London
E1 5HQ
Director Name | Mrs Heather Ruth Swanston |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2005(same day as company formation) |
Role | It Systems Manager |
Country of Residence | England |
Correspondence Address | 23 Freshwater View Northwich Cheshire CW8 1GL |
Secretary Name | Heather Ruth Swanston |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 April 2005(same day as company formation) |
Role | It Systems Manager |
Correspondence Address | 98 Middlewich Road Northwich CW9 7DA |
Director Name | Neil Thomas Jones |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2005(same day as company formation) |
Role | Decorator |
Country of Residence | England |
Correspondence Address | 1 Leigh Heights Hadleigh Benfleet Essex SS7 2JN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 98 Middlewich Road Northwich CW9 7DA |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Witton and Rudheath |
Built Up Area | Northwich |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£10,786 |
Cash | £909 |
Current Liabilities | £12,750 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 March |
Latest Return | 5 April 2024 (4 weeks ago) |
---|---|
Next Return Due | 19 April 2025 (11 months, 2 weeks from now) |
13 April 2023 | Confirmation statement made on 5 April 2023 with no updates (3 pages) |
---|---|
26 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
14 June 2022 | Confirmation statement made on 5 April 2022 with no updates (3 pages) |
29 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
12 June 2021 | Confirmation statement made on 5 April 2021 with no updates (3 pages) |
1 April 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
8 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
24 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
29 April 2019 | Micro company accounts made up to 31 March 2018 (5 pages) |
8 April 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
29 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
5 April 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
11 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 July 2017 | Confirmation statement made on 5 April 2017 with updates (4 pages) |
10 July 2017 | Notification of Heather Ruth Swanston as a person with significant control on 10 July 2017 (2 pages) |
10 July 2017 | Confirmation statement made on 5 April 2017 with updates (4 pages) |
10 July 2017 | Notification of Alexander William James Swanston as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Alexander William James Swanston as a person with significant control on 10 July 2017 (2 pages) |
10 July 2017 | Registered office address changed from 23 Freshwater View Northwich Cheshire CW8 1GL to 98 Middlewich Road Northwich CW9 7DA on 10 July 2017 (1 page) |
10 July 2017 | Notification of Heather Ruth Swanston as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Alexander William James Swanston as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Registered office address changed from 23 Freshwater View Northwich Cheshire CW8 1GL to 98 Middlewich Road Northwich CW9 7DA on 10 July 2017 (1 page) |
10 July 2017 | Notification of Heather Ruth Swanston as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
27 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
1 May 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-05-01
|
1 May 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-05-01
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
20 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
13 September 2013 | Director's details changed for Heather Ruth Swanston on 13 September 2013 (2 pages) |
13 September 2013 | Registered office address changed from 12 Petherton House Millwood Drive Hartford Northwich Cheshire CW8 2ZN United Kingdom on 13 September 2013 (1 page) |
13 September 2013 | Director's details changed for Heather Ruth Swanston on 13 September 2013 (2 pages) |
13 September 2013 | Registered office address changed from 12 Petherton House Millwood Drive Hartford Northwich Cheshire CW8 2ZN United Kingdom on 13 September 2013 (1 page) |
13 September 2013 | Secretary's details changed for Heather Ruth Swanston on 13 September 2013 (1 page) |
13 September 2013 | Termination of appointment of Neil Jones as a director (1 page) |
13 September 2013 | Termination of appointment of Neil Jones as a director (1 page) |
13 September 2013 | Secretary's details changed for Heather Ruth Swanston on 13 September 2013 (1 page) |
9 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (6 pages) |
9 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (6 pages) |
9 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
30 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (6 pages) |
30 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (6 pages) |
30 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (6 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 January 2012 | Registered office address changed from 12 Darley Abbey Mills Darley Abbey Derby DE22 1DZ United Kingdom on 16 January 2012 (1 page) |
