Withnell
Chorley
Lancashire
PR6 8RX
Director Name | William Fowler |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2003(same day as company formation) |
Role | Blacksmith |
Country of Residence | United Kingdom |
Correspondence Address | 10 Gladstone Terrace Withnell Chorley Lancashire PR6 8EA |
Secretary Name | Avril Fowler |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Bury Lane Withnell Chorley Lancashire PR6 8RX |
Director Name | Kenworthy Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2003(same day as company formation) |
Correspondence Address | Kenworthy Buildings 83 Bridge Street Manchester M3 2RF |
Secretary Name | Kenworthy Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2003(same day as company formation) |
Correspondence Address | Kenworthy Buildings 83 Bridge Street Manchester M3 2RF |
Website | weldit.net |
---|
Registered Address | Mackenzie Goldberg Johnson Limited Scope House Crewe CW1 6DD |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe |
Ward | Crewe East |
Built Up Area | Crewe |
10 at £1 | James Fowler 9.90% Ordinary |
---|---|
70 at £1 | John Fowler 69.31% Ordinary |
20 at £1 | William Fowler 19.80% Ordinary |
1 at £1 | Mrs Avril Fowler 0.99% Preference |
Year | 2014 |
---|---|
Net Worth | -£33,661 |
Cash | £160 |
Current Liabilities | £154,045 |
Latest Accounts | 30 September 2016 (7 years, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2018 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
Latest Return | 19 February 2017 (7 years, 2 months ago) |
---|---|
Next Return Due | 5 March 2018 (overdue) |
11 September 2017 | Registered office address changed from 6 Bexley Square Salford Manchester M3 6BZ to Scope House Weston Road Crewe CW1 6DD on 11 September 2017 (2 pages) |
---|---|
7 September 2017 | Resolutions
|
7 September 2017 | Appointment of a voluntary liquidator (1 page) |
7 September 2017 | Statement of affairs (8 pages) |
7 March 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
14 November 2016 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
19 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
4 November 2015 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
23 April 2015 | Accounts for a small company made up to 30 September 2014 (7 pages) |
19 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
31 March 2014 | Accounts for a small company made up to 30 September 2013 (7 pages) |
20 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (6 pages) |
18 December 2012 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
21 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
20 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (6 pages) |
15 March 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
23 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (6 pages) |
23 February 2010 | Director's details changed for John Fowler on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for William Fowler on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for William Fowler on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for John Fowler on 22 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (6 pages) |
28 November 2009 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
26 June 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
20 February 2009 | Return made up to 19/02/09; full list of members (4 pages) |
21 February 2008 | Return made up to 19/02/08; full list of members (3 pages) |
11 February 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
11 February 2008 | Ad 01/02/08--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
19 April 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
19 February 2007 | Return made up to 19/02/07; full list of members (3 pages) |
13 June 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
7 March 2006 | Return made up to 19/02/06; full list of members (3 pages) |
18 May 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
10 March 2005 | Return made up to 19/02/05; full list of members (3 pages) |
18 August 2004 | Registered office changed on 18/08/04 from: kenworthy buildings 83 bridge street manchester lancashire M3 2RF (1 page) |
17 May 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
19 March 2004 | Return made up to 19/02/04; full list of members (7 pages) |
19 March 2004 | Ad 19/02/03--------- £ si 99@1 (2 pages) |
14 March 2003 | Accounting reference date shortened from 29/02/04 to 30/09/03 (1 page) |
14 March 2003 | Resolutions
|
2 March 2003 | New director appointed (2 pages) |
2 March 2003 | Secretary resigned (1 page) |
2 March 2003 | Director resigned (1 page) |
2 March 2003 | New director appointed (2 pages) |
2 March 2003 | New secretary appointed (2 pages) |
19 February 2003 | Incorporation (11 pages) |