Bridgewater Street
Cheshire
M33 7LQ
Director Name | Ms Karen Maria Parr |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 101 The Avenue Sale Cheshire M33 4XZ |
Secretary Name | Douglas John Hall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Waterside Bridgewater Street Cheshire M33 7LQ |
Registered Address | 112-114 Witton Street Northwich Cheshire CW9 5NW |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
14 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2011 | Application to strike the company off the register (3 pages) |
20 October 2011 | Application to strike the company off the register (3 pages) |
3 February 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
3 February 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
6 October 2010 | Annual return made up to 21 September 2010 with a full list of shareholders Statement of capital on 2010-10-06
|
6 October 2010 | Annual return made up to 21 September 2010 with a full list of shareholders Statement of capital on 2010-10-06
|
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
14 October 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (3 pages) |
14 October 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (3 pages) |
31 October 2008 | Return made up to 21/09/08; full list of members (3 pages) |
31 October 2008 | Return made up to 21/09/08; full list of members (3 pages) |
22 October 2008 | Accounts made up to 31 December 2007 (2 pages) |
22 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
25 September 2007 | Return made up to 21/09/07; full list of members (2 pages) |
25 September 2007 | Return made up to 21/09/07; full list of members (2 pages) |
2 February 2007 | Company name changed 3MC uk LIMITED\certificate issued on 02/02/07 (2 pages) |
2 February 2007 | Company name changed 3MC uk LIMITED\certificate issued on 02/02/07 (2 pages) |
17 January 2007 | Accounts made up to 31 December 2006 (1 page) |
17 January 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
7 November 2006 | Accounting reference date shortened from 30/09/07 to 31/12/06 (1 page) |
7 November 2006 | Accounting reference date shortened from 30/09/07 to 31/12/06 (1 page) |
21 September 2006 | Incorporation (12 pages) |
21 September 2006 | Incorporation (12 pages) |