Company Name134 West Street Residents Company Limited
DirectorsValentina Moise and Domoluo Limited
Company StatusActive
Company Number05877418
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 July 2006(17 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameDr Valentina Moise
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityItalian
StatusCurrent
Appointed15 June 2020(13 years, 11 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address130a Witton Street
Northwich
CW9 5NP
Director NameDomoluo Limited (Corporation)
StatusCurrent
Appointed10 December 2019(13 years, 4 months after company formation)
Appointment Duration4 years, 4 months
Correspondence Address130a Witton Street
Northwich
CW9 5NP
Director NameMr Peter Kenneth James Boulton
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2006(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage Hartshill Road
Stoke-On-Trent
ST4 7NJ
Director NameDiana Elizabeth Redding
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRainbow House
Oakridge Lane Sidcot
Winscombe
Avon
BS25 1LZ
Director NameMr Brian John Hemmings
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2006(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address41 Freshwater Drive
Wychwood Park
Weston
Cheshire
CW2 5GR
Secretary NameKim Boulton
NationalityBritish
StatusResigned
Appointed17 July 2006(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Vicarage Hartshill Road
Stoke-On-Trent
ST4 7NJ
Director NameMr Tarlochan Singh Gill
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2014(7 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12-14 Macon Court
Crewe
Cheshire
CW1 6EA
Director NameMr Arthur Montague
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2015(8 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 13 December 2019)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressTynewydd Llanfihangel
Llanfyllin Powys
SY22 5JE
Wales
Secretary NameMr Christopher Holdcroft
StatusResigned
Appointed20 March 2015(8 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 January 2016)
RoleCompany Director
Correspondence AddressDragons Wharf Dragons Lane
Moston
Sandbach
Cheshire
CW11 3PA
Director NameReddings Company Secretary Limited (Corporation)
StatusResigned
Appointed17 July 2006(same day as company formation)
Correspondence AddressApple Garth Oakridge Lane
Sidcot
Winscombe
Somerset
BS25 1LZ
Secretary NameReddings Company Secretary Limited (Corporation)
StatusResigned
Appointed17 July 2006(same day as company formation)
Correspondence AddressApplegarth
Oakridge Lane Sidcot
Winscombe
North Somerset
BS25 1LZ

Location

Registered Address130a Witton Street
Northwich
CW9 5NP
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return17 July 2023 (9 months, 2 weeks ago)
Next Return Due31 July 2024 (2 months, 4 weeks from now)

Filing History

23 July 2023Confirmation statement made on 17 July 2023 with no updates (3 pages)
25 April 2023Accounts for a dormant company made up to 31 July 2022 (1 page)
29 July 2022Confirmation statement made on 17 July 2022 with no updates (3 pages)
29 April 2022Accounts for a dormant company made up to 31 July 2021 (2 pages)
19 July 2021Confirmation statement made on 17 July 2021 with no updates (3 pages)
7 April 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
4 August 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
6 July 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
26 June 2020Appointment of Dr Valentina Moise as a director on 15 June 2020 (2 pages)
14 May 2020Notification of Domoluo Limited as a person with significant control on 10 December 2019 (1 page)
14 May 2020Registered office address changed from Unit 14908 PO Box 15113 Birmingham B2 2NJ England to 130a Witton Street Northwich CW9 5NP on 14 May 2020 (1 page)
8 April 2020Appointment of Domoluo Limited as a director on 10 December 2019 (2 pages)
8 January 2020Cessation of Arthur Montague as a person with significant control on 13 December 2019 (1 page)
20 December 2019Termination of appointment of Arthur Montague as a director on 13 December 2019 (1 page)
25 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
29 April 2019Total exemption full accounts made up to 31 July 2018 (5 pages)
