Chester Road
Northwich
Cheshire
CW8 2EG
Director Name | Mr David Lawrence Pridden |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greystones Kent Hatch Road Crockham Hill Kent TN8 6SZ |
Director Name | Elizabeth Young Southcombe |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2002(same day as company formation) |
Role | Housewife |
Correspondence Address | 3 Oakmere Hall Chester Road Northwich Cheshire CW8 2EG |
Director Name | Mr Nigel Geoffrey Tate |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70 Winchester Drive Stockport Cheshire SK4 2NU |
Secretary Name | Giselle Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | 2 Lisson Grove Hale Altrincham Cheshire WA15 9AE |
Director Name | Jason Alexander Stoyel |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2004(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Churchill Drive Marlow Buckinghamshire SL7 1TW |
Secretary Name | Joan Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2007(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 August 2008) |
Role | Secretary |
Correspondence Address | Milburn House Dean Street Newcastle Upon Tyne NE1 1LE |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Bondlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2009(6 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 03 March 2011) |
Correspondence Address | 39-49 Commercial Road Southampton Hampshire SO15 1GA |
Registered Address | Flat 3 Oakmere Hall Chester Road Oakmere Northwich Cheshire CW8 2EG |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Delamere and Oakmere |
Ward | Tarvin and Kelsall |
Built Up Area | Sandiway |
110 at £1 | Alexander George Southcombe 100.00% Ordinary |
---|
Latest Accounts | 31 January 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
28 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2013 | Application to strike the company off the register (3 pages) |
4 October 2013 | Application to strike the company off the register (3 pages) |
24 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders Statement of capital on 2013-03-24
|
24 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders Statement of capital on 2013-03-24
|
24 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders Statement of capital on 2013-03-24
|
30 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
30 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
8 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
19 December 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
19 December 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
10 November 2011 | Registered office address changed from Oceana House 39-49 Commercial Road Southampton SO15 1GA on 10 November 2011 (1 page) |
10 November 2011 | Registered office address changed from Oceana House 39-49 Commercial Road Southampton SO15 1GA on 10 November 2011 (1 page) |
20 June 2011 | Termination of appointment of David Pridden as a director (1 page) |
20 June 2011 | Termination of appointment of David Pridden as a director (1 page) |
17 June 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
17 June 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
17 June 2011 | Director's details changed for Alexander George Southcombe on 5 May 2011 (2 pages) |
17 June 2011 | Director's details changed for Alexander George Southcombe on 5 May 2011 (2 pages) |
17 June 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
17 June 2011 | Director's details changed for Alexander George Southcombe on 5 May 2011 (2 pages) |
3 March 2011 | Termination of appointment of Bondlaw Secretaries Limited as a secretary (1 page) |
3 March 2011 | Termination of appointment of Bondlaw Secretaries Limited as a secretary (1 page) |
28 October 2010 | Total exemption full accounts made up to 31 January 2010 (10 pages) |
28 October 2010 | Total exemption full accounts made up to 31 January 2010 (10 pages) |
29 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
20 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
20 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
26 May 2009 | Registered office changed on 26/05/2009 from milburn house dean street newcastle upon tyne NE1 1LE (1 page) |
26 May 2009 | Registered office changed on 26/05/2009 from milburn house dean street newcastle upon tyne NE1 1LE (1 page) |
22 May 2009 | Return made up to 06/03/09; full list of members (6 pages) |
22 May 2009 | Return made up to 06/03/09; full list of members (6 pages) |
