Meadow Street
Northwich
CW9 5BF
Director Name | Thomas Edward Fred Wright |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite S31 Northwich Business Centre Meadow Street Northwich CW9 5BF |
Telephone | 01606 331348 |
---|---|
Telephone region | Northwich |
Registered Address | Suite S31 Northwich Business Centre Meadow Street Northwich CW9 5BF |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Address Matches | Over 40 other UK companies use this postal address |
50 at £1 | Lorraine Elizabeth Grant 50.00% Ordinary |
---|---|
50 at £1 | Thomas Edward Fred Wright 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £36,388 |
Cash | £43,811 |
Current Liabilities | £42,417 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
14 November 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 August 2023 | First Gazette notice for voluntary strike-off (1 page) |
18 August 2023 | Application to strike the company off the register (1 page) |
9 June 2023 | Termination of appointment of Thomas Edward Fred Wright as a director on 9 June 2023 (1 page) |
21 March 2023 | Confirmation statement made on 10 March 2023 with no updates (3 pages) |
27 February 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
11 January 2023 | Previous accounting period extended from 30 March 2022 to 30 September 2022 (1 page) |
31 December 2022 | Previous accounting period shortened from 31 March 2022 to 30 March 2022 (1 page) |
2 June 2022 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2022 | Confirmation statement made on 10 March 2022 with no updates (3 pages) |
31 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
26 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
18 March 2021 | Director's details changed for Lorraine Elizabeth Grant on 18 March 2021 (2 pages) |
18 March 2021 | Director's details changed for Lorraine Elizabeth Grant on 18 March 2021 (2 pages) |
18 March 2021 | Confirmation statement made on 10 March 2021 with no updates (3 pages) |
18 March 2021 | Director's details changed for Thomas Edward Fred Wright on 18 March 2021 (2 pages) |
23 September 2020 | Registered office address changed from Drake House Gadbrook Park Rudheath Northwich Cheshire CW9 7RA to Suite S31 Northwich Business Centre Meadow Street Northwich CW9 5BF on 23 September 2020 (1 page) |
19 March 2020 | Confirmation statement made on 10 March 2020 with updates (5 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
13 March 2019 | Director's details changed for Lorraine Elizabeth Grant on 13 March 2019 (2 pages) |
13 March 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
13 March 2019 | Change of details for Mrs Lorraine Elizabeth Grant as a person with significant control on 13 March 2019 (2 pages) |
13 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
20 March 2018 | Confirmation statement made on 10 March 2018 with updates (4 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
17 March 2017 | Confirmation statement made on 10 March 2017 with updates (7 pages) |
17 March 2017 | Confirmation statement made on 10 March 2017 with updates (7 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
11 March 2016 | Annual return made up to 10 March 2016 Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 10 March 2016 Statement of capital on 2016-03-11
|
15 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
22 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
17 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
12 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (4 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 May 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Director's details changed for Thomas Edward Fred Wright on 4 April 2012 (2 pages) |
9 May 2012 | Director's details changed for Thomas Edward Fred Wright on 4 April 2012 (2 pages) |
9 May 2012 | Director's details changed for Thomas Edward Fred Wright on 4 April 2012 (2 pages) |
9 May 2012 | Director's details changed for Thomas Edward Fred Wright on 4 April 2012 (2 pages) |
9 May 2012 | Director's details changed for Thomas Edward Fred Wright on 4 April 2012 (2 pages) |
9 May 2012 | Director's details changed for Thomas Edward Fred Wright on 4 April 2012 (2 pages) |
9 May 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (4 pages) |
6 April 2011 | Appointment of Lorraine Elizabeth Grant as a director (3 pages) |
6 April 2011 | Appointment of Lorraine Elizabeth Grant as a director (3 pages) |
10 March 2011 | Incorporation (34 pages) |
10 March 2011 | Incorporation (34 pages) |