Sandiway
Northwich
Cheshire
CW8 2DZ
Director Name | Mr Alpesh Pravin Desai |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2012(same day as company formation) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 107 Forest Road Sandiway Northwich Cheshire CW8 2DZ |
Director Name | Mr Alpesh Pravin Desai |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2012(same day as company formation) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 107 Forest Road Sandiway Northwich Cheshire CW8 2DZ |
Director Name | Mr Nigel Cummins |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2012(same day as company formation) |
Role | Train Driver |
Country of Residence | United Kingdom |
Correspondence Address | 107 Forest Road Sandiway Northwich Cheshire CW8 2DZ |
Registered Address | 107 Forest Road Sandiway Northwich Cheshire CW8 2DZ |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Cuddington (Weaver and Cuddington Ward) |
Ward | Weaver and Cuddington |
Built Up Area | Sandiway |
10 at £1 | Alpesh Desai 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £15,011 |
Current Liabilities | £44,339 |
Latest Accounts | 31 October 2021 (2 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
29 November 2020 | Accounts for a dormant company made up to 31 October 2020 (9 pages) |
---|---|
21 October 2020 | Confirmation statement made on 15 October 2020 with no updates (3 pages) |
11 December 2019 | Accounts for a dormant company made up to 31 October 2019 (9 pages) |
15 October 2019 | Confirmation statement made on 15 October 2019 with no updates (3 pages) |
4 November 2018 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
31 October 2018 | Confirmation statement made on 15 October 2018 with no updates (3 pages) |
12 August 2018 | Accounts for a dormant company made up to 31 October 2017 (7 pages) |
18 October 2017 | Confirmation statement made on 15 October 2017 with updates (4 pages) |
18 October 2017 | Confirmation statement made on 15 October 2017 with updates (4 pages) |
26 July 2017 | Accounts for a dormant company made up to 31 October 2016 (4 pages) |
26 July 2017 | Accounts for a dormant company made up to 31 October 2016 (4 pages) |
23 November 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
23 November 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
29 July 2016 | Accounts for a dormant company made up to 31 October 2015 (4 pages) |
29 July 2016 | Accounts for a dormant company made up to 31 October 2015 (4 pages) |
17 December 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Termination of appointment of Nigel Cummins as a director on 1 November 2014 (1 page) |
17 December 2015 | Appointment of Mr Stephen Anthony Jones as a director on 1 November 2014 (2 pages) |
17 December 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Termination of appointment of Nigel Cummins as a director on 1 November 2014 (1 page) |
17 December 2015 | Appointment of Mr Stephen Anthony Jones as a director on 1 November 2014 (2 pages) |
26 August 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
26 August 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
12 November 2014 | Termination of appointment of Alpesh Pravin Desai as a director on 6 February 2014 (1 page) |
12 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
Statement of capital on 2014-11-12
|
12 November 2014 | Termination of appointment of Alpesh Pravin Desai as a director on 6 February 2014 (1 page) |
12 November 2014 | Termination of appointment of Alpesh Pravin Desai as a director on 6 February 2014 (1 page) |
11 November 2013 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
11 November 2013 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
7 November 2013 | Director's details changed for Mr Alpesh Pravin Desai on 1 November 2013 (2 pages) |
7 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Director's details changed for Mr Alpesh Pravin Desai on 1 November 2013 (2 pages) |
7 November 2013 | Director's details changed for Mr Alpesh Pravin Desai on 1 November 2013 (2 pages) |
31 January 2013 | Appointment of Mr Alpesh Pravin Desai as a director (2 pages) |
31 January 2013 | Termination of appointment of Alpesh Desai as a director (1 page) |
31 January 2013 | Termination of appointment of Alpesh Desai as a director (1 page) |
31 January 2013 | Appointment of Mr Alpesh Pravin Desai as a director (2 pages) |
15 October 2012 | Incorporation
|
15 October 2012 | Incorporation
|