13 August 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (5 pages)
12 March 2018Registered office address changed from , Tynewydd Llanfihangel, Llanfyllin Powys, SY22 5JE, United Kingdom to Unit 14908 PO Box 15113 Birmingham B2 2NJ on 12 March 2018 (1 page)
1 August 2017Registered office address changed from , 1 Benson Road, Southampton, SO15 8PY, England to Unit 14908 PO Box 15113 Birmingham B2 2NJ on 1 August 2017 (1 page)
1 August 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
1 August 2017Change of details for Mr. Arthur Montague as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Change of details for Mr. Arthur Montague as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Registered office address changed from 1 Benson Road Southampton SO15 8PY England to Tynewydd Llanfihangel Llanfyllin Powys SY22 5JE on 1 August 2017 (1 page)
1 August 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
28 July 2017Director's details changed for Mr. Arthur Montague on 28 July 2017 (2 pages)
28 July 2017Director's details changed for Mr. Arthur Montague on 28 July 2017 (2 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
4 September 2016Confirmation statement made on 17 July 2016 with updates (4 pages)
4 September 2016Confirmation statement made on 17 July 2016 with updates (4 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
3 March 2016Registered office address changed from C/O Castle Estates Block Management Ltd Dragons Wharf Dragons Lane Moston Sandbach Cheshire CW11 3PA to 1 Benson Road Southampton SO15 8PY on 3 March 2016 (1 page)
3 March 2016Termination of appointment of Christopher Holdcroft as a secretary on 31 January 2016 (1 page)
3 March 2016Registered office address changed from , C/O Castle Estates Block Management Ltd, Dragons Wharf Dragons Lane, Moston, Sandbach, Cheshire, CW11 3PA to Unit 14908 PO Box 15113 Birmingham B2 2NJ on 3 March 2016 (1 page)
3 March 2016Termination of appointment of Christopher Holdcroft as a secretary on 31 January 2016 (1 page)
29 July 2015Annual return made up to 17 July 2015 no member list (2 pages)
29 July 2015Annual return made up to 17 July 2015 no member list (2 pages)
16 June 2015Termination of appointment of Tarlochan Singh Gill as a director on 3 June 2015 (1 page)
16 June 2015Termination of appointment of Tarlochan Singh Gill as a director on 3 June 2015 (1 page)
16 June 2015Termination of appointment of Tarlochan Singh Gill as a director on 3 June 2015 (1 page)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
23 March 2015Appointment of Mr Arthur Montague as a director on 20 March 2015 (2 pages)
23 March 2015Appointment of Mr Arthur Montague as a director on 20 March 2015 (2 pages)
23 March 2015Appointment of Mr Christopher Holdcroft as a secretary on 20 March 2015 (2 pages)
23 March 2015Registered office address changed from 12-14 Macon Court Crewe Cheshire CW1 6EA to C/O Castle Estates Block Management Ltd Dragons Wharf Dragons Lane Moston Sandbach Cheshire CW11 3PA on 23 March 2015 (1 page)
23 March 2015Registered office address changed from , 12-14 Macon Court, Crewe, Cheshire, CW1 6EA to Unit 14908 PO Box 15113 Birmingham B2 2NJ on 23 March 2015 (1 page)
23 March 2015Appointment of Mr Christopher Holdcroft as a secretary on 20 March 2015 (2 pages)
6 October 2014Annual return made up to 17 July 2013 (14 pages)
6 October 2014Termination of appointment of Brian John Hemmings as a director on 24 February 2014 (2 pages)
6 October 2014Annual return made up to 17 July 2014 (14 pages)
6 October 2014Administrative restoration application (3 pages)
6 October 2014Annual return made up to 17 July 2013 (14 pages)
6 October 2014Appointment of Tarlochan Gill as a director on 7 April 2014 (3 pages)
6 October 2014Appointment of Tarlochan Gill as a director on 7 April 2014 (3 pages)
6 October 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
6 October 2014Termination of appointment of Brian John Hemmings as a director on 24 February 2014 (2 pages)
6 October 2014Appointment of Tarlochan Gill as a director on 7 April 2014 (3 pages)
6 October 2014Administrative restoration application (3 pages)
6 October 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
6 October 2014Annual return made up to 17 July 2014 (14 pages)
25 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
