Nantwich
Cheshire
CW5 5RU
Director Name | Mr John Cafferty |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 95 Hospital Street Nantwich Cheshire CW5 5RU |
Director Name | Mr John Alan Laundy |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2012(same day as company formation) |
Role | Gas And Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 95 Hospital Street Nantwich Cheshire CW5 5RU |
Registered Address | 95 Hospital Street Nantwich Cheshire CW5 5RU |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Nantwich |
Ward | Nantwich South and Stapeley |
Built Up Area | Nantwich |
3 at £1 | Bricks & Mortar (Cheshire) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,387 |
Cash | £4,889 |
Current Liabilities | £14,266 |
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
5 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 April 2016 | Application to strike the company off the register (2 pages) |
19 November 2015 | Withdraw the company strike off application (1 page) |
6 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 September 2015 | Application to strike the company off the register (3 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
23 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
17 October 2014 | Termination of appointment of John Laundy as a director (2 pages) |
25 September 2014 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY to 95 Hospital Street Nantwich Cheshire CW5 5RU on 25 September 2014 (1 page) |
29 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
23 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
8 August 2013 | Director's details changed for Mr Jonathan Mark Bowler on 1 June 2013 (3 pages) |
8 August 2013 | Director's details changed for Mr Jonathan Bowler on 1 June 2013 (3 pages) |
8 August 2013 | Director's details changed for Mr Jonathan Bowler on 1 June 2013 (3 pages) |
8 August 2013 | Director's details changed for Mr Jonathan Mark Bowler on 1 June 2013 (3 pages) |
8 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
7 August 2013 | Director's details changed for Mr John Alan Laundy on 1 June 2013 (2 pages) |
7 August 2013 | Director's details changed for Mr John Shaun Cafferty on 1 June 2013 (2 pages) |
7 August 2013 | Director's details changed for Mr John Shaun Cafferty on 1 June 2013 (2 pages) |
7 August 2013 | Director's details changed for Mr John Cafferty on 1 June 2013 (2 pages) |
7 August 2013 | Director's details changed for Mr John Alan Laundy on 1 June 2013 (2 pages) |
7 August 2013 | Director's details changed for Mr John Cafferty on 1 June 2013 (2 pages) |
7 August 2012 | Current accounting period extended from 31 July 2013 to 31 December 2013 (3 pages) |
24 July 2012 | Incorporation (31 pages) |