | Return made up to 24/05/04; no change of members (7 pages) |
13 March 2004 | Accounts for a dormant company made up to 31 May 2003 (2 pages) |
13 March 2004 | Accounts for a dormant company made up to 31 May 2003 (2 pages) |
9 June 2003 | Return made up to 24/05/03; full list of members
|
9 June 2003 | Return made up to 24/05/03; full list of members
|
6 April 2003 | Accounts for a dormant company made up to 31 May 2002 (2 pages) |
6 April 2003 | Accounts for a dormant company made up to 31 May 2002 (2 pages) |
20 February 2003 | New director appointed (2 pages) |
20 February 2003 | New director appointed (2 pages) |
14 June 2002 | Return made up to 24/05/02; full list of members (7 pages) |
14 June 2002 | New secretary appointed;new director appointed (2 pages) |
14 June 2002 | New secretary appointed;new director appointed (2 pages) |
14 June 2002 | Return made up to 24/05/02; full list of members (7 pages) |
12 February 2002 | Ad 24/05/01--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
12 February 2002 | Director resigned (1 page) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | Director resigned (1 page) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | New secretary appointed (2 pages) |
12 February 2002 | New secretary appointed (2 pages) |
12 February 2002 | Secretary resigned (1 page) |
12 February 2002 | Registered office changed on 12/02/02 from: 16 churchill way cardiff CF10 2DX (1 page) |
12 February 2002 | Ad 24/05/01--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | Secretary resigned (1 page) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | Registered office changed on 12/02/02 from: 16 churchill way cardiff CF10 2DX (1 page) |
24 May 2001 | Incorporation (13 pages) |
24 May 2001 | Incorporation (13 pages) |