Weaverham
Northwich
Cheshire
CW8 3HA
Director Name | Martin Christopher Pike |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2004(3 days after company formation) |
Appointment Duration | 4 years, 4 months (resigned 11 June 2008) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 149 Moor Lane Woodford Stockport Cheshire SK7 1PF |
Secretary Name | Paul Sutherland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2004(3 days after company formation) |
Appointment Duration | 4 years, 4 months (resigned 11 June 2008) |
Role | Sales Executive |
Correspondence Address | 3 Stanneylands Road Wilmslow Cheshire SK9 4EJ |
Director Name | Mr Ian Edward Willis |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2008(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 October 2010) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 4 Brickley Court Weaverham Cheshire CW8 3GY |
Secretary Name | Sharon Willis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2008(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 October 2010) |
Role | Company Director |
Correspondence Address | 4 Brickley Court Weaverham Northwich Cheshire CW8 3GY |
Secretary Name | Mr Michael Large |
---|---|
Status | Resigned |
Appointed | 27 October 2010(6 years, 8 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 09 May 2022) |
Role | Company Director |
Correspondence Address | 23a High Street Weaverham Northwich Cheshire CW8 3HA |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Telephone | 0161 4409913 |
---|---|
Telephone region | Manchester |
Registered Address | 23a 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 30 other UK companies use this postal address |
1 at £1 | Ian Corry & Stephanie Corry 25.00% Ordinary |
---|---|
1 at £1 | Michael Large 25.00% Ordinary |
1 at £1 | Ruth Hatfield 25.00% Ordinary |
1 at £1 | Victoria Louise Hill & David John Hatfield 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £560 |
Cash | £6 |
Latest Accounts | 28 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Accounts Due | 30 November 2025 (1 year, 7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 9 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (10 months from now) |
19 March 2024 | Total exemption full accounts made up to 28 February 2024 (6 pages) |
---|---|
9 February 2024 | Confirmation statement made on 9 February 2024 with no updates (3 pages) |
11 August 2023 | Director's details changed for Miss Victoria Louise Hill on 11 August 2023 (2 pages) |
10 August 2023 | Appointment of Miss Victoria Louise Hill as a director on 10 August 2023 (2 pages) |
10 August 2023 | Termination of appointment of Ian Corry as a director on 10 August 2023 (1 page) |
9 August 2023 | Total exemption full accounts made up to 28 February 2023 (6 pages) |
17 February 2023 | Confirmation statement made on 9 February 2023 with updates (4 pages) |
11 May 2022 | Termination of appointment of Michael Large as a secretary on 9 May 2022 (1 page) |
4 March 2022 | Total exemption full accounts made up to 28 February 2022 (6 pages) |
9 February 2022 | Confirmation statement made on 9 February 2022 with no updates (3 pages) |
7 April 2021 | Total exemption full accounts made up to 28 February 2021 (6 pages) |
9 February 2021 | Confirmation statement made on 9 February 2021 with no updates (3 pages) |
17 March 2020 | Total exemption full accounts made up to 28 February 2020 (6 pages) |
10 February 2020 | Confirmation statement made on 9 February 2020 with no updates (3 pages) |
7 March 2019 | Total exemption full accounts made up to 28 February 2019 (6 pages) |
13 February 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
28 March 2018 | Total exemption full accounts made up to 28 February 2018 (6 pages) |
9 February 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
17 June 2017 | Total exemption full accounts made up to 28 February 2017 (5 pages) |
17 June 2017 | Total exemption full accounts made up to 28 February 2017 (5 pages) |
10 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
11 October 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
11 October 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
15 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
26 May 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
26 May 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
11 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
9 September 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
9 September 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
24 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
20 September 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
20 September 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
11 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (3 pages) |
11 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (3 pages) |
26 July 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
26 July 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
16 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
12 May 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
12 May 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
4 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (3 pages) |
4 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (3 pages) |
4 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (3 pages) |
27 October 2010 | Termination of appointment of Sharon Willis as a secretary (1 page) |
27 October 2010 | Termination of appointment of Ian Willis as a director (1 page) |
27 October 2010 | Appointment of Mr Michael Large as a secretary (1 page) |
27 October 2010 | Appointment of Mr Ian Corry as a director (2 pages) |
27 October 2010 | Termination of appointment of Ian Willis as a director (1 page) |
27 October 2010 | Appointment of Mr Ian Corry as a director (2 pages) |
27 October 2010 | Termination of appointment of Sharon Willis as a secretary (1 page) |
27 October 2010 | Appointment of Mr Michael Large as a secretary (1 page) |
31 August 2010 | Director's details changed for Ian Willis on 27 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Ian Willis on 27 August 2010 (2 pages) |
19 April 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
19 April 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
1 March 2010 | Director's details changed for Ian Willis on 28 February 2010 (2 pages) |
1 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Director's details changed for Ian Willis on 28 February 2010 (2 pages) |
1 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
21 July 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
21 July 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
6 March 2009 | Return made up to 09/02/09; full list of members (4 pages) |
6 March 2009 | Return made up to 09/02/09; full list of members (4 pages) |
10 November 2008 | Ad 04/11/08\gbp si 3@1=3\gbp ic 1/4\ (2 pages) |
10 November 2008 | Ad 04/11/08\gbp si 3@1=3\gbp ic 1/4\ (2 pages) |
30 June 2008 | Registered office changed on 30/06/2008 from 149 moor lane woodford stockport cheshire SK7 1PF (1 page) |
30 June 2008 | Registered office changed on 30/06/2008 from 149 moor lane woodford stockport cheshire SK7 1PF (1 page) |
18 June 2008 | Appointment terminated secretary paul sutherland (1 page) |
18 June 2008 | Appointment terminated director martin pike (1 page) |
18 June 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
18 June 2008 | Director appointed ian edward willis (2 pages) |
18 June 2008 | Appointment terminated director martin pike (1 page) |
18 June 2008 | Director appointed ian edward willis (2 pages) |
18 June 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
18 June 2008 | Secretary appointed sharon willis (2 pages) |
18 June 2008 | Secretary appointed sharon willis (2 pages) |
18 June 2008 | Appointment terminated secretary paul sutherland (1 page) |
20 March 2008 | Return made up to 09/02/08; no change of members (6 pages) |
20 March 2008 | Return made up to 09/02/08; no change of members (6 pages) |
21 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
21 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
21 February 2007 | Return made up to 09/02/07; full list of members
|
21 February 2007 | Return made up to 09/02/07; full list of members
|
3 January 2007 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
3 January 2007 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
5 February 2006 | Return made up to 09/02/06; full list of members (6 pages) |
5 February 2006 | Return made up to 09/02/06; full list of members (6 pages) |
13 July 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
13 July 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
11 March 2005 | Return made up to 09/02/05; full list of members
|
11 March 2005 | Return made up to 09/02/05; full list of members
|
26 February 2004 | New secretary appointed (2 pages) |
26 February 2004 | Registered office changed on 26/02/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
26 February 2004 | New director appointed (2 pages) |
26 February 2004 | Registered office changed on 26/02/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
26 February 2004 | Director resigned (1 page) |
26 February 2004 | Secretary resigned (1 page) |
26 February 2004 | New director appointed (2 pages) |
26 February 2004 | Director resigned (1 page) |
26 February 2004 | New secretary appointed (2 pages) |
26 February 2004 | Secretary resigned (1 page) |
9 February 2004 | Incorporation (16 pages) |
9 February 2004 | Incorporation (16 pages) |