Northwich
Cheshire
CW9 8HA
Director Name | Brookson Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2007(same day as company formation) |
Correspondence Address | Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG |
Secretary Name | Jordan Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2007(same day as company formation) |
Correspondence Address | 21 St. Thomas Street Bristol Avon BS1 6JS |
Registered Address | 295 London Road Northwich Cheshire CW9 8HA |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Davenham and Moulton |
Built Up Area | Northwich |
Latest Accounts | 31 December 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
9 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 June 2013 | Voluntary strike-off action has been suspended (1 page) |
8 June 2013 | Voluntary strike-off action has been suspended (1 page) |
5 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2013 | Application to strike the company off the register (3 pages) |
22 February 2013 | Application to strike the company off the register (3 pages) |
13 February 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
13 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders Statement of capital on 2013-02-13
|
13 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders Statement of capital on 2013-02-13
|
13 February 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
13 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders Statement of capital on 2013-02-13
|
13 February 2013 | Director's details changed for John Birtwistle on 13 February 2013 (2 pages) |
13 February 2013 | Director's details changed for John Birtwistle on 13 February 2013 (2 pages) |
13 February 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
13 February 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
7 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 June 2012 | Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 15 June 2012 (1 page) |
15 June 2012 | Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 15 June 2012 (1 page) |
6 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (3 pages) |
6 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (3 pages) |
6 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (3 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (3 pages) |
8 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (3 pages) |
8 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (3 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
17 March 2009 | Return made up to 06/02/09; full list of members (3 pages) |
17 March 2009 | Return made up to 06/02/09; full list of members (3 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
15 July 2008 | Appointment terminated secretary jordan secretaries LIMITED (1 page) |
15 July 2008 | Appointment Terminated Secretary jordan secretaries LIMITED (1 page) |
6 February 2008 | Return made up to 06/02/08; full list of members (2 pages) |
6 February 2008 | Return made up to 06/02/08; full list of members (2 pages) |
17 April 2007 | New director appointed (1 page) |
17 April 2007 | New director appointed (1 page) |
15 April 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
15 April 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
13 April 2007 | Director resigned (1 page) |
13 April 2007 | Director resigned (1 page) |
19 February 2007 | Resolutions
|
19 February 2007 | Resolutions
|
6 February 2007 | Incorporation (18 pages) |
6 February 2007 | Incorporation (18 pages) |