24 February 2009 | Secretary appointed bondlaw secretaries LIMITED (2 pages) |
24 February 2009 | Secretary appointed bondlaw secretaries LIMITED (2 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
1 November 2008 | Return made up to 06/03/07; full list of members (8 pages) |
1 November 2008 | Return made up to 06/03/08; full list of members (8 pages) |
1 November 2008 | Return made up to 06/03/07; full list of members (8 pages) |
1 November 2008 | Return made up to 06/03/08; full list of members (8 pages) |
22 October 2008 | Appointment Terminated Secretary joan smith (1 page) |
22 October 2008 | Appointment terminated secretary joan smith (1 page) |
12 November 2007 | Full accounts made up to 31 January 2007 (13 pages) |
12 November 2007 | Full accounts made up to 31 January 2007 (13 pages) |
8 October 2007 | New secretary appointed (1 page) |
8 October 2007 | New secretary appointed (1 page) |
5 October 2007 | Director resigned (1 page) |
5 October 2007 | Secretary resigned (1 page) |
5 October 2007 | Director resigned (1 page) |
5 October 2007 | Director resigned (1 page) |
5 October 2007 | Director resigned (1 page) |
5 October 2007 | Secretary resigned (1 page) |
5 October 2007 | Director resigned (1 page) |
5 October 2007 | Director resigned (1 page) |
15 August 2007 | Registered office changed on 15/08/07 from: kelburn house 7-19 mosley street newcastle upon tyne NE1 1YE (1 page) |
15 August 2007 | Registered office changed on 15/08/07 from: kelburn house 7-19 mosley street newcastle upon tyne NE1 1YE (1 page) |
21 February 2007 | Registered office changed on 21/02/07 from: capcis house 1 echo street manchester M1 7DP (1 page) |
21 February 2007 | Registered office changed on 21/02/07 from: capcis house 1 echo street manchester M1 7DP (1 page) |
7 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
7 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
21 March 2006 | Return made up to 06/03/06; full list of members (8 pages) |
21 March 2006 | Return made up to 06/03/06; full list of members
|
8 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
8 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
23 May 2005 | Ad 01/05/05--------- £ si 1@1=1 £ ic 109/110 (2 pages) |
23 May 2005 | Ad 01/05/05--------- £ si 1@1=1 £ ic 109/110 (2 pages) |
4 May 2005 | Return made up to 06/03/05; full list of members (9 pages) |
4 May 2005 | Return made up to 06/03/05; full list of members (9 pages) |
11 February 2005 | Accounting reference date shortened from 31/03/05 to 31/01/05 (1 page) |
11 February 2005 | Accounting reference date shortened from 31/03/05 to 31/01/05 (1 page) |
14 October 2004 | New director appointed (2 pages) |
14 October 2004 | New director appointed (2 pages) |
12 August 2004 | New director appointed (2 pages) |
12 August 2004 | New director appointed (2 pages) |
23 June 2004 | Accounts made up to 31 March 2004 (5 pages) |
23 June 2004 | Accounts made up to 31 March 2003 (5 pages) |
23 June 2004 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
23 June 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
27 May 2004 | Return made up to 06/03/04; full list of members (8 pages) |
27 May 2004 | Return made up to 06/03/04; full list of members (8 pages) |
26 April 2004 | Ad 24/03/04--------- £ si 99@1=99 £ ic 10/109 (2 pages) |
26 April 2004 | Ad 24/03/04--------- £ si 99@1=99 £ ic 10/109 (2 pages) |
9 April 2003 | Return made up to 06/03/03; full list of members (8 pages) |
9 April 2003 | Return made up to 06/03/03; full list of members (8 pages) |
2 April 2003 | Ad 19/03/03--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
2 April 2003 | Ad 19/03/03--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
27 March 2002 | New director appointed (2 pages) |
27 March 2002 | New director appointed (2 pages) |
21 March 2002 | New director appointed (2 pages) |
21 March 2002 | New director appointed (2 pages) |
21 March 2002 | New director appointed (2 pages) |
21 March 2002 | New secretary appointed (2 pages) |
21 March 2002 | New secretary appointed (2 pages) |
21 March 2002 | Secretary resigned (1 page) |
21 March 2002 | Director resigned (1 page) |
21 March 2002 | New director appointed (2 pages) |
21 March 2002 | New director appointed (2 pages) |
21 March 2002 | Director resigned (1 page) |
21 March 2002 | New director appointed (2 pages) |
21 March 2002 | Secretary resigned (1 page) |
6 March 2002 | Incorporation (18 pages) |
6 March 2002 | Incorporation (18 pages) |