Northwich
Cheshire
CW8 4EE
Secretary Name | Ruth Helen Hope |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 April 2004(9 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 2 months (closed 10 June 2014) |
Role | Company Director |
Correspondence Address | St. George's Court Winnington Avenue Northwich Cheshire CW8 4EE |
Secretary Name | Robert Hope |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Chapel Close Audlem Cheshire CW3 0BG |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | St Georges Court Winnington Avenue Northwich Cheshire CW8 4EE |
---|---|
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 |
1000 at £1 | Jonathan Hope 50.00% Ordinary |
---|---|
1000 at £1 | Ruth Helen Hope 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £268 |
Cash | £1 |
Current Liabilities | £317 |
Latest Accounts | 31 October 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
10 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2013 | Voluntary strike-off action has been suspended (1 page) |
16 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2013 | Application to strike the company off the register (3 pages) |
2 August 2012 | Annual return made up to 18 June 2012 with a full list of shareholders Statement of capital on 2012-08-02
|
18 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
27 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (4 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
21 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Director's details changed for Jonathan Hope on 18 June 2010 (2 pages) |
21 July 2010 | Secretary's details changed for Ruth Helen Hope on 18 June 2010 (2 pages) |
13 October 2009 | Director's details changed for Jonathan Hope on 29 September 2009 (2 pages) |
13 October 2009 | Secretary's details changed for Ruth Helen Hope on 29 September 2009 (1 page) |
15 July 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
7 July 2009 | Location of register of members (1 page) |
7 July 2009 | Location of debenture register (1 page) |
7 July 2009 | Return made up to 18/06/09; full list of members (3 pages) |
27 August 2008 | Registered office changed on 27/08/2008 from 1 wellington road bollington macclesfield cheshire SK10 5JR (1 page) |
20 June 2008 | Location of register of members (1 page) |
20 June 2008 | Return made up to 18/06/08; full list of members (3 pages) |
20 June 2008 | Location of debenture register (1 page) |
14 May 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
17 March 2008 | Registered office changed on 17/03/2008 from B1.1, Clarence mill bollington macclesfield cheshire SK10 5JZ (1 page) |
19 June 2007 | Return made up to 18/06/07; full list of members (3 pages) |
19 June 2007 | Location of debenture register (1 page) |
19 June 2007 | Registered office changed on 19/06/07 from: B1.1 Clarence mill bollington macclesfield cheshire SK10 5JG (1 page) |
19 June 2007 | Location of register of members (1 page) |
29 May 2007 | Nc inc already adjusted 05/03/07 (2 pages) |
2 May 2007 | Resolutions
|
2 May 2007 | Ad 05/03/07--------- £ si 1000@1=1000 £ ic 1000/2000 (3 pages) |
24 March 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
27 July 2006 | Return made up to 18/06/06; full list of members
|
21 June 2006 | Registered office changed on 21/06/06 from: unit 28 express networks 1 george leigh street manchester M4 5DL (1 page) |
21 June 2006 | Accounting reference date extended from 30/06/06 to 31/10/06 (1 page) |
24 March 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
3 March 2006 | Registered office changed on 03/03/06 from: 17 king street knutsford cheshire WA16 6DW (1 page) |
23 July 2005 | Return made up to 18/06/05; full list of members (6 pages) |
18 February 2005 | Particulars of mortgage/charge (6 pages) |
8 November 2004 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
13 July 2004 | Return made up to 18/06/04; full list of members
|
14 April 2004 | Registered office changed on 14/04/04 from: c/o royce peeling & green the copper room, deva centre trinity way manchester M3 7BG (2 pages) |
14 April 2004 | Secretary resigned (1 page) |
14 April 2004 | New secretary appointed (2 pages) |
20 October 2003 | Ad 10/10/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
8 July 2003 | New director appointed (2 pages) |
8 July 2003 | Secretary resigned (1 page) |
8 July 2003 | Director resigned (1 page) |
8 July 2003 | New secretary appointed (2 pages) |
18 June 2003 | Incorporation (17 pages) |