Northwich
Cheshire
CW9 5RB
Secretary Name | Dorothy Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 82-84 Station Road Northwich Cheshire CW9 5RB |
Director Name | BTC (Directors) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 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 | 12 June 2003(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Registered Address | 80-88 Station Road Northwich Cheshire CW9 5RB |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Year | 2013 |
---|---|
Net Worth | £3,101 |
Cash | £31 |
Current Liabilities | £177,249 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 4 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 12 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 26 June 2024 (2 months, 1 week from now) |
14 October 2005 | Delivered on: 19 October 2005 Persons entitled: Lloyds Tsb Bank 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
2 August 2023 | Confirmation statement made on 12 June 2023 with no updates (3 pages) |
---|---|
30 April 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
14 July 2022 | Confirmation statement made on 12 June 2022 with no updates (3 pages) |
29 April 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
7 July 2021 | Confirmation statement made on 12 June 2021 with no updates (3 pages) |
30 April 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
13 July 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
30 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
17 July 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
31 May 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
19 July 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
30 June 2017 | Confirmation statement made on 12 June 2017 with no updates (3 pages) |
30 June 2017 | Notification of Rod Scott as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Rod Scott as a person with significant control on 30 June 2017 (2 pages) |
30 June 2017 | Notification of Rod Scott as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 12 June 2017 with no updates (3 pages) |
30 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
30 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
10 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 September 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-09-09
|
9 September 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-09-09
|
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2016 | Micro company accounts made up to 31 July 2015 (2 pages) |
28 April 2016 | Micro company accounts made up to 31 July 2015 (2 pages) |
16 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
31 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
23 May 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
23 May 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
18 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders
|
17 July 2013 | Registered office address changed from 112-114 Witton Street Northwich Cheshire CW9 5NW on 17 July 2013 (1 page) |
17 July 2013 | Registered office address changed from 112-114 Witton Street Northwich Cheshire CW9 5NW on 17 July 2013 (1 page) |
2 July 2013 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
2 July 2013 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
2 August 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (3 pages) |
2 August 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (3 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
21 July 2011 | Termination of appointment of Dorothy Scott as a secretary (1 page) |
21 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (3 pages) |
21 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (3 pages) |
21 July 2011 | Termination of appointment of Dorothy Scott as a secretary (1 page) |
21 April 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
4 August 2010 | Amended accounts made up to 31 July 2009 (7 pages) |
4 August 2010 | Amended accounts made up to 31 July 2009 (7 pages) |
20 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (4 pages) |
19 July 2010 | Director's details changed for Rod Scott on 1 October 2009 (2 pages) |
19 July 2010 | Director's details changed for Rod Scott on 1 October 2009 (2 pages) |
19 July 2010 | Director's details changed for Rod Scott on 1 October 2009 (2 pages) |
23 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
23 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
21 July 2009 | Return made up to 12/06/09; full list of members (3 pages) |
21 July 2009 | Return made up to 12/06/09; full list of members (3 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
16 June 2008 | Return made up to 12/06/08; full list of members (3 pages) |
16 June 2008 | Return made up to 12/06/08; full list of members (3 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
7 August 2007 | Return made up to 12/06/07; full list of members (2 pages) |
7 August 2007 | Return made up to 12/06/07; full list of members (2 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
4 August 2006 | Return made up to 12/06/06; full list of members (6 pages) |
4 August 2006 | Return made up to 12/06/06; full list of members (6 pages) |
19 October 2005 | Particulars of mortgage/charge (7 pages) |
19 October 2005 | Particulars of mortgage/charge (7 pages) |
4 July 2005 | Return made up to 12/06/05; full list of members
|
4 July 2005 | Return made up to 12/06/05; full list of members
|
10 March 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
10 March 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
10 January 2005 | Accounting reference date extended from 30/06/04 to 31/07/04 (1 page) |
10 January 2005 | Accounting reference date extended from 30/06/04 to 31/07/04 (1 page) |
21 July 2004 | Return made up to 12/06/04; full list of members (6 pages) |
21 July 2004 | Return made up to 12/06/04; full list of members (6 pages) |
10 July 2003 | Registered office changed on 10/07/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page) |
10 July 2003 | Registered office changed on 10/07/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page) |
10 July 2003 | New director appointed (2 pages) |
10 July 2003 | New secretary appointed (2 pages) |
10 July 2003 | Ad 19/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 July 2003 | Ad 19/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 July 2003 | New secretary appointed (2 pages) |
10 July 2003 | New director appointed (2 pages) |
18 June 2003 | Director resigned (1 page) |
18 June 2003 | Director resigned (1 page) |
18 June 2003 | Secretary resigned (1 page) |
18 June 2003 | Secretary resigned (1 page) |
12 June 2003 | Incorporation (12 pages) |
12 June 2003 | Incorporation (12 pages) |