Middlewich Road
Nantwich
Cheshire
CW5 6PF
Secretary Name | Jacqueline Doree |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 December 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF |
Director Name | Mrs Claire Spencer |
---|---|
Date of Birth | September 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Pinnacle Way Pride Park Derby DE24 8ZS |
Secretary Name | Jo Holt |
---|---|
Status | Resigned |
Appointed | 02 December 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Pinnacle Way Pride Park Derby DE24 8ZS |
Registered Address | 17 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Nantwich |
Ward | Nantwich North and West |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Jacqueline Doree 50.00% Ordinary |
---|---|
1 at £1 | Keith Doree 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £40 |
Cash | £40 |
Current Liabilities | £2,357 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 July 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2019 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2019 | Application to strike the company off the register (3 pages) |
10 December 2018 | Confirmation statement made on 2 December 2018 with updates (5 pages) |
4 June 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
4 December 2017 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
14 July 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
14 July 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
2 December 2016 | Confirmation statement made on 2 December 2016 with updates (6 pages) |
2 December 2016 | Confirmation statement made on 2 December 2016 with updates (6 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
28 January 2016 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
11 September 2015 | Registered office address changed from 1 Pinnacle Way Pride Park Derby DE24 8ZS to 17 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF on 11 September 2015 (1 page) |
11 September 2015 | Registered office address changed from 1 Pinnacle Way Pride Park Derby DE24 8ZS to 17 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF on 11 September 2015 (1 page) |
6 January 2015 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
2 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
15 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
15 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
20 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (4 pages) |
20 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (4 pages) |
20 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Statement of capital following an allotment of shares on 6 April 2012
|
16 April 2012 | Statement of capital following an allotment of shares on 6 April 2012
|
16 April 2012 | Statement of capital following an allotment of shares on 6 April 2012
|
8 February 2012 | Appointment of Keith Stanley Doree as a director (3 pages) |
8 February 2012 | Appointment of Keith Stanley Doree as a director (3 pages) |
8 February 2012 | Appointment of Jacqueline Doree as a secretary (3 pages) |
8 February 2012 | Appointment of Jacqueline Doree as a secretary (3 pages) |
22 December 2011 | Termination of appointment of Jo Holt as a secretary (2 pages) |
22 December 2011 | Termination of appointment of Claire Spencer as a director (2 pages) |
22 December 2011 | Termination of appointment of Jo Holt as a secretary (2 pages) |
22 December 2011 | Termination of appointment of Claire Spencer as a director (2 pages) |
2 December 2011 | Incorporation
|
2 December 2011 | Incorporation
|