Whitegate
Northwich
Cheshire
CW8 2BH
Secretary Name | Miss Rebecca Charlotte Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Post Office Cinderhill Whitegate Northwich Cheshire CW8 2BH |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2008(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | The Old Post Office Cinderhill Whitegate Northwich Cheshire CW8 2BH |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Whitegate and Marton |
Ward | Winsford Over and Verdin |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Chad Millington 100.00% Ordinary |
---|
Latest Accounts | 30 November 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
23 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 November 2015 | Application to strike the company off the register (3 pages) |
10 June 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
3 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
18 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
3 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
2 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
12 March 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (3 pages) |
23 January 2013 | Director's details changed for Chad Millington on 1 January 2013 (2 pages) |
23 January 2013 | Registered office address changed from 2 Halewood Avenue Golborne Warrington Cheshire WA3 3RG United Kingdom on 23 January 2013 (1 page) |
23 January 2013 | Secretary's details changed for Miss Rebecca Charlotte Smith on 1 January 2013 (1 page) |
23 January 2013 | Director's details changed for Chad Millington on 1 January 2013 (2 pages) |
23 January 2013 | Secretary's details changed for Miss Rebecca Charlotte Smith on 1 January 2013 (1 page) |
22 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
9 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (4 pages) |
1 September 2011 | Accounts for a dormant company made up to 30 November 2010 (5 pages) |
1 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (4 pages) |
19 August 2010 | Accounts for a dormant company made up to 30 November 2009 (7 pages) |
3 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
1 October 2009 | Accounts for a dormant company made up to 30 November 2008 (5 pages) |
1 September 2009 | Accounting reference date shortened from 31/01/2009 to 30/11/2008 (1 page) |
12 March 2009 | Capitals not rolled up (2 pages) |
4 February 2009 | Return made up to 29/01/09; full list of members (3 pages) |
3 February 2009 | Registered office changed on 03/02/2009 from unit 2 leigh business park commonwealth close leigh WN7 3BD (1 page) |
29 January 2008 | Incorporation (17 pages) |
29 January 2008 | Secretary resigned (1 page) |