Cuddington
Cheshire
CW8 2AL
Director Name | Sheila Catherine Brooks |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2014(same day as company formation) |
Role | Retail Manager |
Country of Residence | England |
Correspondence Address | 89 Norley Road Cuddington Cheshire CW8 2AL |
Director Name | Mrs Nicola Ann Garside |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2014(same day as company formation) |
Role | Retail Manager |
Country of Residence | England |
Correspondence Address | 18 Wychwood Avenue Lymm Warrington Cheshire WA13 0NE |
Secretary Name | Nicola Ann Garside |
---|---|
Status | Current |
Appointed | 06 March 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Wychwood Avenue Warrington Cheshire WA13 0NE |
Director Name | Mrs Clare Jane Niven |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2016(2 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Store Manager |
Country of Residence | England |
Correspondence Address | Castle Court White Ribbon Nat Lane Winsford CW7 3BS |
Telephone | 01606 352978 |
---|---|
Telephone region | Northwich |
Registered Address | 47 High Street Northwich CW9 5DD |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Latest Accounts | 28 February 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 24 January 2024 (2 months ago) |
---|---|
Next Return Due | 7 February 2025 (10 months, 2 weeks from now) |
14 January 2021 | Registered office address changed from 23 High Street Nantwich CW5 5AH England to Castle Court White Ribbon Nat Lane Winsford CW7 3BS on 14 January 2021 (1 page) |
---|---|
24 January 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
25 January 2019 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
24 January 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
19 January 2019 | Registered office address changed from 47 High Street Northwich Cheshire CW9 5DD to 23 High Street Nantwich CW5 5AH on 19 January 2019 (1 page) |
27 September 2018 | Confirmation statement made on 6 March 2018 with no updates (2 pages) |
27 September 2018 | Administrative restoration application (3 pages) |
14 August 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
2 May 2017 | Confirmation statement made on 6 March 2017 with updates (8 pages) |
2 May 2017 | Confirmation statement made on 6 March 2017 with updates (8 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 November 2016 | Appointment of Mrs Clare Jane Niven as a director on 1 November 2016 (2 pages) |
14 November 2016 | Appointment of Mrs Clare Jane Niven as a director on 1 November 2016 (2 pages) |
11 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
11 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
25 July 2014 | Statement of capital following an allotment of shares on 10 July 2014
|
25 July 2014 | Statement of capital following an allotment of shares on 10 July 2014
|
6 March 2014 | Incorporation
|
6 March 2014 | Incorporation
|