Northwich
Cheshire
CW9 8DU
Secretary Name | Mrs Karen Jane Whitby |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Lime Avenue Northwich Cheshire CW9 8DU |
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 |
2 at £1 | Christopher Paul Whitby 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £623 |
Cash | £7,304 |
Current Liabilities | £45,673 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
2 July 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 April 2019 | Compulsory strike-off action has been suspended (1 page) |
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2018 | Confirmation statement made on 9 October 2018 with updates (5 pages) |
14 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
14 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
17 November 2017 | Notification of Christopher Paul Whitby as a person with significant control on 6 April 2016 (2 pages) |
17 November 2017 | Confirmation statement made on 9 October 2017 with updates (5 pages) |
17 November 2017 | Confirmation statement made on 9 October 2017 with updates (5 pages) |
17 November 2017 | Notification of Christopher Paul Whitby as a person with significant control on 6 April 2016 (2 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 November 2016 | Confirmation statement made on 9 October 2016 with updates (6 pages) |
21 November 2016 | Confirmation statement made on 9 October 2016 with updates (6 pages) |
14 January 2016 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
5 January 2015 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
16 January 2014 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
13 August 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
13 August 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
21 December 2012 | Director's details changed for Mr Christopher Paul Whitby on 1 October 2012 (2 pages) |
21 December 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
21 December 2012 | Secretary's details changed for Mrs Karen Jane Whitby on 1 October 2012 (2 pages) |
21 December 2012 | Secretary's details changed for Mrs Karen Jane Whitby on 1 October 2012 (2 pages) |
21 December 2012 | Director's details changed for Mr Christopher Paul Whitby on 1 October 2012 (2 pages) |
21 December 2012 | Secretary's details changed for Mrs Karen Jane Whitby on 1 October 2012 (2 pages) |
21 December 2012 | Director's details changed for Mr Christopher Paul Whitby on 1 October 2012 (2 pages) |
21 December 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
21 December 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
26 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (4 pages) |
26 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (4 pages) |
26 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (4 pages) |
12 January 2011 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
12 January 2011 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
12 January 2011 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
13 January 2010 | Annual return made up to 9 October 2009 with a full list of shareholders (4 pages) |
13 January 2010 | Annual return made up to 9 October 2009 with a full list of shareholders (4 pages) |
13 January 2010 | Director's details changed for Mr Christopher Paul Whitby on 9 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Mr Christopher Paul Whitby on 9 October 2009 (2 pages) |
13 January 2010 | Registered office address changed from 73 Church Road Northwich Cheshire CW9 5PB on 13 January 2010 (1 page) |
13 January 2010 | Annual return made up to 9 October 2009 with a full list of shareholders (4 pages) |
13 January 2010 | Director's details changed for Mr Christopher Paul Whitby on 9 October 2009 (2 pages) |
13 January 2010 | Registered office address changed from 73 Church Road Northwich Cheshire CW9 5PB on 13 January 2010 (1 page) |
11 February 2009 | Return made up to 09/10/08; full list of members (3 pages) |
11 February 2009 | Return made up to 09/10/08; full list of members (3 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 December 2007 | Return made up to 09/10/07; full list of members (2 pages) |
7 December 2007 | Return made up to 09/10/07; full list of members (2 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 January 2007 | Accounting reference date shortened from 31/10/07 to 31/03/07 (1 page) |
21 January 2007 | Accounting reference date shortened from 31/10/07 to 31/03/07 (1 page) |
9 October 2006 | Incorporation (14 pages) |
9 October 2006 | Incorporation (14 pages) |