Wybunbury
Nantwich
Cheshire
CW5 7NA
Director Name | Mrs Fiona Elizabeth Fitzgerald |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90/92 Hospital Street Nantwich Cheshire CW5 5RP |
Secretary Name | Mrs Fiona Elizabeth Fitzgerald |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 90/95 Hospital Street Nantwich Cheshire CW5 5RP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 90/92 Hospital Street Nantwich Cheshire CW5 5RP |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Nantwich |
Ward | Nantwich South and Stapeley |
Built Up Area | Nantwich |
1 at £1 | Callum James Charles Downie 50.00% Ordinary |
---|---|
1 at £1 | Fiona Elizabeth Fitzgerald 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,355 |
Cash | £442 |
Current Liabilities | £70,667 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2013 | Compulsory strike-off action has been suspended (1 page) |
21 June 2013 | Compulsory strike-off action has been suspended (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders Statement of capital on 2012-06-12
|
12 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders Statement of capital on 2012-06-12
|
12 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders Statement of capital on 2012-06-12
|
4 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
8 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
23 June 2010 | Secretary's details changed for Mrs Fiona Elizabeth Fitzgerald on 5 June 2010 (1 page) |
23 June 2010 | Secretary's details changed for Mrs Fiona Elizabeth Fitzgerald on 5 June 2010 (1 page) |
23 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Director's details changed for Mr Callum James Charles Downie on 5 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Mrs Fiona Elizabeth Fitzgerald on 5 June 2010 (2 pages) |
23 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Registered office address changed from 90/95 Hospital Street Nantwich Cheshire CW5 5RP on 23 June 2010 (1 page) |
23 June 2010 | Secretary's details changed for Mrs Fiona Elizabeth Fitzgerald on 5 June 2010 (1 page) |
23 June 2010 | Director's details changed for Mr Callum James Charles Downie on 5 June 2010 (2 pages) |
23 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Director's details changed for Mrs Fiona Elizabeth Fitzgerald on 5 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Mrs Fiona Elizabeth Fitzgerald on 5 June 2010 (2 pages) |
23 June 2010 | Registered office address changed from 90/95 Hospital Street Nantwich Cheshire CW5 5RP on 23 June 2010 (1 page) |
23 June 2010 | Director's details changed for Mr Callum James Charles Downie on 5 June 2010 (2 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
12 June 2009 | Return made up to 05/06/09; full list of members (4 pages) |
12 June 2009 | Return made up to 05/06/09; full list of members (4 pages) |
21 August 2008 | Registered office changed on 21/08/2008 from the dowery, barker street nantwich cheshire CW5 5TE (1 page) |
21 August 2008 | Director and secretary's change of particulars / fiona fitzgerald / 01/06/2007 (2 pages) |
21 August 2008 | Director and Secretary's Change of Particulars / fiona fitzgerald / 01/06/2007 / Title was: , now: mrs; HouseName/Number was: , now: 4; Street was: 90-92 hospital street, now: spring gardens; Post Code was: CW5 5RP, now: CW5 5SH (2 pages) |
21 August 2008 | Registered office changed on 21/08/2008 from the dowery, barker street nantwich cheshire CW5 5TE (1 page) |
21 August 2008 | Director's change of particulars / callum downie / 01/06/2006 (2 pages) |
21 August 2008 | Return made up to 05/06/08; full list of members (4 pages) |
21 August 2008 | Return made up to 05/06/08; full list of members (4 pages) |
21 August 2008 | Director's Change of Particulars / callum downie / 01/06/2006 / Title was: , now: mr; HouseName/Number was: , now: 98; Street was: the swan inn 2 main road, now: london road (2 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
22 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
5 June 2007 | Return made up to 05/06/07; full list of members (3 pages) |
5 June 2007 | Return made up to 05/06/07; full list of members (3 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
22 June 2006 | Return made up to 05/06/06; full list of members (2 pages) |
22 June 2006 | Return made up to 05/06/06; full list of members (2 pages) |
13 October 2005 | Total exemption small company accounts made up to 31 March 2005 (9 pages) |
13 October 2005 | Total exemption small company accounts made up to 31 March 2005 (9 pages) |
2 August 2005 | Return made up to 05/06/05; full list of members (3 pages) |
2 August 2005 | Return made up to 05/06/05; full list of members (3 pages) |
27 April 2005 | Company name changed bistro bons amis LIMITED\certificate issued on 27/04/05 (2 pages) |
27 April 2005 | Company name changed bistro bons amis LIMITED\certificate issued on 27/04/05 (2 pages) |
13 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
13 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
21 September 2004 | Director's particulars changed (1 page) |
21 September 2004 | Director's particulars changed (1 page) |
6 September 2004 | Return made up to 05/06/04; full list of members (7 pages) |
6 September 2004 | Return made up to 05/06/04; full list of members (7 pages) |
23 July 2003 | Company name changed bon amies LIMITED\certificate issued on 23/07/03 (2 pages) |
23 July 2003 | Company name changed bon amies LIMITED\certificate issued on 23/07/03 (2 pages) |
16 July 2003 | New director appointed (2 pages) |
16 July 2003 | New secretary appointed;new director appointed (2 pages) |
16 July 2003 | New secretary appointed;new director appointed (2 pages) |
16 July 2003 | Secretary resigned (1 page) |
16 July 2003 | New director appointed (2 pages) |
16 July 2003 | Director resigned (1 page) |
16 July 2003 | Director resigned (1 page) |
16 July 2003 | Secretary resigned (1 page) |
13 July 2003 | Ad 10/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 July 2003 | Ad 10/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 July 2003 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
10 July 2003 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
5 June 2003 | Incorporation (16 pages) |
5 June 2003 | Incorporation (16 pages) |