Weaverham
Northwich
Cheshire
CW8 3HA
Secretary Name | Mr Mark William Ray Emmerson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2002(1 day after company formation) |
Appointment Duration | 12 years, 6 months (closed 07 April 2015) |
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 | 30 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 | 30 September 2002(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Registered Address | 61 High Street Weaverham Northwich Cheshire CW8 3HA |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Weaverham |
Ward | Weaver and Cuddington |
Built Up Area | Weaverham |
1 at £1 | Anthony Francis Woods 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £78 |
Cash | £677 |
Current Liabilities | £978 |
Latest Accounts | 31 October 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
7 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2014 | Application to strike the company off the register (3 pages) |
3 December 2014 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
3 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
9 June 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
2 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders (3 pages) |
3 April 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
4 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (3 pages) |
4 October 2012 | Director's details changed for Anthony Francis Woods on 30 September 2012 (2 pages) |
22 March 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
30 September 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
28 June 2011 | Registered office address changed from 57 Northwich Road Weaverham Northwich Cheshire CW8 3BD on 28 June 2011 (1 page) |
30 September 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Director's details changed for Anthony Francis Woods on 30 September 2010 (2 pages) |
16 March 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
30 September 2009 | Return made up to 30/09/09; full list of members (3 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
8 December 2008 | Return made up to 30/09/08; full list of members (3 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
8 October 2007 | Return made up to 30/09/07; full list of members (6 pages) |
14 August 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
13 December 2006 | Return made up to 30/09/06; full list of members (6 pages) |
17 July 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
28 November 2005 | Return made up to 30/09/05; full list of members (6 pages) |
18 May 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
13 October 2004 | Return made up to 30/09/04; full list of members (6 pages) |
27 July 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
21 July 2004 | Accounting reference date extended from 30/09/03 to 31/10/03 (1 page) |
16 December 2003 | Return made up to 30/09/03; full list of members
|
30 October 2002 | New director appointed (2 pages) |
30 October 2002 | Ad 30/09/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
30 October 2002 | New secretary appointed (2 pages) |
30 October 2002 | Registered office changed on 30/10/02 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page) |
7 October 2002 | Secretary resigned (1 page) |
7 October 2002 | Director resigned (1 page) |
30 September 2002 | Incorporation (12 pages) |