Weaver Chase Kingsmead
Northwich
Cheshire
CW9 8WP
Secretary Name | Howard Craske |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Priory Way Hartford Northwich Cheshire CW8 1NJ |
Secretary Name | Kathleen Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2004(1 year, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 23 May 2005) |
Role | Company Director |
Correspondence Address | 11 Coldstream Close Warrington Cheshire WA2 0LJ |
Secretary Name | Mrs Pauline Ann Hayward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2005(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 April 2008) |
Role | Secretary |
Correspondence Address | Broomhay 59 Carnoustie Close Winsford Cheshire CW7 2LQ |
Director Name | Sarah Bacegalupo |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2006(3 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 01 August 2008) |
Role | Property Administrator |
Correspondence Address | 47 Verdin Street Northwich Cheshire CW9 7BX |
Director Name | Domine Ashley |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2009(6 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 09 March 2010) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 13 East Dudley Street Winsford Cheshire CW7 3AQ |
Director Name | Mr Benjamin Phillips |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 13 July 2009(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 May 2011) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 1 Elderberry Way Wilmslow Cheshire SK9 2RZ |
Registered Address | Suite Q Wharton Park House Business Centre Nat Lane Winsford Cheshire CW7 3BS |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Winsford |
Ward | Winsford Wharton |
Built Up Area | Winsford (Cheshire West and Chester) |
Year | 2014 |
---|---|
Net Worth | -£57,207 |
Current Liabilities | £66,768 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 October 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 October 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2011 | Termination of appointment of Benjamin Phillips as a director (2 pages) |
20 May 2011 | Termination of appointment of Benjamin Phillips as a director (2 pages) |
10 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 July 2010 | Previous accounting period extended from 31 October 2009 to 31 March 2010 (1 page) |
29 July 2010 | Previous accounting period extended from 31 October 2009 to 31 March 2010 (1 page) |
16 March 2010 | Termination of appointment of Domine Ashley as a director (2 pages) |
16 March 2010 | Termination of appointment of Domine Ashley as a director (2 pages) |
19 February 2010 | Director's details changed for Domine Ashley on 9 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Benjamin Phillips on 9 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Benjamin Phillips on 9 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Domine Ashley on 9 February 2010 (2 pages) |
19 February 2010 | Annual return made up to 9 February 2010 no member list (3 pages) |
19 February 2010 | Director's details changed for Domine Ashley on 9 February 2010 (2 pages) |
19 February 2010 | Annual return made up to 9 February 2010 no member list (3 pages) |
19 February 2010 | Annual return made up to 9 February 2010 no member list (3 pages) |
19 February 2010 | Director's details changed for Benjamin Phillips on 9 February 2010 (2 pages) |
5 September 2009 | Registered office changed on 05/09/2009 from the business generation centre the verdin exchange high street winsford cheshire CW7 2AN (1 page) |
5 September 2009 | Registered office changed on 05/09/2009 from the business generation centre the verdin exchange high street winsford cheshire CW7 2AN (1 page) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
23 July 2009 | Director appointed domine ashley (1 page) |
23 July 2009 | Director appointed domine ashley (1 page) |
23 July 2009 | Director appointed benjamin phillips (1 page) |
23 July 2009 | Director appointed benjamin phillips (1 page) |
9 February 2009 | Annual return made up to 09/02/09 (2 pages) |
9 February 2009 | Annual return made up to 09/02/09 (2 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
19 August 2008 | Appointment terminated director sarah bacegalupo (1 page) |
19 August 2008 | Appointment Terminated Director sarah bacegalupo (1 page) |
28 April 2008 | Appointment Terminated Secretary pauline hayward (1 page) |
28 April 2008 | Appointment terminated secretary pauline hayward (1 page) |
28 February 2008 | Annual return made up to 11/02/08 (2 pages) |
28 February 2008 | Annual return made up to 11/02/08 (2 pages) |
5 June 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
5 June 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
5 March 2007 | Annual return made up to 11/02/07 (2 pages) |
5 March 2007 | Annual return made up to 11/02/07 (2 pages) |
17 August 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
17 August 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
10 August 2006 | New director appointed (2 pages) |
10 August 2006 | New director appointed (2 pages) |
10 March 2006 | Annual return made up to 11/02/06 (3 pages) |
10 March 2006 | Annual return made up to 11/02/06 (3 pages) |
20 September 2005 | Resolutions
|
20 September 2005 | Resolutions
|
30 June 2005 | New secretary appointed (2 pages) |
30 June 2005 | Secretary resigned (1 page) |
30 June 2005 | Secretary resigned (1 page) |
30 June 2005 | New secretary appointed (2 pages) |
10 June 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
10 June 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
21 February 2005 | Annual return made up to 11/02/05 (3 pages) |
21 February 2005 | Annual return made up to 11/02/05 (3 pages) |
15 September 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
15 September 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
15 July 2004 | Secretary resigned (1 page) |
15 July 2004 | Secretary resigned (1 page) |
15 July 2004 | New secretary appointed (2 pages) |
15 July 2004 | New secretary appointed (2 pages) |
8 April 2004 | Registered office changed on 08/04/04 from: wharton park house nat lane winsford cheshire CW7 3BS (1 page) |
8 April 2004 | Registered office changed on 08/04/04 from: wharton park house nat lane winsford cheshire CW7 3BS (1 page) |
30 March 2004 | Annual return made up to 11/02/04 (3 pages) |
30 March 2004 | Annual return made up to 11/02/04 (3 pages) |
3 March 2004 | Accounting reference date shortened from 29/02/04 to 31/10/03 (1 page) |
3 March 2004 | Accounting reference date shortened from 29/02/04 to 31/10/03 (1 page) |
11 February 2003 | Incorporation (21 pages) |