Winsford
Northwich
CW7 3BE
Secretary Name | Furhat Rafiq |
---|---|
Status | Resigned |
Appointed | 31 October 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 142 Longbridge Road Barking Essex IG11 8SN |
Director Name | Ms Furhat Rafiq |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2010(1 year, 9 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 01 October 2010) |
Role | Co Secretary |
Country of Residence | England |
Correspondence Address | 603-605 Cranbrook Road Ilford Essex IG2 6SU |
Director Name | Mr Nahim Rahman |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2010(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 603-605 Cranbrook Road Ilford Essex IG2 6SU |
Director Name | Mr Nahim Rahman |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2010(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 603-605 Cranbrook Road Ilford Essex IG2 6SU |
Director Name | Mr Paul Butler |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2014(5 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 25 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | York House Smisby Road Ashby De La Zouch Leicestershire LE65 2UG |
Director Name | Ms Ruth Delisa Miller |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2017(8 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 15 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 300 Styal Road Heald Green Cheadle SK8 3UA |
Telephone | 0800 0114702 |
---|---|
Telephone region | Freephone |
Registered Address | Smoke Hall Smokehall Lane Winsford Northwich CW7 3BE |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Winsford |
Ward | Winsford Wharton |
Built Up Area | Winsford (Cheshire West and Chester) |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Abc Incorporation LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £20,131 |
Cash | £739 |
Current Liabilities | £2,050 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 24 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 7 August 2024 (3 months, 1 week from now) |
18 June 2009 | Delivered on: 25 June 2009 Satisfied on: 27 June 2014 Persons entitled: Lightquote Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £5,416.50. Fully Satisfied |
---|
23 December 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
---|---|
5 August 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
24 July 2019 | Statement of capital following an allotment of shares on 24 July 2019
|
24 July 2019 | Confirmation statement made on 24 July 2019 with updates (4 pages) |
22 July 2019 | Confirmation statement made on 22 July 2019 with updates (4 pages) |
18 July 2019 | Statement of capital following an allotment of shares on 18 July 2019
|
18 July 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
24 May 2019 | Confirmation statement made on 24 May 2019 with updates (4 pages) |
24 May 2019 | Cessation of Ruth Delisa Miller as a person with significant control on 24 May 2019 (1 page) |
24 May 2019 | Notification of Belinda Wright as a person with significant control on 24 May 2019 (2 pages) |
31 January 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
30 October 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
31 January 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
2 June 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
2 June 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
15 May 2017 | Termination of appointment of Ruth Delisa Miller as a director on 15 May 2017 (1 page) |
15 May 2017 | Termination of appointment of Ruth Delisa Miller as a director on 15 May 2017 (1 page) |
15 May 2017 | Appointment of Ms Belinda Wright as a director on 15 May 2017 (2 pages) |
15 May 2017 | Appointment of Ms Belinda Wright as a director on 15 May 2017 (2 pages) |
1 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
1 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
31 January 2017 | Appointment of Miss Ruth Delisa Miller as a director on 25 January 2017 (2 pages) |
31 January 2017 | Termination of appointment of Paul Butler as a director on 25 January 2017 (1 page) |
31 January 2017 | Registered office address changed from York House Smisby Road Ashby De La Zouch Leicestershire LE65 2UG to 47 Knowsley Street Bury BL9 0st on 31 January 2017 (1 page) |
31 January 2017 | Appointment of Miss Ruth Delisa Miller as a director on 25 January 2017 (2 pages) |
31 January 2017 | Registered office address changed from York House Smisby Road Ashby De La Zouch Leicestershire LE65 2UG to 47 Knowsley Street Bury BL9 0st on 31 January 2017 (1 page) |
31 January 2017 | Termination of appointment of Paul Butler as a director on 25 January 2017 (1 page) |
