Northwich
Cheshire
CW9 8SE
Secretary Name | Melissa Kate Yearsley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2007(4 years, 5 months after company formation) |
Appointment Duration | 13 years, 9 months (closed 18 May 2021) |
Role | Company Director |
Correspondence Address | 22 Audlem Drive Northwich Cheshire CW9 8SE |
Director Name | Mr Malcolm Yearsley |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2003(same day as company formation) |
Role | Training Consultant |
Country of Residence | England |
Correspondence Address | 22 Audlem Drive Northwich Cheshire CW9 8SE |
Secretary Name | Sarah Yearsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 White Park Close Middlewich Cheshire CW10 9GB |
Director Name | Melissa Kate Yearsley |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2006(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 August 2007) |
Role | Company Director |
Correspondence Address | 22a Audlem Drive Northwich Cheshire CW9 8SE |
Secretary Name | Freda Yearsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2006(3 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 August 2007) |
Role | Company Director |
Correspondence Address | 41 Beech Road Sutton Weaver Runcorn Cheshire WA7 3ER |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 22 Audlem Drive Northwich Cheshire CW9 8SE |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Davenham and Moulton |
Built Up Area | Northwich |
1 at £1 | Malcolm Yearsley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £824 |
Cash | £12 |
Current Liabilities | £7,968 |
Latest Accounts | 31 March 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
18 May 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 March 2021 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2021 | Application to strike the company off the register (1 page) |
16 December 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
28 May 2020 | Second filing of Confirmation Statement dated 10/02/2017 (5 pages) |
26 February 2020 | Secretary's details changed for Melssa Kate Yearsley on 26 February 2020 (1 page) |
12 February 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
17 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
14 February 2019 | Confirmation statement made on 10 February 2019 with no updates (3 pages) |
14 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
13 February 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
23 February 2017 | Confirmation statement made on 10 February 2017 with updates
|
23 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
11 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
5 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
25 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (4 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 March 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (4 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
2 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Registered office address changed from C/O Barber & Co 19a Green Lane Ashton on Mersey Sale Cheshire M33 5PN on 2 March 2010 (1 page) |
2 March 2010 | Registered office address changed from C/O Barber & Co 19a Green Lane Ashton on Mersey Sale Cheshire M33 5PN on 2 March 2010 (1 page) |
2 March 2010 | Registered office address changed from C/O Barber & Co 19a Green Lane Ashton on Mersey Sale Cheshire M33 5PN on 2 March 2010 (1 page) |
2 March 2010 | Director's details changed for Malcolm Yearsley on 31 December 2009 (2 pages) |
2 March 2010 | Director's details changed for Malcolm Yearsley on 31 December 2009 (2 pages) |
2 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (4 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 March 2009 | Return made up to 10/02/09; full list of members (3 pages) |
30 March 2009 | Return made up to 10/02/09; full list of members (3 pages) |
15 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
15 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
8 April 2008 | Return made up to 10/02/08; full list of members (3 pages) |
8 April 2008 | Return made up to 10/02/08; full list of members (3 pages) |
12 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
12 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
8 August 2007 | New secretary appointed (2 pages) |
8 August 2007 | Registered office changed on 08/08/07 from: 622 liverpool road, peel green manchester lancashire M30 7NA (1 page) |
8 August 2007 | Registered office changed on 08/08/07 from: 622 liverpool road, peel green manchester lancashire M30 7NA (1 page) |
8 August 2007 | New director appointed (2 pages) |
8 August 2007 | Director resigned (1 page) |
8 August 2007 | Director resigned (1 page) |
8 August 2007 | New secretary appointed (2 pages) |
8 August 2007 | Secretary resigned (1 page) |
8 August 2007 | New director appointed (2 pages) |
8 August 2007 | Secretary resigned (1 page) |
6 March 2007 | Return made up to 10/02/07; full list of members (6 pages) |
6 March 2007 | Return made up to 10/02/07; full list of members (6 pages) |
9 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
9 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
31 October 2006 | New director appointed (1 page) |
31 October 2006 | New director appointed (1 page) |
4 October 2006 | Secretary resigned (1 page) |
4 October 2006 | New secretary appointed (1 page) |
4 October 2006 | New secretary appointed (1 page) |
4 October 2006 | Secretary resigned (1 page) |
29 June 2006 | Director resigned (1 page) |
29 June 2006 | Director resigned (1 page) |
28 April 2006 | Return made up to 10/02/06; full list of members (6 pages) |
28 April 2006 | Return made up to 10/02/06; full list of members (6 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
22 February 2005 | Return made up to 10/02/05; full list of members (6 pages) |
22 February 2005 | Return made up to 10/02/05; full list of members (6 pages) |
8 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
8 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
29 March 2004 | Return made up to 10/02/04; full list of members (6 pages) |
29 March 2004 | Return made up to 10/02/04; full list of members (6 pages) |
17 July 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
17 July 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
5 March 2003 | New director appointed (2 pages) |
5 March 2003 | New secretary appointed (2 pages) |
5 March 2003 | Director resigned (2 pages) |
5 March 2003 | Secretary resigned (2 pages) |
5 March 2003 | New director appointed (2 pages) |
5 March 2003 | Secretary resigned (2 pages) |
5 March 2003 | Director resigned (2 pages) |
5 March 2003 | New secretary appointed (2 pages) |
18 February 2003 | Resolutions
|
18 February 2003 | Resolutions
|
10 February 2003 | Incorporation (16 pages) |
10 February 2003 | Incorporation (16 pages) |