Northwich
Cheshire
CW9 5RB
Director Name | Mr Zac Andrew Robinson |
---|---|
Date of Birth | April 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2011(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Oak Bank Barn Heatley Lane Broomhall Nantwich Cheshire CW5 8AH |
Director Name | Mr Andrew James Quinlan |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(7 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 26 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oak Bank Business Centre Mickley Hall Lane Broomhall Nantwich Cheshire CW5 8AH |
Secretary Name | Zac Andrew Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2012(1 year, 1 month after company formation) |
Appointment Duration | 3 years (resigned 31 March 2015) |
Role | Company Director |
Correspondence Address | Oak Bank Barn Heatley Lane Broomhall Nantwich Cheshire CW5 8AH |
Registered Address | Millbank Business Centre Off Station Road Northwich Cheshire CW9 5RB |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
10 at £1 | Zac Andrew Robinson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,505 |
Cash | £16,652 |
Current Liabilities | £63,110 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
1 November 2017 | Dissolution deferment (1 page) |
---|---|
1 November 2017 | Completion of winding up (1 page) |
1 November 2017 | Completion of winding up (1 page) |
1 November 2017 | Dissolution deferment (1 page) |
22 July 2016 | Order of court to wind up (3 pages) |
22 July 2016 | Order of court to wind up (3 pages) |
13 November 2015 | Registered office address changed from Oak Bank Barn Heatley Lane Broomhall Nantwich Cheshire CW5 8AH to Millbank Business Centre Off Station Road Northwich Cheshire CW9 5RB on 13 November 2015 (1 page) |
13 November 2015 | Registered office address changed from Oak Bank Barn Heatley Lane Broomhall Nantwich Cheshire CW5 8AH to Millbank Business Centre Off Station Road Northwich Cheshire CW9 5RB on 13 November 2015 (1 page) |
12 November 2015 | Company name changed win win cost reduction services LTD\certificate issued on 12/11/15
|
12 November 2015 | Company name changed win win cost reduction services LTD\certificate issued on 12/11/15
|
28 October 2015 | Compulsory strike-off action has been suspended (1 page) |
28 October 2015 | Compulsory strike-off action has been suspended (1 page) |
8 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2015 | Termination of appointment of Zac Andrew Robinson as a director on 31 March 2015 (2 pages) |
4 September 2015 | Termination of appointment of Zac Andrew Robinson as a secretary on 31 March 2015 (2 pages) |
4 September 2015 | Termination of appointment of Zac Andrew Robinson as a director on 31 March 2015 (2 pages) |
4 September 2015 | Termination of appointment of Zac Andrew Robinson as a secretary on 31 March 2015 (2 pages) |
26 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
15 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
15 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
15 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
8 February 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
8 February 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
28 January 2013 | Appointment of Mrs Tracey Anne Robinson as a director (2 pages) |
28 January 2013 | Appointment of Mrs Tracey Anne Robinson as a director (2 pages) |
14 January 2013 | Previous accounting period shortened from 28 February 2013 to 31 December 2012 (1 page) |
14 January 2013 | Previous accounting period shortened from 28 February 2013 to 31 December 2012 (1 page) |
2 May 2012 | Termination of appointment of Andrew Quinlan as a director (2 pages) |
2 May 2012 | Termination of appointment of Andrew Quinlan as a director (2 pages) |
20 April 2012 | Appointment of Zac Andrew Robinson as a secretary (3 pages) |
20 April 2012 | Appointment of Zac Andrew Robinson as a secretary (3 pages) |
20 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (14 pages) |
20 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (14 pages) |
6 March 2012 | Accounts for a dormant company made up to 29 February 2012 (3 pages) |
6 March 2012 | Accounts for a dormant company made up to 29 February 2012 (3 pages) |
9 February 2012 | Appointment of Mr Andrew James Quinlan as a director (2 pages) |
9 February 2012 | Appointment of Mr Andrew James Quinlan as a director (2 pages) |
2 February 2011 | Incorporation (34 pages) |
2 February 2011 | Incorporation (34 pages) |