Northwich
Cheshire
CW9 5RQ
Secretary Name | Deborah Louise Gatiss |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 131 Victoria Road Northwich Cheshire CW9 5RQ |
Registered Address | 131 Victoria Road Northwich Cheshire CW9 5RQ |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
1 at £1 | Deborah Louise Gatiss 50.00% Ordinary |
---|---|
1 at £1 | Michael Anthony Gatiss 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £331,614 |
Gross Profit | £141,397 |
Net Worth | £3,885 |
Cash | £47,216 |
Current Liabilities | £57,382 |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 May 2015 | Voluntary strike-off action has been suspended (1 page) |
22 May 2015 | Voluntary strike-off action has been suspended (1 page) |
7 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2015 | Application to strike the company off the register (3 pages) |
13 March 2015 | Application to strike the company off the register (3 pages) |
27 November 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
29 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
29 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
24 April 2013 | Total exemption full accounts made up to 30 June 2012 (9 pages) |
24 April 2013 | Total exemption full accounts made up to 30 June 2012 (9 pages) |
11 September 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
11 September 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Total exemption full accounts made up to 30 June 2011 (7 pages) |
1 May 2012 | Total exemption full accounts made up to 30 June 2011 (7 pages) |
19 October 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
19 October 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Total exemption full accounts made up to 30 June 2010 (7 pages) |
4 May 2011 | Total exemption full accounts made up to 30 June 2010 (7 pages) |
31 January 2011 | Director's details changed for Michael Anthony Gatiss on 1 January 2010 (2 pages) |
31 January 2011 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
31 January 2011 | Director's details changed for Michael Anthony Gatiss on 1 January 2010 (2 pages) |
31 January 2011 | Director's details changed for Michael Anthony Gatiss on 1 January 2010 (2 pages) |
31 January 2011 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
29 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
16 November 2010 | Registered office address changed from 61 Norley Road Cuddington Northwich Cheshire CW8 2LA on 16 November 2010 (2 pages) |
16 November 2010 | Registered office address changed from 61 Norley Road Cuddington Northwich Cheshire CW8 2LA on 16 November 2010 (2 pages) |
26 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2009 | Incorporation (14 pages) |
30 June 2009 | Incorporation (14 pages) |