Winsford
Cheshire
CW7 2AP
Secretary Name | Andrea Fritsch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 September 2010) |
Role | Company Director |
Correspondence Address | 82 Thelwall New Road Thelwall Warrington Cheshire WH4 2HY |
Director Name | BTC (Directors) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2006(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Secretary Name | BTC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2006(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Website | dcacelectrical.com |
---|
Registered Address | 74/76 High Street Winsford Cheshire CW7 2AP |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Winsford |
Ward | Winsford Over and Verdin |
Built Up Area | Winsford (Cheshire West and Chester) |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | David Martin John Cottam 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£14,571 |
Cash | £1 |
Current Liabilities | £75,444 |
Latest Accounts | 31 October 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
11 November 2017 | Compulsory strike-off action has been suspended (1 page) |
---|---|
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
15 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
4 January 2016 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
17 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
20 October 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
1 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
23 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
14 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (3 pages) |
14 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (3 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
31 August 2011 | Director's details changed for Mr David Martin John Cottam on 1 August 2011 (2 pages) |
31 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (3 pages) |
31 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (3 pages) |
31 August 2011 | Termination of appointment of Andrea Fritsch as a secretary (1 page) |
31 August 2011 | Director's details changed for Mr David Martin John Cottam on 1 August 2011 (2 pages) |
31 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
22 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (4 pages) |
22 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
28 September 2009 | Return made up to 08/08/09; full list of members (3 pages) |
20 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
12 September 2008 | Return made up to 08/08/08; full list of members (3 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
20 December 2007 | Registered office changed on 20/12/07 from: 74/76 high street winsford cheshire CW7 2AP (1 page) |
5 September 2007 | Return made up to 08/08/07; full list of members (2 pages) |
23 February 2007 | Secretary's particulars changed (1 page) |
23 February 2007 | Director's particulars changed (1 page) |
9 November 2006 | New secretary appointed (2 pages) |
9 November 2006 | New director appointed (2 pages) |
2 November 2006 | Secretary resigned (1 page) |
2 November 2006 | Secretary resigned;director resigned (1 page) |
1 November 2006 | Company name changed cyber camp LIMITED\certificate issued on 01/11/06 (2 pages) |
31 October 2006 | Registered office changed on 31/10/06 from: dte house, hollins mount unsworth bury lancashire BL9 8AT (1 page) |
31 October 2006 | Accounting reference date extended from 31/08/07 to 31/10/07 (1 page) |
8 August 2006 | Incorporation (12 pages) |