Northwich
Cheshire
CW8 4GZ
Secretary Name | Jane McIlwraigh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Foxendale Close Northwich Cheshire CW8 4GZ |
Director Name | Mrs Jane Alice Saunder |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(1 year after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 June 2010) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 4 Foxendale Close Northwich Cheshire CW8 4GZ |
Website | www.cheshirehardware.com/ |
---|---|
Telephone | 01606 888520 |
Telephone region | Northwich |
Registered Address | Northwich Ironworks Unit 1 Hartford Business Centre Chester Road Hartford Northwich Cheshire CW8 2AB |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Hartford |
Ward | Hartford and Greenbank |
Built Up Area | Northwich |
1 at 1 | Ms Jane Alice Saunder 50.00% Ordinary |
---|---|
1 at 1 | Philip Saunder 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £50 |
Cash | £543 |
Current Liabilities | £96,878 |
Latest Accounts | 28 February 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
19 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
6 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2013 | Compulsory strike-off action has been suspended (1 page) |
31 January 2013 | Compulsory strike-off action has been suspended (1 page) |
18 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2011 | Compulsory strike-off action has been suspended (1 page) |
12 August 2011 | Compulsory strike-off action has been suspended (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2010 | Termination of appointment of a secretary (2 pages) |
19 October 2010 | Termination of appointment of a secretary (2 pages) |
15 October 2010 | Termination of appointment of Jane Saunder as a director (2 pages) |
15 October 2010 | Termination of appointment of Jane Saunder as a director (2 pages) |
28 July 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
28 July 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
1 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders Statement of capital on 2010-03-01
|
1 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders Statement of capital on 2010-03-01
|
2 July 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
2 July 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
19 March 2009 | Return made up to 27/02/09; full list of members (4 pages) |
19 March 2009 | Return made up to 27/02/09; full list of members (4 pages) |
16 April 2008 | Return made up to 27/02/08; full list of members (7 pages) |
16 April 2008 | Return made up to 27/02/08; full list of members (7 pages) |
16 April 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
16 April 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
4 October 2007 | New director appointed (1 page) |
4 October 2007 | New director appointed (1 page) |
4 October 2007 | Ad 01/03/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 October 2007 | Ad 01/03/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 August 2007 | Particulars of mortgage/charge (3 pages) |
23 August 2007 | Particulars of mortgage/charge (3 pages) |
6 June 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
6 June 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
11 April 2007 | Return made up to 27/02/07; full list of members (6 pages) |
11 April 2007 | Registered office changed on 11/04/07 from: 4 foxendale close northwich cheshire CW8 4GZ (1 page) |
11 April 2007 | Return made up to 27/02/07; full list of members
|
11 April 2007 | Registered office changed on 11/04/07 from: 4 foxendale close northwich cheshire CW8 4GZ (1 page) |
27 February 2006 | Incorporation (12 pages) |
27 February 2006 | Incorporation (12 pages) |