Middlewich
Cheshire
CW10 0RA
Secretary Name | Victor James Gardner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Steele Road Middlewich Cheshire CW10 0RA |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2004(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2004(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | 64 Lewin Street Middlewich Cheshire CW10 9AS |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Middlewich |
Ward | Middlewich |
Built Up Area | Middlewich |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 September 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
30 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
16 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 April 2013 | Application to strike the company off the register (3 pages) |
8 April 2013 | Application to strike the company off the register (3 pages) |
24 December 2012 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
24 December 2012 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
21 December 2012 | Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
21 December 2012 | Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
9 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders Statement of capital on 2012-03-09
|
9 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders Statement of capital on 2012-03-09
|
17 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (4 pages) |
17 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (4 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 March 2010 | Director's details changed for Caroline Mary Gardner on 10 February 2010 (2 pages) |
22 March 2010 | Director's details changed for Caroline Mary Gardner on 10 February 2010 (2 pages) |
22 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (4 pages) |
21 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
21 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
23 March 2009 | Return made up to 10/02/09; full list of members (3 pages) |
23 March 2009 | Return made up to 10/02/09; full list of members (3 pages) |
27 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 December 2008 | Registered office changed on 27/12/2008 from 31 wilmslow road cheadle cheshire SK8 1DR (1 page) |
27 December 2008 | Registered office changed on 27/12/2008 from 31 wilmslow road cheadle cheshire SK8 1DR (1 page) |
20 February 2008 | Return made up to 10/02/08; full list of members (2 pages) |
20 February 2008 | Return made up to 10/02/08; full list of members (2 pages) |
21 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 February 2007 | Return made up to 10/02/07; full list of members (2 pages) |
21 February 2007 | Return made up to 10/02/07; full list of members (2 pages) |
5 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
17 February 2006 | Return made up to 10/02/06; full list of members
|
17 February 2006 | Return made up to 10/02/06; full list of members (6 pages) |
8 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
8 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
14 June 2005 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
14 June 2005 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
2 March 2005 | Return made up to 10/02/05; full list of members (6 pages) |
2 March 2005 | Return made up to 10/02/05; full list of members (6 pages) |
18 March 2004 | Registered office changed on 18/03/04 from: 31 wilmslow road cheadle cheshire SK8 1DR (1 page) |
18 March 2004 | Secretary resigned (1 page) |
18 March 2004 | New secretary appointed (2 pages) |
18 March 2004 | Registered office changed on 18/03/04 from: 31 wilmslow road cheadle cheshire SK8 1DR (1 page) |
18 March 2004 | Director resigned (1 page) |
18 March 2004 | New secretary appointed (2 pages) |
18 March 2004 | New director appointed (2 pages) |
18 March 2004 | Secretary resigned (1 page) |
18 March 2004 | Director resigned (1 page) |
18 March 2004 | New director appointed (2 pages) |
10 February 2004 | Incorporation (12 pages) |
10 February 2004 | Incorporation (12 pages) |