Company NameN. Cwiklinski Limited
Company StatusDissolved
Company Number04443449
CategoryPrivate Limited Company
Incorporation Date21 May 2002(21 years, 10 months ago)
Dissolution Date29 September 2009 (14 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameNigel Cwiklinski
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2002(same day as company formation)
RoleCar Salesman
Correspondence Address48 Harris Road
Lostock Gralam
Northwich
Cheshire
CW9 7PF
Secretary NameDenise Cwiklinski
NationalityBritish
StatusClosed
Appointed21 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address48 Harris Road
Lostock Gralam
Northwich
Cheshire
CW9 7PF
Director NameBTC (Directors) Ltd (Corporation)
StatusResigned
Appointed21 May 2002(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY
Secretary NameBTC (Secretaries) Limited (Corporation)
StatusResigned
Appointed21 May 2002(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY

Location

Registered Address112-114 Witton Street
Northwich
Cheshire
CW9 5NW
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£11,287
Current Liabilities£12,710

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
16 June 2009First Gazette notice for compulsory strike-off (1 page)
20 March 2009Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page)
20 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 January 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
26 June 2007Return made up to 21/05/07; no change of members (6 pages)
24 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
1 June 2006Return made up to 21/05/06; full list of members (6 pages)
11 April 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
1 June 2005Return made up to 21/05/05; full list of members (6 pages)
21 June 2004Return made up to 21/05/04; full list of members (6 pages)
4 May 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
17 July 2003Particulars of mortgage/charge (3 pages)
23 May 2003Return made up to 21/05/03; full list of members (6 pages)
17 July 2002Ad 21/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 July 2002Registered office changed on 17/07/02 from: btc house chapel hill, longridge preston lancashire PR3 3JY (1 page)
17 July 2002Accounting reference date extended from 31/05/03 to 31/07/03 (1 page)
5 July 2002New director appointed (2 pages)
5 July 2002New secretary appointed (2 pages)
30 May 2002Director resigned (1 page)
30 May 2002Secretary resigned (1 page)
21 May 2002Incorporation (15 pages)