Northwich
CW8 4AE
Director Name | Emma Corkish |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 September 2015(1 year, 6 months after company formation) |
Appointment Duration | 5 years (closed 06 October 2020) |
Role | Marketing Manager |
Country of Residence | England |
Correspondence Address | Colsted Heysoms Avenue Northwich CW8 4AE |
Registered Address | Colsted Heysoms Avenue Northwich CW8 4AE |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Hartford and Greenbank |
Built Up Area | Northwich |
100 at £0.01 | Mark Briggs 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £21,268 |
Cash | £25,546 |
Current Liabilities | £15,204 |
Latest Accounts | 31 March 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
6 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 May 2020 | First Gazette notice for voluntary strike-off (1 page) |
23 April 2020 | Application to strike the company off the register (1 page) |
15 April 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
19 March 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
2 May 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
25 March 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
12 April 2018 | Micro company accounts made up to 31 March 2018 (1 page) |
20 March 2018 | Notification of Emma Corkish as a person with significant control on 17 August 2017 (2 pages) |
20 March 2018 | Confirmation statement made on 19 March 2018 with updates (4 pages) |
26 April 2017 | Registered office address changed from 1 Foxleigh Liverpool L26 7ZT England to Colsted Heysoms Avenue Northwich CW8 4AE on 26 April 2017 (1 page) |
26 April 2017 | Registered office address changed from 1 Foxleigh Liverpool L26 7ZT England to Colsted Heysoms Avenue Northwich CW8 4AE on 26 April 2017 (1 page) |
12 April 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
12 April 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 March 2017 | Confirmation statement made on 19 March 2017 with updates (6 pages) |
20 March 2017 | Confirmation statement made on 19 March 2017 with updates (6 pages) |
10 April 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
10 April 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
1 November 2015 | Registered office address changed from 304 Menlove Avenue Liverpool L25 6ET to 1 Foxleigh Liverpool L26 7ZT on 1 November 2015 (1 page) |
1 November 2015 | Registered office address changed from 304 Menlove Avenue Liverpool L25 6ET to 1 Foxleigh Liverpool L26 7ZT on 1 November 2015 (1 page) |
1 November 2015 | Registered office address changed from 304 Menlove Avenue Liverpool L25 6ET to 1 Foxleigh Liverpool L26 7ZT on 1 November 2015 (1 page) |
21 September 2015 | Appointment of Emma Corkish as a director on 21 September 2015 (2 pages) |
21 September 2015 | Appointment of Emma Corkish as a director on 21 September 2015 (2 pages) |
21 April 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 April 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
19 March 2014 | Incorporation Statement of capital on 2014-03-19
|
19 March 2014 | Incorporation Statement of capital on 2014-03-19
|