Rudheath
Northwich
Cheshire
CW9 7HE
Director Name | Mr Matthew John Rogerson |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 March 2015(10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 10 August 2021) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 23 Laburnum Road Rudheath Northwich Cheshire CW9 7JT |
Director Name | Mr Stephen Michael Hubert |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 June 2021(7 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 12 August 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 33 Middlewich Road Northwich CW9 7BP |
Registered Address | 33 Middlewich Road Northwich CW9 7BP |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Witton and Rudheath |
Built Up Area | Northwich |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Thomas Rogerson & Matthew Rogerson 100.00% Ordinary |
---|
Latest Accounts | 31 May 2020 (3 years, 11 months ago) |
---|---|
Next Accounts Due | 28 February 2022 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 9 June 2021 (2 years, 10 months ago) |
---|---|
Next Return Due | 23 June 2022 (overdue) |
9 June 2020 | Confirmation statement made on 9 June 2020 with no updates (3 pages) |
---|---|
9 June 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
29 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
17 July 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
27 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
2 July 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
26 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
19 June 2017 | Confirmation statement made on 23 May 2017 with updates (4 pages) |
19 June 2017 | Confirmation statement made on 23 May 2017 with updates (4 pages) |
27 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
27 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
16 February 2017 | Registered office address changed from 59 Shipbrook Road Rudheath Northwich Cheshire CW9 7HE to 33 Middlewich Road Northwich CW9 7BP on 16 February 2017 (1 page) |
16 February 2017 | Registered office address changed from 59 Shipbrook Road Rudheath Northwich Cheshire CW9 7HE to 33 Middlewich Road Northwich CW9 7BP on 16 February 2017 (1 page) |
6 December 2016 | Annual return made up to 23 May 2016 Statement of capital on 2016-12-06
|
6 December 2016 | Annual return made up to 23 May 2016 Statement of capital on 2016-12-06
|
6 December 2016 | Administrative restoration application (3 pages) |
6 December 2016 | Administrative restoration application (3 pages) |
1 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
24 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
29 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
29 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
26 September 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-09-26
|
26 September 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-09-26
|
22 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2015 | Appointment of Mr Matthew John Rogerson as a director on 20 March 2015 (2 pages) |
29 March 2015 | Appointment of Mr Matthew John Rogerson as a director on 20 March 2015 (2 pages) |
23 May 2014 | Incorporation Statement of capital on 2014-05-23
|
23 May 2014 | Incorporation Statement of capital on 2014-05-23
|