Northwich
Cheshire
CW9 5DY
Director Name | Peter McCormick |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 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 | 13 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 after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 May 2007) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Secretary Name | Ascot Drummond Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2007(3 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 February 2009) |
Correspondence Address | C/O Ascot Drummond Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ |
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 |
---|
Year | 2014 |
---|---|
Net Worth | -£123,360 |
Current Liabilities | £127,360 |
Latest Accounts | 30 April 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
7 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
24 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
24 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
17 June 2014 | Application to strike the company off the register (3 pages) |
17 June 2014 | Application to strike the company off the register (3 pages) |
12 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
12 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
28 June 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
13 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (3 pages) |
13 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (3 pages) |
14 June 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
14 June 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
6 December 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
6 December 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
15 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (3 pages) |
15 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (3 pages) |
30 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (3 pages) |
30 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (3 pages) |
30 July 2010 | Director's details changed for Audrey Rita Campbell on 12 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Audrey Rita Campbell on 12 July 2010 (2 pages) |
25 June 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
25 June 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
10 March 2010 | Secretary's details changed for Ascot Drummond Secretarial Limited on 9 March 2010 (1 page) |
10 March 2010 | Secretary's details changed for Ascot Drummond Secretarial Limited on 9 March 2010 (1 page) |
10 March 2010 | Secretary's details changed for Ascot Drummond Secretarial Limited on 9 March 2010 (1 page) |
20 July 2009 | Return made up to 12/07/09; full list of members (3 pages) |
20 July 2009 | Return made up to 12/07/09; full list of members (3 pages) |
5 June 2009 | Registered office changed on 05/06/2009 from, suite 3 125 129 witton street, northwich, cheshire, CW9 5DY (1 page) |
5 June 2009 | Registered office changed on 05/06/2009 from, suite 3 125 129 witton street, northwich, cheshire, CW9 5DY (1 page) |
9 March 2009 | Amended accounts made up to 30 April 2008 (10 pages) |
9 March 2009 | Amended accounts made up to 30 April 2008 (10 pages) |
2 March 2009 | Appointment terminated secretary ascot drummond secretarial LIMITED (1 page) |
2 March 2009 | Appointment terminated secretary ascot drummond secretarial LIMITED (1 page) |
7 October 2008 | Registered office changed on 07/10/2008 from, suite 147 456-458 the strand, london, WC2R 0DZ (1 page) |
7 October 2008 | Registered office changed on 07/10/2008 from, suite 147 456-458 the strand, london, WC2R 0DZ (1 page) |
26 August 2008 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
26 August 2008 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
21 July 2008 | Return made up to 12/07/08; full list of members (3 pages) |
21 July 2008 | Return made up to 12/07/08; full list of members (3 pages) |
21 February 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
21 February 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
31 July 2007 | Director's particulars changed (1 page) |
31 July 2007 | Return made up to 12/07/07; full list of members (2 pages) |
31 July 2007 | Director's particulars changed (1 page) |
31 July 2007 | Return made up to 12/07/07; full list of members (2 pages) |
22 June 2007 | New secretary appointed (1 page) |
22 June 2007 | New secretary appointed (1 page) |
18 May 2007 | Secretary resigned (1 page) |
18 May 2007 | Secretary resigned (1 page) |
28 February 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
28 February 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
13 July 2006 | Return made up to 12/07/06; full list of members (2 pages) |
13 July 2006 | Return made up to 12/07/06; full list of members (2 pages) |
15 March 2006 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
15 March 2006 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
23 January 2006 | Registered office changed on 23/01/06 from: suite b, 29 harley street, london, W1G 9QR (1 page) |
23 January 2006 | Director's particulars changed (1 page) |
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) |
17 June 2005 | Return made up to 17/06/05; full list of members (2 pages) |
25 April 2005 | Secretary resigned (1 page) |
25 April 2005 | Secretary resigned (1 page) |
22 March 2005 | New secretary appointed (1 page) |
22 March 2005 | New secretary appointed (1 page) |
10 February 2005 | Director's particulars changed (1 page) |
10 February 2005 | Director's particulars changed (1 page) |
10 February 2005 | Director resigned (1 page) |
10 February 2005 | Director resigned (1 page) |
13 April 2004 | Incorporation (8 pages) |
13 April 2004 | Incorporation (8 pages) |