Sandbach
Cheshire
CW11 4NE
Director Name | Mrs Julie Anne Critchley |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 October 2014(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 26 March 2019) |
Role | Furniture Dealer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Lister Close Middlewich Cheshire CW10 0PS |
Director Name | Raleigh Vernon Pritchard |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Tower Lane Lymm Cheshire WA13 0BD |
Director Name | Mr David James Critchley |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2014(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Tivoli Road West Norwood London SE27 0ED |
Director Name | Mr Jonathan Peter Critchley |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2014(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Brunel Court Westfields Avenue Barnes London SW13 0BA |
Website | northwichauction.co.uk |
---|---|
Telephone | 01606 782962 |
Telephone region | Northwich |
Registered Address | 3 Crewe Road Sandbach Cheshire CW11 4NE |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Sandbach |
Ward | Sandbach Heath and East |
Built Up Area | Sandbach |
Address Matches | Over 40 other UK companies use this postal address |
50 at £1 | Mr Peter John Critchley 50.00% Ordinary A |
---|---|
50 at £1 | Mrs Julie Ann Critchley 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£2,536 |
Cash | £30,408 |
Current Liabilities | £58,907 |
Latest Accounts | 30 November 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
26 March 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 May 2018 | Registered office address changed from 2 Runcorn Road Northwich Cheshire CW8 4EL to 3 Crewe Road Sandbach Cheshire CW11 4NE on 21 May 2018 (1 page) |
12 May 2018 | Compulsory strike-off action has been suspended (1 page) |
10 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 November 2017 | Confirmation statement made on 10 November 2017 with updates (4 pages) |
10 November 2017 | Confirmation statement made on 10 November 2017 with updates (4 pages) |
8 July 2017 | Compulsory strike-off action has been suspended (1 page) |
8 July 2017 | Compulsory strike-off action has been suspended (1 page) |
20 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2016 | Confirmation statement made on 22 November 2016 with updates (6 pages) |
22 November 2016 | Confirmation statement made on 22 November 2016 with updates (6 pages) |
14 October 2016 | Director's details changed for Mr Peter John Critchley on 14 October 2016 (2 pages) |
14 October 2016 | Director's details changed for Mr Peter John Critchley on 14 October 2016 (2 pages) |
23 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
31 August 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
31 August 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
22 July 2015 | Director's details changed for Mrs Julie Anne Critchley on 21 July 2015 (2 pages) |
22 July 2015 | Director's details changed for Mrs Julie Anne Critchley on 21 July 2015 (2 pages) |
21 July 2015 | Director's details changed for Mr Peter John Critchley on 21 July 2015 (2 pages) |
21 July 2015 | Director's details changed for Mr Peter John Critchley on 21 July 2015 (2 pages) |
1 July 2015 | Termination of appointment of David James Critchley as a director on 30 June 2015 (1 page) |
1 July 2015 | Termination of appointment of Jonathan Peter Critchley as a director on 30 June 2015 (1 page) |
1 July 2015 | Termination of appointment of Jonathan Peter Critchley as a director on 30 June 2015 (1 page) |
1 July 2015 | Termination of appointment of David James Critchley as a director on 30 June 2015 (1 page) |
27 November 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
13 October 2014 | Appointment of Mrs Julie Anne Critchley as a director on 11 October 2014 (2 pages) |
13 October 2014 | Appointment of Mrs Julie Anne Critchley as a director on 11 October 2014 (2 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
30 May 2014 | Termination of appointment of Raleigh Pritchard as a director (1 page) |
30 May 2014 | Termination of appointment of Raleigh Pritchard as a director (1 page) |
29 May 2014 | Appointment of Mr Jonathan Peter Critchley as a director (2 pages) |
29 May 2014 | Appointment of Mr David James Critchley as a director (2 pages) |
29 May 2014 | Appointment of Mr David James Critchley as a director (2 pages) |
29 May 2014 | Appointment of Mr Jonathan Peter Critchley as a director (2 pages) |
16 January 2014 | Director's details changed for Peter John Critchley on 16 January 2014 (2 pages) |
16 January 2014 | Director's details changed for Peter John Critchley on 16 January 2014 (2 pages) |
22 November 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
20 November 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (5 pages) |
20 November 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (5 pages) |
29 August 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
29 August 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
3 January 2012 | Annual return made up to 20 November 2011 with a full list of shareholders (5 pages) |
3 January 2012 | Annual return made up to 20 November 2011 with a full list of shareholders (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 30 November 2010 (8 pages) |
31 October 2011 | Total exemption small company accounts made up to 30 November 2010 (8 pages) |
15 December 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (5 pages) |
15 December 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (5 pages) |
20 November 2009 | Incorporation (36 pages) |
20 November 2009 | Incorporation (36 pages) |