Leftwich
Northwich
Cheshire
CW9 8SG
Director Name | Sarah Marshall |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Pickford Lane Dukinfield Cheshire SK16 4TG |
Secretary Name | Mr Peter Gibbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2004(same day as company formation) |
Role | Online |
Country of Residence | United Kingdom |
Correspondence Address | 65 Pickford Lane Dukinfield Cheshire SK16 4TG |
Director Name | Mr Peter Gibbs |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 March 2008) |
Role | Online |
Country of Residence | United Kingdom |
Correspondence Address | 65 Pickford Lane Dukinfield Cheshire SK16 4TG |
Director Name | Richard Gibbs |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2008(3 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 26 March 2009) |
Role | Engineer |
Country of Residence | Portugal |
Correspondence Address | 7 Betley Close Leftwich Northwich Cheshire CW9 8SG |
Director Name | Mrs Sarah Jane Gibbs |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(7 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 28 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Betley Close Leftwich Northwich Cheshire CW9 8SG |
Website | e-byss.com |
---|---|
Telephone | 0161 2983456 |
Telephone region | Manchester |
Registered Address | 7 Betley Close Leftwich Northwich Cheshire CW9 8SG |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Davenham and Moulton |
Built Up Area | Northwich |
Address Matches | 2 other UK companies use this postal address |
5 at £1 | Peter Gibbs 50.00% Ordinary |
---|---|
5 at £1 | Sarah Gibbs 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £97 |
Cash | £872 |
Current Liabilities | £775 |
Latest Accounts | 31 July 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
27 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
---|---|
28 April 2017 | Micro company accounts made up to 31 July 2016 (4 pages) |
28 April 2017 | Termination of appointment of Sarah Jane Gibbs as a director on 28 April 2017 (1 page) |
5 December 2016 | Confirmation statement made on 15 November 2016 with updates (7 pages) |
31 May 2016 | Micro company accounts made up to 31 July 2015 (4 pages) |
10 December 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
31 May 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
15 December 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
29 December 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-12-29
|
18 June 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
18 December 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (3 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
3 December 2011 | Appointment of Mrs Sarah Jane Gibbs as a director (2 pages) |
3 December 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (3 pages) |
23 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
14 January 2011 | Director's details changed for Mr Peter Gibbs on 1 August 2010 (2 pages) |
14 January 2011 | Director's details changed for Mr Peter Gibbs on 1 August 2010 (2 pages) |
14 January 2011 | Annual return made up to 15 November 2010 with a full list of shareholders (3 pages) |
14 July 2010 | Registered office address changed from 65 Pickford Lane Dukinfield Cheshire SK16 4TG United Kingdom on 14 July 2010 (1 page) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
4 January 2010 | Annual return made up to 15 November 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Director's details changed for Mr Peter Gibbs on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr Peter Gibbs on 4 January 2010 (2 pages) |
15 September 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
17 August 2009 | Accounting reference date shortened from 30/11/2009 to 31/07/2009 (1 page) |
26 March 2009 | Registered office changed on 26/03/2009 from 7 betley close leftwich northwich cheshire CW9 8SG (1 page) |
26 March 2009 | Director appointed mr peter richard gibbs (1 page) |
26 March 2009 | Appointment terminated director richard gibbs (1 page) |
17 March 2009 | Return made up to 15/11/08; full list of members (3 pages) |
3 December 2008 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
26 March 2008 | Appointment terminated director sarah marshall (1 page) |
26 March 2008 | Registered office changed on 26/03/2008 from 65 pickford lane dukinfield cheshire SK16 4TG (1 page) |
26 March 2008 | Appointment terminated director and secretary peter gibbs (1 page) |
26 March 2008 | Director appointed richard john gibbs (2 pages) |
19 March 2008 | Return made up to 15/11/07; full list of members (4 pages) |
1 October 2007 | Total exemption small company accounts made up to 30 November 2006 (3 pages) |
28 September 2007 | Director's particulars changed (1 page) |
28 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
28 September 2007 | Registered office changed on 28/09/07 from: 72 calico crescent stalybridge cheshire SK15 3FJ (1 page) |
28 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
30 April 2007 | Company name changed text taxi LTD\certificate issued on 30/04/07 (2 pages) |
12 April 2007 | Registered office changed on 12/04/07 from: 8 quarry bank rise winsford cheshire CW7 2GJ (1 page) |
22 January 2007 | Return made up to 15/11/06; full list of members (2 pages) |
22 January 2007 | New director appointed (1 page) |
4 November 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
13 January 2006 | Return made up to 15/11/05; full list of members
|
15 November 2004 | Incorporation (12 pages) |