Northwich
Cheshire
CW8 1DD
Director Name | Mrs Gillian Margaret Konca |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2008(same day as company formation) |
Role | Caterer |
Country of Residence | United Kingdom |
Correspondence Address | 80 The Crescent Northwich Cheshire CW9 8AD |
Secretary Name | Mrs Christine Buckley |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 October 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 The Crescent Northwich Cheshire CW9 8AD |
Director Name | Mr Matthew James Buckley |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2008(same day as company formation) |
Role | Caterer |
Country of Residence | United Kingdom |
Correspondence Address | 62 New Copper Moss Altrincham Cheshire WA15 8EG |
Telephone | 01606 352778 |
---|---|
Telephone region | Northwich |
Registered Address | 99 London Road Northwich Cheshire CW9 5HQ |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
100 at £1 | Andrew Buckley & Christine Buckley & Matthew Buckley & Gillian Konca 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,723 |
Current Liabilities | £5,313 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 15 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 29 October 2024 (6 months from now) |
23 December 2020 | Confirmation statement made on 15 October 2020 with no updates (3 pages) |
---|---|
31 July 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
18 November 2019 | Confirmation statement made on 15 October 2019 with no updates (3 pages) |
31 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
21 November 2018 | Confirmation statement made on 15 October 2018 with no updates (3 pages) |
31 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
10 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2018 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
6 January 2018 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
31 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
31 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
17 October 2016 | Confirmation statement made on 15 October 2016 with updates (6 pages) |
17 October 2016 | Confirmation statement made on 15 October 2016 with updates (6 pages) |
29 July 2016 | Micro company accounts made up to 31 October 2015 (6 pages) |
29 July 2016 | Micro company accounts made up to 31 October 2015 (6 pages) |
17 December 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
30 December 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
28 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
27 November 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (5 pages) |
27 November 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (5 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
26 July 2012 | Termination of appointment of Matthew Buckley as a director (1 page) |
26 July 2012 | Termination of appointment of Matthew Buckley as a director (1 page) |
4 January 2012 | Annual return made up to 15 October 2011 with a full list of shareholders (6 pages) |
4 January 2012 | Annual return made up to 15 October 2011 with a full list of shareholders (6 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
26 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (6 pages) |
26 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (6 pages) |
8 July 2010 | Total exemption full accounts made up to 31 October 2009 (6 pages) |
8 July 2010 | Total exemption full accounts made up to 31 October 2009 (6 pages) |
2 December 2009 | Director's details changed for Andrew Paul Buckley on 1 December 2009 (2 pages) |
2 December 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (6 pages) |
2 December 2009 | Director's details changed for Gillian Margaret Konca on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Matthew James Buckley on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Gillian Margaret Konca on 2 December 2009 (2 pages) |
2 December 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (6 pages) |
2 December 2009 | Register(s) moved to registered inspection location (1 page) |
2 December 2009 | Register(s) moved to registered inspection location (1 page) |
2 December 2009 | Register inspection address has been changed (1 page) |
2 December 2009 | Director's details changed for Gillian Margaret Konca on 2 December 2009 (2 pages) |
2 December 2009 | Secretary's details changed for Christine Buckley on 2 December 2009 (1 page) |
2 December 2009 | Director's details changed for Andrew Paul Buckley on 1 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Andrew Paul Buckley on 1 December 2009 (2 pages) |
2 December 2009 | Secretary's details changed for Christine Buckley on 2 December 2009 (1 page) |
2 December 2009 | Secretary's details changed for Christine Buckley on 2 December 2009 (1 page) |
2 December 2009 | Director's details changed for Matthew James Buckley on 2 December 2009 (2 pages) |
2 December 2009 | Register inspection address has been changed (1 page) |
2 December 2009 | Director's details changed for Matthew James Buckley on 2 December 2009 (2 pages) |
15 October 2008 | Incorporation (10 pages) |
15 October 2008 | Incorporation (10 pages) |