16 January 2012 | Registered office address changed from 12 Darley Abbey Mills Darley Abbey Derby DE22 1DZ United Kingdom on 16 January 2012 (1 page) |
13 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (6 pages) |
13 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (6 pages) |
13 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (6 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
26 May 2010 | Secretary's details changed for Heather Ruth Swanston on 4 April 2010 (1 page) |
26 May 2010 | Director's details changed for Alexander William James Swanston on 4 April 2010 (2 pages) |
26 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Director's details changed for Alexander William James Swanston on 4 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Heather Ruth Swanston on 4 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Alexander William James Swanston on 4 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Neil Thomas Jones on 4 April 2010 (2 pages) |
26 May 2010 | Secretary's details changed for Heather Ruth Swanston on 4 April 2010 (1 page) |
26 May 2010 | Director's details changed for Neil Thomas Jones on 4 April 2010 (2 pages) |
26 May 2010 | Registered office address changed from 5a Darley Abbey Mills Darley Abbey Derby DE22 1DZ on 26 May 2010 (1 page) |
26 May 2010 | Director's details changed for Heather Ruth Swanston on 4 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Heather Ruth Swanston on 4 April 2010 (2 pages) |
26 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Director's details changed for Neil Thomas Jones on 4 April 2010 (2 pages) |
26 May 2010 | Secretary's details changed for Heather Ruth Swanston on 4 April 2010 (1 page) |
26 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Registered office address changed from 5a Darley Abbey Mills Darley Abbey Derby DE22 1DZ on 26 May 2010 (1 page) |
15 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
15 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
13 May 2009 | Return made up to 05/04/09; full list of members (4 pages) |
13 May 2009 | Return made up to 05/04/09; full list of members (4 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
16 June 2008 | Ad 11/06/08\gbp si 297@1=297\gbp ic 3/300\ (2 pages) |
16 June 2008 | Ad 11/06/08\gbp si 297@1=297\gbp ic 3/300\ (2 pages) |
11 June 2008 | Gbp nc 100/1000\11/06/08 (2 pages) |
11 June 2008 | Gbp nc 100/1000\11/06/08 (2 pages) |
8 May 2008 | Director's change of particulars / neil jones / 04/04/2008 (1 page) |
8 May 2008 | Return made up to 05/04/08; full list of members (4 pages) |
8 May 2008 | Return made up to 05/04/08; full list of members (4 pages) |
8 May 2008 | Director's change of particulars / neil jones / 04/04/2008 (1 page) |
8 May 2008 | Director and secretary's change of particulars / heather swanston / 04/04/2008 (1 page) |
8 May 2008 | Director and secretary's change of particulars / heather swanston / 04/04/2008 (1 page) |
1 May 2008 | Director and secretary's change of particulars / heather swanston / 14/02/2008 (1 page) |
1 May 2008 | Director's change of particulars / neil jones / 14/04/2008 (1 page) |
1 May 2008 | Director's change of particulars / neil jones / 14/04/2008 (1 page) |
1 May 2008 | Director and secretary's change of particulars / heather swanston / 14/02/2008 (1 page) |
30 April 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
30 April 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
23 October 2007 | Director's particulars changed (1 page) |
23 October 2007 | Director's particulars changed (1 page) |
23 October 2007 | Return made up to 05/04/07; full list of members (3 pages) |
23 October 2007 | Return made up to 05/04/07; full list of members (3 pages) |
4 August 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
4 August 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
28 July 2006 | Return made up to 05/04/06; full list of members
|
28 July 2006 | Return made up to 05/04/06; full list of members
|
3 June 2005 | Director's particulars changed (1 page) |
3 June 2005 | Director's particulars changed (1 page) |
9 May 2005 | Ad 05/04/05--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
9 May 2005 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
9 May 2005 | Ad 05/04/05--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
9 May 2005 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
5 May 2005 | New director appointed (1 page) |
5 May 2005 | New director appointed (1 page) |
5 May 2005 | New secretary appointed;new director appointed (1 page) |
5 May 2005 | New director appointed (1 page) |
5 May 2005 | New secretary appointed;new director appointed (1 page) |
5 May 2005 | New director appointed (1 page) |
5 April 2005 | Incorporation (9 pages) |
5 April 2005 | Secretary resigned (1 page) |
5 April 2005 | Director resigned (1 page) |
5 April 2005 | Secretary resigned (1 page) |
5 April 2005 | Director resigned (1 page) |
5 April 2005 | Incorporation (9 pages) |