Broken Cross
Northwich
Cheshire
CW9 7TX
Secretary Name | Ms Julie Thomas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 April 2009(3 days after company formation) |
Appointment Duration | 4 years, 7 months (closed 19 November 2013) |
Role | Manager |
Correspondence Address | 6 School Road North Broken Cross Rudheath Northwich Cheshire CW9 7TX |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Registered Address | 30 Church Street Wincham Northwich Cheshire CW9 6EP |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wincham |
Ward | Marbury |
Built Up Area | Higher Wincham |
1 at £1 | Andrew James Matheson 100.00% Ordinary |
---|
Latest Accounts | 30 April 2012 (11 years, 12 months ago) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 30 April |
19 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2012 | Total exemption full accounts made up to 30 April 2012 (6 pages) |
11 October 2012 | Total exemption full accounts made up to 30 April 2012 (6 pages) |
1 June 2012 | Annual return made up to 6 April 2012 with a full list of shareholders Statement of capital on 2012-06-01
|
1 June 2012 | Annual return made up to 6 April 2012 with a full list of shareholders Statement of capital on 2012-06-01
|
1 June 2012 | Annual return made up to 6 April 2012 with a full list of shareholders Statement of capital on 2012-06-01
|
7 March 2012 | Registered office address changed from 6 School Road North Broken Cross Rudheath Northwich Cheshire CW9 7TX on 7 March 2012 (2 pages) |
7 March 2012 | Registered office address changed from 6 School Road North Broken Cross Rudheath Northwich Cheshire CW9 7TX on 7 March 2012 (2 pages) |
7 March 2012 | Registered office address changed from 6 School Road North Broken Cross Rudheath Northwich Cheshire CW9 7TX on 7 March 2012 (2 pages) |
30 January 2012 | Total exemption full accounts made up to 30 April 2011 (6 pages) |
30 January 2012 | Total exemption full accounts made up to 30 April 2011 (6 pages) |
5 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
30 November 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
22 April 2010 | Secretary's details changed for Ms Julie Thomas on 2 February 2010 (1 page) |
22 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Secretary's details changed for Ms Julie Thomas on 2 February 2010 (1 page) |
22 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Secretary's details changed for Ms Julie Thomas on 2 February 2010 (1 page) |
22 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Director's details changed for Andrew James Matheson on 2 February 2010 (2 pages) |
21 April 2010 | Director's details changed for Andrew James Matheson on 2 February 2010 (2 pages) |
21 April 2010 | Director's details changed for Andrew James Matheson on 2 February 2010 (2 pages) |
13 May 2009 | Director appointed andrew james matheson (2 pages) |
13 May 2009 | Registered office changed on 13/05/2009 from 24 king street ulverston LA12 7DZ (1 page) |
13 May 2009 | Registered office changed on 13/05/2009 from 24 king street ulverston LA12 7DZ (1 page) |
13 May 2009 | Secretary appointed julie thomas (2 pages) |
13 May 2009 | Director appointed andrew james matheson (2 pages) |
13 May 2009 | Secretary appointed julie thomas (2 pages) |
5 May 2009 | Company name changed vectorwise LTD\certificate issued on 07/05/09 (2 pages) |
5 May 2009 | Company name changed vectorwise LTD\certificate issued on 07/05/09 (2 pages) |
17 April 2009 | Registered office changed on 17/04/2009 from 39A leicester road salford manchester M7 4AS (1 page) |
17 April 2009 | Appointment Terminated Director yomtov jacobs (1 page) |
17 April 2009 | Registered office changed on 17/04/2009 from 39A leicester road salford manchester M7 4AS (1 page) |
17 April 2009 | Appointment terminated director yomtov jacobs (1 page) |
6 April 2009 | Incorporation (9 pages) |
6 April 2009 | Incorporation (9 pages) |