Nantwich
Cheshire
CW5 7ED
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2013(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Secretary Name | Mrs Angela Fahey |
---|---|
Status | Resigned |
Appointed | 25 September 2013(1 week after company formation) |
Appointment Duration | 5 years, 4 months (resigned 05 February 2019) |
Role | Company Director |
Correspondence Address | 31 Wellington Road Nantwich Cheshire CW5 7ED |
Director Name | Miss Madeline Fahey |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2013(1 month, 4 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Wellington Road Nantwich Cheshire CW5 7ED |
Director Name | Miss Naomi Fahey |
---|---|
Date of Birth | December 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2013(1 month, 4 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Wellington Road Nantwich Cheshire CW5 7ED |
Director Name | Mrs Angela Fahey |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2013(1 month, 4 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 05 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Wellington Road Nantwich Cheshire CW5 7ED |
Director Name | Miss Miriam Fahey |
---|---|
Date of Birth | April 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 2015(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 12 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Wellington Road Nantwich Cheshire CW5 7ED |
Registered Address | 31 Wellington Road Nantwich Cheshire CW5 7ED |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Nantwich |
Ward | Nantwich South and Stapeley |
Built Up Area | Nantwich |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 16 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 30 October 2024 (6 months, 1 week from now) |
10 June 2022 | Delivered on: 15 June 2022 Persons entitled: British Arab Commercial Bank PLC Classification: A registered charge Particulars: The freehold land being 40-46 aston old road manchester M12 6LP registered at the land. Registry under title numbers LA7569, LA62673, LA7568, GM400717 and GM875119. The freehold. Land and buildings known as albany mill old hall street and townley street middleton manchester. Registered at the land registry under title number GM864598. The leasehold land and buildings. Known as albany mill old hall street and townley street middleton manchester registered at the. Land registry under title number GM864597. The unregistered land adjacent to the land and. Buildings known as albany mill old hall street and townley street middleton manchester. Outstanding |
---|---|
13 October 2016 | Delivered on: 24 October 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The leasehold land being albany mill, old hall street, middleton registered at hm land registry with title numbers GM864598 and GM864597 together with all rights, easements, privileges, appurtenances to or benefiting the same and any fixed plant, machinery or equipment located upon the same. Outstanding |
13 October 2016 | Delivered on: 24 October 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The freehold land being 40-46 ashton old road, manchester registered at hm land registry with title numbers GM875119, LA7568, LA7569 GM400717 and LA62673 together with all rights, easements, privileges, appurtenances to or benefiting the same and any fixed plant, machinery or equipment located upon the same. Outstanding |
13 October 2016 | Delivered on: 24 October 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The freehold land being 40-46 ashton old road, manchester registered at hm land registry with title numbers GM875119, LA7568, LA7569 GM400717 and LA62673 together with all rights, easements, privileges, appurtenances to or benefiting the same and any fixed plant, machinery or equipment located upon the same. Outstanding |
13 October 2016 | Delivered on: 24 October 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The leasehold land being albany mill, old hall street, middleton registered at hm land registry with title numbers GM864598 and GM864597 together with all rights, easements, privileges, appurtenances to or benefiting the same and any fixed plant, machinery or equipment located upon the same. Outstanding |
30 September 2016 | Delivered on: 5 October 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
25 November 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
---|---|
1 July 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
14 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
11 December 2019 | Confirmation statement made on 18 September 2019 with updates (5 pages) |
10 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
