Cuddington
Northwich
Cheshire
CW8 2JZ
Secretary Name | Anthony John Norton |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 July 2008(6 months after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thorney Fen Rosslyn Lane Cuddington Northwich Cheshire CW8 2JZ |
Director Name | Karen Marie Littlewood |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2008(6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fifth Floor 55 King Street Manchester M2 4LQ |
Director Name | CS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2008(same day as company formation) |
Correspondence Address | Fourth Floor Brook House 77 Fountain Street Manchester Greater Manchester M2 2EE |
Secretary Name | CS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2008(same day as company formation) |
Correspondence Address | Fourth Floor Brook House 77 Fountain Street Manchester Lancashire M2 2EE |
Registered Address | Thorney Fen Rosslyn Lane Cuddington Northwich Cheshire CW8 2JZ |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Cuddington (Weaver and Cuddington Ward) |
Ward | Weaver and Cuddington |
Built Up Area | Sandiway |
Address Matches | 3 other UK companies use this postal address |
50 at £1 | Anthony John Norton 50.00% Ordinary |
---|---|
50 at £1 | Karen Marie Littlewood 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£46,612 |
Cash | £183 |
Current Liabilities | £54,734 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 22 January 2024 (3 months ago) |
---|---|
Next Return Due | 5 February 2025 (9 months, 2 weeks from now) |
30 September 2023 | Accounts for a dormant company made up to 31 December 2022 (3 pages) |
---|---|
2 March 2023 | Confirmation statement made on 22 January 2023 with no updates (3 pages) |
29 September 2022 | Accounts for a dormant company made up to 31 December 2021 (3 pages) |
24 February 2022 | Confirmation statement made on 22 January 2022 with no updates (3 pages) |
28 September 2021 | Accounts for a dormant company made up to 31 December 2020 (3 pages) |
25 March 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
14 December 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
24 February 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
27 September 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
25 January 2019 | Confirmation statement made on 22 January 2019 with no updates (3 pages) |
17 September 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
29 January 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
28 February 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
11 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
23 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
7 March 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
31 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
5 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (3 pages) |
5 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (3 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (3 pages) |
28 February 2012 | Registered office address changed from Fifth Floor 55 King Street Manchester M2 4LQ on 28 February 2012 (1 page) |
28 February 2012 | Registered office address changed from Fifth Floor 55 King Street Manchester M2 4LQ on 28 February 2012 (1 page) |
28 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (3 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
4 April 2011 | Termination of appointment of Karen Littlewood as a director (2 pages) |
4 April 2011 | Termination of appointment of Karen Littlewood as a director (2 pages) |
29 March 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (3 pages) |
29 March 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (3 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
22 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
22 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
21 February 2010 | Director's details changed for Karen Marie Littlewood on 1 November 2009 (2 pages) |
21 February 2010 | Secretary's details changed for Anthony John Norton on 1 November 2009 (1 page) |
21 February 2010 | Secretary's details changed for Anthony John Norton on 1 November 2009 (1 page) |
21 February 2010 | Director's details changed for Karen Marie Littlewood on 1 November 2009 (2 pages) |
21 February 2010 | Director's details changed for Anthony John Norton on 1 November 2009 (2 pages) |
21 February 2010 | Secretary's details changed for Anthony John Norton on 1 November 2009 (1 page) |
21 February 2010 | Director's details changed for Anthony John Norton on 1 November 2009 (2 pages) |
21 February 2010 | Director's details changed for Karen Marie Littlewood on 1 November 2009 (2 pages) |
21 February 2010 | Director's details changed for Anthony John Norton on 1 November 2009 (2 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
4 February 2009 | Return made up to 22/01/09; full list of members (4 pages) |
4 February 2009 | Return made up to 22/01/09; full list of members (4 pages) |
12 August 2008 | Appointment terminated secretary cs secretaries LIMITED (1 page) |
12 August 2008 | Appointment terminated director cs directors LIMITED (1 page) |
12 August 2008 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
12 August 2008 | Ad 25/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
12 August 2008 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
12 August 2008 | Director and secretary appointed anthony john norton (2 pages) |
12 August 2008 | Director appointed karen marie littlewood (2 pages) |
12 August 2008 | Director and secretary appointed anthony john norton (2 pages) |
12 August 2008 | Appointment terminated secretary cs secretaries LIMITED (1 page) |
12 August 2008 | Appointment terminated director cs directors LIMITED (1 page) |
12 August 2008 | Director appointed karen marie littlewood (2 pages) |
12 August 2008 | Ad 25/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
6 August 2008 | Company name changed marplace (number 728) LIMITED\certificate issued on 06/08/08 (2 pages) |
6 August 2008 | Company name changed marplace (number 728) LIMITED\certificate issued on 06/08/08 (2 pages) |
8 July 2008 | Registered office changed on 08/07/2008 from brook house 70 spring gardens manchester lancashire M2 2BQ (1 page) |
8 July 2008 | Registered office changed on 08/07/2008 from brook house 70 spring gardens manchester lancashire M2 2BQ (1 page) |
22 January 2008 | Incorporation (24 pages) |
22 January 2008 | Incorporation (24 pages) |