Northwich
Cheshire
CW9 5PW
Director Name | David Frederick Warner |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 September 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Village Close Lostock Green Northwich Cheshire CW9 7SW |
Secretary Name | David Frederick Warner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 September 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Village Close Lostock Green Northwich Cheshire CW9 7SW |
Website | wgtautodevelopments.co.uk |
---|
Registered Address | Unit 12 Valley Court Sanderson Way Middlewich Cheshire CW10 0GF |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Middlewich |
Ward | Middlewich |
1 at £1 | David Frederick Warner 50.00% Ordinary |
---|---|
1 at £1 | Philip Robert Gardner 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,840 |
Cash | £8,058 |
Current Liabilities | £141,732 |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
26 February 2014 | Delivered on: 27 February 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
6 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 May 2020 | First Gazette notice for voluntary strike-off (1 page) |
29 April 2020 | Application to strike the company off the register (2 pages) |
30 March 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
16 December 2019 | Previous accounting period extended from 30 March 2019 to 30 June 2019 (1 page) |
16 September 2019 | Confirmation statement made on 16 September 2019 with updates (4 pages) |
20 December 2018 | Total exemption full accounts made up to 30 March 2018 (9 pages) |
5 November 2018 | Confirmation statement made on 16 September 2018 with updates (4 pages) |
19 March 2018 | Total exemption full accounts made up to 30 March 2017 (10 pages) |
19 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
19 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
15 November 2017 | Confirmation statement made on 16 September 2017 with updates (4 pages) |
15 November 2017 | Confirmation statement made on 16 September 2017 with updates (4 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
11 October 2016 | Confirmation statement made on 16 September 2016 with updates (6 pages) |
11 October 2016 | Confirmation statement made on 16 September 2016 with updates (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 October 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
11 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 October 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
27 February 2014 | Registration of charge 055661930001 (8 pages) |
27 February 2014 | Registration of charge 055661930001 (8 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
10 October 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 September 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (5 pages) |
18 September 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (5 pages) |
27 June 2012 | Previous accounting period extended from 30 September 2011 to 31 March 2012 (1 page) |
27 June 2012 | Previous accounting period extended from 30 September 2011 to 31 March 2012 (1 page) |
29 September 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (5 pages) |
29 September 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Registered office address changed from 5 Village Close, Lostock Green Northwich Cheshire CW9 7SW on 12 July 2011 (2 pages) |
12 July 2011 | Registered office address changed from 5 Village Close, Lostock Green Northwich Cheshire CW9 7SW on 12 July 2011 (2 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
16 December 2010 | Director's details changed for David Frederick Warner on 16 September 2010 (2 pages) |
16 December 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (5 pages) |
16 December 2010 | Director's details changed for David Frederick Warner on 16 September 2010 (2 pages) |
16 December 2010 | Director's details changed for Phillip Robert Gardner on 16 September 2010 (2 pages) |
16 December 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (5 pages) |
16 December 2010 | Director's details changed for Phillip Robert Gardner on 16 September 2010 (2 pages) |
25 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
25 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
27 October 2009 | Annual return made up to 16 September 2009 with a full list of shareholders (4 pages) |
27 October 2009 | Annual return made up to 16 September 2009 with a full list of shareholders (4 pages) |
22 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
22 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
3 February 2009 | Return made up to 16/09/08; full list of members (4 pages) |
3 February 2009 | Return made up to 16/09/08; full list of members (4 pages) |
30 September 2008 | Return made up to 16/09/07; full list of members (4 pages) |
30 September 2008 | Return made up to 16/09/07; full list of members (4 pages) |
11 April 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
11 April 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
29 April 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
29 April 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
11 October 2006 | Return made up to 16/09/06; full list of members (3 pages) |
11 October 2006 | Return made up to 16/09/06; full list of members (3 pages) |
16 September 2005 | Incorporation (12 pages) |
16 September 2005 | Incorporation (12 pages) |