Middlewich
Cheshire
CW10 9GE
Director Name | Mr Andrew Mark Dutton |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2003(1 year, 5 months after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Mechanic |
Country of Residence | United Kingdom |
Correspondence Address | 114 Lydyett Lane Barnton Northwich Cheshire CW8 4JT |
Secretary Name | Mr Mark William Ray Emmerson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2002(4 weeks, 1 day after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 August 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 144 Northwich Road Weaverham Northwich Cheshire CW8 3AY |
Director Name | BTC (Directors) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2002(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Secretary Name | BTC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2002(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Registered Address | Unit B Alderley Road Chelford Cheshire SK11 9AP |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Chelford |
Ward | Chelford |
Year | 2010 |
---|---|
Net Worth | £21 |
Current Liabilities | £48,323 |
Latest Accounts | 31 July 2010 (12 years, 10 months ago) |
---|---|
Next Accounts Due | 30 April 2012 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
Next Return Due | 19 June 2017 (overdue) |
---|
21 June 2011 | Order of court to wind up (2 pages) |
---|---|
21 June 2011 | Order of court to wind up (2 pages) |
12 May 2011 | Voluntary strike-off action has been suspended (1 page) |
12 May 2011 | Voluntary strike-off action has been suspended (1 page) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
3 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
3 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
20 April 2011 | Application to strike the company off the register (3 pages) |
20 April 2011 | Application to strike the company off the register (3 pages) |
23 January 2011 | Termination of appointment of Mark Emmerson as a secretary (1 page) |
23 January 2011 | Termination of appointment of Mark Emmerson as a secretary (1 page) |
4 August 2010 | Annual return made up to 5 June 2010 with a full list of shareholders Statement of capital on 2010-08-04
|
4 August 2010 | Director's details changed for Andrew Mark Dutton on 5 June 2010 (2 pages) |
4 August 2010 | Director's details changed for Ron Webb on 5 June 2010 (2 pages) |
4 August 2010 | Annual return made up to 5 June 2010 with a full list of shareholders Statement of capital on 2010-08-04
|
4 August 2010 | Director's details changed for Andrew Mark Dutton on 5 June 2010 (2 pages) |
4 August 2010 | Director's details changed for Ron Webb on 5 June 2010 (2 pages) |
4 August 2010 | Annual return made up to 5 June 2010 with a full list of shareholders Statement of capital on 2010-08-04
|
4 August 2010 | Director's details changed for Andrew Mark Dutton on 5 June 2010 (2 pages) |
4 August 2010 | Director's details changed for Ron Webb on 5 June 2010 (2 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
25 August 2009 | Return made up to 05/06/09; full list of members (4 pages) |
25 August 2009 | Return made up to 05/06/09; full list of members (4 pages) |
22 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
22 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
6 March 2009 | Return made up to 05/06/08; full list of members (4 pages) |
6 March 2009 | Return made up to 05/06/08; full list of members (4 pages) |
3 December 2008 | Return made up to 05/06/07; full list of members (4 pages) |
3 December 2008 | Return made up to 05/06/07; full list of members (4 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
11 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
11 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
28 September 2006 | Return made up to 05/06/06; full list of members (7 pages) |
28 September 2006 | Return made up to 05/06/06; full list of members (7 pages) |
23 May 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
23 May 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
5 April 2006 | Registered office changed on 05/04/06 from: 112-114 witton street northwich cheshire CW9 5NW (1 page) |
5 April 2006 | Registered office changed on 05/04/06 from: 112-114 witton street northwich cheshire CW9 5NW (1 page) |
17 June 2005 | Return made up to 05/06/05; full list of members (7 pages) |
17 June 2005 | Return made up to 05/06/05; full list of members (7 pages) |
20 May 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
20 May 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
28 June 2004 | Return made up to 05/06/04; full list of members
|
28 June 2004 | Return made up to 05/06/04; full list of members
|
11 March 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
11 March 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
18 November 2003 | Ad 08/11/03--------- £ si [email protected]=1 £ ic 2/3 (2 pages) |
18 November 2003 | New director appointed (1 page) |
18 November 2003 | Ad 08/11/03--------- £ si [email protected]=1 £ ic 2/3 (2 pages) |
18 November 2003 | New director appointed (1 page) |
6 August 2003 | Return made up to 05/06/03; full list of members (6 pages) |
6 August 2003 | Return made up to 05/06/03; full list of members (6 pages) |
23 March 2003 | Accounting reference date extended from 30/06/03 to 31/07/03 (1 page) |
23 March 2003 | Accounting reference date extended from 30/06/03 to 31/07/03 (1 page) |
3 September 2002 | Ad 04/07/02--------- £ si [email protected]=2 £ ic 1/3 (2 pages) |
3 September 2002 | Registered office changed on 03/09/02 from: btc house chapel hill, longridge preston lancashire PR3 3JY (1 page) |
3 September 2002 | New secretary appointed (2 pages) |
3 September 2002 | New director appointed (2 pages) |
3 September 2002 | Ad 04/07/02--------- £ si [email protected]=2 £ ic 1/3 (2 pages) |
3 September 2002 | Registered office changed on 03/09/02 from: btc house chapel hill, longridge preston lancashire PR3 3JY (1 page) |
3 September 2002 | New secretary appointed (2 pages) |
3 September 2002 | New director appointed (2 pages) |
13 June 2002 | Secretary resigned (1 page) |
13 June 2002 | Director resigned (1 page) |
13 June 2002 | Secretary resigned (1 page) |
13 June 2002 | Director resigned (1 page) |
5 June 2002 | Incorporation (17 pages) |
5 June 2002 | Incorporation (17 pages) |