Northwich
Cheshire
CW8 1HL
Director Name | Scott Archibald Reid |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 423 Laburnum Road Diew Park Glasgow G71 5NG Scotland |
Registered Address | Unit 6 Leftwich Warehouse Queen Street Northwich Cheshire CW9 5JN |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
500 at £1 | Scott Reid 50.00% Ordinary |
---|---|
250 at £1 | Claire Goodman 25.00% Ordinary |
250 at £1 | Michael Goodman 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,849 |
Cash | £1,949 |
Current Liabilities | £71,164 |
Latest Accounts | 30 September 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
11 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
29 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2014 | Application to strike the company off the register (3 pages) |
18 July 2014 | Application to strike the company off the register (3 pages) |
15 October 2013 | Annual return made up to 8 June 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 8 June 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 8 June 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
31 July 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
31 July 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
29 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
5 March 2012 | Previous accounting period extended from 30 June 2011 to 30 September 2011 (1 page) |
5 March 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
5 March 2012 | Previous accounting period extended from 30 June 2011 to 30 September 2011 (1 page) |
15 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
13 October 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
13 October 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
13 October 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2010 | Incorporation (34 pages) |
8 June 2010 | Incorporation (34 pages) |