Northwich
Cheshire
CW8 1AU
Director Name | Mr Steven Alan Williams |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2012(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 44 Winnington Hill Northwich Cheshire CW8 1AU |
Director Name | Mr Richard Stuart Hardbattle |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2012(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 |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2012(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Registered Address | 44 Winnington Hill Northwich Cheshire CW8 1AU |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Michael Gerard Benson 50.00% Ordinary |
---|---|
1 at £1 | Steven Alan Williams 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£395,214 |
Cash | £167 |
Current Liabilities | £125,388 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 11 May 2024 (2 weeks, 6 days from now) |
14 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
10 May 2023 | Confirmation statement made on 27 April 2023 with no updates (3 pages) |
19 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
12 October 2022 | Change of details for Dr Michael Gerard Benson as a person with significant control on 12 October 2022 (2 pages) |
12 October 2022 | Director's details changed for Dr Michael Gerard Benson on 12 October 2022 (2 pages) |
12 October 2022 | Change of details for Mr Steven Alan Williams as a person with significant control on 12 October 2022 (2 pages) |
12 October 2022 | Director's details changed for Mr Steven Alan Williams on 12 October 2022 (2 pages) |
10 May 2022 | Confirmation statement made on 27 April 2022 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
6 May 2021 | Confirmation statement made on 27 April 2021 with no updates (3 pages) |
31 January 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
6 May 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
20 April 2020 | Change of details for Mr Steven Alan Williams as a person with significant control on 20 April 2020 (2 pages) |
20 April 2020 | Director's details changed for Mr Steven Alan Williams on 20 April 2020 (2 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
10 May 2019 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
5 January 2019 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
3 December 2018 | Director's details changed for Mr Steven Alan Williams on 21 November 2018 (2 pages) |
3 December 2018 | Change of details for Mr Steven Alan Williams as a person with significant control on 21 November 2018 (2 pages) |
17 May 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
16 May 2018 | Notification of Steven Alan Williams as a person with significant control on 6 April 2016 (2 pages) |
8 January 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
20 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
20 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
19 July 2017 | Confirmation statement made on 27 April 2017 with no updates (3 pages) |
19 July 2017 | Notification of Michael Gerard Benson as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Notification of Michael Gerard Benson as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Confirmation statement made on 27 April 2017 with no updates (3 pages) |
18 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 July 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 June 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 July 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
27 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
27 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
27 December 2013 | Previous accounting period shortened from 30 April 2013 to 31 March 2013 (3 pages) |
27 December 2013 | Previous accounting period shortened from 30 April 2013 to 31 March 2013 (3 pages) |
21 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders
|
21 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders
|
31 May 2012 | Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD United Kingdom on 31 May 2012 (2 pages) |
31 May 2012 | Termination of appointment of Crs Legal Services Limited as a secretary (2 pages) |
31 May 2012 | Appointment of Dr Michael Gerard Benson as a director (3 pages) |
31 May 2012 | Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD United Kingdom on 31 May 2012 (2 pages) |
31 May 2012 | Termination of appointment of Crs Legal Services Limited as a secretary (2 pages) |
31 May 2012 | Termination of appointment of Richard Hardbattle as a director (2 pages) |
31 May 2012 | Appointment of Mr Steven Alan Williams as a director (3 pages) |
31 May 2012 | Termination of appointment of Richard Hardbattle as a director (2 pages) |
31 May 2012 | Appointment of Mr Steven Alan Williams as a director (3 pages) |
31 May 2012 | Appointment of Dr Michael Gerard Benson as a director (3 pages) |
27 April 2012 | Incorporation (35 pages) |
27 April 2012 | Incorporation (35 pages) |