Cuddington
Northwich
Cheshire
CW8 2UR
Secretary Name | Mr Vincent David Moran |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 The Stiles Cuddington Northwich Cheshire CW8 2UR |
Director Name | Mrs Lindsay Anne Grundy |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 5 Tudor Court Fagl Lane Hope Flintshire LL12 9NX Wales |
Director Name | Mr William Paul Hopkins |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Drummond Way Macclesfield Cheshire SK10 4XJ |
Telephone | 01625 616048 |
---|---|
Telephone region | Macclesfield |
Registered Address | Sycamore House Sutton Quays Business Park Sutton Weaver Runcorn Cheshire WA7 3EH |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Heath |
Built Up Area | Runcorn |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Morvin Holdings LTD 33.33% Ordinary A |
---|---|
1 at £1 | Morvin Holdings LTD 33.33% Ordinary B |
1 at £1 | Morvin Holdings LTD 33.33% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £3,155 |
Cash | £103,927 |
Current Liabilities | £100,807 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
9 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 May 2015 | Application to strike the company off the register (3 pages) |
28 May 2015 | Application to strike the company off the register (3 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
12 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
3 October 2013 | Registered office address changed from Atlas House, Old Hall Street Macclesfield Cheshire SK10 2DT on 3 October 2013 (1 page) |
3 October 2013 | Registered office address changed from Atlas House, Old Hall Street Macclesfield Cheshire SK10 2DT on 3 October 2013 (1 page) |
3 October 2013 | Registered office address changed from Atlas House, Old Hall Street Macclesfield Cheshire SK10 2DT on 3 October 2013 (1 page) |
24 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (5 pages) |
24 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 October 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (5 pages) |
24 October 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (5 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (5 pages) |
18 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 March 2010 | Termination of appointment of Lindsay Grundy as a director (2 pages) |
1 March 2010 | Termination of appointment of William Hopkins as a director (2 pages) |
1 March 2010 | Termination of appointment of William Hopkins as a director (2 pages) |
1 March 2010 | Termination of appointment of Lindsay Grundy as a director (2 pages) |
17 November 2009 | Resolutions
|
17 November 2009 | Resolutions
|
17 November 2009 | Statement of company's objects (2 pages) |
17 November 2009 | Statement of company's objects (2 pages) |
6 November 2009 | Director's details changed for William Paul Hopkins on 22 October 2009 (2 pages) |
6 November 2009 | Director's details changed for William Paul Hopkins on 22 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Lindsay Anne Grundy on 22 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Vincent David Moran on 22 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Vincent David Moran on 22 October 2009 (2 pages) |
6 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (7 pages) |
6 November 2009 | Director's details changed for Lindsay Anne Grundy on 22 October 2009 (2 pages) |
6 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (7 pages) |
7 May 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
7 May 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
22 October 2008 | Return made up to 22/10/08; full list of members (4 pages) |
22 October 2008 | Return made up to 22/10/08; full list of members (4 pages) |
20 May 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
20 May 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
6 November 2007 | Director's particulars changed (1 page) |
6 November 2007 | Director's particulars changed (1 page) |
5 November 2007 | Return made up to 22/10/07; full list of members (3 pages) |
5 November 2007 | Return made up to 22/10/07; full list of members (3 pages) |
18 August 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
18 August 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
23 October 2006 | Return made up to 22/10/06; full list of members (3 pages) |
23 October 2006 | Return made up to 22/10/06; full list of members (3 pages) |
29 September 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
29 September 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
27 October 2005 | Return made up to 22/10/05; full list of members (3 pages) |
27 October 2005 | Return made up to 22/10/05; full list of members (3 pages) |
26 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
26 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
1 July 2005 | Return made up to 22/10/04; full list of members; amend (7 pages) |
1 July 2005 | Return made up to 22/10/04; full list of members; amend (7 pages) |
26 November 2004 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
26 November 2004 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
16 November 2004 | Return made up to 22/10/04; full list of members
|
16 November 2004 | Return made up to 22/10/04; full list of members
|
25 November 2003 | New director appointed (2 pages) |
25 November 2003 | Resolutions
|
25 November 2003 | Ad 22/10/03--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
25 November 2003 | Ad 22/10/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 November 2003 | Resolutions
|
25 November 2003 | Ad 22/10/03--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
25 November 2003 | Ad 22/10/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 November 2003 | New director appointed (2 pages) |
22 October 2003 | Incorporation (12 pages) |
22 October 2003 | Incorporation (12 pages) |