Whatcroft Hall Lane Whatcroft
Northwich
Cheshire
CW9 7SQ
Director Name | Julian Thompson |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 2006(same day as company formation) |
Role | Managing Director |
Correspondence Address | 2 Stables Whatcroft Hall Lane Whatcroft Northwich Cheshire CW9 7SQ |
Secretary Name | Anna Louise Thompson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 May 2006(same day as company formation) |
Role | Account Manager |
Correspondence Address | 2 The Stables Whatcroft Hall Lane Whatcroft Northwich Cheshire CW9 7SQ |
Director Name | Mr Martin Jackson |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Great Barn Manor Yard Blithbury Road Hamstall Ridware Rugeley Staffordshire WS15 3RS |
Director Name | Mrs Jacqueline Scott |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Mucklow Hill Halesowen West Midlands B62 8BL |
Director Name | Thiry Janet Thompson |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Middle Barn Manoryard Hamstall Ridware Rugeley Staffordshire WS15 3RS |
Secretary Name | Mr Stephen John Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Mucklow Hill Halesowen West Midlands B62 8BL |
Registered Address | 2 The Stables Whatcroft Hall Lane Whatcroft Northwich Cheshire CW9 7SQ |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Davenham |
Ward | Davenham and Moulton |
Year | 2014 |
---|---|
Net Worth | -£29,184 |
Cash | £536 |
Current Liabilities | £83,016 |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
1 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
20 November 2009 | Application to strike the company off the register (3 pages) |
20 November 2009 | Application to strike the company off the register (3 pages) |
7 July 2009 | Return made up to 10/05/09; full list of members (4 pages) |
7 July 2009 | Return made up to 10/05/09; full list of members (4 pages) |
28 May 2009 | Memorandum and Articles of Association (6 pages) |
28 May 2009 | Memorandum and Articles of Association (6 pages) |
21 May 2009 | Company name changed the gate workshop LIMITED\certificate issued on 26/05/09 (2 pages) |
21 May 2009 | Company name changed the gate workshop LIMITED\certificate issued on 26/05/09 (2 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
2 June 2008 | Return made up to 10/05/08; full list of members (4 pages) |
2 June 2008 | Return made up to 10/05/08; full list of members (4 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
22 May 2007 | Return made up to 10/05/07; full list of members (3 pages) |
22 May 2007 | Ad 09/06/06--------- £ si 80@1=80 £ si 20000@1=20000 (2 pages) |
22 May 2007 | Ad 09/06/06--------- £ si 80@1=80 £ si 20000@1=20000 (2 pages) |
22 May 2007 | Return made up to 10/05/07; full list of members (3 pages) |
18 August 2006 | Ad 10/05/06--------- £ si 79@1=79 £ ic 1/80 (2 pages) |
18 August 2006 | Director resigned (1 page) |
18 August 2006 | Director resigned (1 page) |
18 August 2006 | Director resigned (1 page) |
18 August 2006 | Ad 10/05/06--------- £ si 79@1=79 £ ic 1/80 (2 pages) |
18 August 2006 | Director resigned (1 page) |
18 August 2006 | Ad 10/05/06--------- £ si 20000@1=20000 £ ic 80/20080 (2 pages) |
18 August 2006 | Ad 10/05/06--------- £ si 20000@1=20000 £ ic 80/20080 (2 pages) |
5 June 2006 | New secretary appointed;new director appointed (2 pages) |
5 June 2006 | New secretary appointed;new director appointed (2 pages) |
25 May 2006 | Registered office changed on 25/05/06 from: 52 mucklow hill halesowen west midlands B62 8BL (1 page) |
25 May 2006 | New director appointed (2 pages) |
25 May 2006 | Registered office changed on 25/05/06 from: 52 mucklow hill halesowen west midlands B62 8BL (1 page) |
25 May 2006 | New director appointed (2 pages) |
25 May 2006 | New director appointed (2 pages) |
25 May 2006 | New director appointed (2 pages) |
25 May 2006 | New director appointed (2 pages) |
25 May 2006 | New director appointed (2 pages) |
25 May 2006 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
25 May 2006 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
24 May 2006 | Nc inc already adjusted 10/05/06 (1 page) |
24 May 2006 | Resolutions
|
24 May 2006 | Resolutions
|
24 May 2006 | Nc inc already adjusted 10/05/06 (1 page) |
18 May 2006 | Secretary resigned (1 page) |
18 May 2006 | Secretary resigned (1 page) |
18 May 2006 | Director resigned (1 page) |
18 May 2006 | Director resigned (1 page) |
10 May 2006 | Incorporation (10 pages) |
10 May 2006 | Incorporation (10 pages) |