Northwich
Cheshire
CW8 4EE
Director Name | Mr Steven Higginbottom |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St George's Court Winnington Avenue Northwich Cheshire CW8 4EE |
Director Name | Miss Jordan Sinead Gallimore |
---|---|
Date of Birth | January 1992 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2015(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St George's Court Winnington Avenue Northwich Cheshire CW8 4EE |
Website | www.filthyfood.co.uk |
---|
Registered Address | St George's Court Winnington Avenue Northwich Cheshire CW8 4EE |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
15 December 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 September 2020 | First Gazette notice for voluntary strike-off (1 page) |
21 September 2020 | Application to strike the company off the register (3 pages) |
21 April 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
23 October 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
20 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
6 November 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
21 May 2018 | Registered office address changed from 10 Tib Lane Manchester Greater Manchester M2 4JB to St George's Court Winnington Avenue Northwich Cheshire CW8 4EE on 21 May 2018 (1 page) |
21 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
31 August 2017 | Termination of appointment of Jordan Sinead Gallimore as a director on 1 April 2017 (1 page) |
31 August 2017 | Termination of appointment of Steven Higginbottom as a director on 1 April 2017 (1 page) |
31 August 2017 | Termination of appointment of Steven Higginbottom as a director on 1 April 2017 (1 page) |
31 August 2017 | Termination of appointment of Jordan Sinead Gallimore as a director on 1 April 2017 (1 page) |
23 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
29 December 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
29 December 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
12 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
6 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
6 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
5 June 2015 | Appointment of Miss Jordan Sinead Gallimore as a director on 10 February 2015 (2 pages) |
5 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Appointment of Miss Jordan Sinead Gallimore as a director on 10 February 2015 (2 pages) |
5 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
4 June 2015 | Statement of capital following an allotment of shares on 10 February 2015
|
4 June 2015 | Statement of capital following an allotment of shares on 10 February 2015
|
28 January 2015 | Registered office address changed from St George's Court Winnington Avenue Northwich Cheshire CW8 4EE United Kingdom to 10 Tib Lane Manchester Greater Manchester M2 4JB on 28 January 2015 (1 page) |
28 January 2015 | Registered office address changed from St George's Court Winnington Avenue Northwich Cheshire CW8 4EE United Kingdom to 10 Tib Lane Manchester Greater Manchester M2 4JB on 28 January 2015 (1 page) |
1 May 2014 | Current accounting period shortened from 31 May 2015 to 31 March 2015 (1 page) |
1 May 2014 | Incorporation Statement of capital on 2014-05-01
|
1 May 2014 | Current accounting period shortened from 31 May 2015 to 31 March 2015 (1 page) |
1 May 2014 | Incorporation Statement of capital on 2014-05-01
|
1 May 2014 | Incorporation Statement of capital on 2014-05-01
|