Kingsley
Cheshire
WA6 8AD
Director Name | Jennifer Price |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Highbank Road Kingsley Warrington Cheshire WA6 8AD |
Secretary Name | Jennifer Price |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Highbank Road Kingsley Warrington Cheshire WA6 8AD |
Director Name | Mc Formations Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2008(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Caerphilly Mid Glamorgan CF83 1TD Wales |
Secretary Name | CRS Legal Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2008(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Caerphilly Mid Glamorgan CF83 1TD Wales |
Registered Address | Darland House 44 Winnington Hill Northwich Cheshire CW8 1AU |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Address Matches | Over 30 other UK companies use this postal address |
35 at £1 | David Francis Price 35.00% Ordinary |
---|---|
35 at £1 | Jennifer Price 35.00% Ordinary |
15 at £1 | Benjamin Price 15.00% Ordinary |
15 at £1 | Tiffany Pinter 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,188 |
Cash | £330 |
Current Liabilities | £23,846 |
Latest Accounts | 31 August 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
7 October 2011 | Delivered on: 12 October 2011 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
6 April 2017 | Confirmation statement made on 29 March 2017 with updates (6 pages) |
---|---|
21 March 2017 | Accounts for a dormant company made up to 31 August 2016 (5 pages) |
4 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
8 February 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
13 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
10 February 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
10 April 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
4 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
26 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (5 pages) |
2 April 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
27 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (6 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
12 October 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 May 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (6 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
6 May 2010 | Director's details changed for David Francis Price on 1 January 2010 (2 pages) |
6 May 2010 | Director's details changed for David Francis Price on 1 January 2010 (2 pages) |
6 May 2010 | Director's details changed for Jennifer Price on 1 January 2010 (2 pages) |
6 May 2010 | Director's details changed for Jennifer Price on 1 January 2010 (2 pages) |
6 May 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (6 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
16 June 2009 | Ad 01/06/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
13 April 2009 | Return made up to 29/03/09; full list of members (5 pages) |
13 June 2008 | Accounting reference date extended from 31/03/2009 to 31/08/2009 (1 page) |
16 May 2008 | Director appointed david francis price (2 pages) |
16 May 2008 | Registered office changed on 16/05/2008 from 4 clos gwastir castle view caerphilly mid glamorgan CF83 1TD (1 page) |
16 May 2008 | Appointment terminated secretary crs legal services LTD (1 page) |
16 May 2008 | Appointment terminated director mc formations LTD (1 page) |
16 May 2008 | Director and secretary appointed jennifer price (2 pages) |
29 March 2008 | Incorporation (19 pages) |