Northwich
CW9 5NP
Director Name | Domoluo Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 December 2019(13 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months |
Correspondence Address | 130a Witton Street Northwich CW9 5NP |
Director Name | Mr Peter Kenneth James Boulton |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2006(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Hartshill Road Stoke-On-Trent ST4 7NJ |
Director Name | Diana Elizabeth Redding |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ |
Director Name | Mr Brian John Hemmings |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2006(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 41 Freshwater Drive Wychwood Park Weston Cheshire CW2 5GR |
Secretary Name | Kim Boulton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Vicarage Hartshill Road Stoke-On-Trent ST4 7NJ |
Director Name | Mr Tarlochan Singh Gill |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2014(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12-14 Macon Court Crewe Cheshire CW1 6EA |
Director Name | Mr Arthur Montague |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2015(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 13 December 2019) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Tynewydd Llanfihangel Llanfyllin Powys SY22 5JE Wales |
Secretary Name | Mr Christopher Holdcroft |
---|---|
Status | Resigned |
Appointed | 20 March 2015(8 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 January 2016) |
Role | Company Director |
Correspondence Address | Dragons Wharf Dragons Lane Moston Sandbach Cheshire CW11 3PA |
Director Name | Reddings Company Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2006(same day as company formation) |
Correspondence Address | Apple Garth Oakridge Lane Sidcot Winscombe Somerset BS25 1LZ |
Secretary Name | Reddings Company Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2006(same day as company formation) |
Correspondence Address | Applegarth Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ |
Registered Address | 130a Witton Street Northwich CW9 5NP |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 17 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 31 July 2024 (2 months, 4 weeks from now) |
23 July 2023 | Confirmation statement made on 17 July 2023 with no updates (3 pages) |
---|---|
25 April 2023 | Accounts for a dormant company made up to 31 July 2022 (1 page) |
29 July 2022 | Confirmation statement made on 17 July 2022 with no updates (3 pages) |
29 April 2022 | Accounts for a dormant company made up to 31 July 2021 (2 pages) |
19 July 2021 | Confirmation statement made on 17 July 2021 with no updates (3 pages) |
7 April 2021 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
4 August 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
6 July 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
26 June 2020 | Appointment of Dr Valentina Moise as a director on 15 June 2020 (2 pages) |
14 May 2020 | Notification of Domoluo Limited as a person with significant control on 10 December 2019 (1 page) |
14 May 2020 | Registered 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 2020 | Appointment of Domoluo Limited as a director on 10 December 2019 (2 pages) |
8 January 2020 | Cessation of Arthur Montague as a person with significant control on 13 December 2019 (1 page) |
20 December 2019 | Termination of appointment of Arthur Montague as a director on 13 December 2019 (1 page) |
25 July 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
29 April 2019 | Total exemption full accounts made up to 31 July 2018 (5 pages) |
13 August 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (5 pages) |
12 March 2018 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
1 August 2017 | Change of details for Mr. Arthur Montague as a person with significant control on 6 April 2016 (2 pages) |
1 August 2017 | Change of details for Mr. Arthur Montague as a person with significant control on 6 April 2016 (2 pages) |
1 August 2017 | Registered 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 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
28 July 2017 | Director's details changed for Mr. Arthur Montague on 28 July 2017 (2 pages) |
28 July 2017 | Director's details changed for Mr. Arthur Montague on 28 July 2017 (2 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
4 September 2016 | Confirmation statement made on 17 July 2016 with updates (4 pages) |
4 September 2016 | Confirmation statement made on 17 July 2016 with updates (4 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
3 March 2016 | Registered 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 2016 | Termination of appointment of Christopher Holdcroft as a secretary on 31 January 2016 (1 page) |
3 March 2016 | Registered 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 2016 | Termination of appointment of Christopher Holdcroft as a secretary on 31 January 2016 (1 page) |
29 July 2015 | Annual return made up to 17 July 2015 no member list (2 pages) |
29 July 2015 | Annual return made up to 17 July 2015 no member list (2 pages) |
16 June 2015 | Termination of appointment of Tarlochan Singh Gill as a director on 3 June 2015 (1 page) |
16 June 2015 | Termination of appointment of Tarlochan Singh Gill as a director on 3 June 2015 (1 page) |
16 June 2015 | Termination of appointment of Tarlochan Singh Gill as a director on 3 June 2015 (1 page) |
24 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
24 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
23 March 2015 | Appointment of Mr Arthur Montague as a director on 20 March 2015 (2 pages) |
