Whitchurch
Shropshire
SY13 4JZ
Wales
Director Name | Mr Robert Hughes |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Lodge Hall Lane Haughton Tarporley CW6 9RH |
Secretary Name | Mrs Valerie Elizabeth Hughes |
---|---|
Status | Current |
Appointed | 19 May 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Apartment 7 Terrific Hall Whitchurch Shropshire SY13 4JZ Wales |
Director Name | Mr James Robert Hughes |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2013(3 years, 5 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Nags Head Long Lane Haughton Tarporlet Cheshire CW6 9RN |
Director Name | Mr John Paul Bebe |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2013(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Frederick House Princes Court Beam Heath Way Nantwich Cheshire CW5 6PQ |
Registered Address | Mackenzie Goldberg Johnson Limited Scope House Weston Road Crewe CW1 6DD |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe |
Ward | Crewe East |
Built Up Area | Crewe |
Year | 2013 |
---|---|
Net Worth | -£29,712 |
Cash | £12,711 |
Current Liabilities | £97,818 |
Latest Accounts | 31 August 2018 (5 years, 7 months ago) |
---|---|
Next Accounts Due | 31 August 2020 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 16 April 2020 (4 years ago) |
---|---|
Next Return Due | 30 April 2021 (overdue) |
12 December 2022 | Liquidators' statement of receipts and payments to 25 October 2022 (20 pages) |
---|---|
19 November 2021 | Liquidators' statement of receipts and payments to 25 October 2021 (23 pages) |
4 January 2021 | Resolutions
|
28 November 2020 | Notice to Registrar of Companies of Notice of disclaimer (6 pages) |
27 November 2020 | Notice to Registrar of Companies of Notice of disclaimer (6 pages) |
25 November 2020 | Registered office address changed from 55 High Street Tarporley Cheshire CW6 0DP England to Mackenzie Goldberg Johnson Limited Scope House Weston Road Crewe CW1 6DD on 25 November 2020 (2 pages) |
10 November 2020 | Statement of affairs (9 pages) |
10 November 2020 | Appointment of a voluntary liquidator (5 pages) |
15 June 2020 | Director's details changed for Mr James Robert Hughes on 15 June 2020 (2 pages) |
15 June 2020 | Director's details changed for Mrs Valerie Elizabeth Hughes on 15 June 2020 (2 pages) |
15 June 2020 | Secretary's details changed for Mrs Valerie Elizabeth Hughes on 15 June 2020 (1 page) |
15 June 2020 | Director's details changed for Mr Robert Hughes on 15 June 2020 (2 pages) |
30 April 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (11 pages) |
30 April 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
29 June 2018 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
8 May 2018 | Confirmation statement made on 16 April 2018 with no updates (3 pages) |
8 May 2018 | Registered office address changed from Unit 10 Alvaston Business Park Nantwich Cheshire CW5 6PF England to 55 High Street Tarporley Cheshire CW6 0DP on 8 May 2018 (1 page) |
3 August 2017 | Notification of James Robert Hughes as a person with significant control on 6 April 2017 (4 pages) |
3 August 2017 | Notification of James Robert Hughes as a person with significant control on 6 April 2017 (4 pages) |
22 May 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
8 May 2017 | Total exemption small company accounts made up to 31 August 2016 (10 pages) |
8 May 2017 | Total exemption small company accounts made up to 31 August 2016 (10 pages) |
26 October 2016 | Registered office address changed from C/O Crewe & Nantwich Accountants Frederick House Princes Court Beam Heath Way Nantwich Cheshire CW5 6PQ to Unit 10 Alvaston Business Park Nantwich Cheshire CW5 6PF on 26 October 2016 (1 page) |
26 October 2016 | Registered office address changed from C/O Crewe & Nantwich Accountants Frederick House Princes Court Beam Heath Way Nantwich Cheshire CW5 6PQ to Unit 10 Alvaston Business Park Nantwich Cheshire CW5 6PF on 26 October 2016 (1 page) |
25 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
22 April 2016 | Total exemption small company accounts made up to 31 August 2015 (10 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 August 2015 (10 pages) |
13 September 2015 | Director's details changed for Mr James Robert Hughes on 13 September 2015 (2 pages) |
13 September 2015 | Director's details changed for Mr James Robert Hughes on 13 September 2015 (2 pages) |
15 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
19 May 2015 | Total exemption small company accounts made up to 31 August 2014 (10 pages) |
19 May 2015 | Total exemption small company accounts made up to 31 August 2014 (10 pages) |
11 March 2015 | Termination of appointment of John Paul Bebe as a director on 28 February 2015 (1 page) |
11 March 2015 | Termination of appointment of John Paul Bebe as a director on 28 February 2015 (1 page) |
28 February 2015 | Director's details changed for Mr John Paul Bebe on 28 February 2015 (2 pages) |
28 February 2015 | Director's details changed for Mr John Paul Bebe on 28 February 2015 (2 pages) |
2 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders (8 pages) |
2 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders (8 pages) |
25 October 2013 | Director's details changed for Mr Paul Bebe on 25 October 2013 (2 pages) |
25 October 2013 | Director's details changed for Mr James Hughes on 25 October 2013 (2 pages) |
25 October 2013 | Total exemption small company accounts made up to 31 August 2013 (17 pages) |
25 October 2013 | Director's details changed for Mr Paul Bebe on 25 October 2013 (2 pages) |
25 October 2013 | Total exemption small company accounts made up to 31 August 2013 (17 pages) |
25 October 2013 | Appointment of Mr James Hughes as a director on 25 October 2013 (2 pages) |
25 October 2013 | Appointment of Mr James Hughes as a director on 25 October 2013 (2 pages) |
25 October 2013 | Appointment of Mr Paul Bebe as a director on 25 October 2013 (2 pages) |
25 October 2013 | Director's details changed for Mr James Hughes on 25 October 2013 (2 pages) |
25 October 2013 | Appointment of Mr Paul Bebe as a director on 25 October 2013 (2 pages) |
5 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (6 pages) |
5 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (6 pages) |
23 January 2013 | Total exemption small company accounts made up to 31 August 2012 (9 pages) |
23 January 2013 | Total exemption small company accounts made up to 31 August 2012 (9 pages) |
15 October 2012 | Registered office address changed from 17 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF United Kingdom on 15 October 2012 (1 page) |
15 October 2012 | Registered office address changed from 17 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF United Kingdom on 15 October 2012 (1 page) |
12 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (6 pages) |
12 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (6 pages) |
17 February 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
17 February 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
14 June 2011 | Statement of capital following an allotment of shares on 1 June 2010
|
14 June 2011 | Statement of capital following an allotment of shares on 1 June 2010
|
14 June 2011 | Current accounting period extended from 31 May 2011 to 31 August 2011 (1 page) |
14 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (6 pages) |
14 June 2011 | Statement of capital following an allotment of shares on 1 June 2010
|
14 June 2011 | Current accounting period extended from 31 May 2011 to 31 August 2011 (1 page) |
14 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (6 pages) |
19 May 2010 | Incorporation (18 pages) |
19 May 2010 | Incorporation (18 pages) |