Northwich
Cheshire
CW9 5NW
Secretary Name | Mr Shaun Gibson |
---|---|
Status | Closed |
Appointed | 25 February 2013(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years (closed 15 March 2016) |
Role | Company Director |
Correspondence Address | 112-114 Witton Street Northwich Cheshire CW9 5NW |
Director Name | Mr Shaun Gibson |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2013(9 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 15 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 112-114 Witton Street Northwich Cheshire CW9 5NW |
Director Name | Mr Jonathan Ward |
---|---|
Date of Birth | February 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2012(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Oliver Fold Close Manchester M28 1EL |
Secretary Name | Mr Jonathan Ward |
---|---|
Status | Resigned |
Appointed | 02 October 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Oliver Fold Close Manchester M28 1EL |
Website | www.techbritain.com |
---|
Registered Address | 112-114 Witton Street Northwich Cheshire CW9 5NW |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Jonathan Ward 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£10,817 |
Cash | £96 |
Current Liabilities | £10,914 |
Latest Accounts | 31 October 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
15 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
28 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
27 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2015 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
1 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2014 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2013 | Appointment of Mr Shaun Gibson as a director (2 pages) |
4 July 2013 | Appointment of Mr Shaun Gibson as a director (2 pages) |
26 February 2013 | Appointment of Mr Shaun Gibson as a secretary (1 page) |
26 February 2013 | Appointment of Mr Shaun Gibson as a secretary (1 page) |
22 February 2013 | Appointment of Mr Doug Ward as a director (2 pages) |
22 February 2013 | Appointment of Mr Doug Ward as a director (2 pages) |
1 February 2013 | Termination of appointment of Jonathan Ward as a secretary (1 page) |
1 February 2013 | Registered office address changed from Techhub Manchester 77 Dale Street Manchester M1 2HG England on 1 February 2013 (1 page) |
1 February 2013 | Termination of appointment of Jonathan Ward as a director (1 page) |
1 February 2013 | Termination of appointment of Jonathan Ward as a director (1 page) |
1 February 2013 | Registered office address changed from Techhub Manchester 77 Dale Street Manchester M1 2HG England on 1 February 2013 (1 page) |
1 February 2013 | Registered office address changed from Techhub Manchester 77 Dale Street Manchester M1 2HG England on 1 February 2013 (1 page) |
1 February 2013 | Termination of appointment of Jonathan Ward as a secretary (1 page) |
2 October 2012 | Incorporation (25 pages) |
2 October 2012 | Incorporation (25 pages) |