18 January 2017 | Confirmation statement made on 11 January 2017 with updates (6 pages) |
18 January 2017 | Confirmation statement made on 11 January 2017 with updates (6 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
13 October 2015 | Current accounting period shortened from 10 January 2016 to 31 December 2015 (1 page) |
13 October 2015 | Current accounting period shortened from 10 January 2016 to 31 December 2015 (1 page) |
8 October 2015 | Total exemption small company accounts made up to 10 January 2015 (6 pages) |
8 October 2015 | Total exemption small company accounts made up to 10 January 2015 (6 pages) |
26 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
27 June 2014 | Satisfaction of charge 1 in full (3 pages) |
27 June 2014 | Satisfaction of charge 1 in full (3 pages) |
8 May 2014 | Total exemption full accounts made up to 10 January 2014 (8 pages) |
8 May 2014 | Total exemption full accounts made up to 10 January 2014 (8 pages) |
3 February 2014 | Appointment of Mr Paul Butler as a director (2 pages) |
3 February 2014 | Registered office address changed from 603-605 Cranbrook Road Ilford Essex IG2 6SU on 3 February 2014 (1 page) |
3 February 2014 | Registered office address changed from 603-605 Cranbrook Road Ilford Essex IG2 6SU on 3 February 2014 (1 page) |
3 February 2014 | Termination of appointment of Furhat Rafiq as a secretary (1 page) |
3 February 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Registered office address changed from 603-605 Cranbrook Road Ilford Essex IG2 6SU on 3 February 2014 (1 page) |
3 February 2014 | Appointment of Mr Paul Butler as a director (2 pages) |
3 February 2014 | Termination of appointment of Nahim Rahman as a director (1 page) |
3 February 2014 | Termination of appointment of Furhat Rafiq as a secretary (1 page) |
3 February 2014 | Termination of appointment of Nahim Rahman as a director (1 page) |
3 February 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
13 January 2014 | Previous accounting period extended from 31 October 2013 to 10 January 2014 (1 page) |
13 January 2014 | Previous accounting period extended from 31 October 2013 to 10 January 2014 (1 page) |
18 December 2013 | Annual return made up to 31 October 2013 with a full list of shareholders (3 pages) |
18 December 2013 | Annual return made up to 31 October 2013 with a full list of shareholders (3 pages) |
26 July 2013 | Total exemption full accounts made up to 31 October 2012 (8 pages) |
26 July 2013 | Total exemption full accounts made up to 31 October 2012 (8 pages) |
17 December 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (3 pages) |
17 December 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (3 pages) |
26 July 2012 | Total exemption full accounts made up to 31 October 2011 (8 pages) |
26 July 2012 | Total exemption full accounts made up to 31 October 2011 (8 pages) |
25 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (3 pages) |
25 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (3 pages) |
31 March 2011 | Total exemption full accounts made up to 31 October 2010 (8 pages) |
31 March 2011 | Total exemption full accounts made up to 31 October 2010 (8 pages) |
17 December 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (3 pages) |
17 December 2010 | Termination of appointment of Furhat Rafiq as a director (1 page) |
17 December 2010 | Termination of appointment of Furhat Rafiq as a director (1 page) |
17 December 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (3 pages) |
14 September 2010 | Appointment of Mr Nahim Rahman as a director (2 pages) |
14 September 2010 | Appointment of Mr Nahim Rahman as a director (2 pages) |
20 August 2010 | Termination of appointment of Nahim Rahman as a director (1 page) |
20 August 2010 | Termination of appointment of Nahim Rahman as a director (1 page) |
17 August 2010 | Appointment of Ms Furhat Rafiq as a director (2 pages) |
17 August 2010 | Appointment of Ms Furhat Rafiq as a director (2 pages) |
23 February 2010 | Total exemption full accounts made up to 31 October 2009 (8 pages) |
23 February 2010 | Total exemption full accounts made up to 31 October 2009 (8 pages) |
17 January 2010 | Annual return made up to 31 October 2009 with a full list of shareholders (14 pages) |
17 January 2010 | Annual return made up to 31 October 2009 with a full list of shareholders (14 pages) |
2 September 2009 | Ad 24/08/09\gbp si 900@1=900\gbp ic 100/1000\ (2 pages) |
2 September 2009 | Ad 24/08/09\gbp si 900@1=900\gbp ic 100/1000\ (2 pages) |
25 June 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
25 June 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
31 October 2008 | Incorporation (14 pages) |
31 October 2008 | Incorporation (14 pages) |