Road One Winsford Industrial Estate
Winsford
CW7 3PH
Secretary Name | Mr Nicholas Fisher |
---|---|
Status | Closed |
Appointed | 16 May 2012(1 month after company formation) |
Appointment Duration | 4 years, 10 months (closed 28 March 2017) |
Role | Company Director |
Correspondence Address | Units 3-7 Premier Park Road One Winsford Industrial Estate Winsford CW7 3PH |
Director Name | Mr Michael Anthony Clifford |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Units 3-7 Premier Park Road One Winsford Industrial Estate Winsford Cheshire CW7 3PH |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Winsford |
Ward | Winsford Wharton |
Built Up Area | Winsford (Cheshire West and Chester) |
1 at £1 | New Generation Portraits LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£45,557 |
Cash | £18,533 |
Current Liabilities | £122,112 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
28 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 September 2015 | Voluntary strike-off action has been suspended (1 page) |
17 September 2015 | Voluntary strike-off action has been suspended (1 page) |
11 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
11 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
30 July 2015 | Application to strike the company off the register (3 pages) |
30 July 2015 | Application to strike the company off the register (3 pages) |
8 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
12 December 2014 | Satisfaction of charge 1 in full (1 page) |
12 December 2014 | Satisfaction of charge 1 in full (1 page) |
6 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (28 pages) |
6 October 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (5 pages) |
6 October 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
6 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (28 pages) |
6 October 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (5 pages) |
6 October 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (2 pages) |
6 October 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (2 pages) |
6 October 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
21 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
11 October 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (29 pages) |
11 October 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (5 pages) |
11 October 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (29 pages) |
11 October 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (5 pages) |
7 October 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
7 October 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (2 pages) |
7 October 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (2 pages) |
7 October 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
17 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
17 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Previous accounting period shortened from 30 April 2013 to 31 December 2012 (1 page) |
11 February 2013 | Previous accounting period shortened from 30 April 2013 to 31 December 2012 (1 page) |
12 October 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
12 October 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
17 May 2012 | Registered office address changed from 3Rd Floor 14 Hanover Street Hanover Square London W1S 1YH England on 17 May 2012 (1 page) |
17 May 2012 | Appointment of Mr Nicholas Fisher as a secretary (2 pages) |
17 May 2012 | Appointment of Mr Nicholas Fisher as a director (2 pages) |
17 May 2012 | Registered office address changed from 3Rd Floor 14 Hanover Street Hanover Square London W1S 1YH England on 17 May 2012 (1 page) |
17 May 2012 | Appointment of Mr Nicholas Fisher as a secretary (2 pages) |
17 May 2012 | Appointment of Mr Nicholas Fisher as a director (2 pages) |
16 May 2012 | Termination of appointment of Michael Clifford as a director (1 page) |
16 May 2012 | Termination of appointment of Michael Clifford as a director (1 page) |
10 April 2012 | Incorporation (21 pages) |
10 April 2012 | Incorporation (21 pages) |