Northwich
Cheshire
CW8 2JD
Director Name | Yvonne Marie McNeil |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 May 2003(1 day after company formation) |
Appointment Duration | 18 years, 11 months (closed 19 April 2022) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 20 Meadow Lane Moulton Northwich Cheshire CW9 8QH |
Secretary Name | Yvonne Marie McNeil |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 May 2003(1 day after company formation) |
Appointment Duration | 18 years, 11 months (closed 19 April 2022) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Meadow Lane Moulton Northwich Cheshire CW9 8QH |
Director Name | Carolyn Louise Blezard |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2003(same day as company formation) |
Role | Consultant |
Correspondence Address | 10 Sandy Lane Twich Prestwich Manchester M25 9RZ |
Secretary Name | Carolyn Louise Blezard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2003(same day as company formation) |
Role | Consultant |
Correspondence Address | 10 Sandy Lane Twich Prestwich Manchester M25 9RZ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | mnmassociates.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 1305529 |
Telephone region | Unknown |
Registered Address | Darland House 44, Winnington Hill Northwich Cheshire CW8 1AU |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Address Matches | Over 30 other UK companies use this postal address |
99 at £1 | Stacey Dawn Mcneil 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £132,764 |
Cash | £103,928 |
Current Liabilities | £42,104 |
Latest Accounts | 31 May 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
24 November 2010 | Delivered on: 30 November 2010 Persons entitled: The Royal Bank of Scotland 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 see image for full details. Outstanding |
---|---|
25 September 2005 | Delivered on: 30 September 2005 Satisfied on: 16 November 2010 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
19 April 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 February 2022 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2022 | Application to strike the company off the register (3 pages) |
30 November 2021 | Satisfaction of charge 2 in full (1 page) |
23 September 2021 | Total exemption full accounts made up to 31 May 2021 (7 pages) |
25 June 2021 | Confirmation statement made on 22 May 2021 with no updates (3 pages) |
21 September 2020 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
8 June 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
26 November 2019 | Total exemption full accounts made up to 31 May 2019 (6 pages) |
24 May 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
24 January 2019 | Total exemption full accounts made up to 31 May 2018 (6 pages) |
4 June 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
8 February 2018 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
15 June 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
28 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Secretary's details changed for Yvonne Marie Mcneil on 27 April 2016 (1 page) |
28 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Director's details changed for Yvonne Marie Mcneil on 27 April 2016 (2 pages) |
28 June 2016 | Secretary's details changed for Yvonne Marie Mcneil on 27 April 2016 (1 page) |
28 June 2016 | Director's details changed for Yvonne Marie Mcneil on 27 April 2016 (2 pages) |
8 February 2016 | All of the property or undertaking has been released from charge 2 (2 pages) |
8 February 2016 | All of the property or undertaking has been released from charge 2 (2 pages) |
25 November 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
25 November 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
2 June 2015 | Director's details changed for Stacey Dawn Mcneil on 31 March 2015 (2 pages) |
2 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Director's details changed for Stacey Dawn Mcneil on 31 March 2015 (2 pages) |
2 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
16 December 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
8 July 2014 | Registered office address changed from Parkway House Palatine Road Northenden Manchester M22 4DB on 8 July 2014 (1 page) |
8 July 2014 | Registered office address changed from Parkway House Palatine Road Northenden Manchester M22 4DB on 8 July 2014 (1 page) |
8 July 2014 | Registered office address changed from Parkway House Palatine Road Northenden Manchester M22 4DB on 8 July 2014 (1 page) |
10 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
17 December 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
30 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (5 pages) |
30 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (5 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
29 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (5 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
6 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (5 pages) |
13 May 2011 | Registered office address changed from Lowfield House 222 Wellington Road South Stockport Cheshire SK2 6RS on 13 May 2011 (1 page) |
13 May 2011 | Registered office address changed from Lowfield House 222 Wellington Road South Stockport Cheshire SK2 6RS on 13 May 2011 (1 page) |
30 November 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
30 November 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 May 2010 (9 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 May 2010 (9 pages) |
17 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 May 2010 | Director's details changed for Yvonne Marie Mcneil on 22 May 2010 (2 pages) |
26 May 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Director's details changed for Stacey Dawn Mcneil on 22 May 2010 (2 pages) |
26 May 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Director's details changed for Yvonne Marie Mcneil on 22 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Stacey Dawn Mcneil on 22 May 2010 (2 pages) |
16 November 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
16 November 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
22 May 2009 | Return made up to 22/05/09; full list of members (3 pages) |
22 May 2009 | Return made up to 22/05/09; full list of members (3 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
23 June 2008 | Return made up to 22/05/08; full list of members (3 pages) |
23 June 2008 | Return made up to 22/05/08; full list of members (3 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
11 September 2007 | Ad 24/08/07--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
11 September 2007 | Ad 24/08/07--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
28 August 2007 | Return made up to 22/05/07; full list of members (2 pages) |
28 August 2007 | Director's particulars changed (1 page) |
28 August 2007 | Return made up to 22/05/07; full list of members (2 pages) |
28 August 2007 | Director's particulars changed (1 page) |
14 February 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
14 February 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
5 December 2006 | Director's particulars changed (1 page) |
5 December 2006 | Return made up to 22/05/06; full list of members (2 pages) |
5 December 2006 | Director's particulars changed (1 page) |
5 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
5 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
5 December 2006 | Return made up to 22/05/06; full list of members (2 pages) |
4 October 2006 | Registered office changed on 04/10/06 from: c/o fft reedham house 31 king street west manchester M3 2PJ (1 page) |
4 October 2006 | Registered office changed on 04/10/06 from: c/o fft reedham house 31 king street west manchester M3 2PJ (1 page) |
14 February 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
14 February 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
30 September 2005 | Particulars of mortgage/charge (5 pages) |
30 September 2005 | Particulars of mortgage/charge (5 pages) |
9 June 2005 | Return made up to 22/05/05; full list of members (7 pages) |
9 June 2005 | Return made up to 22/05/05; full list of members (7 pages) |
17 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
17 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
21 July 2004 | Return made up to 22/05/04; full list of members
|
21 July 2004 | Return made up to 22/05/04; full list of members
|
1 September 2003 | Secretary resigned;director resigned (1 page) |
1 September 2003 | Secretary resigned;director resigned (1 page) |
18 July 2003 | New secretary appointed;new director appointed (2 pages) |
18 July 2003 | New secretary appointed;new director appointed (2 pages) |
8 July 2003 | New director appointed (2 pages) |
8 July 2003 | New secretary appointed;new director appointed (2 pages) |
8 July 2003 | New secretary appointed;new director appointed (2 pages) |
8 July 2003 | New director appointed (2 pages) |
22 May 2003 | Secretary resigned (1 page) |
22 May 2003 | Incorporation (9 pages) |
22 May 2003 | Incorporation (9 pages) |
22 May 2003 | Secretary resigned (1 page) |
22 May 2003 | Director resigned (1 page) |
22 May 2003 | Director resigned (1 page) |