Northwich
Cheshire
CW9 7DA
Secretary Name | CS Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2005(same day as company formation) |
Correspondence Address | Tudor House Green Close Lane Loughborough Leicestershire LE11 5AS |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Secretary Name | Orion Company Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2007(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 18 July 2010) |
Correspondence Address | Tudor House Green Close Lane Loughborough Leicestershire LE11 5AS |
Secretary Name | Beech Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2008(2 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 27 February 2009) |
Correspondence Address | Tudor House Green Close Lane Loughborough Leicestershire LE11 5AS |
Registered Address | C/O Buxton Accounting Llp 98 Middlewich Road Northwich Cheshire CW9 7DA |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Witton and Rudheath |
Built Up Area | Northwich |
Address Matches | 6 other UK companies use this postal address |
100 at £1 | Lynne Ellen Genther 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £613 |
Cash | £10,924 |
Current Liabilities | £24,049 |
Latest Accounts | 31 July 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
4 October 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 October 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 November 2015 | Compulsory strike-off action has been suspended (1 page) |
14 November 2015 | Compulsory strike-off action has been suspended (1 page) |
29 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2015 | Compulsory strike-off action has been suspended (1 page) |
27 January 2015 | Compulsory strike-off action has been suspended (1 page) |
20 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
22 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
23 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (3 pages) |
23 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (3 pages) |
20 July 2012 | Director's details changed for Lynne Ellen Genther on 18 July 2012 (2 pages) |
20 July 2012 | Director's details changed for Lynne Ellen Genther on 18 July 2012 (2 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
20 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (3 pages) |
20 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (3 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
20 July 2010 | Director's details changed for Lynne Ellen Genther on 18 July 2010 (2 pages) |
20 July 2010 | Termination of appointment of Orion Company Secretaries Ltd as a secretary (1 page) |
20 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (3 pages) |
20 July 2010 | Director's details changed for Lynne Ellen Genther on 18 July 2010 (2 pages) |
20 July 2010 | Termination of appointment of Orion Company Secretaries Ltd as a secretary (1 page) |
20 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (3 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
31 July 2009 | Return made up to 18/07/09; full list of members (3 pages) |
31 July 2009 | Return made up to 18/07/09; full list of members (3 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
23 March 2009 | Registered office changed on 23/03/2009 from kemp house 152-160 city road london EC1V 2NX (1 page) |
23 March 2009 | Registered office changed on 23/03/2009 from kemp house 152-160 city road london EC1V 2NX (1 page) |
5 March 2009 | Appointment terminated secretary beech company secretaries LIMITED (1 page) |
5 March 2009 | Appointment terminated secretary beech company secretaries LIMITED (1 page) |
4 December 2008 | Return made up to 18/07/08; full list of members (3 pages) |
4 December 2008 | Return made up to 18/07/08; full list of members (3 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
19 February 2008 | New secretary appointed (2 pages) |
19 February 2008 | New secretary appointed (2 pages) |
14 February 2008 | Secretary resigned (1 page) |
14 February 2008 | Secretary resigned (1 page) |
21 August 2007 | Return made up to 18/07/07; full list of members (2 pages) |
21 August 2007 | Return made up to 18/07/07; full list of members (2 pages) |
19 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
19 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
21 February 2007 | New secretary appointed (2 pages) |
21 February 2007 | New secretary appointed (2 pages) |
21 January 2007 | Director's particulars changed (1 page) |
21 January 2007 | Director's particulars changed (1 page) |
22 August 2006 | Return made up to 18/07/06; full list of members (6 pages) |
22 August 2006 | Return made up to 18/07/06; full list of members (6 pages) |
1 August 2006 | Secretary resigned (1 page) |
1 August 2006 | Secretary resigned (1 page) |
18 July 2005 | Secretary resigned (1 page) |
18 July 2005 | Incorporation (6 pages) |
18 July 2005 | Secretary resigned (1 page) |
18 July 2005 | New secretary appointed (1 page) |
18 July 2005 | Incorporation (6 pages) |
18 July 2005 | New secretary appointed (1 page) |