Dalefords Lane Whitegate
Northwich
Cheshire
CW8 2BW
Secretary Name | Mrs Tracy Yvonne Drinkwater |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 November 2004(3 days after company formation) |
Appointment Duration | 18 years, 7 months (closed 27 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Badgers Wood Dalefords Lane Whitegate Northwich Cheshire CW8 2BW |
Director Name | Ms Lauren Danielle Woodcock |
---|---|
Date of Birth | October 1996 (Born 27 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2017(12 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 27 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Badgers Wood Dalefords Lane Whitegate Northwich Cheshire CW8 2BW |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Director Name | Dean Clark Drinkwater |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2004(3 days after company formation) |
Appointment Duration | 12 years, 5 months (resigned 01 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Badgers Wood Dalefords Lane Whitegate Northwich Cheshire CW8 2BW |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2004(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Registered Address | Badgers Wood Dalefords Lane Whitegate Northwich Cheshire CW8 2BW |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Whitegate and Marton |
Ward | Winsford Over and Verdin |
50 at £1 | Dean Clark Drinkwater 50.00% Ordinary B |
---|---|
50 at £1 | Tracy Yvonne Drinkwater 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £24,942 |
Cash | £9,799 |
Current Liabilities | £16,424 |
Latest Accounts | 31 October 2020 (3 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
27 June 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 April 2023 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2023 | Confirmation statement made on 26 November 2022 with no updates (3 pages) |
22 June 2022 | Previous accounting period extended from 31 October 2021 to 30 April 2022 (1 page) |
16 February 2022 | Compulsory strike-off action has been discontinued (1 page) |
15 February 2022 | First Gazette notice for compulsory strike-off (1 page) |
13 February 2022 | Confirmation statement made on 26 November 2021 with no updates (3 pages) |
29 July 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
2 December 2020 | Confirmation statement made on 26 November 2020 with no updates (3 pages) |
26 July 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
27 January 2020 | Confirmation statement made on 26 November 2019 with no updates (3 pages) |
20 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
8 December 2018 | Confirmation statement made on 26 November 2018 with no updates (3 pages) |
4 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
12 December 2017 | Confirmation statement made on 26 November 2017 with updates (4 pages) |
26 July 2017 | Cessation of Dean Clark Drinkwater as a person with significant control on 1 May 2017 (1 page) |
26 July 2017 | Appointment of Ms Lauren Danielle Woodcock as a director on 1 May 2017 (2 pages) |
26 July 2017 | Appointment of Ms Lauren Danielle Woodcock as a director on 1 May 2017 (2 pages) |
26 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
26 July 2017 | Notification of Lauren Danielle Woodcock as a person with significant control on 1 May 2017 (2 pages) |
26 July 2017 | Cessation of Dean Clark Drinkwater as a person with significant control on 26 July 2017 (1 page) |
26 July 2017 | Termination of appointment of Dean Clark Drinkwater as a director on 1 May 2017 (1 page) |
26 July 2017 | Termination of appointment of Dean Clark Drinkwater as a director on 1 May 2017 (1 page) |
26 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
26 July 2017 | Notification of Lauren Danielle Woodcock as a person with significant control on 1 May 2017 (2 pages) |
3 December 2016 | Confirmation statement made on 26 November 2016 with updates (6 pages) |
3 December 2016 | Confirmation statement made on 26 November 2016 with updates (6 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
29 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
29 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
6 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
6 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
12 January 2015 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
25 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
25 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
31 December 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
1 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
1 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
19 December 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (6 pages) |
19 December 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (6 pages) |
15 September 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
15 September 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
20 December 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (6 pages) |
20 December 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (6 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
18 December 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (6 pages) |
18 December 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (6 pages) |
19 October 2010 | Change of share class name or designation (2 pages) |
19 October 2010 | Change of share class name or designation (2 pages) |
14 May 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
14 May 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
16 February 2010 | Registered office address changed from Gladstone House 2 Church Road Liverpool L15 9EG on 16 February 2010 (1 page) |
16 February 2010 | Registered office address changed from Gladstone House 2 Church Road Liverpool L15 9EG on 16 February 2010 (1 page) |
5 January 2010 | Director's details changed for Dean Clark Drinkwater on 26 November 2009 (2 pages) |
5 January 2010 | Director's details changed for Tracy Yvonne Drinkwater on 26 November 2009 (2 pages) |
5 January 2010 | Annual return made up to 26 November 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Director's details changed for Dean Clark Drinkwater on 26 November 2009 (2 pages) |
5 January 2010 | Annual return made up to 26 November 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Director's details changed for Tracy Yvonne Drinkwater on 26 November 2009 (2 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
15 December 2008 | Return made up to 26/11/08; full list of members (4 pages) |
15 December 2008 | Return made up to 26/11/08; full list of members (4 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
17 December 2007 | Return made up to 26/11/07; full list of members (7 pages) |
17 December 2007 | Return made up to 26/11/07; full list of members (7 pages) |
7 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
7 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
19 December 2006 | Return made up to 26/11/06; full list of members (7 pages) |
19 December 2006 | Return made up to 26/11/06; full list of members (7 pages) |
14 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
14 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
17 January 2006 | Return made up to 26/11/05; full list of members
|
17 January 2006 | Return made up to 26/11/05; full list of members
|
12 January 2006 | Accounting reference date shortened from 30/11/05 to 31/10/05 (1 page) |
12 January 2006 | Accounting reference date shortened from 30/11/05 to 31/10/05 (1 page) |
12 January 2006 | Ad 08/12/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 January 2006 | Ad 08/12/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 January 2005 | New secretary appointed;new director appointed (2 pages) |
10 January 2005 | Director resigned (1 page) |
10 January 2005 | New director appointed (2 pages) |
10 January 2005 | Director resigned (1 page) |
10 January 2005 | Secretary resigned (1 page) |
10 January 2005 | Registered office changed on 10/01/05 from: 9 abbey square chester cheshire CH1 2HU (1 page) |
10 January 2005 | New director appointed (2 pages) |
10 January 2005 | Secretary resigned (1 page) |
10 January 2005 | New secretary appointed;new director appointed (2 pages) |
10 January 2005 | Registered office changed on 10/01/05 from: 9 abbey square chester cheshire CH1 2HU (1 page) |
26 November 2004 | Incorporation (12 pages) |
26 November 2004 | Incorporation (12 pages) |