Company NameNorthwich Music Centre Limited
Company StatusDissolved
Company Number04725671
CategoryPrivate Limited Company
Incorporation Date7 April 2003(20 years, 12 months ago)
Dissolution Date21 July 2009 (14 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameJohn Thomas Doyle
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2003(1 day after company formation)
Appointment Duration6 years, 3 months (closed 21 July 2009)
RoleRetailer Of Musical Instrument
Country of ResidenceEngland
Correspondence Address8 Gabriel Bank
Crowton
Northwich
Cheshire
CW8 2RP
Secretary NameIrene Bebbington
NationalityBritish
StatusClosed
Appointed01 January 2006(2 years, 9 months after company formation)
Appointment Duration3 years, 6 months (closed 21 July 2009)
RoleRental Propery
Correspondence AddressGabriel Bank Farm
Crowton
Northwich
Cheshire
CW8 2RR
Director NameDavid Sutton
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2003(1 day after company formation)
Appointment Duration2 years, 8 months (resigned 01 January 2006)
RoleRetailer Of Musical  Instrument
Country of ResidenceEngland
Correspondence Address8 Gabriel Bank
Crowton
Northwich
Cheshire
CW8 2RP
Director NameMatthew John Sutton
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2003(1 day after company formation)
Appointment Duration9 months, 4 weeks (resigned 31 January 2004)
RoleRetailer Of Musical Instrument
Correspondence Address8 Gabriel Bank
Crowton
Northwich
Cheshire
CW8 2RP
Secretary NameDavid Sutton
NationalityBritish
StatusResigned
Appointed08 April 2003(1 day after company formation)
Appointment Duration2 years, 8 months (resigned 01 January 2006)
RoleRetailer Of Musical  Instrument
Country of ResidenceEngland
Correspondence Address8 Gabriel Bank
Crowton
Northwich
Cheshire
CW8 2RP
Director NameBTC (Directors) Ltd (Corporation)
StatusResigned
Appointed07 April 2003(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY
Secretary NameBTC (Secretaries) Limited (Corporation)
StatusResigned
Appointed07 April 2003(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY

Contact

Websitenorthwichmusiccentre.co.uk/
Email address[email protected]

Location

Registered Address41-43 London Road
Northwich
Cheshire
CW9 5HQ
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich

Financials

Year2014
Net Worth£1,265
Current Liabilities£55,671

Accounts

Latest Accounts30 April 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

21 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2009First Gazette notice for voluntary strike-off (1 page)
27 March 2009Application for striking-off (1 page)
7 May 2008Return made up to 07/04/08; full list of members (3 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
22 May 2007Return made up to 07/04/07; full list of members (2 pages)
11 May 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
3 August 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
3 July 2006Return made up to 07/04/06; full list of members (6 pages)
15 February 2006Secretary resigned;director resigned (1 page)
15 February 2006New secretary appointed (1 page)
17 August 2005Return made up to 07/04/05; full list of members (7 pages)
7 June 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
6 June 2005Director resigned (1 page)
6 June 2005Ad 31/03/04--------- £ si 1@1 (2 pages)
24 May 2004Return made up to 07/04/04; full list of members (7 pages)
27 October 2003New director appointed (2 pages)
27 October 2003New secretary appointed;new director appointed (2 pages)
27 October 2003Ad 10/04/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
27 October 2003New director appointed (1 page)
27 October 2003Registered office changed on 27/10/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page)
16 April 2003Secretary resigned (1 page)
16 April 2003Director resigned (1 page)