8 February 2019 | Change of details for Mr Paul Anthony Fahey as a person with significant control on 5 February 2019 (2 pages) |
8 February 2019 | Cessation of Angela Fahey as a person with significant control on 5 February 2019 (1 page) |
8 February 2019 | Termination of appointment of Angela Fahey as a director on 5 February 2019 (1 page) |
8 February 2019 | Termination of appointment of Angela Fahey as a secretary on 5 February 2019 (1 page) |
12 October 2018 | Confirmation statement made on 18 September 2018 with no updates (3 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
2 October 2017 | Confirmation statement made on 18 September 2017 with updates (5 pages) |
2 October 2017 | Confirmation statement made on 18 September 2017 with updates (5 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
24 October 2016 | Registration of charge 086963510004, created on 13 October 2016 (13 pages) |
24 October 2016 | Registration of charge 086963510003, created on 13 October 2016 (11 pages) |
24 October 2016 | Registration of charge 086963510005, created on 13 October 2016 (11 pages) |
24 October 2016 | Registration of charge 086963510002, created on 13 October 2016 (13 pages) |
24 October 2016 | Registration of charge 086963510004, created on 13 October 2016 (13 pages) |
24 October 2016 | Registration of charge 086963510003, created on 13 October 2016 (11 pages) |
24 October 2016 | Registration of charge 086963510002, created on 13 October 2016 (13 pages) |
24 October 2016 | Registration of charge 086963510005, created on 13 October 2016 (11 pages) |
17 October 2016 | Confirmation statement made on 18 September 2016 with updates (7 pages) |
17 October 2016 | Confirmation statement made on 18 September 2016 with updates (7 pages) |
5 October 2016 | Registration of charge 086963510001, created on 30 September 2016 (18 pages) |
5 October 2016 | Registration of charge 086963510001, created on 30 September 2016 (18 pages) |
5 September 2016 | Termination of appointment of Naomi Fahey as a director on 14 October 2015 (1 page) |
5 September 2016 | Termination of appointment of Naomi Fahey as a director on 14 October 2015 (1 page) |
5 September 2016 | Termination of appointment of Madeline Fahey as a director on 14 October 2015 (1 page) |
5 September 2016 | Termination of appointment of Madeline Fahey as a director on 14 October 2015 (1 page) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
12 May 2016 | Appointment of Miss Miriam Fahey as a director on 27 December 2015 (2 pages) |
12 May 2016 | Appointment of Miss Miriam Fahey as a director on 27 December 2015 (2 pages) |
13 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
19 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
19 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
22 October 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
21 October 2014 | Appointment of Miss Naomi Fahey as a director on 15 November 2013 (2 pages) |
21 October 2014 | Appointment of Miss Madeline Fahey as a director on 15 November 2013 (2 pages) |
21 October 2014 | Appointment of Mrs Angela Fahey as a director on 15 November 2013 (2 pages) |
21 October 2014 | Appointment of Miss Madeline Fahey as a director on 15 November 2013 (2 pages) |
21 October 2014 | Appointment of Mrs Angela Fahey as a director on 15 November 2013 (2 pages) |
21 October 2014 | Appointment of Miss Naomi Fahey as a director on 15 November 2013 (2 pages) |
10 January 2014 | Statement of capital following an allotment of shares on 25 September 2013
|
10 January 2014 | Statement of capital following an allotment of shares on 25 September 2013
|
12 November 2013 | Appointment of Mrs Angela Fahey as a secretary (1 page) |
12 November 2013 | Appointment of Mr Paul Anthony Fahey as a director (2 pages) |
12 November 2013 | Appointment of Mr Paul Anthony Fahey as a director (2 pages) |
12 November 2013 | Appointment of Mrs Angela Fahey as a secretary (1 page) |
23 October 2013 | Change of name notice (2 pages) |
23 October 2013 | Change of name notice (2 pages) |
23 October 2013 | Company name changed forcefield LIMITED\certificate issued on 23/10/13
|
23 October 2013 | Company name changed forcefield LIMITED\certificate issued on 23/10/13
|
2 October 2013 | Termination of appointment of Barbara Kahan as a director (2 pages) |
2 October 2013 | Termination of appointment of Barbara Kahan as a director (2 pages) |
25 September 2013 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 25 September 2013 (1 page) |
25 September 2013 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 25 September 2013 (1 page) |
18 September 2013 | Incorporation (36 pages) |
18 September 2013 | Incorporation (36 pages) |