Company Name1878 Investments Limited
Company StatusDissolved
Company Number08505623
CategoryPrivate Limited Company
Incorporation Date26 April 2013(11 years ago)
Dissolution Date14 February 2017 (7 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Leslie Arthur O'Hare
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Northwich Business Centre Meadow Street
Northwich
CW9 5BF

Location

Registered Address31 Northwich Business Centre
Meadow Street
Northwich
CW9 5BF
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Leslie O'hare
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

14 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2016First Gazette notice for voluntary strike-off (1 page)
29 November 2016First Gazette notice for voluntary strike-off (1 page)
22 November 2016Application to strike the company off the register (3 pages)
22 November 2016Application to strike the company off the register (3 pages)
28 October 2016Registered office address changed from Dee House Hampton Court Manor Park Runcorn Cheshire WA7 1TT to 31 Northwich Business Centre Meadow Street Northwich CW9 5BF on 28 October 2016 (1 page)
28 October 2016Registered office address changed from Dee House Hampton Court Manor Park Runcorn Cheshire WA7 1TT to 31 Northwich Business Centre Meadow Street Northwich CW9 5BF on 28 October 2016 (1 page)
7 June 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
(3 pages)
7 June 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
(3 pages)
4 May 2016Compulsory strike-off action has been discontinued (1 page)
4 May 2016Compulsory strike-off action has been discontinued (1 page)
3 May 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
3 May 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
3 May 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
3 May 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
27 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(3 pages)
27 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(3 pages)
27 February 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
27 February 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
10 June 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(3 pages)
10 June 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(3 pages)
26 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)