Wrenbury Frith
Nantwich
Cheshire
CW5 5HN
Director Name | Mr John Grant Fifield |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 September 2009(same day as company formation) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Maple Cottage Acton Bridge Northwich Cheshire CW8 3QP |
Director Name | Hilary Anita Bolton |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2009(same day as company formation) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 50 Cross O'Th Hill Road Normans Heath Malpas Cheshire SY14 8DT Wales |
Director Name | Mr Martin Andrew Bolton |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2009(same day as company formation) |
Role | Land Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Pine Cottage Kelsall Road Ashton Hayes Cheshire CH3 8BH Wales |
Registered Address | 1 Royal Mews Gadbrook Park Cheshire CW9 7UD |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Rudheath |
Ward | Witton and Rudheath |
Built Up Area | Northwich |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 2012 (11 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
14 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2013 | Voluntary strike-off action has been suspended (1 page) |
12 March 2013 | Voluntary strike-off action has been suspended (1 page) |
8 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
21 December 2012 | Application to strike the company off the register (3 pages) |
21 December 2012 | Application to strike the company off the register (3 pages) |
13 December 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
13 December 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
12 October 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
12 October 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
5 October 2012 | Annual return made up to 13 September 2012 with a full list of shareholders Statement of capital on 2012-10-05
|
5 October 2012 | Annual return made up to 13 September 2012 with a full list of shareholders Statement of capital on 2012-10-05
|
4 October 2012 | Registered office address changed from Drake House Gadbrook Park Northwich Cheshire CW9 7RA on 4 October 2012 (1 page) |
4 October 2012 | Registered office address changed from Drake House Gadbrook Park Northwich Cheshire CW9 7RA on 4 October 2012 (1 page) |
4 October 2012 | Registered office address changed from Drake House Gadbrook Park Northwich Cheshire CW9 7RA on 4 October 2012 (1 page) |
20 June 2012 | Current accounting period shortened from 30 September 2011 to 30 April 2011 (3 pages) |
20 June 2012 | Current accounting period shortened from 30 September 2011 to 30 April 2011 (3 pages) |
11 October 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (5 pages) |
11 October 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
13 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
8 December 2010 | Termination of appointment of Martin Bolton as a director (2 pages) |
8 December 2010 | Termination of appointment of Hilary Bolton as a director (2 pages) |
8 December 2010 | Termination of appointment of Martin Bolton as a director (2 pages) |
8 December 2010 | Termination of appointment of Hilary Bolton as a director (2 pages) |
11 October 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (6 pages) |
11 October 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (6 pages) |
16 February 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 February 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 October 2009 | Registered office changed on 02/10/2009 from no 1 royal mews gadbrook park northwich cheshire CW9 7UD united kingdom (1 page) |
2 October 2009 | Registered office changed on 02/10/2009 from no 1 royal mews gadbrook park northwich cheshire CW9 7UD united kingdom (1 page) |
13 September 2009 | Incorporation (14 pages) |
13 September 2009 | Incorporation (14 pages) |