Northwich
Cheshire
CW9 5DR
Secretary Name | Mr Adam Mark Wilson |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 87 Witton Street Northwich Cheshire CW9 5DR |
Director Name | Mr Adam Mark Wilson |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 December 2007(4 years, 9 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 87 Witton Street Northwich Cheshire CW9 5DR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | macouti.com |
---|---|
Email address | [email protected] |
Registered Address | 31 Wellington Road Nantwich Cheshire CW5 7ED |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Nantwich |
Ward | Nantwich South and Stapeley |
Built Up Area | Nantwich |
Address Matches | Over 300 other UK companies use this postal address |
50 at £1 | Adam Mark Wilson 50.00% Ordinary |
---|---|
50 at £1 | Melissa Bridget Wilson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £28,127 |
Cash | £5,966 |
Current Liabilities | £70,855 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 28 December 2024 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 28 March |
Latest Return | 18 March 2024 (1 week, 3 days ago) |
---|---|
Next Return Due | 1 April 2025 (1 year from now) |
17 July 2012 | Delivered on: 24 July 2012 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
15 December 2017 | Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page) |
---|---|
3 April 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
2 March 2017 | Total exemption small company accounts made up to 30 March 2016 (4 pages) |
23 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
8 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
8 May 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
13 June 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
25 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (5 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 July 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 May 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 May 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (5 pages) |
13 May 2011 | Director's details changed for Adam Mark Wilson on 18 March 2011 (2 pages) |
13 May 2011 | Director's details changed for Melissa Hall on 18 March 2011 (2 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (14 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 June 2009 | Director and secretary's change of particulars / adam wilson / 19/03/2009 (1 page) |
1 June 2009 | Director's change of particulars / melissa hall / 19/03/2009 (1 page) |
1 June 2009 | Return made up to 18/03/09; full list of members (5 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 April 2008 | Return made up to 18/03/08; no change of members (7 pages) |
29 February 2008 | Director appointed adam wilson (1 page) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
24 April 2007 | Return made up to 18/03/07; full list of members (6 pages) |
20 March 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
28 March 2006 | Return made up to 18/03/06; full list of members (6 pages) |
22 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
19 April 2005 | Return made up to 18/03/05; full list of members (6 pages) |
28 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
17 May 2004 | Return made up to 18/03/04; full list of members (6 pages) |
18 July 2003 | Ad 18/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 April 2003 | New secretary appointed (2 pages) |
24 April 2003 | New director appointed (2 pages) |
24 April 2003 | Director resigned (1 page) |
24 April 2003 | Secretary resigned (1 page) |
18 March 2003 | Incorporation (16 pages) |