Northwich
Cheshire
CW9 5DY
Secretary Name | Anna Baran |
---|---|
Nationality | Polish |
Status | Closed |
Appointed | 19 September 2007(3 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 01 December 2015) |
Role | Secretary |
Correspondence Address | Suite 5 125/129 Witton Street Northwich Cheshire CW9 5DY |
Director Name | Peter McCormick |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 2, Thomas House, 47 Botanic Avenue Belfast BT7 1JJ Northern Ireland |
Secretary Name | Peter McCormick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 2, Thomas House, 47 Botanic Avenue Belfast BT7 1JJ Northern Ireland |
Secretary Name | Nominee Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2005(11 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 May 2007) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Registered Address | Suite 5 125/129 Witton Street Northwich Cheshire CW9 5DY |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Address Matches | Over 20 other UK companies use this postal address |
1000 at £1 | Aaron Campbell 100.00% Ordinary |
---|
Latest Accounts | 30 April 2014 (10 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
1 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 August 2015 | Application to strike the company off the register (3 pages) |
29 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
25 February 2015 | Company name changed escorts LIMITED\certificate issued on 25/02/15
|
5 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
5 November 2014 | Change of name notice (2 pages) |
14 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
6 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
12 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
15 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
13 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (3 pages) |
19 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
15 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (3 pages) |
30 July 2010 | Secretary's details changed for Anna Baran on 12 July 2010 (1 page) |
30 July 2010 | Director's details changed for Audrey Rita Campbell on 12 July 2010 (2 pages) |
30 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (3 pages) |
16 July 2010 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
2 December 2009 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
20 July 2009 | Return made up to 12/07/09; full list of members (3 pages) |
6 July 2009 | Amended accounts made up to 30 April 2008 (1 page) |
8 June 2009 | Registered office changed on 08/06/2009 from suite 3 125 129 witton street northwich cheshire CW9 5DY (1 page) |
3 March 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
7 October 2008 | Registered office changed on 07/10/2008 from 125-129 witton street northwich cheshire CW9 5DY (1 page) |
10 September 2008 | Return made up to 12/07/08; full list of members
|
7 February 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
19 September 2007 | New secretary appointed (1 page) |
19 September 2007 | Director's particulars changed (1 page) |
19 September 2007 | Return made up to 12/07/07; full list of members (2 pages) |
18 May 2007 | Secretary resigned (1 page) |
22 January 2007 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
13 July 2006 | Return made up to 12/07/06; full list of members (2 pages) |
6 March 2006 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
23 January 2006 | Director's particulars changed (1 page) |
23 January 2006 | Registered office changed on 23/01/06 from: suite b, 29 harley street london W1G 9QR (1 page) |
17 June 2005 | Return made up to 17/06/05; full list of members (2 pages) |
25 April 2005 | Secretary resigned (1 page) |
22 March 2005 | New secretary appointed (1 page) |
28 January 2005 | Director resigned (1 page) |
28 January 2005 | Director's particulars changed (1 page) |
6 April 2004 | Incorporation (8 pages) |