Middlewich
CW10 9AS
Director Name | Mrs Karen Goodman |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2022(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 Lewin Street Middlewich CW10 9AS |
Director Name | Robert Goodman |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2010(same day as company formation) |
Role | Carpet Business |
Country of Residence | England |
Correspondence Address | 17 Tewkesbury Close Middlewich Cheshire CW10 9HT |
Secretary Name | SHK Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2010(same day as company formation) |
Correspondence Address | Audley House 35 Marsh Parade Newcastle Staffordshire ST5 1BT |
Registered Address | 64 Lewin Street Middlewich CW10 9AS |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Middlewich |
Ward | Middlewich |
Built Up Area | Middlewich |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Robert Goodman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,012 |
Cash | £6,918 |
Current Liabilities | £35,557 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 13 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 27 May 2024 (3 weeks, 6 days from now) |
27 March 2013 | Delivered on: 5 April 2013 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
---|
28 June 2023 | Confirmation statement made on 13 May 2023 with no updates (3 pages) |
---|---|
28 February 2023 | Total exemption full accounts made up to 31 May 2022 (6 pages) |
4 August 2022 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2022 | Confirmation statement made on 13 May 2022 with no updates (3 pages) |
2 August 2022 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2022 | Appointment of Mrs Karen Goodman as a director on 11 February 2022 (2 pages) |
3 March 2022 | Appointment of Mr John Goodman as a director on 11 February 2022 (2 pages) |
3 March 2022 | Termination of appointment of Robert Goodman as a director on 14 December 2021 (1 page) |
27 February 2022 | Total exemption full accounts made up to 31 May 2021 (6 pages) |
28 May 2021 | Total exemption full accounts made up to 31 May 2020 (6 pages) |
17 May 2021 | Confirmation statement made on 13 May 2021 with updates (3 pages) |
14 May 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (6 pages) |
30 May 2019 | Confirmation statement made on 13 May 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (6 pages) |
29 May 2018 | Confirmation statement made on 13 May 2018 with no updates (3 pages) |
16 May 2018 | Termination of appointment of Shk Secretary Limited as a secretary on 12 May 2018 (1 page) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
25 September 2017 | Registered office address changed from Audley House 35 Marsh Parade Newcastle Staffs ST5 1BT to 64 Lewin Street Middlewich CW10 9AS on 25 September 2017 (1 page) |
25 September 2017 | Registered office address changed from Audley House 35 Marsh Parade Newcastle Staffs ST5 1BT to 64 Lewin Street Middlewich CW10 9AS on 25 September 2017 (1 page) |
6 July 2017 | Resolutions
|
6 July 2017 | Resolutions
|
16 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
16 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
14 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
25 November 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
25 November 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
19 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
13 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 April 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 August 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
20 August 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
28 June 2012 | Director's details changed for Robert Goodman on 28 June 2012 (2 pages) |
28 June 2012 | Director's details changed for Robert Goodman on 28 June 2012 (2 pages) |
14 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Secretary's details changed for Shk Secretary Limited on 14 May 2012 (2 pages) |
14 May 2012 | Secretary's details changed for Shk Secretary Limited on 14 May 2012 (2 pages) |
14 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (4 pages) |
9 December 2011 | Registered office address changed from 16 Water Street Newcastle Staffs ST5 1HN United Kingdom on 9 December 2011 (1 page) |
9 December 2011 | Registered office address changed from 16 Water Street Newcastle Staffs ST5 1HN United Kingdom on 9 December 2011 (1 page) |
9 December 2011 | Registered office address changed from 16 Water Street Newcastle Staffs ST5 1HN United Kingdom on 9 December 2011 (1 page) |
3 November 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
16 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (4 pages) |
13 May 2010 | Incorporation (23 pages) |
13 May 2010 | Incorporation (23 pages) |