Witton Street
Northwich
Cheshire
CW9 5NP
Director Name | Miss Samantha Louise Challenor |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Dario Gradi Drive Crewe CW2 6GL |
Registered Address | 07 Telecoms House Witton Street Northwich Cheshire CW9 5NP |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
100 at £0.01 | Ryan Groome 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £118 |
Cash | £21 |
Current Liabilities | £550 |
Latest Accounts | 30 April 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
2 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 July 2015 | Compulsory strike-off action has been suspended (1 page) |
15 July 2015 | Compulsory strike-off action has been suspended (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2014 | Registered office address changed from Northwich Business Centre Northwich Business Centre Meadow Street Northwich Cheshire CW9 5BF England on 8 July 2014 (1 page) |
8 July 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Registered office address changed from Northwich Business Centre Northwich Business Centre Meadow Street Northwich Cheshire CW9 5BF England on 8 July 2014 (1 page) |
8 July 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Registered office address changed from Northwich Business Centre Northwich Business Centre Meadow Street Northwich Cheshire CW9 5BF England on 8 July 2014 (1 page) |
20 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
20 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
12 July 2013 | Registered office address changed from 14 Middlewich Road Northwich Cheshire CW9 7AP United Kingdom on 12 July 2013 (1 page) |
12 July 2013 | Registered office address changed from 14 Middlewich Road Northwich Cheshire CW9 7AP United Kingdom on 12 July 2013 (1 page) |
16 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (3 pages) |
16 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (3 pages) |
28 January 2013 | Registered office address changed from 10 Stalbridge Road Crewe Cheshire CW2 7LP on 28 January 2013 (1 page) |
28 January 2013 | Registered office address changed from 10 Stalbridge Road Crewe Cheshire CW2 7LP on 28 January 2013 (1 page) |
24 October 2012 | Registered office address changed from 17 Dario Gradi Drive Crewe CW2 6GL England on 24 October 2012 (2 pages) |
24 October 2012 | Registered office address changed from 17 Dario Gradi Drive Crewe CW2 6GL England on 24 October 2012 (2 pages) |
25 May 2012 | Termination of appointment of Samantha Challenor as a director (2 pages) |
25 May 2012 | Termination of appointment of Samantha Challenor as a director (2 pages) |
23 May 2012 | Termination of appointment of Samantha Challenor as a director (1 page) |
23 May 2012 | Termination of appointment of Samantha Challenor as a director (1 page) |
18 April 2012 | Incorporation
|
18 April 2012 | Incorporation
|