Arley
Northwich
Cheshire
CW9 6LZ
Director Name | Mr Paul David Nixon |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 March 2009(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashtons Cottage Arley Northwich Cheshire CW9 6LZ |
Secretary Name | Mrs Jane Elizabeth Nixon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 March 2009(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashtons Cottage Arley Northwich Cheshire CW9 6LZ |
Director Name | Dunstana Adeshola Davies |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2009(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 20 Northcote Road Croydon Surrey CR0 2HT |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2009(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Grappenhall and Thelwall |
Ward | Lymm North and Thelwall |
Built Up Area | Warrington |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Jane Elizabeth Nixon 50.00% Ordinary |
---|---|
1 at £1 | Paul David Nixon 50.00% Ordinary |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
19 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
4 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
26 November 2012 | Application to strike the company off the register (4 pages) |
26 November 2012 | Application to strike the company off the register (4 pages) |
23 October 2012 | Registered office address changed from C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester Greater Manchester M1 6HT on 23 October 2012 (1 page) |
23 October 2012 | Registered office address changed from C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester Greater Manchester M1 6HT on 23 October 2012 (1 page) |
28 June 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
28 June 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
23 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders Statement of capital on 2012-03-23
|
23 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders Statement of capital on 2012-03-23
|
3 June 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
3 June 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
19 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (5 pages) |
16 November 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
16 November 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
16 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
5 April 2009 | Director and secretary appointed jane elizabeth nixon (2 pages) |
5 April 2009 | Director and secretary appointed jane elizabeth nixon (2 pages) |
5 April 2009 | Director appointed paul david nixon (2 pages) |
5 April 2009 | Director appointed paul david nixon (2 pages) |
4 April 2009 | Ad 21/03/09 gbp si 1@1=1 gbp ic 1/2 (2 pages) |
4 April 2009 | Ad 21/03/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
21 March 2009 | Appointment terminated director dunstana davies (1 page) |
21 March 2009 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
21 March 2009 | Appointment Terminated Secretary waterlow secretaries LIMITED (1 page) |
21 March 2009 | Appointment Terminated Director dunstana davies (1 page) |
17 March 2009 | Incorporation (20 pages) |
17 March 2009 | Incorporation (20 pages) |