Nantwich
Cheshire
CW5 6LW
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Susan Clare Reid Ratomski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2006(same day as company formation) |
Role | Director Personnel & Training |
Correspondence Address | Stone Cottage Parkgate Road Mollington CH1 6NE Wales |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Telephone | 01270 440338 |
---|---|
Telephone region | Crewe |
Registered Address | Suite 5, Regents Park London Road Nantwich Cheshire CW5 6LW |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Nantwich |
Ward | Nantwich South and Stapeley |
Built Up Area | Nantwich |
Year | 2013 |
---|---|
Net Worth | -£9,828 |
Cash | £451 |
Current Liabilities | £10,279 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
Latest Return | 2 May 2023 (12 months ago) |
---|---|
Next Return Due | 16 May 2024 (2 weeks, 3 days from now) |
13 May 2020 | Confirmation statement made on 2 May 2020 with no updates (3 pages) |
---|---|
26 February 2020 | Unaudited abridged accounts made up to 31 May 2019 (7 pages) |
10 May 2019 | Confirmation statement made on 2 May 2019 with no updates (3 pages) |
8 February 2019 | Unaudited abridged accounts made up to 31 May 2018 (7 pages) |
16 May 2018 | Confirmation statement made on 2 May 2018 with no updates (3 pages) |
16 February 2018 | Unaudited abridged accounts made up to 31 May 2017 (7 pages) |
15 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
10 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
10 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
26 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
15 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
15 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
13 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
22 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
22 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
15 July 2014 | Registered office address changed from Suite 5, Regents Park London Road Nantwich Cheshire CW5 6LW England to Suite 5, Regents Park London Road Nantwich Cheshire CW5 6LW on 15 July 2014 (1 page) |
15 July 2014 | Registered office address changed from Warwick House 4 Stanley Place Chester Cheshire CH1 2LU to Suite 5, Regents Park London Road Nantwich Cheshire CW5 6LW on 15 July 2014 (1 page) |
15 July 2014 | Registered office address changed from Warwick House 4 Stanley Place Chester Cheshire CH1 2LU to Suite 5, Regents Park London Road Nantwich Cheshire CW5 6LW on 15 July 2014 (1 page) |
15 July 2014 | Registered office address changed from Suite 5, Regents Park London Road Nantwich Cheshire CW5 6LW England to Suite 5, Regents Park London Road Nantwich Cheshire CW5 6LW on 15 July 2014 (1 page) |
29 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
13 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
13 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
29 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (3 pages) |
29 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (3 pages) |
29 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (3 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
22 February 2013 | Director's details changed for John George Stanley Ratomski on 20 June 2012 (2 pages) |
22 February 2013 | Director's details changed for John George Stanley Ratomski on 20 June 2012 (2 pages) |
29 August 2012 | Registered office address changed from Stone Cottage Parkgate Road Chester Cheshire CH1 6NE on 29 August 2012 (1 page) |
29 August 2012 | Registered office address changed from Stone Cottage Parkgate Road Chester Cheshire CH1 6NE on 29 August 2012 (1 page) |
30 May 2012 | Director's details changed for John George Stanley Ratomski on 30 May 2012 (2 pages) |
30 May 2012 | Director's details changed for John George Stanley Ratomski on 30 May 2012 (2 pages) |
30 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (3 pages) |
30 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (3 pages) |
30 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (3 pages) |
23 January 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
23 January 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
19 January 2012 | Annual return made up to 2 May 2010 (13 pages) |
19 January 2012 | Annual return made up to 2 May 2010 (13 pages) |
19 January 2012 | Annual return made up to 2 May 2008 with a full list of shareholders (10 pages) |
19 January 2012 | Annual return made up to 2 May 2009 with a full list of shareholders (10 pages) |
19 January 2012 | Annual return made up to 2 May 2011 (13 pages) |
19 January 2012 | Termination of appointment of Susan Ratomski as a secretary (2 pages) |
19 January 2012 | Annual return made up to 2 May 2011 (13 pages) |
19 January 2012 | Annual return made up to 2 May 2009 with a full list of shareholders (10 pages) |
19 January 2012 | Annual return made up to 2 May 2008 with a full list of shareholders (10 pages) |
19 January 2012 | Annual return made up to 2 May 2011 (13 pages) |
19 January 2012 | Termination of appointment of Susan Ratomski as a secretary (2 pages) |
19 January 2012 | Annual return made up to 2 May 2008 with a full list of shareholders (10 pages) |
19 January 2012 | Annual return made up to 2 May 2009 with a full list of shareholders (10 pages) |
19 January 2012 | Annual return made up to 2 May 2010 (13 pages) |
13 January 2012 | Administrative restoration application (3 pages) |
13 January 2012 | Administrative restoration application (3 pages) |
22 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
22 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
21 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
27 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
19 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
6 November 2007 | Total exemption full accounts made up to 31 May 2007 (8 pages) |
6 November 2007 | Total exemption full accounts made up to 31 May 2007 (8 pages) |
9 July 2007 | Return made up to 02/05/07; full list of members (6 pages) |
9 July 2007 | Return made up to 02/05/07; full list of members (6 pages) |
24 May 2006 | New secretary appointed (1 page) |
24 May 2006 | New secretary appointed (1 page) |
17 May 2006 | New director appointed (1 page) |
17 May 2006 | New director appointed (1 page) |
17 May 2006 | Secretary resigned (1 page) |
17 May 2006 | Director resigned (1 page) |
17 May 2006 | Director resigned (1 page) |
17 May 2006 | Registered office changed on 17/05/06 from: 16 st john street, london, EC1M 4NT (1 page) |
17 May 2006 | Secretary resigned (1 page) |
17 May 2006 | Registered office changed on 17/05/06 from: 16 st john street, london, EC1M 4NT (1 page) |
2 May 2006 | Incorporation (14 pages) |
2 May 2006 | Incorporation (14 pages) |