Northwich
Cheshire
CW9 8AJ
Director Name | Mr Jonathan Patrick Hepburn |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2008(1 week, 5 days after company formation) |
Appointment Duration | 14 years (closed 05 July 2022) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 28 Fothergill Way Wem Shrewsbury Shropshire SY4 5NX Wales |
Director Name | Mr David George Mort |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2008(1 week, 5 days after company formation) |
Appointment Duration | 14 years (closed 05 July 2022) |
Role | Market Researcher |
Country of Residence | England |
Correspondence Address | 60 Eastern Green Road Coventry CV5 7LH |
Secretary Name | Mr David George Mort |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2008(1 week, 5 days after company formation) |
Appointment Duration | 14 years (closed 05 July 2022) |
Role | Market Researcher |
Country of Residence | England |
Correspondence Address | 60 Eastern Green Road Coventry CV5 7LH |
Director Name | Johnathan Hepburn |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2008(1 week after company formation) |
Appointment Duration | Resigned same day (resigned 26 June 2008) |
Role | Consultant |
Correspondence Address | 28 Fothergill Way Wem Shrewsbury SY4 5NX Wales |
Director Name | Mr Steven Andrew Heard |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2008(2 months, 4 weeks after company formation) |
Appointment Duration | 12 months (resigned 11 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 Pheasant Oak Coventry West Midlands CV4 9XJ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | legallybetter.co.uk |
---|---|
Telephone | 07 721402700 |
Telephone region | Mobile |
Registered Address | Citadel House Solvay Road Winnington Northwich Cheshire CW8 4DP |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
5 at £1 | Dominic James Moss 25.00% Ordinary |
---|---|
5 at £1 | Jonathan Patrick Hepburn 25.00% Ordinary |
5 at £1 | Mr David George Mort 25.00% Ordinary |
5 at £1 | Mr Steven Andrew Heard 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£33,092 |
Cash | £586 |
Current Liabilities | £33,680 |
Latest Accounts | 30 June 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
5 July 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 April 2022 | First Gazette notice for voluntary strike-off (1 page) |
8 April 2022 | Application to strike the company off the register (3 pages) |
9 December 2021 | Total exemption full accounts made up to 30 June 2021 (4 pages) |
28 June 2021 | Confirmation statement made on 19 June 2021 with no updates (3 pages) |
8 January 2021 | Total exemption full accounts made up to 30 June 2020 (4 pages) |
30 June 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
31 July 2019 | Total exemption full accounts made up to 30 June 2019 (4 pages) |
24 June 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 30 June 2018 (4 pages) |
21 June 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 30 June 2017 (3 pages) |
19 December 2017 | Total exemption full accounts made up to 30 June 2017 (3 pages) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
14 November 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
14 November 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
27 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
2 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
2 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
10 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
5 February 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
5 February 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
27 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
13 January 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
13 January 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
20 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (6 pages) |
20 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (6 pages) |
22 November 2012 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
22 November 2012 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
29 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (6 pages) |
29 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (6 pages) |
24 February 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
24 February 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
4 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (6 pages) |
4 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (6 pages) |
2 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
2 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
9 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Director's details changed for Mr David George Mort on 19 June 2010 (2 pages) |
9 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Director's details changed for Jonathan Patrick Hepburn on 19 June 2010 (2 pages) |
9 July 2010 | Director's details changed for Mr David George Mort on 19 June 2010 (2 pages) |
9 July 2010 | Director's details changed for Jonathan Patrick Hepburn on 19 June 2010 (2 pages) |
22 October 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
22 October 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
23 September 2009 | Appointment terminated director steven heard (1 page) |
23 September 2009 | Appointment terminated director steven heard (1 page) |
24 July 2009 | Return made up to 19/06/09; full list of members (5 pages) |
24 July 2009 | Return made up to 19/06/09; full list of members (5 pages) |
23 July 2009 | Appointment terminated director johnathan hepburn (1 page) |
23 July 2009 | Appointment terminated director johnathan hepburn (1 page) |
6 May 2009 | Registered office changed on 06/05/2009 from 25A high street northwich cheshire CW9 5BY (1 page) |
6 May 2009 | Registered office changed on 06/05/2009 from 25A high street northwich cheshire CW9 5BY (1 page) |
4 November 2008 | Ad 01/09/08\gbp si 5@1=5\gbp ic 21/26\ (3 pages) |
4 November 2008 | Ad 01/09/08\gbp si 5@1=5\gbp ic 21/26\ (3 pages) |
18 September 2008 | Director appointed steven andrew heard (1 page) |
18 September 2008 | Director appointed steven andrew heard (1 page) |
18 September 2008 | Ad 16/09/08\gbp si 5@1=5\gbp ic 16/21\ (2 pages) |
18 September 2008 | Ad 16/09/08\gbp si 5@1=5\gbp ic 16/21\ (2 pages) |
17 July 2008 | Director appointed jonathan patrick hepburn (1 page) |
17 July 2008 | Director appointed jonathan patrick hepburn (1 page) |
16 July 2008 | Director appointed david george mort (2 pages) |
16 July 2008 | Secretary appointed david george mort (2 pages) |
16 July 2008 | Director appointed johnathan hepburn (2 pages) |
16 July 2008 | Director appointed dominic james moss (2 pages) |
16 July 2008 | Director appointed dominic james moss (2 pages) |
16 July 2008 | Director appointed david george mort (2 pages) |
16 July 2008 | Director appointed johnathan hepburn (2 pages) |
16 July 2008 | Secretary appointed david george mort (2 pages) |
15 July 2008 | Ad 01/07/08\gbp si 15@1=15\gbp ic 1/16\ (2 pages) |
15 July 2008 | Ad 01/07/08\gbp si 15@1=15\gbp ic 1/16\ (2 pages) |
19 June 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
19 June 2008 | Incorporation (9 pages) |
19 June 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
19 June 2008 | Incorporation (9 pages) |