Hartford
Northwich
CW8 1RP
Secretary Name | James Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 2a Kildonan Road Grappenhall Warrington WA4 2LJ |
Registered Address | Drake House Gadbrook Park Rudheath Northwich Cheshire CW9 7RA |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Rudheath |
Ward | Witton and Rudheath |
Built Up Area | Northwich |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
17 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
23 September 2011 | Voluntary strike-off action has been suspended (1 page) |
23 September 2011 | Voluntary strike-off action has been suspended (1 page) |
16 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
2 August 2011 | Application to strike the company off the register (3 pages) |
2 August 2011 | Application to strike the company off the register (3 pages) |
17 May 2011 | Previous accounting period extended from 31 August 2010 to 31 December 2010 (3 pages) |
17 May 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
17 May 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
17 May 2011 | Previous accounting period extended from 31 August 2010 to 31 December 2010 (3 pages) |
20 September 2010 | Director's details changed for Kenneth Taylor on 23 August 2010 (2 pages) |
20 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders Statement of capital on 2010-09-20
|
20 September 2010 | Director's details changed for Kenneth Taylor on 23 August 2010 (2 pages) |
20 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders Statement of capital on 2010-09-20
|
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
15 September 2009 | Return made up to 23/08/09; no change of members (4 pages) |
15 September 2009 | Return made up to 23/08/09; no change of members (4 pages) |
8 April 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
8 April 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
22 September 2008 | Return made up to 23/08/08; full list of members (3 pages) |
22 September 2008 | Return made up to 23/08/08; full list of members (3 pages) |
22 September 2008 | Ad 22/09/08 part-paid gbp si 1@100=100 gbp ic 0/100 (2 pages) |
22 September 2008 | Ad 22/09/08\part-paid \gbp si 1@100=100\gbp ic 0/100\ (2 pages) |
20 May 2008 | Registered office changed on 20/05/2008 from the heysoms, 163 chester road northwich cheshire CW8 4AQ (1 page) |
20 May 2008 | Registered office changed on 20/05/2008 from the heysoms, 163 chester road northwich cheshire CW8 4AQ (1 page) |
23 August 2007 | Incorporation (17 pages) |
23 August 2007 | Incorporation (17 pages) |