Northwich
Cheshire
CW9 7RA
Secretary Name | Mr Stephen Carl Bunton |
---|---|
Status | Closed |
Appointed | 01 June 2015(2 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 03 August 2021) |
Role | Company Director |
Correspondence Address | Drake House Gadbrook Park Northwich Cheshire CW9 7RA |
Director Name | Mr Graham James Foster |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 207 Regent Street London W1B 3HH |
Registered Address | Drake House Gadbrook Park Northwich Cheshire CW9 7RA |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Rudheath |
Ward | Witton and Rudheath |
Built Up Area | Northwich |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 October 2018 (5 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
6 February 2021 | Compulsory strike-off action has been suspended (1 page) |
---|---|
29 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2019 | Change of details for Mr Stephen Carl Bunton as a person with significant control on 7 October 2019 (2 pages) |
24 October 2019 | Confirmation statement made on 11 October 2019 with updates (5 pages) |
24 October 2019 | Director's details changed for Marian Elizabeth Bunton on 12 October 2018 (2 pages) |
24 October 2019 | Change of details for Mrs Marian Elizabeth Bunton as a person with significant control on 7 October 2019 (2 pages) |
31 July 2019 | Micro company accounts made up to 31 October 2018 (5 pages) |
11 October 2018 | Notification of Stephen Carl Bunton as a person with significant control on 11 October 2018 (2 pages) |
11 October 2018 | Change of details for Mrs Marian Elizabeth Bunton as a person with significant control on 11 October 2018 (2 pages) |
11 October 2018 | Confirmation statement made on 11 October 2018 with updates (5 pages) |
27 July 2018 | Micro company accounts made up to 31 October 2017 (5 pages) |
1 June 2018 | Director's details changed for Marian Elizabeth Bunton on 1 June 2018 (2 pages) |
1 June 2018 | Change of details for Mrs Marian Elizabeth Bunton as a person with significant control on 1 June 2018 (2 pages) |
1 June 2018 | Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH England to Drake House Gadbrook Park Northwich Cheshire CW9 7RA on 1 June 2018 (1 page) |
1 June 2018 | Secretary's details changed for Mr Stephen Carl Bunton on 1 June 2018 (1 page) |
12 October 2017 | Confirmation statement made on 11 October 2017 with updates (4 pages) |
12 October 2017 | Confirmation statement made on 11 October 2017 with updates (4 pages) |
15 September 2017 | Registered office address changed from Caramia Cleughdene Tantobie Co. Durham DH9 9PW United Kingdom to 3rd Floor 207 Regent Street London W1B 3HH on 15 September 2017 (1 page) |
15 September 2017 | Registered office address changed from Caramia Cleughdene Tantobie Co. Durham DH9 9PW United Kingdom to 3rd Floor 207 Regent Street London W1B 3HH on 15 September 2017 (1 page) |
26 June 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
26 June 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
6 March 2017 | Statement of capital following an allotment of shares on 23 February 2017
|
6 March 2017 | Statement of capital following an allotment of shares on 23 February 2017
|
19 December 2016 | Director's details changed for Marian Elizabeth Bunton on 27 May 2016 (2 pages) |
19 December 2016 | Director's details changed for Marian Elizabeth Bunton on 27 May 2016 (2 pages) |
12 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
22 July 2016 | Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH to Caramia Cleughdene Tantobie Co. Durham DH9 9PW on 22 July 2016 (1 page) |
22 July 2016 | Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH to Caramia Cleughdene Tantobie Co. Durham DH9 9PW on 22 July 2016 (1 page) |
16 June 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
16 June 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
2 November 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
7 July 2015 | Appointment of Mr Stephen Carl Bunton as a secretary on 1 June 2015 (2 pages) |
7 July 2015 | Appointment of Mr Stephen Carl Bunton as a secretary on 1 June 2015 (2 pages) |
7 July 2015 | Appointment of Mr Stephen Carl Bunton as a secretary on 1 June 2015 (2 pages) |
7 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
7 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
27 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
2 October 2014 | Company name changed referendum LTD\certificate issued on 02/10/14
|
2 October 2014 | Termination of appointment of Graham James Foster as a director on 1 October 2014 (1 page) |
2 October 2014 | Termination of appointment of Graham James Foster as a director on 1 October 2014 (1 page) |
2 October 2014 | Registered office address changed from Mottram House 43 Greek Street Stockport Cheshire SK3 8AX to 3Rd Floor 207 Regent Street London W1B 3HH on 2 October 2014 (1 page) |
2 October 2014 | Company name changed referendum LTD\certificate issued on 02/10/14
|
2 October 2014 | Termination of appointment of Graham James Foster as a director on 1 October 2014 (1 page) |
2 October 2014 | Appointment of Marian Elizabeth Bunton as a director on 1 October 2014 (2 pages) |
2 October 2014 | Registered office address changed from Mottram House 43 Greek Street Stockport Cheshire SK3 8AX to 3Rd Floor 207 Regent Street London W1B 3HH on 2 October 2014 (1 page) |
2 October 2014 | Appointment of Marian Elizabeth Bunton as a director on 1 October 2014 (2 pages) |
2 October 2014 | Registered office address changed from Mottram House 43 Greek Street Stockport Cheshire SK3 8AX to 3Rd Floor 207 Regent Street London W1B 3HH on 2 October 2014 (1 page) |
2 October 2014 | Appointment of Marian Elizabeth Bunton as a director on 1 October 2014 (2 pages) |
26 June 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
26 June 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
11 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
10 February 2014 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2014-02-10
|
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2013 | Registered office address changed from Bcr House 3 Bredbury Business Park Stockport SK6 2SN England on 27 November 2013 (1 page) |
27 November 2013 | Registered office address changed from Bcr House 3 Bredbury Business Park Stockport SK6 2SN England on 27 November 2013 (1 page) |
21 June 2013 | Director's details changed for Mr Graham James Foster on 21 June 2013 (2 pages) |
21 June 2013 | Director's details changed for Mr Graham James Foster on 21 June 2013 (2 pages) |
11 October 2012 | Incorporation
|
11 October 2012 | Incorporation
|