Lostock Gralam
Northwich
Cheshire
CW9 7QA
Secretary Name | Alan Ingerson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Highfield Place Castle Northwich Cheshire CW8 1EP |
Director Name | Joyce Hughes |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 March 2002(1 week after company formation) |
Appointment Duration | 9 years, 10 months (closed 17 January 2012) |
Role | Company Director |
Correspondence Address | 423 Manchester Road Lostock Gralam Northwich Cheshire CW9 7QA |
Registered Address | 5-7 Grosvenor Court Ref Se.Jlc. Tjh2.1 Foregate Street Chester Cheshire CH1 1HG Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £102,938 |
Current Liabilities | £76,146 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 January 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 January 2012 | Final Gazette dissolved following liquidation (1 page) |
17 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 October 2011 | Return of final meeting in a creditors' voluntary winding up (2 pages) |
17 October 2011 | Return of final meeting in a creditors' voluntary winding up (2 pages) |
24 February 2011 | Liquidators' statement of receipts and payments to 25 January 2011 (5 pages) |
24 February 2011 | Liquidators' statement of receipts and payments to 25 January 2011 (5 pages) |
24 February 2011 | Liquidators statement of receipts and payments to 25 January 2011 (5 pages) |
12 August 2010 | Liquidators statement of receipts and payments to 25 July 2010 (5 pages) |
12 August 2010 | Liquidators' statement of receipts and payments to 25 July 2010 (5 pages) |
12 August 2010 | Liquidators' statement of receipts and payments to 25 July 2010 (5 pages) |
26 February 2010 | Liquidators' statement of receipts and payments to 25 January 2010 (5 pages) |
26 February 2010 | Liquidators' statement of receipts and payments to 25 January 2010 (5 pages) |
26 February 2010 | Liquidators statement of receipts and payments to 25 January 2010 (5 pages) |
23 February 2010 | Liquidators statement of receipts and payments to 25 July 2008 (5 pages) |
23 February 2010 | Liquidators statement of receipts and payments to 25 January 2008 (5 pages) |
23 February 2010 | Liquidators' statement of receipts and payments to 25 July 2008 (5 pages) |
23 February 2010 | Liquidators' statement of receipts and payments to 25 January 2008 (5 pages) |
23 February 2010 | Liquidators' statement of receipts and payments to 25 July 2009 (5 pages) |
23 February 2010 | Liquidators' statement of receipts and payments to 25 January 2009 (5 pages) |
23 February 2010 | Liquidators' statement of receipts and payments to 25 July 2009 (5 pages) |
23 February 2010 | Liquidators statement of receipts and payments to 25 January 2009 (5 pages) |
23 February 2010 | Liquidators' statement of receipts and payments to 25 January 2008 (5 pages) |
23 February 2010 | Liquidators' statement of receipts and payments to 25 January 2009 (5 pages) |
23 February 2010 | Liquidators' statement of receipts and payments to 25 July 2008 (5 pages) |
23 February 2010 | Liquidators statement of receipts and payments to 25 July 2009 (5 pages) |
17 September 2007 | Liquidators' statement of receipts and payments (5 pages) |
17 September 2007 | Liquidators statement of receipts and payments (5 pages) |
17 September 2007 | Liquidators' statement of receipts and payments (5 pages) |
4 August 2006 | Registered office changed on 04/08/06 from: 423 manchester road lostock gralam northwich cheshire CW9 7QA (1 page) |
4 August 2006 | Registered office changed on 04/08/06 from: 423 manchester road lostock gralam northwich cheshire CW9 7QA (1 page) |
2 August 2006 | Resolutions
|
2 August 2006 | Appointment of a voluntary liquidator (1 page) |
2 August 2006 | Resolutions
|
2 August 2006 | Appointment of a voluntary liquidator (1 page) |
2 August 2006 | Statement of affairs (17 pages) |
2 August 2006 | Statement of affairs (17 pages) |
22 March 2006 | Return made up to 20/02/06; full list of members (7 pages) |
22 March 2006 | Return made up to 20/02/06; full list of members (7 pages) |
1 March 2006 | Particulars of mortgage/charge (5 pages) |
1 March 2006 | Particulars of mortgage/charge (5 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 March 2005 (9 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 March 2005 (9 pages) |
15 April 2005 | Ad 01/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 April 2005 | Ad 01/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 February 2005 | Return made up to 20/02/05; full list of members (7 pages) |
11 February 2005 | Return made up to 20/02/05; full list of members (7 pages) |
27 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
27 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
1 March 2004 | Return made up to 20/02/04; full list of members (7 pages) |
1 March 2004 | Return made up to 20/02/04; full list of members
|
18 June 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
18 June 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
5 March 2003 | Return made up to 28/02/03; full list of members
|
5 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
3 September 2002 | Registered office changed on 03/09/02 from: 36 shores green drive wincham northwich cheshire CW9 6EE (1 page) |
3 September 2002 | Registered office changed on 03/09/02 from: 36 shores green drive wincham northwich cheshire CW9 6EE (1 page) |
3 September 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
3 September 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
21 July 2002 | Registered office changed on 21/07/02 from: flaxmoss cottage 194 delamere street winsford cheshire CW7 2NA (1 page) |
21 July 2002 | Registered office changed on 21/07/02 from: flaxmoss cottage 194 delamere street winsford cheshire CW7 2NA (1 page) |
4 April 2002 | Particulars of mortgage/charge (3 pages) |
4 April 2002 | Particulars of mortgage/charge (3 pages) |
22 March 2002 | New director appointed (2 pages) |
22 March 2002 | New director appointed (2 pages) |
28 February 2002 | Incorporation (15 pages) |
28 February 2002 | Incorporation (15 pages) |