Broughton
Chester
Cheshire
CH4 0RQ
Wales
Secretary Name | Melanie Jane Cummings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Louise Street Chester Cheshire CH1 4HP Wales |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | johnwoodslocksmiths.com |
---|
Registered Address | C/O Bradshaws Charter Court, 2 Well House Barns Chester Road, Bretton Chester CH4 0DH Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Broughton and Bretton |
Ward | Broughton North East |
Built Up Area | Broughton (Flintshire) |
1 at £1 | John Frederick Fieldstead 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,460 |
Cash | £6,525 |
Current Liabilities | £44,115 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 January 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 December 2016 | Compulsory strike-off action has been suspended (1 page) |
8 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2015 | Company name changed john woods (locksmiths) LIMITED\certificate issued on 30/10/15
|
30 October 2015 | Change of name notice (2 pages) |
11 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
26 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
7 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (3 pages) |
7 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (3 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
23 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (3 pages) |
23 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (3 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
3 October 2011 | Termination of appointment of Melanie Cummings as a secretary (1 page) |
22 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
19 February 2010 | Director's details changed for John Frederick Fieldstead on 19 February 2010 (2 pages) |
19 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
19 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
5 March 2009 | Return made up to 06/02/09; full list of members (3 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 November 2008 | Accounting reference date extended from 28/02/2008 to 31/03/2008 (1 page) |
31 July 2008 | Return made up to 06/02/08; full list of members (3 pages) |
31 July 2008 | Registered office changed on 31/07/2008 from c/o bradshaws red hill house hope street saltney chester CH4 8BU (1 page) |
22 March 2007 | Return made up to 06/02/07; full list of members (2 pages) |
3 April 2006 | New secretary appointed (2 pages) |
23 March 2006 | New director appointed (2 pages) |
23 March 2006 | Director resigned (1 page) |
23 March 2006 | Secretary resigned (1 page) |
6 February 2006 | Incorporation (16 pages) |