Winsford
CW7 3BE
Director Name | Mr Jed Hamilton |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2010(same day as company formation) |
Role | Broker |
Country of Residence | United Kingdom |
Correspondence Address | 134 Roseneath Road Urmston Manchester M41 5AZ |
Director Name | Miss Ruth Miller |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2013(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 May 2017) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 44 Hulme High Street Manchester M15 5JP |
Registered Address | Smoke Hall Smokehall Lane Winsford CW7 3BE |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Winsford |
Ward | Winsford Wharton |
Built Up Area | Winsford (Cheshire West and Chester) |
Address Matches | 2 other UK companies use this postal address |
100 at £0.01 | Ruth Miller 100.00% Ordinary |
---|
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 28 February |
Latest Return | 15 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (2 months from now) |
30 November 2023 | Unaudited abridged accounts made up to 28 February 2023 (5 pages) |
---|---|
21 June 2023 | Confirmation statement made on 15 June 2023 with no updates (3 pages) |
30 November 2022 | Unaudited abridged accounts made up to 28 February 2022 (5 pages) |
15 June 2022 | Confirmation statement made on 15 June 2022 with no updates (3 pages) |
2 November 2021 | Accounts for a dormant company made up to 28 February 2021 (2 pages) |
28 June 2021 | Confirmation statement made on 15 June 2021 with no updates (3 pages) |
17 February 2021 | Accounts for a dormant company made up to 28 February 2020 (2 pages) |
16 November 2020 | Registered office address changed from 47 Knowsley Street Bury BL9 0st England to Smoke Hall Smokehall Lane Winsford CW7 3BE on 16 November 2020 (1 page) |
15 June 2020 | Confirmation statement made on 15 June 2020 with updates (4 pages) |
12 June 2020 | Cessation of Ruth Delisa Miller as a person with significant control on 12 June 2020 (1 page) |
12 June 2020 | Notification of Belinda Wright as a person with significant control on 12 June 2020 (2 pages) |
28 November 2019 | Confirmation statement made on 28 November 2019 with no updates (3 pages) |
28 October 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
29 November 2018 | Confirmation statement made on 28 November 2018 with no updates (3 pages) |
7 November 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
30 November 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
30 November 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
20 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
20 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
15 May 2017 | Appointment of Ms Belinda Wright as a director on 15 May 2017 (2 pages) |
15 May 2017 | Termination of appointment of Ruth Miller as a director on 15 May 2017 (1 page) |
15 May 2017 | Appointment of Ms Belinda Wright as a director on 15 May 2017 (2 pages) |
15 May 2017 | Termination of appointment of Ruth Miller as a director on 15 May 2017 (1 page) |
6 February 2017 | Registered office address changed from R1 Verdin Exchange High Street Winsford Cheshire CW7 2AN to 47 Knowsley Street Bury BL9 0st on 6 February 2017 (1 page) |
6 February 2017 | Registered office address changed from R1 Verdin Exchange High Street Winsford Cheshire CW7 2AN to 47 Knowsley Street Bury BL9 0st on 6 February 2017 (1 page) |
1 December 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
1 December 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
3 November 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
3 November 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
30 November 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
5 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
5 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
28 November 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Director's details changed for Miss Ruth Miller on 28 November 2014 (2 pages) |
28 November 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Director's details changed for Miss Ruth Miller on 28 November 2014 (2 pages) |
21 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
21 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
4 February 2014 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2014-02-04
|
28 January 2014 | Annual return made up to 28 November 2013 with a full list of shareholders (4 pages) |
28 January 2014 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
28 January 2014 | Annual return made up to 28 November 2013 with a full list of shareholders (4 pages) |
28 January 2014 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
1 October 2013 | Registered office address changed from Fast Finance Solutions 134 Roseneath Road Urmston Manchester M41 5AZ England on 1 October 2013 (1 page) |
1 October 2013 | Registered office address changed from Fast Finance Solutions 134 Roseneath Road Urmston Manchester M41 5AZ England on 1 October 2013 (1 page) |
1 October 2013 | Termination of appointment of Jed Hamilton as a director (1 page) |
1 October 2013 | Registered office address changed from Fast Finance Solutions 134 Roseneath Road Urmston Manchester M41 5AZ England on 1 October 2013 (1 page) |
1 October 2013 | Termination of appointment of Jed Hamilton as a director (1 page) |
23 September 2013 | Appointment of Miss Ruth Miller as a director (2 pages) |
23 September 2013 | Appointment of Miss Ruth Miller as a director (2 pages) |
21 February 2013 | Accounts for a dormant company made up to 28 February 2012 (3 pages) |
21 February 2013 | Accounts for a dormant company made up to 28 February 2012 (3 pages) |
24 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (3 pages) |
24 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (3 pages) |
26 June 2012 | Accounts for a dormant company made up to 28 February 2011 (3 pages) |
26 June 2012 | Accounts for a dormant company made up to 28 February 2011 (3 pages) |
11 June 2012 | Withdraw the company strike off application (2 pages) |
11 June 2012 | Withdraw the company strike off application (2 pages) |
24 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
13 April 2012 | Application to strike the company off the register (3 pages) |
13 April 2012 | Application to strike the company off the register (3 pages) |
28 November 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (3 pages) |
28 November 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (3 pages) |
9 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (3 pages) |
9 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (3 pages) |
9 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (3 pages) |
8 February 2010 | Incorporation
|
8 February 2010 | Incorporation
|