Nantwich
Cheshire
CW5 5DE
Director Name | Manfred Schmitz |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | German |
Status | Closed |
Appointed | 31 December 2004(3 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 19 June 2012) |
Role | Company Director |
Correspondence Address | Bank Chambers 3 Churchyardside Nantwich Cheshire CW5 5DE |
Secretary Name | Udo Fuchs |
---|---|
Nationality | German |
Status | Closed |
Appointed | 31 December 2004(3 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 19 June 2012) |
Role | Company Director |
Correspondence Address | Baumschulweg 1 Rueckersdorf 90607 Germany |
Director Name | James Nigel Wait |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2001(same day as company formation) |
Role | Sales Director |
Correspondence Address | 5 Hatfield Court Holmes Chapel Cheshire CW4 7HP |
Secretary Name | Mr Christopher John Swallow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Malt House Warrington Road Bartington Northwich Cheshire CW8 4QU |
Secretary Name | James Nigel Wait |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2001(3 weeks, 4 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 December 2004) |
Role | Company Director |
Correspondence Address | 5 Hatfield Court Holmes Chapel Cheshire CW4 7HP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Howard Worth Accountants Bank Chambers 3 Churchyardside Nantwich Cheshire CW5 5DE |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Nantwich |
Ward | Nantwich North and West |
Built Up Area | Nantwich |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2012 | Application to strike the company off the register (3 pages) |
28 February 2012 | Application to strike the company off the register (3 pages) |
16 January 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
16 January 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
13 September 2011 | Annual return made up to 20 July 2011 with a full list of shareholders Statement of capital on 2011-09-13
|
13 September 2011 | Annual return made up to 20 July 2011 with a full list of shareholders Statement of capital on 2011-09-13
|
28 February 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
28 February 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
4 October 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (14 pages) |
4 October 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (14 pages) |
21 September 2010 | Director's details changed for Udo Fuchs on 19 July 2010 (4 pages) |
21 September 2010 | Director's details changed for Manfred Schmitz on 19 July 2010 (4 pages) |
21 September 2010 | Director's details changed for Udo Fuchs on 19 July 2010 (4 pages) |
21 September 2010 | Director's details changed for Manfred Schmitz on 19 July 2010 (4 pages) |
16 March 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
16 March 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
5 September 2009 | Return made up to 20/07/09; no change of members (4 pages) |
5 September 2009 | Return made up to 20/07/09; no change of members (4 pages) |
28 March 2009 | Accounts made up to 31 December 2008 (5 pages) |
28 March 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
1 September 2008 | Return made up to 20/07/08; no change of members (7 pages) |
1 September 2008 | Return made up to 20/07/08; no change of members (7 pages) |
30 April 2008 | Accounts made up to 31 December 2007 (5 pages) |
30 April 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
14 August 2007 | Return made up to 20/07/07; full list of members (7 pages) |
14 August 2007 | Return made up to 20/07/07; full list of members (7 pages) |
14 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
14 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
22 August 2006 | Return made up to 20/07/06; full list of members (7 pages) |
22 August 2006 | Return made up to 20/07/06; full list of members (7 pages) |
15 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
15 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
12 December 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
12 December 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
3 August 2005 | Return made up to 20/07/05; full list of members (7 pages) |
3 August 2005 | Return made up to 20/07/05; full list of members (7 pages) |
19 January 2005 | New secretary appointed (3 pages) |
19 January 2005 | New director appointed (2 pages) |
19 January 2005 | New secretary appointed (3 pages) |
19 January 2005 | New director appointed (2 pages) |
19 January 2005 | New director appointed (2 pages) |
19 January 2005 | New director appointed (2 pages) |
14 January 2005 | New secretary appointed (3 pages) |
14 January 2005 | New secretary appointed (3 pages) |
12 January 2005 | Secretary resigned;director resigned (1 page) |
12 January 2005 | Secretary resigned;director resigned (1 page) |
23 December 2004 | Registered office changed on 23/12/04 from: whitehall 75 school lane hartford northwich cheshire CW8 1PF (1 page) |
23 December 2004 | Registered office changed on 23/12/04 from: whitehall 75 school lane hartford northwich cheshire CW8 1PF (1 page) |
27 July 2004 | Return made up to 20/07/04; full list of members (7 pages) |
27 July 2004 | Return made up to 20/07/04; full list of members (7 pages) |
20 July 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
20 July 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
4 August 2003 | Return made up to 20/07/03; full list of members (8 pages) |
4 August 2003 | Return made up to 20/07/03; full list of members (8 pages) |
22 May 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
22 May 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
30 December 2002 | Ad 16/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 December 2002 | Ad 16/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 August 2002 | Return made up to 20/07/02; full list of members (7 pages) |
16 August 2002 | Return made up to 20/07/02; full list of members (7 pages) |
19 September 2001 | Secretary resigned (1 page) |
19 September 2001 | Secretary resigned (1 page) |
11 September 2001 | New secretary appointed (2 pages) |
11 September 2001 | New secretary appointed (2 pages) |
10 September 2001 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
10 September 2001 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
15 August 2001 | Registered office changed on 15/08/01 from: 2 castle street northwich cheshire CW8 1AB (1 page) |
15 August 2001 | New director appointed (2 pages) |
15 August 2001 | Registered office changed on 15/08/01 from: 2 castle street northwich cheshire CW8 1AB (1 page) |
15 August 2001 | New director appointed (2 pages) |
30 July 2001 | New director appointed (2 pages) |
30 July 2001 | New secretary appointed (2 pages) |
30 July 2001 | New secretary appointed (2 pages) |
30 July 2001 | New director appointed (2 pages) |
26 July 2001 | Secretary resigned (1 page) |
26 July 2001 | Director resigned (1 page) |
26 July 2001 | Director resigned (1 page) |
26 July 2001 | Secretary resigned (1 page) |
20 July 2001 | Incorporation (13 pages) |