Northwich
Cheshire
CW9 8XQ
Secretary Name | Lucy Alexandra Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Longacre Weaverham Northwich Cheshire CW8 3PT |
Secretary Name | Miss Jeanette Clews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2007(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 2008) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 31 King Edward Close Kingsmead Northwich Cheshire CW9 8XQ |
Website | www.simpsonservices.biz |
---|
Registered Address | Buxton Accounting Llp 98 Middlewich Road Northwich Cheshire CW9 7DA |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Witton and Rudheath |
Built Up Area | Northwich |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Paul Howard Simpson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £75,311 |
Cash | £52,841 |
Current Liabilities | £119,543 |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
7 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
24 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2013 | Compulsory strike-off action has been suspended (1 page) |
5 December 2013 | Compulsory strike-off action has been suspended (1 page) |
8 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2013 | Compulsory strike-off action has been suspended (1 page) |
12 March 2013 | Compulsory strike-off action has been suspended (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2012 | Annual return made up to 29 March 2012 with a full list of shareholders Statement of capital on 2012-05-01
|
1 May 2012 | Annual return made up to 29 March 2012 with a full list of shareholders Statement of capital on 2012-05-01
|
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
7 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (3 pages) |
7 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (3 pages) |
24 December 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 December 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 December 2009 (9 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 December 2009 (9 pages) |
7 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Director's details changed for Mr Paul Howard Simpson on 29 March 2010 (2 pages) |
6 April 2010 | Director's details changed for Mr Paul Howard Simpson on 29 March 2010 (2 pages) |
15 May 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
15 May 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
30 April 2009 | Appointment terminated secretary jeanette clews (1 page) |
30 April 2009 | Appointment terminated secretary jeanette clews (1 page) |
2 April 2009 | Return made up to 29/03/09; full list of members (3 pages) |
2 April 2009 | Secretary's change of particulars / jeanette clews / 29/03/2009 (1 page) |
2 April 2009 | Return made up to 29/03/09; full list of members (3 pages) |
2 April 2009 | Secretary's change of particulars / jeanette clews / 29/03/2009 (1 page) |
18 August 2008 | Registered office changed on 18/08/2008 from 112-114 witton street northwich cheshire CW9 5NW (1 page) |
18 August 2008 | Registered office changed on 18/08/2008 from 112-114 witton street northwich cheshire CW9 5NW (1 page) |
20 June 2008 | Director's change of particulars / paul simpson / 01/01/2008 (2 pages) |
20 June 2008 | Director's change of particulars / paul simpson / 01/01/2008 (2 pages) |
20 June 2008 | Return made up to 29/03/08; full list of members (3 pages) |
20 June 2008 | Return made up to 29/03/08; full list of members (3 pages) |
5 April 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
5 April 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
15 February 2008 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
15 February 2008 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
2 November 2007 | New secretary appointed (2 pages) |
2 November 2007 | New secretary appointed (2 pages) |
1 November 2007 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
1 November 2007 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
16 October 2007 | Secretary resigned (1 page) |
16 October 2007 | Secretary resigned (1 page) |
20 April 2007 | Return made up to 29/03/07; full list of members (6 pages) |
20 April 2007 | Return made up to 29/03/07; full list of members (6 pages) |
12 September 2006 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
12 September 2006 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
10 May 2006 | Return made up to 29/03/06; full list of members (6 pages) |
10 May 2006 | Return made up to 29/03/06; full list of members (6 pages) |
4 January 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
4 January 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
27 July 2005 | Accounting reference date shortened from 30/06/05 to 30/04/05 (1 page) |
27 July 2005 | Accounting reference date shortened from 30/06/05 to 30/04/05 (1 page) |
16 May 2005 | Return made up to 29/03/05; full list of members (6 pages) |
16 May 2005 | Return made up to 29/03/05; full list of members (6 pages) |
19 April 2004 | Accounting reference date extended from 31/03/05 to 30/06/05 (1 page) |
19 April 2004 | Accounting reference date extended from 31/03/05 to 30/06/05 (1 page) |
29 March 2004 | Incorporation (12 pages) |
29 March 2004 | Incorporation (12 pages) |