Northwich
Cheshire
CW8 1BE
Director Name | Mrs Tracy Fishwick |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | English |
Status | Closed |
Appointed | 01 October 2016(4 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (closed 21 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Yarwoods Arm Navigation Road Northwich Cheshire CW8 1BE |
Director Name | Mr Richard Stuart Hardbattle |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2011(same day as company formation) |
Role | Formations Director |
Country of Residence | Wales |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Director Name | George Littler |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British England |
Status | Resigned |
Appointed | 07 November 2011(same day as company formation) |
Role | Retired |
Country of Residence | Uk England |
Correspondence Address | Little Paddock Moss Lane Ollerton Knutsford Cheshire WA16 8SH |
Director Name | Mr Peter Rae Crump |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Yarwoods Arm Navigation Road Northwich Cheshire CW8 1BE |
Director Name | Mr William Wilkie Brian Hill |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2011(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Yarwoods Arm Navigation Road Northwich Cheshire CW8 1BE |
Director Name | Mr Greville Christopher Kelly |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Yarwoods Arm Navigation Road Northwich Cheshire CW8 1BE |
Director Name | Dr Jane Staley |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Yarwoods Arm Navigation Road Northwich Cheshire CW8 1BE |
Secretary Name | David Clement Kendall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Groundwork Cheshire Yarwoods Arm Navigation Road Northwich Cheshire CW8 1BE |
Director Name | Mr Fraser Hamilton Ramsay |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2012(11 months, 1 week after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 02 October 2013) |
Role | Development Executive |
Country of Residence | United Kingdom |
Correspondence Address | Yarwoods Arm Navigation Road Northwich Cheshire CW8 1BE |
Director Name | Mr Philip Southern |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2012(11 months, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 September 2015) |
Role | Head Of Energy & Utilities |
Country of Residence | United Kingdom |
Correspondence Address | Yarwoods Arm Navigation Road Northwich Cheshire CW8 1BE |
Director Name | Mr Neil Cumberlidge |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 17 December 2013(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 October 2016) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 24 Blackhill Lane Knutsford Cheshire WA16 9DD |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2011(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Website | www.groundwork.org.uk/Sites/cheshire |
---|---|
Email address | [email protected] |
Registered Address | Yarwoods Arm Navigation Road Northwich Cheshire CW8 1BE |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Year | 2013 |
---|---|
Turnover | £4,435 |
Gross Profit | -£19 |
Net Worth | -£3,961 |
Cash | £1,600 |
Current Liabilities | £10,476 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
3 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2016 | Application to strike the company off the register (3 pages) |
23 December 2016 | Application to strike the company off the register (3 pages) |
14 November 2016 | Confirmation statement made on 7 November 2016 with updates (6 pages) |
14 November 2016 | Confirmation statement made on 7 November 2016 with updates (6 pages) |
12 October 2016 | Appointment of Ms Tracy Fishwick as a director on 1 October 2016 (2 pages) |
12 October 2016 | Appointment of Ms Tracy Fishwick as a director on 1 October 2016 (2 pages) |
12 October 2016 | Termination of appointment of Neil Cumberlidge as a director on 1 October 2016 (1 page) |
12 October 2016 | Termination of appointment of Neil Cumberlidge as a director on 1 October 2016 (1 page) |
18 April 2016 | Termination of appointment of Philip Southern as a director on 25 September 2015 (1 page) |
18 April 2016 | Termination of appointment of Philip Southern as a director on 25 September 2015 (1 page) |
12 January 2016 | Termination of appointment of William Wilkie Brian Hill as a director on 25 September 2015 (1 page) |
12 January 2016 | Termination of appointment of David Clement Kendall as a secretary on 25 September 2015 (1 page) |
12 January 2016 | Termination of appointment of Jane Staley as a director on 25 September 2015 (1 page) |
12 January 2016 | Termination of appointment of Greville Christopher Kelly as a director on 25 September 2015 (1 page) |
12 January 2016 | Appointment of Mr Andrew John Darron as a director on 25 September 2015 (2 pages) |
12 January 2016 | Termination of appointment of Jane Staley as a director on 25 September 2015 (1 page) |
