Company Name1828 Limited
Company StatusDissolved
Company Number04514218
CategoryPrivate Limited Company
Incorporation Date19 August 2002(21 years, 8 months ago)
Dissolution Date5 September 2023 (7 months, 2 weeks ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Linzi Wright
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2010(7 years, 11 months after company formation)
Appointment Duration13 years (closed 05 September 2023)
RoleBusiness Proprietor
Country of ResidenceUnited Kingdom
Correspondence Address7-9 Macon Court
Crewe
Cheshire
CW1 6EA
Director NameHelen Snelson
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2002(same day as company formation)
RoleRetailer
Correspondence Address103 Queens Road
Vicars Cross
Chester
Cheshire
CH3 5HF
Wales
Secretary NamePeter Snelson
NationalityBritish
StatusResigned
Appointed19 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address103 Queens Road
Vicars Cross
Chester
Cheshire
CH3 5HF
Wales
Director NameBTC (Directors) Ltd (Corporation)
StatusResigned
Appointed19 August 2002(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY
Secretary NameBTC (Secretaries) Limited (Corporation)
StatusResigned
Appointed19 August 2002(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY

Contact

Websitewww.1828limited.co.uk/
Telephone01270 627355
Telephone regionCrewe

Location

Registered Address7-9 Macon Court
Crewe
Cheshire
CW1 6EA
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe
Address MatchesOver 400 other UK companies use this postal address

Shareholders

2 at £1Linzi Wright
100.00%
Ordinary

Financials

Year2014
Net Worth£671
Cash£134
Current Liabilities£22,922

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

28 January 2021Change of details for Mrs Linzi Wright as a person with significant control on 28 January 2021 (2 pages)
28 January 2021Director's details changed for Linzi Wright on 28 January 2021 (2 pages)
28 January 2021Confirmation statement made on 28 January 2021 with updates (3 pages)
21 January 2021Compulsory strike-off action has been discontinued (1 page)
20 January 2021Confirmation statement made on 19 August 2020 with no updates (3 pages)
8 December 2020First Gazette notice for compulsory strike-off (1 page)
30 October 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
4 September 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
20 August 2019Change of details for Mrs Linzi Wright as a person with significant control on 20 August 2018 (2 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
24 September 2018Confirmation statement made on 19 August 2018 with no updates (3 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
4 September 2017Change of details for Mrs Linzi Wright as a person with significant control on 26 June 2017 (2 pages)
4 September 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
4 September 2017Change of details for Mrs Linzi Wright as a person with significant control on 26 June 2017 (2 pages)
4 September 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
23 August 2017Director's details changed for Linzi Wright on 23 August 2017 (2 pages)
23 August 2017Director's details changed for Linzi Wright on 23 August 2017 (2 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
28 September 2016Registered office address changed from 12/14 Macon Court Crewe Cheshire CW1 6EA to 7-9 Macon Court Crewe Cheshire CW1 6EA on 28 September 2016 (1 page)
28 September 2016Registered office address changed from 12/14 Macon Court Crewe Cheshire CW1 6EA to 7-9 Macon Court Crewe Cheshire CW1 6EA on 28 September 2016 (1 page)
7 September 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
8 October 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2
(3 pages)
8 October 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2
(3 pages)
20 October 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(3 pages)
20 October 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(3 pages)
15 September 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
15 September 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
15 October 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2
(3 pages)
15 October 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2
(3 pages)
2 September 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
2 September 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
11 September 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
11 September 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
28 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (3 pages)
28 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (3 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
30 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (3 pages)
30 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (3 pages)
11 January 2011Registered office address changed from 137 Wistaston Road Willaston Nantwich Cheshire CW5 6QS United Kingdom on 11 January 2011 (2 pages)
11 January 2011Registered office address changed from 137 Wistaston Road Willaston Nantwich Cheshire CW5 6QS United Kingdom on 11 January 2011 (2 pages)
1 November 2010Annual return made up to 19 August 2010 with a full list of shareholders (3 pages)
1 November 2010Annual return made up to 19 August 2010 with a full list of shareholders (3 pages)
31 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
31 October 2010Statement of capital following an allotment of shares on 16 February 2010
  • GBP 2
(3 pages)
31 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
31 October 2010Statement of capital following an allotment of shares on 16 February 2010
  • GBP 2
(3 pages)
31 August 2010Termination of appointment of Peter Snelson as a secretary (2 pages)
31 August 2010Termination of appointment of Helen Snelson as a director (2 pages)
31 August 2010Termination of appointment of a director (2 pages)
31 August 2010Termination of appointment of Peter Snelson as a secretary (2 pages)
31 August 2010Termination of appointment of a director (2 pages)
31 August 2010Appointment of Linzi Wright as a director (3 pages)
31 August 2010Appointment of Linzi Wright as a director (3 pages)
31 August 2010Termination of appointment of Helen Snelson as a director (2 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
23 September 2009Return made up to 19/08/09; full list of members (3 pages)
23 September 2009Registered office changed on 23/09/2009 from 112-114 witton street northwich cheshire CW9 5NW (1 page)
23 September 2009Registered office changed on 23/09/2009 from 112-114 witton street northwich cheshire CW9 5NW (1 page)
23 September 2009Return made up to 19/08/09; full list of members (3 pages)
20 October 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
20 October 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
1 September 2008Return made up to 19/08/08; full list of members (3 pages)
1 September 2008Return made up to 19/08/08; full list of members (3 pages)
25 September 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
25 September 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
11 September 2007Return made up to 19/08/07; no change of members (6 pages)
11 September 2007Return made up to 19/08/07; no change of members (6 pages)
1 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
1 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
22 September 2006Return made up to 19/08/06; full list of members (6 pages)
22 September 2006Return made up to 19/08/06; full list of members (6 pages)
11 November 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
11 November 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
2 September 2005Return made up to 19/08/05; full list of members (6 pages)
2 September 2005Return made up to 19/08/05; full list of members (6 pages)
1 September 2004Return made up to 19/08/04; full list of members (6 pages)
1 September 2004Return made up to 19/08/04; full list of members (6 pages)
11 June 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
11 June 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
11 March 2004Accounting reference date extended from 31/08/03 to 31/01/04 (1 page)
11 March 2004Accounting reference date extended from 31/08/03 to 31/01/04 (1 page)
3 September 2003Return made up to 19/08/03; full list of members (6 pages)
3 September 2003Return made up to 19/08/03; full list of members (6 pages)
16 June 2003Registered office changed on 16/06/03 from: 88 hospital street nantwich cheshire CW5 5RP (1 page)
16 June 2003Registered office changed on 16/06/03 from: 88 hospital street nantwich cheshire CW5 5RP (1 page)
11 October 2002New director appointed (2 pages)
11 October 2002New secretary appointed (2 pages)
11 October 2002Registered office changed on 11/10/02 from: btc house chapel hill longridge preston lancashire PR3 3JY (1 page)
11 October 2002New secretary appointed (2 pages)
11 October 2002New director appointed (2 pages)
11 October 2002Registered office changed on 11/10/02 from: btc house chapel hill longridge preston lancashire PR3 3JY (1 page)
29 August 2002Director resigned (1 page)
29 August 2002Secretary resigned (1 page)
29 August 2002Director resigned (1 page)
29 August 2002Secretary resigned (1 page)
19 August 2002Incorporation (13 pages)
19 August 2002Incorporation (13 pages)