Weaverham
Northwich
Cheshire
CW8 3BD
Secretary Name | Mr Martin Kenneth Staley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 April 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years (closed 26 April 2011) |
Role | Accountant |
Correspondence Address | 1 Rosewood Drive Winsford Cheshire CW7 2UZ |
Director Name | Paul Storey |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 81 Beach Road Hartford Northwich Cheshire CW8 3AB |
Secretary Name | Christopher Spruce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Chestnut Close Sandiway Northwich Cheshire CW8 2QZ |
Registered Address | 1 Rosewood Drive Winsford Cheshire CW7 2UZ |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Winsford |
Ward | Winsford Over and Verdin |
Built Up Area | Winsford (Cheshire West and Chester) |
Year | 2014 |
---|---|
Net Worth | £3,450 |
Cash | £25 |
Current Liabilities | £8,272 |
Latest Accounts | 28 February 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
26 April 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 April 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
11 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
30 December 2010 | Application to strike the company off the register (3 pages) |
30 December 2010 | Application to strike the company off the register (3 pages) |
4 April 2010 | Register(s) moved to registered inspection location (1 page) |
4 April 2010 | Director's details changed for Christopher Spruce on 1 March 2010 (2 pages) |
4 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders Statement of capital on 2010-04-04
|
4 April 2010 | Register inspection address has been changed (1 page) |
4 April 2010 | Director's details changed for Christopher Spruce on 1 March 2010 (2 pages) |
4 April 2010 | Register(s) moved to registered inspection location (1 page) |
4 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders Statement of capital on 2010-04-04
|
4 April 2010 | Register inspection address has been changed (1 page) |
4 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders Statement of capital on 2010-04-04
|
4 April 2010 | Director's details changed for Christopher Spruce on 1 March 2010 (2 pages) |
4 January 2010 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
4 January 2010 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
18 May 2009 | Return made up to 01/03/09; full list of members (3 pages) |
18 May 2009 | Return made up to 01/03/09; full list of members (3 pages) |
18 May 2009 | Appointment terminated director paul storey (1 page) |
18 May 2009 | Appointment Terminated Director paul storey (1 page) |
7 January 2009 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
7 January 2009 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
2 June 2008 | Return made up to 01/03/08; full list of members (4 pages) |
2 June 2008 | Return made up to 01/03/08; full list of members (4 pages) |
3 January 2008 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
3 January 2008 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
20 March 2007 | Return made up to 01/03/07; full list of members (2 pages) |
20 March 2007 | Return made up to 01/03/07; full list of members (2 pages) |
13 June 2006 | New secretary appointed (2 pages) |
13 June 2006 | Secretary resigned (1 page) |
13 June 2006 | Secretary resigned (1 page) |
13 June 2006 | Registered office changed on 13/06/06 from: 1 chestnut close, sandiway northwich cheshire CW8 2QZ (1 page) |
13 June 2006 | New secretary appointed (2 pages) |
13 June 2006 | Registered office changed on 13/06/06 from: 1 chestnut close, sandiway northwich cheshire CW8 2QZ (1 page) |
26 April 2006 | Resolutions
|
26 April 2006 | Accounting reference date shortened from 31/03/07 to 28/02/07 (1 page) |
26 April 2006 | Accounting reference date shortened from 31/03/07 to 28/02/07 (1 page) |
26 April 2006 | Resolutions
|
1 March 2006 | Incorporation (11 pages) |
1 March 2006 | Incorporation (11 pages) |