Marston
Northwich
Cheshire
CW9 6ER
Director Name | John Michael Lapworth |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Wilbraham Road Weaverham Northwich Cheshire CW8 3JX |
Director Name | Mrs Katrina Wanda Travis |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Westage Lane Great Budworth Northwich Cheshire CW9 6HJ |
Secretary Name | John Travis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Westage Lane Great Budworth Northwich Cheshire CW9 6HJ |
Director Name | Joanne Bacon |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2009(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 June 2011) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 Franklin Mews Northwich Cheshire CW9 7GX |
Director Name | Rose Mae Perris |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2009(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 June 2011) |
Role | Mobile Hairdresser |
Country of Residence | United Kingdom |
Correspondence Address | 3 Franklin Mews Northwich Cheshire CW9 7GX |
Secretary Name | Janet Marie Slowen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2009(1 year, 7 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 31 May 2022) |
Role | Property Manager |
Correspondence Address | 5 Franklin Mews Northwich Cheshire CW9 7GX |
Director Name | Mr John Michael Lapworth |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(4 years after company formation) |
Appointment Duration | 8 years (resigned 19 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Westage Lane Great Budworth Northwich Cheshire CW9 6HJ |
Director Name | Ms Janet Marie Slowen |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2019(12 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 May 2022) |
Role | Book Keeper |
Country of Residence | England |
Correspondence Address | 5 Franklin Mews Northwich Cheshire CW9 7GX |
Registered Address | Mere View Ollershaw Lane Marston Northwich Cheshire CW9 6ER |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Marston |
Ward | Marbury |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,638 |
Cash | £279 |
Current Liabilities | £199 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 24 May 2023 (11 months ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 2 weeks from now) |
26 May 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
---|---|
22 April 2020 | Notification of Janet Marie Slowen as a person with significant control on 19 June 2019 (2 pages) |
27 February 2020 | Total exemption full accounts made up to 31 May 2019 (5 pages) |
19 June 2019 | Appointment of Ms Janet Marie Slowen as a director on 19 June 2019 (2 pages) |
19 June 2019 | Cessation of John Michael Lapworth as a person with significant control on 19 June 2019 (1 page) |
19 June 2019 | Termination of appointment of John Michael Lapworth as a director on 19 June 2019 (1 page) |
24 May 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
25 February 2019 | Micro company accounts made up to 31 May 2018 (5 pages) |
29 May 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
22 February 2018 | Micro company accounts made up to 31 May 2017 (9 pages) |
24 May 2017 | Confirmation statement made on 24 May 2017 with updates (4 pages) |
24 May 2017 | Confirmation statement made on 24 May 2017 with updates (4 pages) |
17 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
17 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
24 May 2016 | Annual return made up to 24 May 2016 no member list (3 pages) |
24 May 2016 | Annual return made up to 24 May 2016 no member list (3 pages) |
22 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
22 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
26 May 2015 | Annual return made up to 24 May 2015 no member list (3 pages) |
26 May 2015 | Annual return made up to 24 May 2015 no member list (3 pages) |
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
27 May 2014 | Annual return made up to 24 May 2014 no member list (3 pages) |
27 May 2014 | Annual return made up to 24 May 2014 no member list (3 pages) |
11 March 2014 | Total exemption full accounts made up to 31 May 2013 (12 pages) |
11 March 2014 | Total exemption full accounts made up to 31 May 2013 (12 pages) |
28 May 2013 | Annual return made up to 24 May 2013 no member list (3 pages) |
28 May 2013 | Annual return made up to 24 May 2013 no member list (3 pages) |
22 February 2013 | Total exemption full accounts made up to 31 May 2012 (11 pages) |
22 February 2013 | Total exemption full accounts made up to 31 May 2012 (11 pages) |
24 May 2012 | Annual return made up to 24 May 2012 no member list (3 pages) |
24 May 2012 | Annual return made up to 24 May 2012 no member list (3 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
9 February 2012 | Appointment of Mr John Michael Lapworth as a director (2 pages) |
9 February 2012 | Termination of appointment of Joanne Bacon as a director (1 page) |
9 February 2012 | Termination of appointment of Rose Perris as a director (1 page) |
9 February 2012 | Termination of appointment of Joanne Bacon as a director (1 page) |
9 February 2012 | Termination of appointment of Rose Perris as a director (1 page) |
9 February 2012 | Appointment of Mr John Michael Lapworth as a director (2 pages) |
27 May 2011 | Annual return made up to 24 May 2011 no member list (4 pages) |
27 May 2011 | Annual return made up to 24 May 2011 no member list (4 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
2 June 2010 | Director's details changed for Rose Mae Perris on 1 October 2009 (2 pages) |
2 June 2010 | Annual return made up to 24 May 2010 no member list (3 pages) |
2 June 2010 | Director's details changed for Rose Mae Perris on 1 October 2009 (2 pages) |
2 June 2010 | Director's details changed for Joanne Bacon on 1 October 2009 (2 pages) |
2 June 2010 | Director's details changed for Joanne Bacon on 1 October 2009 (2 pages) |
2 June 2010 | Annual return made up to 24 May 2010 no member list (3 pages) |
2 June 2010 | Director's details changed for Rose Mae Perris on 1 October 2009 (2 pages) |
2 June 2010 | Director's details changed for Joanne Bacon on 1 October 2009 (2 pages) |
11 February 2010 | Total exemption full accounts made up to 31 May 2009 (8 pages) |
11 February 2010 | Total exemption full accounts made up to 31 May 2009 (8 pages) |
4 June 2009 | Annual return made up to 24/05/09 (2 pages) |
4 June 2009 | Annual return made up to 24/05/09 (2 pages) |
16 April 2009 | Director appointed rose mae perris (2 pages) |
16 April 2009 | Director appointed joanne bacon (2 pages) |
16 April 2009 | Secretary appointed janet marie slowen (2 pages) |
16 April 2009 | Secretary appointed janet marie slowen (2 pages) |
16 April 2009 | Registered office changed on 16/04/2009 from 5 westage lane great budworth northwich cheshire HU16 4JT (1 page) |
16 April 2009 | Director appointed joanne bacon (2 pages) |
16 April 2009 | Director appointed rose mae perris (2 pages) |
16 April 2009 | Registered office changed on 16/04/2009 from 5 westage lane great budworth northwich cheshire HU16 4JT (1 page) |
30 January 2009 | Total exemption full accounts made up to 31 May 2008 (8 pages) |
30 January 2009 | Total exemption full accounts made up to 31 May 2008 (8 pages) |
22 January 2009 | Appointment terminated director john lapworth (1 page) |
22 January 2009 | Appointment terminated director katrina travis (1 page) |
22 January 2009 | Appointment terminated secretary john travis (1 page) |
22 January 2009 | Appointment terminated secretary john travis (1 page) |
22 January 2009 | Appointment terminated director katrina travis (1 page) |
22 January 2009 | Appointment terminated director john lapworth (1 page) |
28 May 2008 | Annual return made up to 24/05/08 (2 pages) |
28 May 2008 | Annual return made up to 24/05/08 (2 pages) |
24 May 2007 | Incorporation (21 pages) |
24 May 2007 | Incorporation (21 pages) |