Rudheath
Northwich
CW9 7RA
Director Name | Mrs Georgina Murphy |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Spain (Mallorca) |
Correspondence Address | 4 Rothay Drive Penketh Warrington Cheshire WA5 2PG |
Director Name | Dr Clare Angela Grace |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2013(10 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Drake House Gadbrook Park Northwich Cheshire Cw8 2z |
Director Name | Mrs Phyllis May Murphy |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2013(10 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 August 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Drake House Gadbrook Park Northwich Cheshire Cw8 2z |
Director Name | Mr Ross Murphy |
---|---|
Date of Birth | February 1998 (Born 26 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2015(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 21 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Drake House Gadbrook Way, Gadbrook Park Rudheath Northwich CW9 7RA |
Director Name | Ms Clare Grace |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2015(3 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 17 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Drake House Gadbrook Way, Gadbrook Park Rudheath Northwich CW9 7RA |
Website | www.villavida.co.uk |
---|---|
Telephone | 0845 3017722 |
Telephone region | Unknown |
Registered Address | Drake House Gadbrook Way, Gadbrook Park Rudheath Northwich CW9 7RA |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Rudheath |
Ward | Witton and Rudheath |
Built Up Area | Northwich |
Address Matches | 7 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £28,360 |
Cash | £67,439 |
Current Liabilities | £42,843 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 24 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 1 week from now) |
23 October 2023 | Previous accounting period shortened from 30 April 2023 to 31 January 2023 (1 page) |
---|---|
2 June 2023 | Confirmation statement made on 24 May 2023 with no updates (3 pages) |
28 April 2023 | Total exemption full accounts made up to 30 April 2022 (12 pages) |
10 August 2022 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2022 | Confirmation statement made on 24 May 2022 with no updates (3 pages) |
9 May 2022 | Change of details for Mr Colin Murphy as a person with significant control on 15 August 2016 (2 pages) |
9 May 2022 | Notification of Georgina Murphy as a person with significant control on 6 April 2016 (2 pages) |
31 January 2022 | Total exemption full accounts made up to 30 April 2021 (11 pages) |
4 June 2021 | Confirmation statement made on 24 May 2021 with no updates (3 pages) |
30 April 2021 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
25 September 2020 | Termination of appointment of Ross Murphy as a director on 21 September 2020 (1 page) |
30 July 2020 | Previous accounting period extended from 31 October 2019 to 30 April 2020 (1 page) |
1 June 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
5 June 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
8 June 2018 | Confirmation statement made on 24 May 2018 with updates (5 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
2 June 2017 | Confirmation statement made on 24 May 2017 with updates (4 pages) |
2 June 2017 | Confirmation statement made on 24 May 2017 with updates (4 pages) |
17 November 2016 | Termination of appointment of Clare Grace as a director on 17 November 2016 (1 page) |
17 November 2016 | Termination of appointment of Clare Grace as a director on 17 November 2016 (1 page) |
8 November 2016 | Registered office address changed from Drake House Gadbrook Park Northwich Cheshire Cw8 2Z to Drake House Gadbrook Way, Gadbrook Park Rudheath Northwich CW9 7RA on 8 November 2016 (1 page) |
8 November 2016 | Registered office address changed from Drake House Gadbrook Park Northwich Cheshire Cw8 2Z to Drake House Gadbrook Way, Gadbrook Park Rudheath Northwich CW9 7RA on 8 November 2016 (1 page) |
7 November 2016 | Director's details changed for Mr. Colin Murphy on 15 August 2016 (2 pages) |
7 November 2016 | Director's details changed for Mr. Colin Murphy on 15 August 2016 (2 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
25 July 2016 | Resolutions
|
25 July 2016 | Resolutions
|
8 July 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
12 February 2016 | Appointment of Mr Ross Murphy as a director on 15 October 2015 (2 pages) |
12 February 2016 | Appointment of Mr Ross Murphy as a director on 15 October 2015 (2 pages) |
2 February 2016 | Memorandum and Articles of Association (21 pages) |
2 February 2016 | Memorandum and Articles of Association (21 pages) |
2 February 2016 | Resolutions
|
2 February 2016 | Resolutions
|
2 February 2016 | Change of share class name or designation (2 pages) |
2 February 2016 | Change of share class name or designation (2 pages) |
23 December 2015 | Appointment of Ms Clare Grace as a director on 27 November 2015 (2 pages) |
23 December 2015 | Appointment of Ms Clare Grace as a director on 27 November 2015 (2 pages) |
19 August 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
10 August 2015 | Termination of appointment of Phyllis May Murphy as a director on 10 August 2015 (1 page) |
10 August 2015 | Termination of appointment of Clare Angela Grace as a director on 10 August 2015 (1 page) |
10 August 2015 | Termination of appointment of Phyllis May Murphy as a director on 10 August 2015 (1 page) |
10 August 2015 | Termination of appointment of Clare Angela Grace as a director on 10 August 2015 (1 page) |
16 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
16 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
12 August 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
9 April 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
9 April 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
20 June 2013 | Appointment of Mrs. Phyllis May Murphy as a director (2 pages) |
20 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders Statement of capital on 2013-06-20
|
20 June 2013 | Appointment of Dr. Clare Angela Grace as a director (2 pages) |
20 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders Statement of capital on 2013-06-20
|
20 June 2013 | Director's details changed for Mr. Colin Murphy on 15 April 2013 (2 pages) |
20 June 2013 | Appointment of Mrs. Phyllis May Murphy as a director (2 pages) |
20 June 2013 | Director's details changed for Mr. Colin Murphy on 15 April 2013 (2 pages) |
20 June 2013 | Termination of appointment of Georgina Murphy as a director (1 page) |
20 June 2013 | Appointment of Dr. Clare Angela Grace as a director (2 pages) |
20 June 2013 | Termination of appointment of Georgina Murphy as a director (1 page) |
10 June 2013 | Registered office address changed from 22 Base Point Folkestone Kent CT19 4RH England on 10 June 2013 (2 pages) |
10 June 2013 | Registered office address changed from 22 Base Point Folkestone Kent CT19 4RH England on 10 June 2013 (2 pages) |
10 June 2013 | Current accounting period extended from 31 May 2013 to 31 October 2013 (3 pages) |
10 June 2013 | Current accounting period extended from 31 May 2013 to 31 October 2013 (3 pages) |
24 May 2012 | Incorporation
|
24 May 2012 | Incorporation
|