Buckley
CH7 3PG
Wales
Director Name | Mr John Michael Stones |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2013(same day as company formation) |
Role | Gas Safe Global |
Country of Residence | United Kingdom |
Correspondence Address | Meadway Alltami Road Buckley CH7 3PG Wales |
Secretary Name | Mrs Beverley Stones |
---|---|
Status | Current |
Appointed | 19 April 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Meadway Alltami Road Buckley CH7 3PG Wales |
Website | www.wecansaveyou.com |
---|
Registered Address | 105 Witton Street Northwich CW9 5DR |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Address Matches | Over 70 other UK companies use this postal address |
70 at £1 | John Stones 70.00% Ordinary |
---|---|
30 at £1 | Beverley Stones 30.00% Ordinary |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 29 July 2023 (9 months ago) |
---|---|
Next Return Due | 12 August 2024 (3 months, 1 week from now) |
25 August 2023 | Registered office address changed from Meadway Alltami Road Buckley CH7 3PG Wales to 105 Witton Street Northwich CW9 5DR on 25 August 2023 (1 page) |
---|---|
25 August 2023 | Confirmation statement made on 29 July 2023 with no updates (3 pages) |
16 August 2022 | Accounts for a dormant company made up to 30 April 2022 (6 pages) |
12 August 2022 | Confirmation statement made on 29 July 2022 with no updates (3 pages) |
8 November 2021 | Accounts for a dormant company made up to 30 April 2021 (6 pages) |
3 November 2021 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2021 | Confirmation statement made on 29 July 2021 with no updates (3 pages) |
2 November 2021 | Registered office address changed from 1 Daniels Court 1 Daniels Court Gas Lane Mold Flintshire CH7 1UR United Kingdom to Meadway Alltami Road Buckley CH7 3PG on 2 November 2021 (1 page) |
19 October 2021 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2021 | Accounts for a dormant company made up to 30 April 2020 (6 pages) |
6 August 2020 | Confirmation statement made on 29 July 2020 with no updates (3 pages) |
3 February 2020 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
29 July 2019 | Confirmation statement made on 29 July 2019 with no updates (3 pages) |
12 March 2019 | Registered office address changed from St Davids Hosue Queens Lane Bromfield Ind Est Mold Flintshire CH7 1JR Wales to 1 Daniels Court 1 Daniels Court Gas Lane Mold Flintshire CH7 1UR on 12 March 2019 (1 page) |
7 January 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
10 September 2018 | Confirmation statement made on 30 July 2018 with no updates (3 pages) |
12 March 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
22 September 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
22 September 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
30 May 2017 | Registered office address changed from E35 Ashmount Enterprise Park Ashmount Enterprise Park Aber Road Flint Clwyd CH6 5YL to St Davids Hosue Queens Lane Bromfield Ind Est Mold Flintshire CH7 1JR on 30 May 2017 (1 page) |
30 May 2017 | Registered office address changed from E35 Ashmount Enterprise Park Ashmount Enterprise Park Aber Road Flint Clwyd CH6 5YL to St Davids Hosue Queens Lane Bromfield Ind Est Mold Flintshire CH7 1JR on 30 May 2017 (1 page) |
23 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
23 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
2 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
2 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
10 February 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
10 February 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
1 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
30 July 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
26 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2015 | Registered office address changed from Meadway Alltami Road Buckley Flintshire CH7 3PG to E35 Ashmount Enterprise Park Ashmount Enterprise Park Aber Road Flint Clwyd CH6 5YL on 26 March 2015 (1 page) |
26 March 2015 | Registered office address changed from Meadway Alltami Road Buckley Flintshire CH7 3PG to E35 Ashmount Enterprise Park Ashmount Enterprise Park Aber Road Flint Clwyd CH6 5YL on 26 March 2015 (1 page) |
29 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
19 April 2013 | Incorporation
|
19 April 2013 | Incorporation
|