Hartford
Northwich
Cheshire
CW8 1GA
Director Name | Mr William Roger Mathieson |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 April 2009(same day as company formation) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 4 Quaintways Hartford Cheshire CW8 1GA |
Secretary Name | Mr William Roger Mathieson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 April 2009(same day as company formation) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 4 Quaintways Hartford Cheshire CW8 1GA |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road London NW11 7TJ |
Director Name | Mr Adam Paul Cooke |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2009(same day as company formation) |
Role | Housing Consultant |
Country of Residence | England |
Correspondence Address | 4 Quaintways Hartford Northwich Cheshire CW8 1GA |
Telephone | 01606 784073 |
---|---|
Telephone region | Northwich |
Registered Address | 4 Quaintways Hartford Northwich Cheshire CW8 1GA |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Hartford |
Ward | Hartford and Greenbank |
Built Up Area | Northwich |
Year | 2013 |
---|---|
Net Worth | £16,531 |
Cash | £20,746 |
Current Liabilities | £25,359 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
14 October 2016 | Application to strike the company off the register (3 pages) |
14 October 2016 | Application to strike the company off the register (3 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
30 September 2015 | Termination of appointment of Adam Paul Cooke as a director on 30 September 2015 (1 page) |
30 September 2015 | Termination of appointment of Adam Paul Cooke as a director on 30 September 2015 (1 page) |
28 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
28 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 April 2014 | Director's details changed for Mr Adam Paul Cooke on 2 April 2014 (2 pages) |
14 April 2014 | Director's details changed for Mr Adam Paul Cooke on 2 April 2014 (2 pages) |
14 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Director's details changed for Mr Adam Paul Cooke on 2 April 2014 (2 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
15 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (6 pages) |
15 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (6 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (6 pages) |
13 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (6 pages) |
14 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (6 pages) |
14 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (6 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 April 2010 | Director's details changed for Joan Mathieson on 13 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Adam Paul Cooke on 13 April 2010 (2 pages) |
13 April 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Director's details changed for William Roger Mathieson on 13 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Adam Paul Cooke on 13 April 2010 (2 pages) |
13 April 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Director's details changed for William Roger Mathieson on 13 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Joan Mathieson on 13 April 2010 (2 pages) |
13 November 2009 | Registered office address changed from Whitehall Business Centre 75 School Lane Hartford Cheshire CW8 1PF on 13 November 2009 (2 pages) |
13 November 2009 | Registered office address changed from Whitehall Business Centre 75 School Lane Hartford Cheshire CW8 1PF on 13 November 2009 (2 pages) |
27 April 2009 | Director and secretary appointed william roger mathieson (2 pages) |
27 April 2009 | Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page) |
27 April 2009 | Director appointed adam paul cooke (2 pages) |
27 April 2009 | Director appointed joan mathieson (2 pages) |
27 April 2009 | Ad 13/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
27 April 2009 | Director and secretary appointed william roger mathieson (2 pages) |
27 April 2009 | Director appointed joan mathieson (2 pages) |
27 April 2009 | Director appointed adam paul cooke (2 pages) |
27 April 2009 | Ad 13/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
27 April 2009 | Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page) |
17 April 2009 | Appointment terminated director barbara kahan (1 page) |
17 April 2009 | Appointment terminated director barbara kahan (1 page) |
13 April 2009 | Incorporation (12 pages) |
13 April 2009 | Incorporation (12 pages) |