Nantwich
Cheshire
CW5 7ED
Secretary Name | Wendy Marie Cliffe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 August 2009(4 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 26 September 2017) |
Role | Company Director |
Correspondence Address | 31 Wellington Road Nantwich Cheshire CW5 7ED |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road London NW11 7TJ |
Secretary Name | Mr Geoffrey Allan Newsome |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Churches View Kelsall Road Ashton Chester Cheshire CH3 8BH Wales |
Registered Address | 31 Wellington Road Nantwich Cheshire CW5 7ED |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Nantwich |
Ward | Nantwich South and Stapeley |
Built Up Area | Nantwich |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Geoffrey Allan Newsome 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £143,516 |
Cash | £1,255 |
Current Liabilities | £150,544 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
26 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2017 | Application to strike the company off the register (3 pages) |
4 July 2017 | Application to strike the company off the register (3 pages) |
7 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
22 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
7 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
7 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
16 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
20 February 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
20 February 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
14 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
21 November 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
21 November 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
10 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (3 pages) |
10 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (3 pages) |
10 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (3 pages) |
20 November 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
20 November 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
18 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (3 pages) |
18 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (3 pages) |
18 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (3 pages) |
1 December 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
1 December 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
15 April 2011 | Director's details changed for Geoffrey Allan Newsome on 4 April 2010 (2 pages) |
15 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (3 pages) |
15 April 2011 | Director's details changed for Geoffrey Allan Newsome on 4 April 2010 (2 pages) |
15 April 2011 | Director's details changed for Geoffrey Allan Newsome on 4 April 2010 (2 pages) |
15 April 2011 | Secretary's details changed for Wendy Marie Cliffe on 4 April 2010 (1 page) |
15 April 2011 | Secretary's details changed for Wendy Marie Cliffe on 4 April 2010 (1 page) |
15 April 2011 | Secretary's details changed for Wendy Marie Cliffe on 4 April 2010 (1 page) |
15 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (3 pages) |
15 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (3 pages) |
7 January 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
7 January 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
23 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (14 pages) |
23 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (14 pages) |
23 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (14 pages) |
22 April 2010 | Current accounting period extended from 30 April 2010 to 30 June 2010 (3 pages) |
22 April 2010 | Current accounting period extended from 30 April 2010 to 30 June 2010 (3 pages) |
20 August 2009 | Appointment terminated secretary geoffrey newsome (1 page) |
20 August 2009 | Secretary appointed wendy marie cliffe (2 pages) |
20 August 2009 | Secretary appointed wendy marie cliffe (2 pages) |
20 August 2009 | Appointment terminated secretary geoffrey newsome (1 page) |
23 July 2009 | Director and secretary appointed geoffrey allaw newsome (2 pages) |
23 July 2009 | Director and secretary appointed geoffrey allaw newsome (2 pages) |
9 April 2009 | Appointment terminated director barbara kahan (1 page) |
9 April 2009 | Appointment terminated director barbara kahan (1 page) |
3 April 2009 | Incorporation (12 pages) |
3 April 2009 | Incorporation (12 pages) |