Nantwich
CW5 5RU
Director Name | Peter Booth |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2012(same day as company formation) |
Role | Caterer |
Country of Residence | United Kingdom |
Correspondence Address | 7 Chequers Gardens Aigburth Liverpool L9 8PD |
Director Name | Mr Nathan Philip Booth |
---|---|
Date of Birth | March 1992 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2013(2 months, 2 weeks after company formation) |
Appointment Duration | 4 weeks (resigned 05 March 2013) |
Role | Chef |
Country of Residence | England |
Correspondence Address | 7 Chequers Gardens Aigburth Liverpool L19 3PD |
Registered Address | 91 Hospital Street Nantwich CW5 5RU |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Nantwich |
Ward | Nantwich South and Stapeley |
Built Up Area | Nantwich |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£1,556 |
Cash | £37,491 |
Current Liabilities | £43,556 |
Latest Accounts | 30 November 2020 (3 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
12 July 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 April 2022 | First Gazette notice for voluntary strike-off (1 page) |
14 April 2022 | Application to strike the company off the register (1 page) |
3 December 2021 | Confirmation statement made on 20 November 2021 with no updates (3 pages) |
18 July 2021 | Micro company accounts made up to 30 November 2020 (2 pages) |
16 December 2020 | Confirmation statement made on 20 November 2020 with no updates (3 pages) |
10 September 2020 | Micro company accounts made up to 30 November 2019 (2 pages) |
25 November 2019 | Confirmation statement made on 20 November 2019 with no updates (3 pages) |
19 June 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
27 November 2018 | Registered office address changed from C/O Abacus Accountants 2 George House Princes Court Beam Heath Way Nantwich Cheshire CW5 6GD to 91 Hospital Street Nantwich CW5 5RU on 27 November 2018 (1 page) |
27 November 2018 | Confirmation statement made on 20 November 2018 with no updates (3 pages) |
20 April 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
1 December 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
1 December 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
21 November 2016 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
21 November 2016 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
7 July 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
7 July 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
11 December 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
10 June 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
10 June 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
24 November 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
1 May 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
1 May 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
17 April 2014 | Registered office address changed from C/O Abacus Accountants Charles House Princes Court Nantwich Cheshire CW5 6PQ on 17 April 2014 (1 page) |
17 April 2014 | Registered office address changed from C/O Abacus Accountants Charles House Princes Court Nantwich Cheshire CW5 6PQ on 17 April 2014 (1 page) |
16 December 2013 | Director's details changed for Peter Booth on 20 November 2013 (2 pages) |
16 December 2013 | Director's details changed for Peter Booth on 20 November 2013 (2 pages) |
16 December 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
26 November 2013 | Registered office address changed from 100 Town Lane 214 Woodford Road Mobberley Knutsford Cheshire WA16 7HW England on 26 November 2013 (2 pages) |
26 November 2013 | Registered office address changed from 100 Town Lane 214 Woodford Road Mobberley Knutsford Cheshire WA16 7HW England on 26 November 2013 (2 pages) |
11 March 2013 | Termination of appointment of Nathan Booth as a director (2 pages) |
11 March 2013 | Appointment of Peter Booth as a director (3 pages) |
11 March 2013 | Appointment of Peter Booth as a director (3 pages) |
11 March 2013 | Termination of appointment of Nathan Booth as a director (2 pages) |
11 February 2013 | Termination of appointment of Peter Booth as a director (2 pages) |
11 February 2013 | Termination of appointment of Peter Booth as a director (2 pages) |
11 February 2013 | Appointment of Nathan Philip Booth as a director (3 pages) |
11 February 2013 | Appointment of Nathan Philip Booth as a director (3 pages) |
20 November 2012 | Incorporation
|
20 November 2012 | Incorporation
|