Company NameNorthwich Auction Ltd
Company StatusDissolved
Company Number07082887
CategoryPrivate Limited Company
Incorporation Date20 November 2009(14 years, 5 months ago)
Dissolution Date26 March 2019 (5 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Peter John Critchley
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2009(same day as company formation)
RoleAuctioneer
Country of ResidenceUnited Kingdom
Correspondence Address3 Crewe Road
Sandbach
Cheshire
CW11 4NE
Director NameMrs Julie Anne Critchley
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2014(4 years, 10 months after company formation)
Appointment Duration4 years, 5 months (closed 26 March 2019)
RoleFurniture Dealer
Country of ResidenceUnited Kingdom
Correspondence Address8 Lister Close
Middlewich
Cheshire
CW10 0PS
Director NameRaleigh Vernon Pritchard
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Tower Lane
Lymm
Cheshire
WA13 0BD
Director NameMr David James Critchley
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2014(4 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Tivoli Road West Norwood
London
SE27 0ED
Director NameMr Jonathan Peter Critchley
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2014(4 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Brunel Court Westfields Avenue
Barnes
London
SW13 0BA

Contact

Websitenorthwichauction.co.uk
Telephone01606 782962
Telephone regionNorthwich

Location

Registered Address3 Crewe Road
Sandbach
Cheshire
CW11 4NE
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishSandbach
WardSandbach Heath and East
Built Up AreaSandbach
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Mr Peter John Critchley
50.00%
Ordinary A
50 at £1Mrs Julie Ann Critchley
50.00%
Ordinary B

Financials

Year2014
Net Worth-£2,536
Cash£30,408
Current Liabilities£58,907

Accounts

Latest Accounts30 November 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

26 March 2019Final Gazette dissolved via compulsory strike-off (1 page)
21 May 2018Registered 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 2018Compulsory strike-off action has been suspended (1 page)
10 April 2018First Gazette notice for compulsory strike-off (1 page)
11 November 2017Compulsory strike-off action has been discontinued (1 page)
11 November 2017Compulsory strike-off action has been discontinued (1 page)
10 November 2017Confirmation statement made on 10 November 2017 with updates (4 pages)
10 November 2017Confirmation statement made on 10 November 2017 with updates (4 pages)
8 July 2017Compulsory strike-off action has been suspended (1 page)
8 July 2017Compulsory strike-off action has been suspended (1 page)
20 June 2017First Gazette notice for compulsory strike-off (1 page)
20 June 2017First Gazette notice for compulsory strike-off (1 page)
22 November 2016Confirmation statement made on 22 November 2016 with updates (6 pages)
22 November 2016Confirmation statement made on 22 November 2016 with updates (6 pages)
14 October 2016Director's details changed for Mr Peter John Critchley on 14 October 2016 (2 pages)
14 October 2016Director's details changed for Mr Peter John Critchley on 14 October 2016 (2 pages)
23 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(5 pages)
23 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(5 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
22 July 2015Director's details changed for Mrs Julie Anne Critchley on 21 July 2015 (2 pages)
22 July 2015Director's details changed for Mrs Julie Anne Critchley on 21 July 2015 (2 pages)
21 July 2015Director's details changed for Mr Peter John Critchley on 21 July 2015 (2 pages)
21 July 2015Director's details changed for Mr Peter John Critchley on 21 July 2015 (2 pages)
1 July 2015Termination of appointment of David James Critchley as a director on 30 June 2015 (1 page)
1 July 2015Termination of appointment of Jonathan Peter Critchley as a director on 30 June 2015 (1 page)
1 July 2015Termination of appointment of Jonathan Peter Critchley as a director on 30 June 2015 (1 page)
1 July 2015Termination of appointment of David James Critchley as a director on 30 June 2015 (1 page)
27 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(7 pages)
27 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(7 pages)
13 October 2014Appointment of Mrs Julie Anne Critchley as a director on 11 October 2014 (2 pages)
13 October 2014Appointment of Mrs Julie Anne Critchley as a director on 11 October 2014 (2 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
30 May 2014Termination of appointment of Raleigh Pritchard as a director (1 page)
30 May 2014Termination of appointment of Raleigh Pritchard as a director (1 page)
29 May 2014Appointment of Mr Jonathan Peter Critchley as a director (2 pages)
29 May 2014Appointment of Mr David James Critchley as a director (2 pages)
29 May 2014Appointment of Mr David James Critchley as a director (2 pages)
29 May 2014Appointment of Mr Jonathan Peter Critchley as a director (2 pages)
16 January 2014Director's details changed for Peter John Critchley on 16 January 2014 (2 pages)
16 January 2014Director's details changed for Peter John Critchley on 16 January 2014 (2 pages)
22 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
(5 pages)
22 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
(5 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
20 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (5 pages)
20 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (5 pages)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
3 January 2012Annual return made up to 20 November 2011 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 20 November 2011 with a full list of shareholders (5 pages)
31 October 2011Total exemption small company accounts made up to 30 November 2010 (8 pages)
31 October 2011Total exemption small company accounts made up to 30 November 2010 (8 pages)
15 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (5 pages)
15 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (5 pages)
20 November 2009Incorporation (36 pages)
20 November 2009Incorporation (36 pages)