Northwich
Cheshire
CW8 1AU
Director Name | Mr Richard Tonkinson |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 November 2007(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 01 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Darland House 44 Winnington Hill Northwich Cheshire CW8 1AU |
Director Name | Simon David Carter |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Stable House Crewe Green Crewe Cheshire CW1 5UN |
Secretary Name | Heather Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Stable House Crewe Green Crewe CW1 5UN |
Director Name | Mr Raymond Bob Tonkinson |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 09 November 2007) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | Le Vauquiedor Manor Le Vauquiedor St Martin Guernsey Channel Islands GY4 6UY |
Secretary Name | Douglas Edgar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2003(10 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 March 2007) |
Role | Company Director |
Correspondence Address | Dolfiog Hall Llanfrothen Gwynedd LL48 6SN Wales |
Director Name | Mr Mark Richard Green |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 28 May 2010) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Moulton Lodge 15 Park Lane Moulton Northwich Cheshire CW9 8QG |
Director Name | Matthew Michael Thornton |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(1 year, 9 months after company formation) |
Appointment Duration | 8 months (resigned 01 May 2005) |
Role | Manager |
Correspondence Address | Flat 26 27a Nevern Square London SW5 9TH |
Director Name | Timothy Jolyon Mears |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2006(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 21 March 2011) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | Appartment 8 Roan House Roan House Way Macclesfield Cheshire SK11 7BY |
Secretary Name | Mr Mark Richard Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2007(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moulton Lodge 15 Park Lane Moulton Northwich Cheshire CW9 8QG |
Registered Address | Darland House 44 Winnington Hill Northwich Cheshire CW8 1AU |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Address Matches | Over 30 other UK companies use this postal address |
599.4k at £0.01 | Inw Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,994 |
Cash | £33,652 |
Current Liabilities | £287,384 |
Latest Accounts | 30 September 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
1 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
9 January 2012 | Application to strike the company off the register (3 pages) |
9 January 2012 | Application to strike the company off the register (3 pages) |
20 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2011 | Annual return made up to 20 November 2010 with a full list of shareholders Statement of capital on 2011-04-19
|
19 April 2011 | Annual return made up to 20 November 2010 with a full list of shareholders Statement of capital on 2011-04-19
|
29 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2011 | Termination of appointment of Timothy Mears as a director (1 page) |
24 March 2011 | Termination of appointment of Timothy Mears as a director (1 page) |
14 December 2010 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
14 December 2010 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
6 December 2010 | Previous accounting period shortened from 31 December 2010 to 30 September 2010 (1 page) |
6 December 2010 | Previous accounting period shortened from 31 December 2010 to 30 September 2010 (1 page) |
26 October 2010 | Registered office address changed from 1St Floor 10/12 Hightown Sandbach Cheshire CW11 1AE on 26 October 2010 (1 page) |
26 October 2010 | Registered office address changed from 1st Floor 10/12 Hightown Sandbach Cheshire CW11 1AE on 26 October 2010 (1 page) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
28 May 2010 | Termination of appointment of Mark Green as a secretary (1 page) |
28 May 2010 | Termination of appointment of Mark Green as a secretary (1 page) |
28 May 2010 | Termination of appointment of Mark Green as a director (1 page) |
28 May 2010 | Termination of appointment of Mark Green as a director (1 page) |
12 December 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (6 pages) |
12 December 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (6 pages) |
11 December 2009 | Director's details changed for Paul Madders Formby on 2 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Timothy Jolyon Mears on 10 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Paul Madders Formby on 2 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Timothy Jolyon Mears on 10 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Mr Richard Tonkinson on 3 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Mr Richard Tonkinson on 3 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Paul Madders Formby on 2 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Mr Richard Tonkinson on 3 October 2009 (2 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
15 January 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
15 January 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
16 December 2008 | Return made up to 20/11/08; full list of members (5 pages) |
16 December 2008 | Return made up to 20/11/08; full list of members (5 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
