Northwich
Cheshire
CW9 5LU
Director Name | Dr Sheethal Rajashanker |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hadfield House Hadfield Street Northwich Cheshire CW9 5LU |
Secretary Name | Dr Sheethal Rajashanker |
---|---|
Status | Closed |
Appointed | 02 March 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Hadfield House Hadfield Street Northwich Cheshire CW9 5LU |
Registered Address | Hadfield House Hadfield Street Northwich Cheshire CW9 5LU |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Year | 2013 |
---|---|
Net Worth | £121,115 |
Cash | £125,461 |
Current Liabilities | £50,430 |
Latest Accounts | 13 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 13 June |
24 February 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 November 2017 | Return of final meeting in a members' voluntary winding up (7 pages) |
24 November 2017 | Return of final meeting in a members' voluntary winding up (7 pages) |
2 July 2017 | Liquidators' statement of receipts and payments to 12 June 2017 (7 pages) |
2 July 2017 | Liquidators' statement of receipts and payments to 12 June 2017 (7 pages) |
1 July 2016 | Total exemption small company accounts made up to 13 June 2016 (5 pages) |
1 July 2016 | Total exemption small company accounts made up to 13 June 2016 (5 pages) |
30 June 2016 | Registered office address changed from Trinity Chambers 8 Suez Street Warrington WA1 1EG England to Hadfield House Hadfield Street Northwich Cheshire CW9 5LU on 30 June 2016 (2 pages) |
30 June 2016 | Registered office address changed from Trinity Chambers 8 Suez Street Warrington WA1 1EG England to Hadfield House Hadfield Street Northwich Cheshire CW9 5LU on 30 June 2016 (2 pages) |
28 June 2016 | Appointment of a voluntary liquidator (1 page) |
28 June 2016 | Appointment of a voluntary liquidator (1 page) |
28 June 2016 | Declaration of solvency (3 pages) |
28 June 2016 | Resolutions
|
28 June 2016 | Declaration of solvency (3 pages) |
28 June 2016 | Resolutions
|
27 June 2016 | Previous accounting period shortened from 31 July 2016 to 13 June 2016 (1 page) |
27 June 2016 | Previous accounting period shortened from 31 July 2016 to 13 June 2016 (1 page) |
19 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
24 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Secretary's details changed for Dr Sheethal Rajashanker on 1 April 2015 (1 page) |
24 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Secretary's details changed for Dr Sheethal Rajashanker on 1 April 2015 (1 page) |
11 March 2015 | Registered office address changed from Halton View Villas 3-5 Wilson Patten Street Warrington Cheshire WA1 1PG to Trinity Chambers 8 Suez Street Warrington WA1 1EG on 11 March 2015 (1 page) |
11 March 2015 | Registered office address changed from Halton View Villas 3-5 Wilson Patten Street Warrington Cheshire WA1 1PG to Trinity Chambers 8 Suez Street Warrington WA1 1EG on 11 March 2015 (1 page) |
5 March 2015 | Secretary's details changed for Mrs Sheethal Rajashanker on 1 January 2015 (1 page) |
5 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Director's details changed for Mrs Sheethal Rajashanker on 1 January 2015 (2 pages) |
5 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Secretary's details changed for Mrs Sheethal Rajashanker on 1 January 2015 (1 page) |
5 March 2015 | Secretary's details changed for Mrs Sheethal Rajashanker on 1 January 2015 (1 page) |
5 March 2015 | Director's details changed for Mrs Sheethal Rajashanker on 1 January 2015 (2 pages) |
5 March 2015 | Director's details changed for Mrs Sheethal Rajashanker on 1 January 2015 (2 pages) |
26 January 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
26 January 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
10 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
13 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
20 February 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
28 August 2012 | Director's details changed for Mr Balashanmugam Rajashanker on 28 August 2012 (2 pages) |
28 August 2012 | Director's details changed for Mrs Sheethal Rajashanker on 28 August 2012 (2 pages) |
28 August 2012 | Director's details changed for Mrs Sheethal Rajashanker on 28 August 2012 (2 pages) |
28 August 2012 | Director's details changed for Mr Balashanmugam Rajashanker on 28 August 2012 (2 pages) |
28 August 2012 | Secretary's details changed for Mrs Sheethal Rajashanker on 28 August 2012 (1 page) |
28 August 2012 | Secretary's details changed for Mrs Sheethal Rajashanker on 28 August 2012 (1 page) |
2 April 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
29 June 2011 | Current accounting period extended from 31 March 2011 to 31 July 2011 (1 page) |
29 June 2011 | Current accounting period extended from 31 March 2011 to 31 July 2011 (1 page) |
15 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
15 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
15 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
2 March 2010 | Incorporation (24 pages) |
2 March 2010 | Incorporation (24 pages) |