Barnton
Northwich
Cheshire
CW8 4LP
Secretary Name | Elayne Green |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 May 2003(1 day after company formation) |
Appointment Duration | 6 years (closed 19 May 2009) |
Role | Company Director |
Correspondence Address | 34 Emmett Street Barnton Northwich Cheshire CW8 4LP |
Director Name | BTC (Directors) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2003(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Secretary Name | BTC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2003(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Registered Address | 112-114 Witton Street Northwich Cheshire CW9 5NW |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £5,520 |
Current Liabilities | £17,663 |
Latest Accounts | 31 May 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
19 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2008 | Return made up to 13/05/08; full list of members (3 pages) |
12 June 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
29 May 2007 | Return made up to 13/05/06; no change of members (6 pages) |
25 May 2007 | Return made up to 13/05/07; no change of members (6 pages) |
3 June 2006 | Amended accounts made up to 31 May 2005 (6 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
20 May 2005 | Return made up to 13/05/05; full list of members (6 pages) |
23 December 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
27 October 2004 | Accounting reference date shortened from 30/06/04 to 31/05/04 (1 page) |
10 May 2004 | Return made up to 13/05/04; full list of members (6 pages) |
6 September 2003 | Particulars of mortgage/charge (3 pages) |
29 May 2003 | New director appointed (2 pages) |
29 May 2003 | Registered office changed on 29/05/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page) |
29 May 2003 | New secretary appointed (2 pages) |
29 May 2003 | Accounting reference date extended from 31/05/04 to 30/06/04 (1 page) |
21 May 2003 | Secretary resigned (1 page) |
21 May 2003 | Director resigned (1 page) |
13 May 2003 | Incorporation (12 pages) |