Northwich
Cheshire
CW8 4EE
Secretary Name | Mrs Paula Gail Berry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 September 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St. Georges Court Winnington Avenue Northwich Cheshire CW8 4EE |
Director Name | Alan Berry |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2004(same day as company formation) |
Role | Solicitor |
Correspondence Address | Springvale Dalefords Lane Whitegate Cheshire CW8 2BW |
Director Name | Mrs Elizabeth Ann Binns |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2004(2 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 08 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Hornbeam Drive Hartford Northwich Cheshire CW8 2GA |
Website | littletreasurespartybags.co.uk |
---|
Registered Address | St. Georges Court Winnington Avenue Northwich Cheshire CW8 4EE |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Christopher John Sherratt 50.00% Ordinary |
---|---|
2 at £1 | Paula Gail Berry 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,578 |
Cash | £9,418 |
Current Liabilities | £6,365 |
Latest Accounts | 28 February 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
31 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
24 October 2017 | Application to strike the company off the register (3 pages) |
15 September 2017 | Micro company accounts made up to 28 February 2017 (6 pages) |
12 May 2017 | Previous accounting period extended from 31 August 2016 to 28 February 2017 (1 page) |
14 October 2016 | Confirmation statement made on 3 September 2016 with updates (6 pages) |
18 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
25 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
22 April 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
15 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders (3 pages) |
23 April 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
3 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
4 April 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
4 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (3 pages) |
4 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (3 pages) |
28 March 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
13 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (3 pages) |
13 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (3 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
10 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (3 pages) |
10 September 2010 | Secretary's details changed for Paula Gail Berry on 3 September 2010 (1 page) |
10 September 2010 | Director's details changed for Paula Gail Berry on 3 September 2010 (2 pages) |
10 September 2010 | Secretary's details changed for Paula Gail Berry on 3 September 2010 (1 page) |
10 September 2010 | Director's details changed for Paula Gail Berry on 3 September 2010 (2 pages) |
10 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (3 pages) |
14 May 2010 | Registered office address changed from Bridgewater House Caspian Rd, Atlantic St, Broadheath, Altrincham Cheshire WA14 5HH on 14 May 2010 (2 pages) |
4 May 2010 | Total exemption full accounts made up to 31 August 2009 (12 pages) |
8 September 2009 | Return made up to 03/09/09; full list of members (3 pages) |
7 July 2009 | Total exemption full accounts made up to 30 September 2008 (12 pages) |
12 February 2009 | Accounting reference date shortened from 30/09/2009 to 31/08/2009 (1 page) |
16 September 2008 | Return made up to 03/09/08; full list of members (3 pages) |
15 September 2008 | Registered office changed on 15/09/2008 from 130-132 nantwich road crewe cheshire CW2 6AZ (1 page) |
22 April 2008 | Appointment terminated director elizabeth binns (1 page) |
15 January 2008 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
27 September 2007 | Return made up to 03/09/07; no change of members
|
16 July 2007 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
2 November 2006 | Return made up to 03/09/06; full list of members (7 pages) |
8 June 2006 | Total exemption full accounts made up to 30 September 2005 (7 pages) |
6 October 2005 | Return made up to 03/09/05; full list of members
|
29 March 2005 | Ad 03/09/04-22/09/04 £ si 4@1=4 £ ic 2/6 (2 pages) |
14 October 2004 | New director appointed (1 page) |
14 October 2004 | Director resigned (1 page) |
14 October 2004 | Registered office changed on 14/10/04 from: bank chambers, market place stockport cheshire SK1 1UN (1 page) |
3 September 2004 | Incorporation (19 pages) |