Northwich
Cheshire
CW8 1AU
Director Name | Mr Richard Tonkinson |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 November 2007(1 year after company formation) |
Appointment Duration | 4 years, 5 months (closed 01 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Darland House 44 Winnington Hill Northwich Cheshire CW8 1AU |
Director Name | Mr Raymond Bob Tonkinson |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2006(1 month, 1 week after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 09 November 2007) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | Le Vauquiedor Manor Le Vauquiedor St Martin Guernsey Channel Islands GY4 6UY |
Secretary Name | Mr Mark Richard Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 2006(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moulton Lodge 15 Park Lane Moulton Northwich Cheshire CW9 8QG |
Director Name | Mr Timothy Jolyon Mears |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(8 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 21 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Darland House 44 Winnington Hill Northwich Cheshire CW8 1AU |
Director Name | Mr Mark Richard Green |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2008(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 May 2010) |
Role | Company Directior |
Country of Residence | United Kingdom |
Correspondence Address | Moulton Lodge 15 Park Lane Moulton Northwich Cheshire CW9 8QG |
Director Name | BCM Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2006(same day as company formation) |
Correspondence Address | Mariners House 24 Nelsons Gardens,Hedge End Southampton Hampshire SO30 2NE |
Secretary Name | BCM Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2006(same day as company formation) |
Correspondence Address | Mariners House 24 Nelsons Gardens, Hedge End Southampton Hants SO30 2NE |
Registered Address | Darland House 44 Winnington Hill Northwich Cheshire CW8 1AU |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £859,925 |
Cash | £934,391 |
Current Liabilities | £236,901 |
Latest Accounts | 30 September 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
1 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
9 January 2012 | Application to strike the company off the register (3 pages) |
9 January 2012 | Application to strike the company off the register (3 pages) |
24 March 2011 | Termination of appointment of Timothy Mears as a director (1 page) |
24 March 2011 | Termination of appointment of Timothy Mears as a director (1 page) |
14 December 2010 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
14 December 2010 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
6 December 2010 | Previous accounting period shortened from 31 December 2010 to 30 September 2010 (1 page) |
6 December 2010 | Previous accounting period shortened from 31 December 2010 to 30 September 2010 (1 page) |
8 November 2010 | Director's details changed for Mr Timothy Mears on 8 November 2010 (2 pages) |
8 November 2010 | Director's details changed for Mr Timothy Mears on 8 November 2010 (2 pages) |
8 November 2010 | Annual return made up to 17 October 2010 with a full list of shareholders Statement of capital on 2010-11-08
|
8 November 2010 | Director's details changed for Mr Timothy Mears on 8 November 2010 (2 pages) |
8 November 2010 | Annual return made up to 17 October 2010 with a full list of shareholders Statement of capital on 2010-11-08
|
26 October 2010 | Registered office address changed from Upper Floors, 10-12 Hightown Sandbach Cheshire CW11 1AE United Kingdom on 26 October 2010 (1 page) |
26 October 2010 | Registered office address changed from Upper Floors, 10-12 Hightown Sandbach Cheshire CW11 1AE United Kingdom on 26 October 2010 (1 page) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
28 May 2010 | Termination of appointment of Mark Green as a secretary (1 page) |
28 May 2010 | Termination of appointment of Mark Green as a secretary (1 page) |
28 May 2010 | Termination of appointment of Mark Green as a director (1 page) |
28 May 2010 | Termination of appointment of Mark Green as a director (1 page) |
17 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (8 pages) |
17 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (8 pages) |
13 November 2009 | Director's details changed for Mr Timothy Mears on 16 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr Richard Tonkinson on 16 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr Richard Tonkinson on 16 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr Timothy Mears on 16 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr Mark Richard Green on 16 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Paul Madders Formby on 16 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr Mark Richard Green on 16 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Paul Madders Formby on 16 October 2009 (2 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
12 January 2009 | Gbp nc 110000/135000 12/12/08 (2 pages) |
12 January 2009 | Gbp nc 110000/135000\12/12/08 (2 pages) |
18 November 2008 | Return made up to 17/10/08; full list of members (6 pages) |
18 November 2008 | Return made up to 17/10/08; full list of members (6 pages) |
17 November 2008 | Director appointed mr mark richard green (1 page) |
17 November 2008 | Gbp nc 100000/110000\27/03/08 (2 pages) |
17 November 2008 | Gbp nc 100000/110000 27/03/08 (2 pages) |
17 November 2008 | Ad 22/03/08\gbp si [email protected]=12000\gbp ic 94056/106056\ (2 pages) |
17 November 2008 | Ad 22/03/08 gbp si [email protected]=12000 gbp ic 94056/106056 (2 pages) |
17 November 2008 | Director appointed mr mark richard green (1 page) |
1 September 2008 | Registered office changed on 01/09/2008 from unit 4 bradwall court, bradwall road, sandbach cheshire CW11 1GE (1 page) |
1 September 2008 | Registered office changed on 01/09/2008 from unit 4 bradwall court, bradwall road, sandbach cheshire CW11 1GE (1 page) |
18 August 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
30 July 2008 | Director appointed mr timothy jolyon mears (1 page) |
30 July 2008 | Director appointed mr timothy jolyon mears (1 page) |
15 July 2008 | Accounting reference date extended from 31/10/2007 to 31/12/2007 (1 page) |
15 July 2008 | Accounting reference date extended from 31/10/2007 to 31/12/2007 (1 page) |
12 May 2008 | Resolutions
|
12 May 2008 | Resolutions
|
12 May 2008 | Resolutions
|
12 May 2008 | Resolutions
|
6 February 2008 | New director appointed (1 page) |
6 February 2008 | New director appointed (1 page) |
16 November 2007 | Director resigned (1 page) |
16 November 2007 | Director resigned (1 page) |
14 November 2007 | Return made up to 17/10/07; full list of members (2 pages) |
14 November 2007 | Return made up to 17/10/07; full list of members (2 pages) |
7 September 2007 | Resolutions
|
4 December 2006 | New director appointed (2 pages) |
4 December 2006 | New director appointed (2 pages) |
4 December 2006 | New director appointed (2 pages) |
4 December 2006 | New secretary appointed (2 pages) |
4 December 2006 | New director appointed (2 pages) |
4 December 2006 | New secretary appointed (2 pages) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | Secretary resigned (1 page) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | Secretary resigned (1 page) |
17 October 2006 | Incorporation (15 pages) |
17 October 2006 | Incorporation (15 pages) |