12 January 2016 | Termination of appointment of William Wilkie Brian Hill as a director on 25 September 2015 (1 page) |
12 January 2016 | Termination of appointment of David Clement Kendall as a secretary on 25 September 2015 (1 page) |
12 January 2016 | Termination of appointment of Greville Christopher Kelly as a director on 25 September 2015 (1 page) |
12 January 2016 | Termination of appointment of Peter Rae Crump as a director on 25 September 2015 (1 page) |
12 January 2016 | Termination of appointment of Peter Rae Crump as a director on 25 September 2015 (1 page) |
12 January 2016 | Appointment of Mr Andrew John Darron as a director on 25 September 2015 (2 pages) |
22 December 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
7 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
7 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
11 November 2014 | Appointment of Mr Neil Cumberlidge as a director on 17 December 2013 (2 pages) |
11 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Appointment of Mr Neil Cumberlidge as a director on 17 December 2013 (2 pages) |
11 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
12 November 2013 | Appointment of Mr Philip Southern as a director (2 pages) |
11 November 2013 | Termination of appointment of Fraser Ramsay as a director (1 page) |
11 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Termination of appointment of Fraser Ramsay as a director (1 page) |
11 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
16 July 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
16 July 2013 | Previous accounting period extended from 30 November 2012 to 31 March 2013 (1 page) |
16 July 2013 | Previous accounting period extended from 30 November 2012 to 31 March 2013 (1 page) |
16 July 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
27 November 2012 | Second filing of AR01 previously delivered to Companies House made up to 7 November 2012 (20 pages) |
27 November 2012 | Second filing of AR01 previously delivered to Companies House made up to 7 November 2012 (20 pages) |
27 November 2012 | Second filing of AR01 previously delivered to Companies House made up to 7 November 2012 (20 pages) |
15 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders
|
15 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders
|
15 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders
|
13 November 2012 | Director's details changed for Mr Phil Southern on 13 November 2012 (2 pages) |
13 November 2012 | Director's details changed for Mr Phil Southern on 13 November 2012 (2 pages) |
12 November 2012 | Appointment of Mr Phil Southern as a director (2 pages) |
12 November 2012 | Appointment of Mr Phil Southern as a director (2 pages) |
9 November 2012 | Termination of appointment of George Littler as a director (1 page) |
9 November 2012 | Appointment of Mr Fraser Hamilton Ramsay as a director (2 pages) |
9 November 2012 | Appointment of Mr Fraser Hamilton Ramsay as a director (2 pages) |
9 November 2012 | Termination of appointment of George Littler as a director (1 page) |
20 December 2011 | Registered office address changed from , 4 Clos Gwastir, Castle View, Caerphilly, Mid Glamorgan, CF83 1TD, United Kingdom on 20 December 2011 (2 pages) |
20 December 2011 | Appointment of Dr Jane Staley as a director (3 pages) |
20 December 2011 | Appointment of Mr Greville Christopher Kelly as a director (3 pages) |
20 December 2011 | Appointment of Dr Jane Staley as a director (3 pages) |
20 December 2011 | Appointment of Mr Greville Christopher Kelly as a director (3 pages) |
20 December 2011 | Appointment of David Clement Kendall as a secretary (3 pages) |
20 December 2011 | Appointment of Mr William Wilkie Brian Hill as a director (3 pages) |
20 December 2011 | Termination of appointment of Crs Legal Services Limited as a secretary (2 pages) |
20 December 2011 | Appointment of Mr Peter Rae Crump as a director (3 pages) |
20 December 2011 | Appointment of George Littler as a director (3 pages) |
20 December 2011 | Registered office address changed from , 4 Clos Gwastir, Castle View, Caerphilly, Mid Glamorgan, CF83 1TD, United Kingdom on 20 December 2011 (2 pages) |
20 December 2011 | Termination of appointment of Richard Hardbattle as a director (2 pages) |
20 December 2011 | Appointment of Mr William Wilkie Brian Hill as a director (3 pages) |
20 December 2011 | Appointment of David Clement Kendall as a secretary (3 pages) |
20 December 2011 | Termination of appointment of Crs Legal Services Limited as a secretary (2 pages) |
20 December 2011 | Appointment of Mr Peter Rae Crump as a director (3 pages) |
20 December 2011 | Appointment of George Littler as a director (3 pages) |
20 December 2011 | Termination of appointment of Richard Hardbattle as a director (2 pages) |
7 November 2011 | Incorporation (35 pages) |
7 November 2011 | Incorporation (35 pages) |