Nantwich
Cheshire
CW5 5RP
Director Name | Phenice Adora McCall |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Sutton Close Off Welsh Row Nantwich Cheshire CW5 5GF |
Secretary Name | Catherine Ann Courier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Church Leigh Adderley Market Drayton Shropshire TF9 3TD |
Secretary Name | Alison Warren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2007(1 year, 1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 21 September 2007) |
Role | Hair Stylist |
Correspondence Address | 4 Stephenson Drive Crewe Cheshire CW1 5GN |
Secretary Name | Christine Ann Currier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2007(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 18 July 2011) |
Role | Book Keeper |
Correspondence Address | Churchleigh Adderley Salop TF9 3TD |
Website | stevenburgin.co.uk |
---|---|
Telephone | 01270 624333 |
Telephone region | Crewe |
Registered Address | 60 Hospital Street Nantwich Cheshire CW5 5RP |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Nantwich |
Ward | Nantwich South and Stapeley |
Built Up Area | Nantwich |
50k at £1 | Steven Burgin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £23,260 |
Cash | £2,922 |
Current Liabilities | £24,906 |
Latest Accounts | 31 July 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
2 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2014 | Application to strike the company off the register (3 pages) |
31 January 2014 | Application to strike the company off the register (3 pages) |
2 August 2013 | Registered office address changed from 36 Tamworth Street Lichfield Staffordshire WS13 6JJ on 2 August 2013 (1 page) |
2 August 2013 | Director's details changed for Steven Burgin on 1 January 2013 (2 pages) |
2 August 2013 | Registered office address changed from 36 Tamworth Street Lichfield Staffordshire WS13 6JJ on 2 August 2013 (1 page) |
2 August 2013 | Director's details changed for Steven Burgin on 1 January 2013 (2 pages) |
2 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
2 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
2 August 2013 | Registered office address changed from 36 Tamworth Street Lichfield Staffordshire WS13 6JJ on 2 August 2013 (1 page) |
2 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
1 May 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
24 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (3 pages) |
24 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (3 pages) |
24 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (3 pages) |
30 July 2012 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
30 July 2012 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
30 July 2012 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
28 February 2012 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
28 February 2012 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
27 February 2012 | Director's details changed for Steven Burgin on 1 October 2009 (2 pages) |
27 February 2012 | Director's details changed for Steven Burgin on 1 October 2009 (2 pages) |
27 February 2012 | Director's details changed for Steven Burgin on 1 October 2009 (2 pages) |
27 January 2012 | Annual return made up to 5 July 2009 with a full list of shareholders (6 pages) |
27 January 2012 | Annual return made up to 5 July 2009 with a full list of shareholders (6 pages) |
27 January 2012 | Annual return made up to 5 July 2009 with a full list of shareholders (6 pages) |
16 September 2011 | Termination of appointment of Christine Currier as a secretary (1 page) |
16 September 2011 | Termination of appointment of Christine Currier as a secretary (1 page) |
5 May 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
7 July 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
7 July 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
11 March 2009 | Return made up to 05/07/08; full list of members (10 pages) |
11 March 2009 | Return made up to 05/07/08; full list of members (10 pages) |
24 June 2008 | Appointment terminate, director phenice mccall logged form (2 pages) |
24 June 2008 | Appointment terminate, director phenice mccall logged form (2 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
4 October 2007 | New secretary appointed (2 pages) |
4 October 2007 | New secretary appointed (2 pages) |
4 October 2007 | Director resigned (1 page) |
4 October 2007 | Secretary resigned (1 page) |
4 October 2007 | Director resigned (1 page) |
4 October 2007 | Secretary resigned (1 page) |
28 September 2007 | Memorandum and Articles of Association (11 pages) |
28 September 2007 | Return made up to 05/07/07; full list of members (7 pages) |
28 September 2007 | Resolutions
|
28 September 2007 | Memorandum and Articles of Association (11 pages) |
28 September 2007 | Return made up to 05/07/07; full list of members (7 pages) |
28 September 2007 | Resolutions
|
22 September 2007 | Secretary resigned (1 page) |
22 September 2007 | Secretary resigned (1 page) |
22 September 2007 | New secretary appointed (2 pages) |
22 September 2007 | Memorandum and Articles of Association (6 pages) |
22 September 2007 | Memorandum and Articles of Association (6 pages) |
22 September 2007 | New secretary appointed (2 pages) |
22 August 2007 | Resolutions
|
22 August 2007 | Resolutions
|
5 July 2006 | Incorporation (14 pages) |
5 July 2006 | Incorporation (14 pages) |