Company NameConnect 2 (Cheshire) Limited
Company StatusDissolved
Company Number05401192
CategoryPrivate Limited Company
Incorporation Date22 March 2005(19 years, 1 month ago)
Dissolution Date24 January 2023 (1 year, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Secretary NameSusie Berggreen Schmidt
NationalityBritish
StatusClosed
Appointed22 March 2005(same day as company formation)
RoleCompany Director
Correspondence AddressMerecroft
Earles Lane, Wincham
Northwich
Cheshire
CW9 6EA
Director NameMiss Susie Berggreen Schmidt
Date of BirthJuly 1957 (Born 66 years ago)
NationalityDanish
StatusClosed
Appointed10 February 2022(16 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (closed 24 January 2023)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressMerecroft, Earles Lane
Wincham
Northwich
Cheshire
CW9 6EA
Director NameMr David Andrew Read
Date of BirthJune 1956 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed22 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMerecroft
Earles Lane, Wincham
Northwich
Cheshire
CW9 6EA

Contact

Websiteredfoxpromo.co.uk
Telephone01565 733379
Telephone regionKnutsford

Location

Registered AddressMerecroft, Earles Lane
Wincham
Northwich
Cheshire
CW9 6EA
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWincham
WardMarbury
Built Up AreaHigher Wincham

Shareholders

75 at £1David Andrew Read
75.00%
Ordinary A
25 at £1Susie Schmidt
25.00%
Ordinary B

Financials

Year2014
Net Worth£19,502
Cash£34,175
Current Liabilities£38,930

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Charges

19 August 2005Delivered on: 2 September 2005
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

30 March 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
30 August 2019Micro company accounts made up to 30 June 2019 (2 pages)
14 April 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
7 April 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
28 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
12 April 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
30 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
30 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
19 July 2016Amended micro company accounts made up to 30 June 2015 (6 pages)
19 July 2016Amended micro company accounts made up to 30 June 2015 (6 pages)
9 May 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(5 pages)
9 May 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
12 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-12
  • GBP 100
(5 pages)
12 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-12
  • GBP 100
(5 pages)
10 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(5 pages)
10 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(5 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
22 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
22 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
18 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
18 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
4 April 2012Total exemption full accounts made up to 30 June 2011 (8 pages)
4 April 2012Total exemption full accounts made up to 30 June 2011 (8 pages)
17 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
17 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
24 March 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
24 March 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
20 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
20 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
6 April 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
6 April 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
6 May 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
6 May 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
20 April 2009Return made up to 22/03/09; full list of members (3 pages)
20 April 2009Return made up to 22/03/09; full list of members (3 pages)
27 June 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
27 June 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
22 April 2008Return made up to 22/03/08; full list of members (3 pages)
22 April 2008Return made up to 22/03/08; full list of members (3 pages)
19 April 2007Return made up to 22/03/07; full list of members (2 pages)
19 April 2007Return made up to 22/03/07; full list of members (2 pages)
24 January 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
24 January 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
12 April 2006Return made up to 22/03/06; full list of members (2 pages)
12 April 2006Return made up to 22/03/06; full list of members (2 pages)
15 March 2006Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
15 March 2006Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
2 September 2005Particulars of mortgage/charge (3 pages)
2 September 2005Particulars of mortgage/charge (3 pages)
8 June 2005Ad 23/03/05--------- £ si 25@1=25 £ ic 75/100 (2 pages)
8 June 2005Ad 23/03/05--------- £ si 25@1=25 £ ic 75/100 (2 pages)
8 June 2005Nc inc already adjusted 23/03/04 (1 page)
8 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 June 2005Nc inc already adjusted 23/03/04 (1 page)
8 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 March 2005Incorporation (12 pages)
22 March 2005Incorporation (12 pages)