Northwich
Cheshire
CW9 5PX
Director Name | Mr John Christopher Goryl |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 May 2007(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | April House 1 Badgers Set Leek Staffordshire ST13 8YE |
Secretary Name | Mr John Christopher Goryl |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Danefield Road Northwich Cheshire CW9 5PX |
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 |
1 at £1 | Mr John Christopher Goryl 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,475 |
Cash | £18,301 |
Current Liabilities | £9,895 |
Latest Accounts | 31 July 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
12 January 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 October 2020 | First Gazette notice for voluntary strike-off (1 page) |
19 October 2020 | Application to strike the company off the register (1 page) |
17 August 2020 | Unaudited abridged accounts made up to 31 July 2020 (9 pages) |
13 August 2020 | Previous accounting period extended from 31 May 2020 to 31 July 2020 (1 page) |
20 May 2020 | Confirmation statement made on 16 May 2020 with updates (5 pages) |
12 May 2020 | Director's details changed for Mr John Christopher Goryl on 12 May 2020 (2 pages) |
20 February 2020 | Unaudited abridged accounts made up to 31 May 2019 (8 pages) |
30 May 2019 | Confirmation statement made on 16 May 2019 with updates (5 pages) |
28 November 2018 | Unaudited abridged accounts made up to 31 May 2018 (8 pages) |
16 May 2018 | Notification of John Christopher Goryl as a person with significant control on 6 April 2016 (2 pages) |
16 May 2018 | Confirmation statement made on 16 May 2018 with updates (5 pages) |
23 February 2018 | Unaudited abridged accounts made up to 31 May 2017 (8 pages) |
16 May 2017 | Confirmation statement made on 16 May 2017 with updates (6 pages) |
16 May 2017 | Confirmation statement made on 16 May 2017 with updates (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
8 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
18 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
18 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
19 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
15 December 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
6 November 2014 | Registered office address changed from 74-76 High Street Winsford Cheshire CW7 2AP to 112-114 Witton Street Northwich Cheshire CW9 5NW on 6 November 2014 (1 page) |
6 November 2014 | Registered office address changed from 74-76 High Street Winsford Cheshire CW7 2AP to 112-114 Witton Street Northwich Cheshire CW9 5NW on 6 November 2014 (1 page) |
6 November 2014 | Registered office address changed from 74-76 High Street Winsford Cheshire CW7 2AP to 112-114 Witton Street Northwich Cheshire CW9 5NW on 6 November 2014 (1 page) |
17 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
22 October 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
22 October 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
17 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (5 pages) |
17 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (5 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
17 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (5 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
17 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
8 March 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
18 May 2010 | Director's details changed for Mr John Christopher Goryl on 16 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Darren Perrie on 16 May 2010 (2 pages) |
18 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Director's details changed for Mr John Christopher Goryl on 16 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Darren Perrie on 16 May 2010 (2 pages) |
18 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
18 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
20 May 2009 | Return made up to 16/05/09; full list of members (3 pages) |
20 May 2009 | Return made up to 16/05/09; full list of members (3 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
16 May 2008 | Return made up to 16/05/08; full list of members (3 pages) |
16 May 2008 | Return made up to 16/05/08; full list of members (3 pages) |
16 May 2007 | Incorporation (12 pages) |
16 May 2007 | Incorporation (12 pages) |