Northwich
Cheshire
CW8 1HH
Secretary Name | Stephen Thomas Carroll |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Thatched Tavern 121 Chester Road Northwich Cheshire CW8 1HH |
Secretary Name | Chettleburgh's Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2008(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Telephone | 07 971597184 |
---|---|
Telephone region | Mobile |
Registered Address | The Thatched Tavern 121 Chester Road Northwich Cheshire CW8 1HH |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
1 at £1 | Stephen Thomas Carroll 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,265 |
Cash | £15,124 |
Current Liabilities | £38,707 |
Latest Accounts | 31 December 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
10 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 February 2014 | Application to strike the company off the register (3 pages) |
12 February 2014 | Application to strike the company off the register (3 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
17 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders Statement of capital on 2013-01-17
|
17 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders Statement of capital on 2013-01-17
|
1 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
12 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (4 pages) |
12 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (4 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
11 March 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (4 pages) |
11 March 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (4 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
20 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (4 pages) |
20 January 2010 | Director's details changed for Stephen Thomas Carroll on 1 October 2009 (2 pages) |
20 January 2010 | Director's details changed for Stephen Thomas Carroll on 1 October 2009 (2 pages) |
20 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (4 pages) |
20 January 2010 | Director's details changed for Stephen Thomas Carroll on 1 October 2009 (2 pages) |
15 January 2009 | Appointment terminated secretary chettleburgh's secretarial LTD (1 page) |
15 January 2009 | Appointment terminated secretary chettleburgh's secretarial LTD (1 page) |
23 December 2008 | Incorporation (19 pages) |
23 December 2008 | Incorporation (19 pages) |