Acton Bridge
Northwich
Cheshire
CW8 3RA
Director Name | David Stewart Wilks |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Whitefield Road Stockton Heath Warrington Cheshire WA4 6NA |
Secretary Name | David Stewart Wilks |
---|---|
Status | Closed |
Appointed | 15 October 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Whitefield Road Stockton Heath Warrington Cheshire WA4 6NA |
Director Name | Mr Eian Bailey |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 175 Blackpool Road Carleton Poulton-Le-Fylde Lancashire FY6 7QH |
Registered Address | Unit 8, Bridge Street Mills Union Street Macclesfield SK11 6QG |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | 4 other UK companies use this postal address |
30 at £1 | David Stewart Wilks 33.33% Ordinary |
---|---|
30 at £1 | Eian Bailey 33.33% Ordinary |
30 at £1 | Stephen Millington 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,065 |
Current Liabilities | £1,065 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
28 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 February 2016 | Termination of appointment of Eian Bailey as a director on 1 January 2015 (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
29 September 2014 | Micro company accounts made up to 31 December 2013 (2 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
16 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
7 October 2013 | Director's details changed for David Stewart Wilks on 3 October 2013 (2 pages) |
7 October 2013 | Secretary's details changed for David Stewart Wilks on 3 October 2013 (2 pages) |
7 October 2013 | Secretary's details changed for David Stewart Wilks on 3 October 2013 (2 pages) |
7 October 2013 | Director's details changed for David Stewart Wilks on 3 October 2013 (2 pages) |
16 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
20 December 2011 | Secretary's details changed for David Stewart Wilks on 20 December 2011 (2 pages) |
20 December 2011 | Director's details changed for David Stewart Wilks on 20 December 2011 (2 pages) |
17 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (6 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
13 July 2011 | Previous accounting period extended from 31 October 2010 to 31 December 2010 (1 page) |
15 October 2010 | Appointment of David Stewart Wilks as a secretary (2 pages) |
15 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (6 pages) |
15 October 2010 | Director's details changed for David Stewart Wilks on 15 October 2010 (2 pages) |
15 October 2010 | Appointment of Stephen Francis Millington as a director (2 pages) |
15 October 2010 | Appointment of Eian Bailey as a director (2 pages) |
15 October 2009 | Incorporation (50 pages) |