Northwich Cheshire
Cheshire
CW9 7RA
Director Name | John Donald |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2002(1 week, 6 days after company formation) |
Appointment Duration | 10 years, 6 months (resigned 04 April 2013) |
Role | Property Development |
Country of Residence | England |
Correspondence Address | Bell Cottage Vale Royal Drive, Whitegate Northwich Cheshire CW8 2BA |
Secretary Name | Elizabeth Jennings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 October 2008) |
Role | Company Director |
Correspondence Address | 188 Ways Green Winsford Cheshire CW7 4AN |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2002(same day as company formation) |
Correspondence Address | The Britannia Suite St James's Buildings, 79 Oxford Street Manchester M1 6FR |
Registered Address | Bell Cottage Vale Royal Drive Whitegate Northwich Cheshire CW8 2BA |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Whitegate and Marton |
Ward | Winsford Over and Verdin |
Latest Accounts | 30 September 2007 (16 years, 7 months ago) |
---|---|
Next Accounts Due | 30 July 2009 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Next Return Due | 7 October 2016 (overdue) |
---|
4 April 2013 | Termination of appointment of John Donald as a director (1 page) |
---|---|
4 April 2013 | Termination of appointment of John Donald as a director (1 page) |
13 April 2011 | Notice of ceasing to act as receiver or manager (2 pages) |
13 April 2011 | Notice of ceasing to act as receiver or manager (2 pages) |
3 March 2011 | Notice of appointment of receiver or manager (3 pages) |
3 March 2011 | Notice of appointment of receiver or manager (3 pages) |
26 July 2010 | Registered office address changed from Drake House Gadbrook Park Rudheath Northwich Cheshire CW9 7RA on 26 July 2010 (1 page) |
26 July 2010 | Registered office address changed from Drake House Gadbrook Park Rudheath Northwich Cheshire CW9 7RA on 26 July 2010 (1 page) |
9 February 2010 | Annual return made up to 23 September 2009 with a full list of shareholders (3 pages) |
9 February 2010 | Annual return made up to 23 September 2009 with a full list of shareholders (3 pages) |
13 November 2009 | Compulsory strike-off action has been suspended (1 page) |
13 November 2009 | Compulsory strike-off action has been suspended (1 page) |
27 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2008 | Return made up to 23/09/08; full list of members (3 pages) |
5 December 2008 | Return made up to 23/09/08; full list of members (3 pages) |
6 October 2008 | Secretary appointed david leslie emery (1 page) |
6 October 2008 | Secretary appointed david leslie emery (1 page) |
6 October 2008 | Appointment terminated secretary elizabeth jennings (1 page) |
6 October 2008 | Appointment terminated secretary elizabeth jennings (1 page) |
18 August 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
18 August 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
13 June 2008 | Registered office changed on 13/06/2008 from the heysoms 163 chester road northwich cheshire CW8 4AQ (1 page) |
13 June 2008 | Registered office changed on 13/06/2008 from the heysoms 163 chester road northwich cheshire CW8 4AQ (1 page) |
23 October 2007 | Return made up to 23/09/07; full list of members (2 pages) |
23 October 2007 | Return made up to 23/09/07; full list of members (2 pages) |
25 September 2007 | Registered office changed on 25/09/07 from: 67 high street tarporley cheshire CW6 0DP (1 page) |
25 September 2007 | Registered office changed on 25/09/07 from: 67 high street tarporley cheshire CW6 0DP (1 page) |
2 March 2007 | Return made up to 23/09/06; full list of members (2 pages) |
2 March 2007 | Return made up to 23/09/06; full list of members (2 pages) |
28 November 2006 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
28 November 2006 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
18 July 2006 | Return made up to 23/09/05; full list of members (6 pages) |
18 July 2006 | Return made up to 23/09/05; full list of members (6 pages) |
23 February 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
23 February 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
1 April 2005 | Particulars of mortgage/charge (6 pages) |
1 April 2005 | Particulars of mortgage/charge (6 pages) |
26 March 2005 | Particulars of mortgage/charge (6 pages) |
26 March 2005 | Particulars of mortgage/charge (6 pages) |
19 January 2005 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
19 January 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
19 January 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
19 January 2005 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
4 November 2004 | Particulars of mortgage/charge (6 pages) |
4 November 2004 | Particulars of mortgage/charge (7 pages) |
4 November 2004 | Particulars of mortgage/charge (7 pages) |
4 November 2004 | Particulars of mortgage/charge (6 pages) |
16 September 2004 | Return made up to 23/09/04; full list of members (6 pages) |
16 September 2004 | Return made up to 23/09/04; full list of members (6 pages) |
24 February 2004 | Registered office changed on 24/02/04 from: unit 6 meridian house road one winsford industrial estate winsford cheshire CW7 3QW (1 page) |
24 February 2004 | Registered office changed on 24/02/04 from: unit 6 meridian house road one winsford industrial estate winsford cheshire CW7 3QW (1 page) |
31 October 2003 | Return made up to 23/09/03; full list of members (6 pages) |
31 October 2003 | Return made up to 23/09/03; full list of members (6 pages) |
2 December 2002 | Company name changed realface LIMITED\certificate issued on 02/12/02 (2 pages) |
2 December 2002 | Company name changed realface LIMITED\certificate issued on 02/12/02 (2 pages) |
13 November 2002 | New director appointed (2 pages) |
13 November 2002 | Registered office changed on 13/11/02 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (2 pages) |
13 November 2002 | Secretary resigned (2 pages) |
13 November 2002 | Secretary resigned (2 pages) |
13 November 2002 | New secretary appointed (2 pages) |
13 November 2002 | New director appointed (2 pages) |
13 November 2002 | Director resigned (2 pages) |
13 November 2002 | New secretary appointed (2 pages) |
13 November 2002 | Director resigned (2 pages) |
13 November 2002 | Registered office changed on 13/11/02 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (2 pages) |
23 September 2002 | Incorporation (10 pages) |
23 September 2002 | Incorporation (10 pages) |