12 November 2013First Gazette notice for compulsory strike-off (1 page)
12 November 2013First Gazette notice for compulsory strike-off (1 page)
11 January 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
11 January 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
28 August 2012Annual return made up to 17 July 2012 no member list (2 pages)
28 August 2012Annual return made up to 17 July 2012 no member list (2 pages)
13 March 2012Accounts for a dormant company made up to 31 July 2011 (5 pages)
13 March 2012Accounts for a dormant company made up to 31 July 2011 (5 pages)
2 September 2011Annual return made up to 17 July 2011 no member list (2 pages)
2 September 2011Annual return made up to 17 July 2011 no member list (2 pages)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
27 October 2010Annual return made up to 17 July 2010 no member list (2 pages)
27 October 2010Annual return made up to 17 July 2010 no member list (2 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
12 February 2010Annual return made up to 17 July 2009 no member list (2 pages)
12 February 2010Annual return made up to 17 July 2009 no member list (2 pages)
15 January 2010Total exemption small company accounts made up to 31 July 2008 (3 pages)
15 January 2010Total exemption small company accounts made up to 31 July 2008 (3 pages)
17 September 2009Registered office changed on 17/09/2009 from, 41 freshwater drive, wynchwood park, weston, cheshire, CW2 5GR (1 page)
17 September 2009Registered office changed on 17/09/2009 from, 41 freshwater drive, wynchwood park, weston, cheshire, CW2 5GR (1 page)
16 May 2009Registered office changed on 16/05/2009 from, the old vicarage hartshill road, stoke on trent, staffs, ST4 7NJ (1 page)
16 May 2009Registered office changed on 16/05/2009 from, the old vicarage hartshill road, stoke on trent, staffs, ST4 7NJ (1 page)
20 January 2009Appointment terminated director peter boulton (1 page)
20 January 2009Appointment terminated secretary kim boulton (1 page)
20 January 2009Appointment terminated director peter boulton (1 page)
20 January 2009Appointment terminated secretary kim boulton (1 page)
11 November 2008Registered office changed on 11/11/2008 from, the old vicarage hartshill road, hartshill, stoke on trent, staffordshire, ST4 7NJ (1 page)
11 November 2008Registered office changed on 11/11/2008 from, the old vicarage hartshill road, hartshill, stoke on trent, staffordshire, ST4 7NJ (1 page)
4 August 2008Secretary's change of particulars / kim boulton / 01/07/2008 (1 page)
4 August 2008Annual return made up to 17/07/08 (2 pages)
4 August 2008Annual return made up to 17/07/08 (2 pages)
4 August 2008Director's change of particulars / peter boulton / 01/07/2008 (1 page)
4 August 2008Secretary's change of particulars / kim boulton / 01/07/2008 (1 page)
4 August 2008Director's change of particulars / peter boulton / 01/07/2008 (1 page)
15 May 2008Accounts for a dormant company made up to 31 July 2007 (3 pages)
15 May 2008Registered office changed on 15/05/2008 from, 43 freshwater drive, wychwood park weston, crewe, cheshire, CW2 5GR (1 page)
15 May 2008Accounts for a dormant company made up to 31 July 2007 (3 pages)
15 May 2008Registered office changed on 15/05/2008 from, 43 freshwater drive, wychwood park weston, crewe, cheshire, CW2 5GR (1 page)
8 November 2007Annual return made up to 17/07/07 (2 pages)
8 November 2007Annual return made up to 17/07/07 (2 pages)
28 July 2006Secretary resigned;director resigned (1 page)
28 July 2006New secretary appointed (2 pages)
28 July 2006New director appointed (2 pages)
28 July 2006New secretary appointed (2 pages)
28 July 2006New director appointed (2 pages)
28 July 2006Secretary resigned;director resigned (1 page)
28 July 2006Director resigned (1 page)
28 July 2006New director appointed (2 pages)
28 July 2006Director resigned (1 page)
28 July 2006Registered office changed on 28/07/06 from: reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ (1 page)
28 July 2006Registered office changed on 28/07/06 from: reddings applegarth, oakridge lane sidcot, winscombe, north somerset BS25 1LZ (1 page)
28 July 2006New director appointed (2 pages)
17 July 2006Incorporation (24 pages)
17 July 2006Incorporation (24 pages)