Company NameA C Nose-Bags Limited
Company StatusDissolved
Company Number07486612
CategoryPrivate Limited Company
Incorporation Date10 January 2011(13 years, 3 months ago)
Dissolution Date6 February 2018 (6 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3640Manufacture of sports goods
SIC 32300Manufacture of sports goods

Directors

Director NameHeather Anne Witter
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Dee Banks
Chester
CH3 5UU
Wales
Director NameMr Robin Colin Witter
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Dee Banks
Chester
CH3 5UU
Wales

Location

Registered Address6 St. John Street
Chester
CH1 1DA
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address Matches5 other UK companies use this postal address

Shareholders

85 at £1Robin Colin Ronald Witter
85.00%
Ordinary
5 at £1Edward Colin Witter
5.00%
Ordinary
10 at £1Heather Anne Witter
10.00%
Ordinary

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

21 November 2017First Gazette notice for voluntary strike-off (1 page)
8 November 2017Application to strike the company off the register (3 pages)
18 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
24 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
24 January 2017Termination of appointment of Robin Colin Witter as a director on 5 December 2016 (1 page)
28 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
12 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(4 pages)
31 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
20 July 2015Registered office address changed from Exchange House White Friars Chester Cheshire CH1 1NZ to C/O Jolliffe & Co 6 st. John Street Chester CH1 1DA on 20 July 2015 (1 page)
30 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(4 pages)
30 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(4 pages)
30 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(4 pages)
15 August 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
10 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(4 pages)
5 November 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
6 February 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
9 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
26 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
10 January 2011Incorporation (25 pages)