Winsford
Cheshire
CW7 3BZ
Secretary Name | Sarah Ann Louise Johnson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2010(4 years, 2 months after company formation) |
Appointment Duration | 1 year (closed 01 March 2011) |
Role | Company Director |
Correspondence Address | 55 Lyndale Lyndale Court Winsford Cheshire CW7 3BZ |
Secretary Name | Lee Patrick Scanlan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 116 Swanlow Lane Winsford Cheshire CW7 1JA |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2005(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2005(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Registered Address | Darland House 44 Winnington Hill Northwich Cheshire CW8 1AU |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£3,332 |
Current Liabilities | £7,844 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
16 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
4 November 2010 | Application to strike the company off the register (3 pages) |
4 November 2010 | Application to strike the company off the register (3 pages) |
28 April 2010 | Appointment of Sarah Ann Louise Johnson as a secretary (3 pages) |
28 April 2010 | Appointment of Sarah Ann Louise Johnson as a secretary (3 pages) |
22 April 2010 | Termination of appointment of Lee Scanlan as a secretary (2 pages) |
22 April 2010 | Termination of appointment of Lee Scanlan as a secretary (2 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
10 December 2009 | Annual return made up to 22 November 2009 with a full list of shareholders Statement of capital on 2009-12-10
|
10 December 2009 | Annual return made up to 22 November 2009 with a full list of shareholders Statement of capital on 2009-12-10
|
22 July 2009 | Return made up to 22/11/08; no change of members (4 pages) |
22 July 2009 | Return made up to 22/11/08; no change of members (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
14 December 2007 | Return made up to 22/11/07; no change of members (6 pages) |
14 December 2007 | Return made up to 22/11/07; no change of members (6 pages) |
23 September 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
23 September 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
15 March 2007 | Accounting reference date extended from 30/11/06 to 31/03/07 (1 page) |
15 March 2007 | Accounting reference date extended from 30/11/06 to 31/03/07 (1 page) |
24 January 2007 | Return made up to 22/11/06; full list of members (6 pages) |
24 January 2007 | Return made up to 22/11/06; full list of members (6 pages) |
28 December 2005 | Director resigned (1 page) |
28 December 2005 | Director resigned (1 page) |
28 December 2005 | New director appointed (2 pages) |
28 December 2005 | Secretary resigned (1 page) |
28 December 2005 | Secretary resigned (1 page) |
28 December 2005 | Registered office changed on 28/12/05 from: 4 clos gwastir castle view caerphilly mid glamorgan CF83 1TD (1 page) |
28 December 2005 | New director appointed (2 pages) |
28 December 2005 | Registered office changed on 28/12/05 from: 4 clos gwastir castle view caerphilly mid glamorgan CF83 1TD (1 page) |
28 December 2005 | New secretary appointed (2 pages) |
28 December 2005 | New secretary appointed (2 pages) |
22 November 2005 | Incorporation (15 pages) |
22 November 2005 | Incorporation (15 pages) |