Middlewich
Cheshire
CW10 0TA
Secretary Name | Valarie Bennion |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2002(1 day after company formation) |
Appointment Duration | 18 years (resigned 01 October 2020) |
Role | Customer Services Officer |
Correspondence Address | 9 Rowan Close Middlewich Cheshire CW10 0TA |
Director Name | BTC (Directors) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 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 | 19 September 2002(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Website | garybennion.com |
---|---|
Telephone | 07 557924228 |
Telephone region | Mobile |
Registered Address | 112-114 Witton Street Northwich Cheshire CW9 5NW |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Gary Bennion 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £376 |
Current Liabilities | £2,338 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 19 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 3 October 2024 (5 months, 1 week from now) |
19 September 2023 | Confirmation statement made on 19 September 2023 with updates (4 pages) |
---|---|
16 June 2023 | Unaudited abridged accounts made up to 30 September 2022 (11 pages) |
22 September 2022 | Confirmation statement made on 19 September 2022 with updates (4 pages) |
19 June 2022 | Unaudited abridged accounts made up to 30 September 2021 (9 pages) |
27 September 2021 | Confirmation statement made on 19 September 2021 with updates (4 pages) |
30 June 2021 | Unaudited abridged accounts made up to 30 September 2020 (9 pages) |
14 October 2020 | Termination of appointment of Valarie Bennion as a secretary on 1 October 2020 (1 page) |
14 October 2020 | Confirmation statement made on 19 September 2020 with updates (5 pages) |
30 September 2020 | Unaudited abridged accounts made up to 30 September 2019 (8 pages) |
21 October 2019 | Confirmation statement made on 19 September 2019 with no updates (3 pages) |
26 June 2019 | Unaudited abridged accounts made up to 30 September 2018 (7 pages) |
20 September 2018 | Confirmation statement made on 19 September 2018 with updates (5 pages) |
27 June 2018 | Unaudited abridged accounts made up to 30 September 2017 (7 pages) |
5 October 2017 | Confirmation statement made on 19 September 2017 with updates (5 pages) |
5 October 2017 | Notification of Gary Bennion as a person with significant control on 5 October 2017 (2 pages) |
5 October 2017 | Confirmation statement made on 19 September 2017 with updates (5 pages) |
5 October 2017 | Notification of Gary Bennion as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Unaudited abridged accounts made up to 30 September 2016 (6 pages) |
28 June 2017 | Unaudited abridged accounts made up to 30 September 2016 (6 pages) |
4 October 2016 | Confirmation statement made on 19 September 2016 with updates (6 pages) |
4 October 2016 | Confirmation statement made on 19 September 2016 with updates (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
19 November 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
21 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
20 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2015 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
24 December 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
7 November 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (4 pages) |
7 November 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
25 November 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (4 pages) |
25 November 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
27 September 2010 | Director's details changed for Gary Bennion on 19 September 2010 (2 pages) |
27 September 2010 | Director's details changed for Gary Bennion on 19 September 2010 (2 pages) |
27 September 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (4 pages) |
27 September 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
30 October 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (3 pages) |
30 October 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (3 pages) |
28 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
28 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
20 January 2009 | Return made up to 19/09/08; full list of members (3 pages) |
20 January 2009 | Return made up to 19/09/08; full list of members (3 pages) |
22 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
22 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
19 September 2007 | Return made up to 19/09/07; full list of members (2 pages) |
19 September 2007 | Return made up to 19/09/07; full list of members (2 pages) |
1 August 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
1 August 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
9 October 2006 | Return made up to 19/09/06; full list of members (6 pages) |
9 October 2006 | Return made up to 19/09/06; full list of members (6 pages) |
3 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
3 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
14 February 2006 | Return made up to 19/09/04; full list of members; amend (6 pages) |
14 February 2006 | Return made up to 19/09/03; full list of members; amend (6 pages) |
14 February 2006 | Return made up to 19/09/04; full list of members; amend (6 pages) |
7 November 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
7 November 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
14 October 2004 | Return made up to 19/09/04; full list of members (6 pages) |
14 October 2004 | Return made up to 19/09/04; full list of members (6 pages) |
12 July 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
12 July 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
13 October 2003 | Return made up to 19/09/03; full list of members (6 pages) |
13 October 2003 | Return made up to 19/09/03; full list of members (6 pages) |
3 October 2002 | Registered office changed on 03/10/02 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page) |
3 October 2002 | Registered office changed on 03/10/02 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page) |
3 October 2002 | New secretary appointed (2 pages) |
3 October 2002 | New director appointed (2 pages) |
3 October 2002 | Ad 19/09/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
3 October 2002 | New secretary appointed (2 pages) |
3 October 2002 | Ad 19/09/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
3 October 2002 | New director appointed (2 pages) |
1 October 2002 | Director resigned (1 page) |
1 October 2002 | Secretary resigned (1 page) |
1 October 2002 | Secretary resigned (1 page) |
1 October 2002 | Director resigned (1 page) |
19 September 2002 | Incorporation (12 pages) |
19 September 2002 | Incorporation (12 pages) |