Wrenbury Drive Kingsmead
Northwich
Cheshire
CW9 8RX
Secretary Name | Kim Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Elm Road Rannoch Wood New Stevenston N Lanarkshire ML1 4DD Scotland |
Secretary Name | Bennett Brooks Company Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 2006(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 10 January 2012) |
Correspondence Address | St Georges Court Winnington Avenue Northwich Cheshire CW8 4EE |
Registered Address | 13 High Street Weaverham Northwich Cheshire CW8 3HA |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Weaverham |
Ward | Weaver and Cuddington |
Built Up Area | Weaverham |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Mr Stephen Paul Dullek 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £18,887 |
Cash | £45 |
Current Liabilities | £2,689 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 14 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 28 January 2025 (9 months, 1 week from now) |
16 January 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
---|---|
20 January 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
18 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
29 January 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
3 December 2018 | Registered office address changed from Bennett Brooks & Co Ltd St Georges Court Winnington Avenue Northwich Cheshire CW8 4EE to 13 High Street Weaverham Northwich Cheshire CW8 3HA on 3 December 2018 (2 pages) |
26 January 2018 | Confirmation statement made on 14 January 2018 with updates (4 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
26 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
2 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
4 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
4 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
1 April 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
5 March 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
4 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (3 pages) |
4 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (3 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
20 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (3 pages) |
20 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (3 pages) |
2 February 2012 | Termination of appointment of Bennett Brooks Company Secretarial Services Ltd as a secretary (1 page) |
2 February 2012 | Termination of appointment of Bennett Brooks Company Secretarial Services Ltd as a secretary (1 page) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
18 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (4 pages) |
18 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (4 pages) |
25 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
16 January 2009 | Return made up to 14/01/09; full list of members (3 pages) |
16 January 2009 | Return made up to 14/01/09; full list of members (3 pages) |
21 May 2008 | Return made up to 14/01/08; full list of members (3 pages) |
21 May 2008 | Return made up to 14/01/08; full list of members (3 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
9 February 2007 | Return made up to 14/01/07; full list of members (6 pages) |
9 February 2007 | Return made up to 14/01/07; full list of members (6 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
30 November 2006 | Return made up to 14/01/06; full list of members
|
30 November 2006 | Return made up to 14/01/06; full list of members
|
24 November 2006 | Secretary resigned (1 page) |
24 November 2006 | Registered office changed on 24/11/06 from: 281 manchester road lostock gralam northwich cheshire CW9 7NE (1 page) |
24 November 2006 | Secretary resigned (1 page) |
24 November 2006 | Registered office changed on 24/11/06 from: 281 manchester road lostock gralam northwich cheshire CW9 7NE (1 page) |
24 November 2006 | Director's particulars changed (1 page) |
24 November 2006 | New secretary appointed (2 pages) |
24 November 2006 | Director's particulars changed (1 page) |
24 November 2006 | New secretary appointed (2 pages) |
21 November 2006 | Strike-off action suspended (1 page) |
21 November 2006 | Strike-off action suspended (1 page) |
20 November 2006 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
20 November 2006 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
20 November 2006 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
20 November 2006 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
4 July 2006 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2006 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2005 | Return made up to 14/01/05; full list of members (6 pages) |
25 February 2005 | Return made up to 14/01/05; full list of members (6 pages) |
14 January 2004 | Incorporation (16 pages) |
14 January 2004 | Incorporation (16 pages) |