23 March 2015 | Appointment of Mr Arthur Montague as a director on 20 March 2015 (2 pages) |
23 March 2015 | Appointment of Mr Christopher Holdcroft as a secretary on 20 March 2015 (2 pages) |
23 March 2015 | Registered 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 2015 | Registered 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 2015 | Appointment of Mr Christopher Holdcroft as a secretary on 20 March 2015 (2 pages) |
6 October 2014 | Annual return made up to 17 July 2013 (14 pages) |
6 October 2014 | Termination of appointment of Brian John Hemmings as a director on 24 February 2014 (2 pages) |
6 October 2014 | Annual return made up to 17 July 2014 (14 pages) |
6 October 2014 | Administrative restoration application (3 pages) |
6 October 2014 | Annual return made up to 17 July 2013 (14 pages) |
6 October 2014 | Appointment of Tarlochan Gill as a director on 7 April 2014 (3 pages) |
6 October 2014 | Appointment of Tarlochan Gill as a director on 7 April 2014 (3 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
6 October 2014 | Termination of appointment of Brian John Hemmings as a director on 24 February 2014 (2 pages) |
6 October 2014 | Appointment of Tarlochan Gill as a director on 7 April 2014 (3 pages) |
6 October 2014 | Administrative restoration application (3 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
6 October 2014 | Annual return made up to 17 July 2014 (14 pages) |
25 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
11 January 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
28 August 2012 | Annual return made up to 17 July 2012 no member list (2 pages) |
28 August 2012 | Annual return made up to 17 July 2012 no member list (2 pages) |
13 March 2012 | Accounts for a dormant company made up to 31 July 2011 (5 pages) |
13 March 2012 | Accounts for a dormant company made up to 31 July 2011 (5 pages) |
2 September 2011 | Annual return made up to 17 July 2011 no member list (2 pages) |
2 September 2011 | Annual return made up to 17 July 2011 no member list (2 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
27 October 2010 | Annual return made up to 17 July 2010 no member list (2 pages) |
27 October 2010 | Annual return made up to 17 July 2010 no member list (2 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
12 February 2010 | Annual return made up to 17 July 2009 no member list (2 pages) |
12 February 2010 | Annual return made up to 17 July 2009 no member list (2 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
17 September 2009 | Registered office changed on 17/09/2009 from, 41 freshwater drive, wynchwood park, weston, cheshire, CW2 5GR (1 page) |
17 September 2009 | Registered office changed on 17/09/2009 from, 41 freshwater drive, wynchwood park, weston, cheshire, CW2 5GR (1 page) |
16 May 2009 | Registered office changed on 16/05/2009 from, the old vicarage hartshill road, stoke on trent, staffs, ST4 7NJ (1 page) |
16 May 2009 | Registered office changed on 16/05/2009 from, the old vicarage hartshill road, stoke on trent, staffs, ST4 7NJ (1 page) |
20 January 2009 | Appointment terminated director peter boulton (1 page) |
20 January 2009 | Appointment terminated secretary kim boulton (1 page) |
20 January 2009 | Appointment terminated director peter boulton (1 page) |
20 January 2009 | Appointment terminated secretary kim boulton (1 page) |
11 November 2008 | Registered office changed on 11/11/2008 from, the old vicarage hartshill road, hartshill, stoke on trent, staffordshire, ST4 7NJ (1 page) |
11 November 2008 | Registered office changed on 11/11/2008 from, the old vicarage hartshill road, hartshill, stoke on trent, staffordshire, ST4 7NJ (1 page) |
4 August 2008 | Secretary's change of particulars / kim boulton / 01/07/2008 (1 page) |
4 August 2008 | Annual return made up to 17/07/08 (2 pages) |
4 August 2008 | Annual return made up to 17/07/08 (2 pages) |
4 August 2008 | Director's change of particulars / peter boulton / 01/07/2008 (1 page) |
4 August 2008 | Secretary's change of particulars / kim boulton / 01/07/2008 (1 page) |
4 August 2008 | Director's change of particulars / peter boulton / 01/07/2008 (1 page) |
15 May 2008 | Accounts for a dormant company made up to 31 July 2007 (3 pages) |
15 May 2008 | Registered office changed on 15/05/2008 from, 43 freshwater drive, wychwood park weston, crewe, cheshire, CW2 5GR (1 page) |
15 May 2008 | Accounts for a dormant company made up to 31 July 2007 (3 pages) |
15 May 2008 | Registered office changed on 15/05/2008 from, 43 freshwater drive, wychwood park weston, crewe, cheshire, CW2 5GR (1 page) |
8 November 2007 | Annual return made up to 17/07/07 (2 pages) |
8 November 2007 | Annual return made up to 17/07/07 (2 pages) |
28 July 2006 | Secretary resigned;director resigned (1 page) |
28 July 2006 | New secretary appointed (2 pages) |
28 July 2006 | New director appointed (2 pages) |
28 July 2006 | New secretary appointed (2 pages) |
28 July 2006 | New director appointed (2 pages) |
28 July 2006 | Secretary resigned;director resigned (1 page) |
28 July 2006 | Director resigned (1 page) |
28 July 2006 | New director appointed (2 pages) |
28 July 2006 | Director resigned (1 page) |
28 July 2006 | Registered office changed on 28/07/06 from: reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ (1 page) |
28 July 2006 | Registered office changed on 28/07/06 from: reddings applegarth, oakridge lane sidcot, winscombe, north somerset BS25 1LZ (1 page) |
28 July 2006 | New director appointed (2 pages) |
17 July 2006 | Incorporation (24 pages) |
17 July 2006 | Incorporation (24 pages) |