Barnton
Northwich
Cheshire
CW8 4SW
Secretary Name | Yvonne Margaret Hormbrey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 November 2002(3 days after company formation) |
Appointment Duration | 11 years, 5 months (closed 06 May 2014) |
Role | Company Director |
Correspondence Address | 5 Larchtree Close Barnton Northwich Cheshire CW8 4SW |
Director Name | Carl Thomas Fitzimons |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 2003(4 months, 1 week after company formation) |
Appointment Duration | 11 years, 1 month (closed 06 May 2014) |
Role | Butcher |
Country of Residence | United Kingdom |
Correspondence Address | 6 Regent Street Moulton Northwich Cheshire CW9 8NY |
Director Name | Mr Lee Kenneth McKee |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 2003(4 months, 1 week after company formation) |
Appointment Duration | 11 years, 1 month (closed 06 May 2014) |
Role | Butcher |
Country of Residence | England |
Correspondence Address | 43b Blackcroft Avenue Barnton Northwich Cheshire CW8 4HP |
Director Name | Nominee Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 2002(same day as company formation) |
Correspondence Address | 116 Lonsdale House 52 Blucher Street Birmingham West Midlands B1 1QU |
Secretary Name | Nominee Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 2002(same day as company formation) |
Correspondence Address | 116 Lonsdale House 52 Blucher Street Birmingham West Midlands B1 1QU |
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 |
80 at £1 | Edwin Peter Hormbrey 80.00% Ordinary |
---|---|
10 at £1 | Carl Thomas Fitzsimons 10.00% Ordinary |
10 at £1 | Lee Kenneth Mckee 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,843 |
Cash | £21,340 |
Current Liabilities | £36,815 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
31 December 2013 | Application to strike the company off the register (3 pages) |
31 December 2013 | Application to strike the company off the register (3 pages) |
3 May 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
3 May 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
8 January 2013 | Annual return made up to 18 November 2012 with a full list of shareholders Statement of capital on 2013-01-08
|
8 January 2013 | Annual return made up to 18 November 2012 with a full list of shareholders Statement of capital on 2013-01-08
|
22 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
14 December 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (6 pages) |
14 December 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (6 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
6 December 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (6 pages) |
6 December 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (6 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
2 February 2010 | Annual return made up to 18 November 2009 with a full list of shareholders (5 pages) |
2 February 2010 | Director's details changed for Carl Thomas Fitzimons on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Carl Thomas Fitzimons on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Carl Thomas Fitzimons on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Edwin Peter Hormbrey on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Lee Kenneth Mckee on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Edwin Peter Hormbrey on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Lee Kenneth Mckee on 1 October 2009 (2 pages) |
2 February 2010 | Annual return made up to 18 November 2009 with a full list of shareholders (5 pages) |
2 February 2010 | Director's details changed for Edwin Peter Hormbrey on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Lee Kenneth Mckee on 1 October 2009 (2 pages) |
29 April 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
29 April 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
10 December 2008 | Return made up to 18/11/08; full list of members (4 pages) |
10 December 2008 | Return made up to 18/11/08; full list of members (4 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
20 November 2007 | Return made up to 18/11/07; full list of members (3 pages) |
20 November 2007 | Return made up to 18/11/07; full list of members (3 pages) |
13 April 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
13 April 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
7 December 2006 | Return made up to 18/11/06; full list of members (7 pages) |
7 December 2006 | Return made up to 18/11/06; full list of members (7 pages) |
28 June 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
28 June 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
23 December 2005 | Return made up to 18/11/05; full list of members (7 pages) |
23 December 2005 | Return made up to 18/11/05; full list of members (7 pages) |
4 August 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
4 August 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
4 July 2005 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
4 July 2005 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
4 July 2005 | Accounting reference date extended from 30/11/04 to 31/12/04 (1 page) |
4 July 2005 | Accounting reference date extended from 30/11/04 to 31/12/04 (1 page) |
16 May 2005 | Registered office changed on 16/05/05 from: the old cottage marbury road, comberbach northwich cheshire CW9 6AU (1 page) |
16 May 2005 | Registered office changed on 16/05/05 from: the old cottage marbury road, comberbach northwich cheshire CW9 6AU (1 page) |
11 May 2005 | New director appointed (1 page) |
11 May 2005 | New director appointed (1 page) |
4 March 2005 | Return made up to 18/11/04; full list of members (7 pages) |
4 March 2005 | Return made up to 18/11/04; full list of members (7 pages) |
22 September 2004 | New director appointed (2 pages) |
22 September 2004 | New director appointed (2 pages) |
22 June 2004 | Compulsory strike-off action has been discontinued (1 page) |
22 June 2004 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2004 | Return made up to 18/11/03; full list of members (6 pages) |
21 June 2004 | Return made up to 18/11/03; full list of members (6 pages) |
15 June 2004 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2004 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2003 | New secretary appointed (2 pages) |
1 April 2003 | Registered office changed on 01/04/03 from: the old cottage, marbury road comberbach northwich CW9 6AU (1 page) |
1 April 2003 | New director appointed (2 pages) |
1 April 2003 | New secretary appointed (2 pages) |
1 April 2003 | New director appointed (2 pages) |
1 April 2003 | Registered office changed on 01/04/03 from: the old cottage, marbury road comberbach northwich CW9 6AU (1 page) |
28 November 2002 | Secretary resigned (1 page) |
28 November 2002 | Director resigned (1 page) |
28 November 2002 | Secretary resigned (1 page) |
28 November 2002 | Director resigned (1 page) |
18 November 2002 | Incorporation (9 pages) |
18 November 2002 | Incorporation (9 pages) |