Nantwich
Cheshire
CW5 7ED
Director Name | Mr Roderick Evan Greenow |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Frederick House Beamheath Way Nantwich Cheshire CW5 6RF |
Secretary Name | Mr Roderick Greenow |
---|---|
Status | Resigned |
Appointed | 28 July 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Frederick House Beamheath Way Nantwich Cheshire CW5 6RF |
Director Name | Mr Phillip James Pedley |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Wellington Road Nantwich Cheshire CW5 7ED |
Registered Address | 31 Wellington Road Nantwich Cheshire CW5 7ED |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Nantwich |
Ward | Nantwich South and Stapeley |
Built Up Area | Nantwich |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Jeff Smith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £120 |
Cash | £95 |
Current Liabilities | £2,949 |
Latest Accounts | 30 September 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
14 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 June 2014 | Application to strike the company off the register (3 pages) |
19 June 2014 | Application to strike the company off the register (3 pages) |
8 January 2014 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
15 October 2013 | Termination of appointment of Phillip Pedley as a director (1 page) |
15 October 2013 | Termination of appointment of Phillip Pedley as a director (1 page) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
10 May 2013 | Appointment of Mr Jeffrey Smith as a director (2 pages) |
10 May 2013 | Appointment of Mr Jeffrey Smith as a director (2 pages) |
10 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2013 | Annual return made up to 15 November 2012 with a full list of shareholders (3 pages) |
9 April 2013 | Registered office address changed from , 24 Frederick House, Beamheath Way, Nantwich, Cheshire, CW5 6RF on 9 April 2013 (1 page) |
9 April 2013 | Registered office address changed from , 24 Frederick House, Beamheath Way, Nantwich, Cheshire, CW5 6RF on 9 April 2013 (1 page) |
9 April 2013 | Annual return made up to 15 November 2012 with a full list of shareholders (3 pages) |
9 April 2013 | Registered office address changed from , 24 Frederick House, Beamheath Way, Nantwich, Cheshire, CW5 6RF on 9 April 2013 (1 page) |
12 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2012 | Termination of appointment of Roderick Greenow as a secretary (1 page) |
13 March 2012 | Termination of appointment of Roderick Greenow as a director (1 page) |
13 March 2012 | Termination of appointment of Roderick Greenow as a secretary (1 page) |
13 March 2012 | Termination of appointment of Roderick Greenow as a director (1 page) |
15 November 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (3 pages) |
15 November 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (3 pages) |
10 November 2011 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
10 November 2011 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
2 November 2011 | Appointment of Mr Phillip James Pedley as a director (2 pages) |
2 November 2011 | Appointment of Mr Phillip James Pedley as a director (2 pages) |
1 November 2011 | Previous accounting period extended from 31 July 2011 to 30 September 2011 (1 page) |
1 November 2011 | Previous accounting period extended from 31 July 2011 to 30 September 2011 (1 page) |
10 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (3 pages) |
10 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (3 pages) |
13 August 2010 | Registered office address changed from , 16 Bishop's Wood, Nantwich, Cheshire, CW5 7QD, United Kingdom on 13 August 2010 (1 page) |
13 August 2010 | Registered office address changed from , 16 Bishop's Wood, Nantwich, Cheshire, CW5 7QD, United Kingdom on 13 August 2010 (1 page) |
28 July 2010 | Incorporation (23 pages) |
28 July 2010 | Incorporation (23 pages) |