Barnton
Northwich
Cheshire
CW8 4JX
Secretary Name | Elaine Goulborn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 November 2002(1 day after company formation) |
Appointment Duration | 15 years, 5 months (closed 01 May 2018) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 81 Hayes Drive Barnton Northwich Cheshire CW8 4JX |
Director Name | Elaine Goulborn |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 20 November 2011) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 81 Hayes Drive Barnton Northwich Cheshire CW8 4JX |
Director Name | Nominee Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 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 | 20 November 2002(same day as company formation) |
Correspondence Address | 116 Lonsdale House 52 Blucher Street Birmingham West Midlands B1 1QU |
Website | mrsteamnorthwich.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 973822009 |
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 |
80 at £1 | Thomas Ian Goulborn 80.00% Ordinary |
---|---|
20 at £1 | Elaine Goulborn 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £107 |
Current Liabilities | £6,598 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
1 May 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (11 pages) |
21 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (11 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
20 December 2016 | Confirmation statement made on 20 November 2016 with updates (6 pages) |
20 December 2016 | Confirmation statement made on 20 November 2016 with updates (6 pages) |
14 January 2016 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
19 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
19 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
4 February 2015 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
13 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
13 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
5 February 2014 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2014-02-05
|
4 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
4 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
17 January 2013 | Annual return made up to 20 November 2012 with a full list of shareholders (4 pages) |
17 January 2013 | Annual return made up to 20 November 2012 with a full list of shareholders (4 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 January 2012 | Termination of appointment of Elaine Goulborn as a director (1 page) |
16 January 2012 | Annual return made up to 20 November 2011 with a full list of shareholders (4 pages) |
16 January 2012 | Annual return made up to 20 November 2011 with a full list of shareholders (4 pages) |
16 January 2012 | Termination of appointment of Elaine Goulborn as a director (1 page) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 January 2011 | Annual return made up to 20 November 2010 with a full list of shareholders (5 pages) |
11 January 2011 | Annual return made up to 20 November 2010 with a full list of shareholders (5 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
3 December 2009 | Director's details changed for Thomas Ian Goulborn on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Thomas Ian Goulborn on 3 December 2009 (2 pages) |
3 December 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Director's details changed for Elaine Goulborn on 3 November 2009 (2 pages) |
3 December 2009 | Director's details changed for Thomas Ian Goulborn on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Elaine Goulborn on 3 November 2009 (2 pages) |
3 December 2009 | Director's details changed for Elaine Goulborn on 3 November 2009 (2 pages) |
3 December 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (5 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
8 December 2008 | Return made up to 20/11/08; full list of members (4 pages) |
8 December 2008 | Return made up to 20/11/08; full list of members (4 pages) |
17 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
17 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
20 November 2007 | Return made up to 20/11/07; full list of members (2 pages) |
20 November 2007 | Return made up to 20/11/07; full list of members (2 pages) |
24 August 2007 | New director appointed (2 pages) |
24 August 2007 | New director appointed (2 pages) |
24 May 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
24 May 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
12 December 2006 | Return made up to 20/11/06; full list of members (6 pages) |
12 December 2006 | Return made up to 20/11/06; full list of members (6 pages) |
19 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
19 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
9 February 2006 | Return made up to 20/11/05; full list of members
|
9 February 2006 | Return made up to 20/11/05; full list of members
|
20 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
20 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 May 2005 | Accounting reference date extended from 30/11/04 to 31/03/05 (1 page) |
4 May 2005 | Accounting reference date extended from 30/11/04 to 31/03/05 (1 page) |
4 May 2005 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
4 May 2005 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
6 December 2004 | Return made up to 20/11/04; full list of members (6 pages) |
6 December 2004 | Return made up to 20/11/04; full list of members (6 pages) |
29 March 2004 | Return made up to 20/11/03; full list of members (6 pages) |
29 March 2004 | Return made up to 20/11/03; full list of members (6 pages) |
3 April 2003 | New director appointed (2 pages) |
3 April 2003 | New director appointed (2 pages) |
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 | Registered office changed on 01/04/03 from: the old cottage, marbury road comberbach northwich CW9 6AU (1 page) |
1 April 2003 | New secretary appointed (2 pages) |
25 November 2002 | Secretary resigned (1 page) |
25 November 2002 | Director resigned (1 page) |
25 November 2002 | Director resigned (1 page) |
25 November 2002 | Secretary resigned (1 page) |
20 November 2002 | Incorporation (9 pages) |
20 November 2002 | Incorporation (9 pages) |