17 December 2007 | Return made up to 20/11/07; full list of members (5 pages) |
17 December 2007 | Return made up to 20/11/07; full list of members (5 pages) |
4 December 2007 | Registered office changed on 04/12/07 from: unit 4 bradwall court bradwall road sandbach cheshire CW11 1GE (1 page) |
4 December 2007 | Registered office changed on 04/12/07 from: unit 4 bradwall court bradwall road sandbach cheshire CW11 1GE (1 page) |
15 November 2007 | New director appointed (1 page) |
15 November 2007 | Director resigned (1 page) |
15 November 2007 | Director resigned (1 page) |
15 November 2007 | New director appointed (1 page) |
20 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
7 September 2007 | Resolutions
|
7 September 2007 | Resolutions
|
3 April 2007 | New secretary appointed (1 page) |
3 April 2007 | New secretary appointed (1 page) |
29 March 2007 | Secretary resigned (1 page) |
29 March 2007 | Secretary resigned (1 page) |
7 March 2007 | New director appointed (1 page) |
7 March 2007 | New director appointed (1 page) |
15 January 2007 | Return made up to 20/11/06; full list of members (8 pages) |
15 January 2007 | Return made up to 20/11/06; full list of members (8 pages) |
27 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
27 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
22 August 2006 | Registered office changed on 22/08/06 from: R23 verdin exchange high street winsford cheshire CW7 2AN (1 page) |
22 August 2006 | Registered office changed on 22/08/06 from: R23 verdin exchange high street winsford cheshire CW7 2AN (1 page) |
16 August 2006 | Memorandum and Articles of Association (29 pages) |
16 August 2006 | Memorandum and Articles of Association (29 pages) |
4 August 2006 | Company name changed c p s connections LTD\certificate issued on 04/08/06 (2 pages) |
4 August 2006 | Company name changed c p s connections LTD\certificate issued on 04/08/06 (2 pages) |
11 January 2006 | Return made up to 20/11/05; full list of members (9 pages) |
11 January 2006 | Return made up to 20/11/05; full list of members
|
5 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
5 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
19 May 2005 | Registered office changed on 19/05/05 from: IC2 keele university science park keele staffordshire ST5 5NH (1 page) |
19 May 2005 | Registered office changed on 19/05/05 from: IC2 keele university science park keele staffordshire ST5 5NH (1 page) |
10 January 2005 | Return made up to 20/11/04; full list of members (9 pages) |
10 January 2005 | Return made up to 20/11/04; full list of members (9 pages) |
22 September 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
22 September 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
21 September 2004 | New director appointed (2 pages) |
21 September 2004 | New director appointed (2 pages) |
21 September 2004 | New director appointed (2 pages) |
21 September 2004 | New director appointed (2 pages) |
20 September 2004 | Resolutions
|
20 September 2004 | Resolutions
|
20 September 2004 | Ad 14/09/04--------- £ si [email protected]=2000 £ si 50000@1=50000 £ ic 187327/239327 (2 pages) |
20 September 2004 | Resolutions
|
20 September 2004 | £ nc 300000/400000 01/09/04 (1 page) |
20 September 2004 | Resolutions
|
20 September 2004 | Ad 14/09/04--------- £ si [email protected]=2000 £ si 50000@1=50000 £ ic 187327/239327 (2 pages) |
20 September 2004 | £ nc 300000/400000 01/09/04 (1 page) |
17 September 2004 | Accounting reference date extended from 30/11/03 to 31/12/03 (1 page) |
17 September 2004 | Accounting reference date extended from 30/11/03 to 31/12/03 (1 page) |
19 December 2003 | Return made up to 20/11/03; full list of members
|
19 December 2003 | Return made up to 20/11/03; full list of members (7 pages) |
25 November 2003 | New secretary appointed (2 pages) |
25 November 2003 | New secretary appointed (2 pages) |
8 October 2003 | Secretary resigned (1 page) |
8 October 2003 | Ad 04/04/03--------- £ si [email protected]=611 £ ic 187714/188325 (2 pages) |
8 October 2003 | Ad 04/04/03--------- £ si [email protected]=611 £ ic 187714/188325 (2 pages) |
8 October 2003 | Director resigned (1 page) |
8 October 2003 | Secretary resigned (1 page) |
8 October 2003 | Director resigned (1 page) |
23 April 2003 | Ad 04/04/03--------- £ si 183333@1=183333 £ ic 4381/187714 (2 pages) |
23 April 2003 | Ad 04/04/03--------- £ si 183333@1=183333 £ ic 4381/187714 (2 pages) |
23 April 2003 | Nc inc already adjusted 19/02/03 (1 page) |
23 April 2003 | Nc inc already adjusted 04/04/03 (2 pages) |
23 April 2003 | Resolutions
|
23 April 2003 | Nc inc already adjusted 19/02/03 (1 page) |
23 April 2003 | Ad 19/02/03--------- £ si [email protected]=3381 £ ic 1000/4381 (2 pages) |
23 April 2003 | S-div 19/02/03 (1 page) |
23 April 2003 | S-div 19/02/03 (1 page) |
23 April 2003 | Ad 19/02/03--------- £ si [email protected]=3381 £ ic 1000/4381 (2 pages) |
23 April 2003 | Resolutions
|
23 April 2003 | Resolutions
|
23 April 2003 | Resolutions
|
23 April 2003 | Nc inc already adjusted 04/04/03 (2 pages) |
4 April 2003 | New director appointed (2 pages) |
4 April 2003 | New director appointed (2 pages) |
29 January 2003 | New director appointed (2 pages) |
29 January 2003 | Director resigned (1 page) |
29 January 2003 | New director appointed (2 pages) |
29 January 2003 | Director resigned (1 page) |
20 November 2002 | Incorporation (8 pages) |
20 November 2002 | Incorporation (8 pages) |