Northwich
Cheshire
CW9 5HQ
Secretary Name | Mr Kenneth Albert Rogers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 August 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Wychwood Avenue Lymm Cheshire WA13 0NE |
Telephone | 01606 49121 |
---|---|
Telephone region | Northwich |
Registered Address | 83 London Road Northwich Cheshire CW9 5HQ |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
1 at £1 | Margaret Mccrae 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £737 |
Cash | £17,145 |
Current Liabilities | £16,408 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
18 January 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
15 October 2020 | Confirmation statement made on 10 August 2020 with no updates (3 pages) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
16 September 2019 | Confirmation statement made on 10 August 2019 with no updates (3 pages) |
20 September 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
14 August 2018 | Confirmation statement made on 10 August 2018 with no updates (3 pages) |
18 September 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
18 September 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
13 September 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
13 September 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
22 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
22 August 2016 | Director's details changed for Ms Margaret Elaine Mccrae on 6 April 2016 (2 pages) |
22 August 2016 | Director's details changed for Ms Margaret Elaine Mccrae on 6 April 2016 (2 pages) |
22 August 2016 | Register(s) moved to registered inspection location 608 Liverpool Road Irlam Manchester M44 5AA (1 page) |
22 August 2016 | Register(s) moved to registered inspection location 608 Liverpool Road Irlam Manchester M44 5AA (1 page) |
22 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
10 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
10 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
4 September 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
5 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
5 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
28 August 2014 | Register inspection address has been changed to 608 Liverpool Road Irlam Manchester M44 5AA (1 page) |
28 August 2014 | Register(s) moved to registered inspection location 608 Liverpool Road Irlam Manchester M44 5AA (1 page) |
28 August 2014 | Register(s) moved to registered inspection location 608 Liverpool Road Irlam Manchester M44 5AA (1 page) |
28 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Register inspection address has been changed to 608 Liverpool Road Irlam Manchester M44 5AA (1 page) |
3 January 2014 | Previous accounting period extended from 31 August 2013 to 31 December 2013 (1 page) |
3 January 2014 | Previous accounting period extended from 31 August 2013 to 31 December 2013 (1 page) |
27 September 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
20 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
20 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
15 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (4 pages) |
4 May 2012 | Company name changed delamere mortgage services LIMITED\certificate issued on 04/05/12
|
4 May 2012 | Company name changed delamere mortgage services LIMITED\certificate issued on 04/05/12
|
3 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
3 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
31 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (4 pages) |
31 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
18 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Margaret Elaine Mccrae on 1 October 2009 (2 pages) |
11 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (4 pages) |
11 August 2010 | Director's details changed for Margaret Elaine Mccrae on 1 October 2009 (2 pages) |
11 August 2010 | Director's details changed for Margaret Elaine Mccrae on 1 October 2009 (2 pages) |
11 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
7 May 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
27 August 2009 | Return made up to 10/08/09; full list of members (3 pages) |
27 August 2009 | Return made up to 10/08/09; full list of members (3 pages) |
9 June 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
9 June 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
5 September 2008 | Return made up to 10/08/08; full list of members (3 pages) |
5 September 2008 | Return made up to 10/08/08; full list of members (3 pages) |
8 May 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
8 May 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
13 August 2007 | Return made up to 10/08/07; full list of members (2 pages) |
13 August 2007 | Return made up to 10/08/07; full list of members (2 pages) |
18 April 2007 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
18 April 2007 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
25 August 2006 | Return made up to 10/08/06; full list of members (2 pages) |
25 August 2006 | Return made up to 10/08/06; full list of members (2 pages) |
7 April 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
7 April 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
18 August 2005 | Return made up to 10/08/05; full list of members (2 pages) |
18 August 2005 | Return made up to 10/08/05; full list of members (2 pages) |
10 August 2004 | Incorporation (10 pages) |
10 August 2004 | Incorporation (10 pages) |