Nantwich
Cheshire
CW5 7ED
Director Name | Ms Maggie Miller |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Wellington Road Nantwich Cheshire CW5 7ED |
Secretary Name | Maggie Miller |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Wellington Road Nantwich Cheshire CW5 7ED |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2004(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2004(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Website | 1stchoiceforhomes.com |
---|---|
Email address | [email protected] |
Telephone | 0800 0287085 |
Telephone region | Freephone |
Registered Address | 31 Wellington Road Nantwich Cheshire CW5 7ED |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Nantwich |
Ward | Nantwich South and Stapeley |
Built Up Area | Nantwich |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Maggie Miller 50.00% Ordinary |
---|---|
1 at £1 | Michael Roger Hollingsworth 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £20,413 |
Cash | £62,577 |
Current Liabilities | £47,156 |
Latest Accounts | 30 April 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
5 November 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 August 2019 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2019 | Application to strike the company off the register (3 pages) |
1 July 2019 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
8 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2019 | Confirmation statement made on 17 February 2019 with no updates (3 pages) |
3 May 2019 | Registered office address changed from 48 Pillory Street Nantwich Cheshire CW5 5BG to 31 Wellington Road Nantwich Cheshire CW5 7ED on 3 May 2019 (1 page) |
30 April 2019 | Previous accounting period extended from 28 February 2019 to 30 April 2019 (1 page) |
17 October 2018 | Total exemption full accounts made up to 28 February 2018 (10 pages) |
22 March 2018 | Confirmation statement made on 17 February 2018 with no updates (3 pages) |
13 March 2018 | Notification of Maggie Miller as a person with significant control on 1 March 2017 (2 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
28 February 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
10 August 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
10 August 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
16 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
23 July 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
23 July 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
15 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-15
|
15 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-15
|
5 September 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
5 September 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
18 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Director's details changed for Maggie Miller on 1 October 2013 (2 pages) |
18 March 2014 | Director's details changed for Maggie Miller on 1 October 2013 (2 pages) |
18 March 2014 | Director's details changed for Maggie Miller on 1 October 2013 (2 pages) |
18 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
17 March 2014 | Director's details changed for Michael Roger Hollingsworth on 1 October 2013 (2 pages) |
17 March 2014 | Director's details changed for Michael Roger Hollingsworth on 1 October 2013 (2 pages) |
17 March 2014 | Secretary's details changed for Maggie Miller on 1 October 2013 (1 page) |
17 March 2014 | Secretary's details changed for Maggie Miller on 1 October 2013 (1 page) |
17 March 2014 | Secretary's details changed for Maggie Miller on 1 October 2013 (1 page) |
17 March 2014 | Director's details changed for Michael Roger Hollingsworth on 1 October 2013 (2 pages) |
10 October 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
10 October 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
18 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (5 pages) |
18 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (5 pages) |
19 September 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
19 September 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
20 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (5 pages) |
1 September 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
1 September 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
9 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (5 pages) |
23 September 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
23 September 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
20 April 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Director's details changed for Maggie Miller on 17 February 2010 (2 pages) |
20 April 2010 | Director's details changed for Michael Roger Hollingsworth on 17 February 2010 (2 pages) |
20 April 2010 | Director's details changed for Michael Roger Hollingsworth on 17 February 2010 (2 pages) |
20 April 2010 | Director's details changed for Maggie Miller on 17 February 2010 (2 pages) |
21 August 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
21 August 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
16 March 2009 | Return made up to 17/02/09; full list of members (4 pages) |
16 March 2009 | Return made up to 17/02/09; full list of members (4 pages) |
9 October 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
9 October 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
20 February 2008 | Return made up to 17/02/08; full list of members (2 pages) |
20 February 2008 | Return made up to 17/02/08; full list of members (2 pages) |
19 September 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
19 September 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
24 March 2007 | Return made up to 17/02/07; full list of members
|
24 March 2007 | Return made up to 17/02/07; full list of members
|
27 January 2007 | Registered office changed on 27/01/07 from: 20 crewe road sandbach cheshire CW11 4NE (1 page) |
27 January 2007 | Registered office changed on 27/01/07 from: 20 crewe road sandbach cheshire CW11 4NE (1 page) |
22 December 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
22 December 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
19 April 2006 | Return made up to 17/02/06; full list of members (7 pages) |
19 April 2006 | Return made up to 17/02/06; full list of members (7 pages) |
25 August 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
25 August 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
1 March 2005 | Return made up to 17/02/05; full list of members
|
1 March 2005 | Return made up to 17/02/05; full list of members
|
5 March 2004 | Director resigned (1 page) |
5 March 2004 | Registered office changed on 05/03/04 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page) |
5 March 2004 | New secretary appointed;new director appointed (2 pages) |
5 March 2004 | Secretary resigned (1 page) |
5 March 2004 | New director appointed (2 pages) |
5 March 2004 | New director appointed (2 pages) |
5 March 2004 | Registered office changed on 05/03/04 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page) |
5 March 2004 | New secretary appointed;new director appointed (2 pages) |
5 March 2004 | Secretary resigned (1 page) |
5 March 2004 | Director resigned (1 page) |
17 February 2004 | Incorporation (9 pages) |
17 February 2004 | Incorporation (9 pages) |