Northwich
Cheshire
CW9 7RA
Director Name | Mr Robert Frederick Howes |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 2006(same day as company formation) |
Role | Musician |
Country of Residence | United Kingdom |
Correspondence Address | Fir Tree Farm 110 Sluice Road Denver Norfolk PE38 0DZ |
Director Name | Mr Eliot John Kennedy |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 2006(same day as company formation) |
Role | Songwriter |
Country of Residence | England |
Correspondence Address | 129 Dobcroft Road Sheffield S7 2LT |
Secretary Name | Mr Wayne Simon Critchley |
---|---|
Status | Closed |
Appointed | 21 January 2010(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 13 September 2011) |
Role | Company Director |
Correspondence Address | Drake House Gadbrook Park Northwich Cheshire CW9 7RA |
Secretary Name | Mr Robert Frederick Howes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2006(same day as company formation) |
Role | Musician |
Country of Residence | United Kingdom |
Correspondence Address | Fir Tree Farm 110 Sluice Road Denver Norfolk PE38 0DZ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2006(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2006(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | MGR Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2007(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 January 2010) |
Correspondence Address | 55 Loudoun Road St Johns Wood London NW8 0DL |
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 |
Year | 2014 |
---|---|
Net Worth | -£50,290 |
Cash | £522 |
Current Liabilities | £50,958 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
31 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
19 May 2011 | Application to strike the company off the register (3 pages) |
19 May 2011 | Application to strike the company off the register (3 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 June 2010 | Director's details changed for Gary Barlow on 21 January 2010 (2 pages) |
30 June 2010 | Appointment of Mr Wayne Simon Critchley as a secretary (1 page) |
30 June 2010 | Annual return made up to 30 March 2010 with a full list of shareholders Statement of capital on 2010-06-30
|
30 June 2010 | Annual return made up to 30 March 2010 with a full list of shareholders Statement of capital on 2010-06-30
|
30 June 2010 | Termination of appointment of Mgr Company Secretaries Limited as a secretary (1 page) |
30 June 2010 | Termination of appointment of Mgr Company Secretaries Limited as a secretary (1 page) |
30 June 2010 | Appointment of Mr Wayne Simon Critchley as a secretary (1 page) |
30 June 2010 | Director's details changed for Gary Barlow on 21 January 2010 (2 pages) |
30 June 2010 | Director's details changed for Mr Robert Frederick Howes on 21 January 2010 (2 pages) |
30 June 2010 | Director's details changed for Mr Robert Frederick Howes on 21 January 2010 (2 pages) |
18 June 2010 | Registered office address changed from 55 Loudoun Road St Johns Wood London NW8 0DL on 18 June 2010 (2 pages) |
18 June 2010 | Registered office address changed from 55 Loudoun Road St Johns Wood London NW8 0DL on 18 June 2010 (2 pages) |
10 March 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
10 March 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 May 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
2 May 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
6 April 2009 | Director's change of particulars / gary barlow / 16/01/2009 (1 page) |
6 April 2009 | Return made up to 30/03/09; full list of members (4 pages) |
6 April 2009 | Return made up to 30/03/09; full list of members (4 pages) |
6 April 2009 | Director's Change of Particulars / gary barlow / 16/01/2009 / HouseName/Number was: , now: 8-10; Street was: delamere manor, now: basing street; Area was: cuddington lane, now: ; Post Town was: northwich, now: london; Region was: cheshire, now: ; Post Code was: CW8 2TE, now: W11 1ET; Country was: , now: england (1 page) |
9 June 2008 | Return made up to 30/03/08; full list of members (4 pages) |
9 June 2008 | Return made up to 30/03/08; full list of members (4 pages) |
21 May 2008 | Appointment Terminated Secretary robert howes (1 page) |
21 May 2008 | Director's change of particulars / eliot kennedy / 16/11/2007 (1 page) |
21 May 2008 | Secretary appointed mgr company secretaries LIMITED (3 pages) |
21 May 2008 | Director's Change of Particulars / eliot kennedy / 16/11/2007 / HouseName/Number was: , now: 129; Street was: organsdale house, now: dobcroft road; Area was: chester road, now: ; Post Town was: kelsall, now: sheffield; Region was: cheshire, now: south yorkshire; Post Code was: CW6 0SS, now: S7 2LT (1 page) |
21 May 2008 | Secretary appointed mgr company secretaries LIMITED (3 pages) |
21 May 2008 | Appointment terminated secretary robert howes (1 page) |
27 February 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
27 February 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
27 July 2007 | Return made up to 30/03/07; full list of members (6 pages) |
27 July 2007 | Return made up to 30/03/07; full list of members (6 pages) |
27 June 2006 | Director resigned (1 page) |
27 June 2006 | Director resigned (1 page) |
27 June 2006 | New secretary appointed;new director appointed (1 page) |
27 June 2006 | New director appointed (1 page) |
27 June 2006 | Registered office changed on 27/06/06 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
27 June 2006 | New director appointed (1 page) |
27 June 2006 | Secretary resigned (1 page) |
27 June 2006 | New director appointed (1 page) |
27 June 2006 | Registered office changed on 27/06/06 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
27 June 2006 | Secretary resigned (1 page) |
27 June 2006 | New director appointed (1 page) |
27 June 2006 | New secretary appointed;new director appointed (1 page) |
30 March 2006 | Incorporation (31 pages) |
30 March 2006 | Incorporation (31 pages) |