Northwich
Cheshire
CW9 7RA
Secretary Name | Dorothy Johnson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Drake House Gadbrook Park Northwich Cheshire CW9 7RA |
Website | www.voiceworks-tl.com/ |
---|---|
Email address | [email protected] |
Telephone | 0845 8332290 |
Telephone region | Unknown |
Registered Address | Drake House Gadbrook Park Northwich Cheshire CW9 7RA |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Rudheath |
Ward | Witton and Rudheath |
Built Up Area | Northwich |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Gordon Craig Johnson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£107,047 |
Cash | £1,589 |
Current Liabilities | £43,997 |
Latest Accounts | 30 September 2019 (4 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
11 March 2011 | Delivered on: 16 March 2011 Satisfied on: 8 May 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|
15 December 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 September 2020 | First Gazette notice for voluntary strike-off (1 page) |
18 September 2020 | Application to strike the company off the register (1 page) |
17 March 2020 | Micro company accounts made up to 30 September 2019 (5 pages) |
2 December 2019 | Previous accounting period extended from 31 March 2019 to 30 September 2019 (1 page) |
21 March 2019 | Confirmation statement made on 20 March 2019 with updates (4 pages) |
24 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
22 March 2018 | Change of details for Mr Gordon Craig Johnson as a person with significant control on 7 April 2017 (2 pages) |
22 March 2018 | Confirmation statement made on 20 March 2018 with updates (4 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
2 May 2017 | Director's details changed for Mr Gordon Craig Johnson on 7 April 2017 (2 pages) |
2 May 2017 | Director's details changed for Mr Gordon Craig Johnson on 7 April 2017 (2 pages) |
20 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
2 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
30 November 2015 | Director's details changed for Mr Gordon Craig Johnson on 30 November 2015 (2 pages) |
30 November 2015 | Director's details changed for Mr Gordon Craig Johnson on 30 November 2015 (2 pages) |
20 May 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
9 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
15 May 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
15 May 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
8 May 2013 | Satisfaction of charge 1 in full (1 page) |
8 May 2013 | Satisfaction of charge 1 in full (1 page) |
23 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (3 pages) |
23 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (3 pages) |
16 May 2012 | Secretary's details changed for Dorothy Johnson on 16 May 2012 (1 page) |
16 May 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (3 pages) |
16 May 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (3 pages) |
16 May 2012 | Secretary's details changed for Dorothy Johnson on 16 May 2012 (1 page) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 January 2011 | Company name changed avantech distribution LIMITED\certificate issued on 14/01/11
|
14 January 2011 | Company name changed avantech distribution LIMITED\certificate issued on 14/01/11
|
14 January 2011 | Change of name notice (2 pages) |
14 January 2011 | Change of name notice (2 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 May 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Director's details changed for Mr Gordon Craig Johnson on 20 March 2010 (2 pages) |
10 May 2010 | Director's details changed for Mr Gordon Craig Johnson on 20 March 2010 (2 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
14 April 2009 | Director's change of particulars / gordon johnson / 14/04/2009 (2 pages) |
14 April 2009 | Return made up to 20/03/09; full list of members (3 pages) |
14 April 2009 | Return made up to 20/03/09; full list of members (3 pages) |
14 April 2009 | Director's change of particulars / gordon johnson / 14/04/2009 (2 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 September 2008 | Registered office changed on 02/09/2008 from 163 chester road northwich cheshire CW8 4AQ (1 page) |
2 September 2008 | Registered office changed on 02/09/2008 from 163 chester road northwich cheshire CW8 4AQ (1 page) |
18 April 2008 | Return made up to 20/03/08; full list of members (3 pages) |
18 April 2008 | Return made up to 20/03/08; full list of members (3 pages) |
20 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
20 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
27 March 2007 | Return made up to 20/03/07; full list of members (2 pages) |
27 March 2007 | Return made up to 20/03/07; full list of members (2 pages) |
27 March 2007 | Director's particulars changed (1 page) |
27 March 2007 | Director's particulars changed (1 page) |
20 March 2006 | Incorporation (10 pages) |
20 March 2006 | Incorporation (10 pages) |