46 Winnington Hill
Northwich
Cheshire
CW8 1AL
Director Name | Mr Peter James Stubbs |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thornbury House 46 Winnington Hill Northwich Cheshire CW8 1AL |
Secretary Name | Mr Peter James Stubbs |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thornbury House 46 Winnington Hill Northwich Cheshire CW8 1AL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Hadfield House Hadfield Street Northwich Cheshire CW9 5LU |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
75 at 1 | Pete James Stubbs 75.00% Ordinary |
---|---|
25 at 1 | Ms Lynn Deirdre Stubbs 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£21,142 |
Current Liabilities | £161,031 |
Latest Accounts | 31 May 2008 (15 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
13 December 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 December 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 December 2012 | Final Gazette dissolved following liquidation (1 page) |
13 September 2012 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
13 September 2012 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
15 August 2011 | Liquidators' statement of receipts and payments to 8 June 2011 (9 pages) |
15 August 2011 | Liquidators statement of receipts and payments to 8 June 2011 (9 pages) |
15 August 2011 | Liquidators statement of receipts and payments to 8 June 2011 (9 pages) |
15 August 2011 | Liquidators' statement of receipts and payments to 8 June 2011 (9 pages) |
21 June 2010 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
21 June 2010 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
18 June 2010 | Statement of affairs with form 4.19 (6 pages) |
18 June 2010 | Resolutions
|
18 June 2010 | Appointment of a voluntary liquidator (1 page) |
18 June 2010 | Appointment of a voluntary liquidator (1 page) |
18 June 2010 | Statement of affairs with form 4.19 (6 pages) |
18 June 2010 | Resolutions
|
26 May 2010 | Registered office address changed from St George's Court Winnington Avenue Northwich Cheshire CW8 4EE United Kingdom on 26 May 2010 (2 pages) |
26 May 2010 | Registered office address changed from St George's Court Winnington Avenue Northwich Cheshire CW8 4EE United Kingdom on 26 May 2010 (2 pages) |
28 May 2009 | Return made up to 15/04/09; full list of members (4 pages) |
28 May 2009 | Return made up to 15/04/09; full list of members (4 pages) |
19 December 2008 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
19 December 2008 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
12 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
12 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
12 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
12 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
19 September 2008 | Registered office changed on 19/09/2008 from 13 high street, weaverham northwich cheshire CW8 3HA (1 page) |
19 September 2008 | Registered office changed on 19/09/2008 from 13 high street, weaverham northwich cheshire CW8 3HA (1 page) |
20 May 2008 | Return made up to 15/04/08; full list of members (4 pages) |
20 May 2008 | Return made up to 15/04/08; full list of members (4 pages) |
12 December 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
12 December 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
30 April 2007 | Return made up to 15/04/07; full list of members (2 pages) |
30 April 2007 | Return made up to 15/04/07; full list of members (2 pages) |
28 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
28 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
5 May 2006 | Return made up to 15/04/06; full list of members (2 pages) |
5 May 2006 | Return made up to 15/04/06; full list of members (2 pages) |
16 November 2005 | Particulars of mortgage/charge (9 pages) |
16 November 2005 | Particulars of mortgage/charge (9 pages) |
12 October 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
12 October 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
15 April 2005 | Return made up to 15/04/05; full list of members (3 pages) |
15 April 2005 | Return made up to 15/04/05; full list of members (3 pages) |
30 September 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
30 September 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
20 April 2004 | Return made up to 23/04/04; full list of members (7 pages) |
20 April 2004 | Return made up to 23/04/04; full list of members (7 pages) |
4 December 2003 | Accounting reference date extended from 30/04/04 to 31/05/04 (1 page) |
4 December 2003 | Accounting reference date extended from 30/04/04 to 31/05/04 (1 page) |
24 June 2003 | Particulars of mortgage/charge (3 pages) |
24 June 2003 | Particulars of mortgage/charge (3 pages) |
13 June 2003 | Ad 23/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 June 2003 | Ad 23/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 April 2003 | New secretary appointed;new director appointed (2 pages) |
30 April 2003 | New director appointed (2 pages) |
30 April 2003 | New director appointed (2 pages) |
30 April 2003 | New secretary appointed;new director appointed (2 pages) |
24 April 2003 | Secretary resigned (1 page) |
24 April 2003 | Secretary resigned (1 page) |
24 April 2003 | Director resigned (1 page) |
24 April 2003 | Director resigned (1 page) |
23 April 2003 | Incorporation (17 pages) |
23 April 2003 | Incorporation (17 pages) |