Northwich
Cheshire
CW9 5NW
Director Name | Miss Karen Elsie Spruce |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 112-114 Witton Street Northwich Cheshire CW9 5NW |
Director Name | Miss Susan Jane Spencer |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Chestnut Drive Holmes Chapel Cheshire CW4 7QE |
Registered Address | 112-114 Witton Street Northwich Cheshire CW9 5NW |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Andrew Bernard Dunn 33.33% Ordinary |
---|---|
1 at £1 | Karen Elsie Spruce 33.33% Ordinary |
1 at £1 | Susan Jane Spencer 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£127,152 |
Cash | £1,911 |
Current Liabilities | £142,126 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 22 December 2023 (4 months ago) |
---|---|
Next Return Due | 5 January 2025 (8 months, 2 weeks from now) |
12 January 2023 | Confirmation statement made on 22 December 2022 with updates (4 pages) |
---|---|
9 January 2023 | Change of details for Mr Andrew Bernard Dunn as a person with significant control on 22 December 2022 (2 pages) |
9 January 2023 | Change of details for Miss Karen Elsie Spruce as a person with significant control on 22 December 2022 (2 pages) |
6 January 2023 | Director's details changed for Mr Andrew Bernard Dunn on 22 December 2022 (2 pages) |
6 January 2023 | Director's details changed for Miss Karen Elsie Spruce on 6 January 2023 (2 pages) |
23 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
16 January 2022 | Confirmation statement made on 22 December 2021 with updates (4 pages) |
30 December 2021 | Change of details for Mr Andrew Bernard Dunn as a person with significant control on 22 December 2021 (2 pages) |
24 December 2021 | Cessation of Karen Elsie Spruce as a person with significant control on 6 April 2016 (1 page) |
24 December 2021 | Cessation of Andrew Bernard Dunn as a person with significant control on 6 April 2016 (1 page) |
23 December 2021 | Accounts for a dormant company made up to 31 March 2021 (5 pages) |
3 March 2021 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
25 January 2021 | Confirmation statement made on 22 December 2020 with updates (5 pages) |
8 January 2021 | Director's details changed for Mr Andrew Bernard Dunn on 8 January 2021 (2 pages) |
8 January 2021 | Director's details changed for Miss Karen Elsie Spruce on 8 January 2021 (2 pages) |
27 January 2020 | Confirmation statement made on 22 December 2019 with no updates (3 pages) |
16 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
10 January 2019 | Confirmation statement made on 22 December 2018 with updates (5 pages) |
9 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
26 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2018 | Notification of Andrew Bernard Dunn as a person with significant control on 6 April 2016 (2 pages) |
24 May 2018 | Confirmation statement made on 22 December 2017 with updates (5 pages) |
24 May 2018 | Notification of Karen Elsie Spruce as a person with significant control on 6 April 2016 (2 pages) |
14 April 2018 | Compulsory strike-off action has been suspended (1 page) |
13 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
19 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
23 February 2017 | Confirmation statement made on 22 December 2016 with updates (7 pages) |
23 February 2017 | Confirmation statement made on 22 December 2016 with updates (7 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2016 | Statement of capital following an allotment of shares on 30 June 2015
|
17 March 2016 | Statement of capital following an allotment of shares on 30 June 2015
|
17 March 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-03-17
|
14 March 2016 | Termination of appointment of Susan Jane Spencer as a director on 30 June 2015 (1 page) |
14 March 2016 | Termination of appointment of Susan Jane Spencer as a director on 30 June 2015 (1 page) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
6 March 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-03-06
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 February 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-02-11
|
29 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
15 February 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (5 pages) |
15 February 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
13 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (5 pages) |
13 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (5 pages) |
14 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
13 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Director's details changed for Mr Andrew Bernard Dunn on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Mr Andrew Bernard Dunn on 1 October 2009 (2 pages) |
13 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Director's details changed for Miss Susan Jane Spencer on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Miss Susan Jane Spencer on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Miss Karen Elsie Spruce on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Miss Karen Elsie Spruce on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Miss Karen Elsie Spruce on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Miss Susan Jane Spencer on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Mr Andrew Bernard Dunn on 1 October 2009 (2 pages) |
12 March 2009 | Accounting reference date extended from 31/12/2009 to 31/03/2010 (1 page) |
12 March 2009 | Accounting reference date extended from 31/12/2009 to 31/03/2010 (1 page) |
22 December 2008 | Incorporation (21 pages) |
22 December 2008 | Incorporation (21 pages) |