Cuddington
Northwich
CW8 2XN
Director Name | William Michael Bailey |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2015(same day as company formation) |
Role | Radiographer |
Country of Residence | England |
Correspondence Address | Regency Court 62-66 Deansgate Manchester M3 2EN |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2015(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | 5 Hollow Oak Lane Cuddington Northwich CW8 2XN |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Cuddington (Weaver and Cuddington Ward) |
Ward | Weaver and Cuddington |
Built Up Area | Cuddington (Cheshire West and Chester) |
Latest Accounts | 30 September 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 29 September |
19 January 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 November 2020 | First Gazette notice for voluntary strike-off (1 page) |
27 October 2020 | Application to strike the company off the register (1 page) |
23 October 2020 | Confirmation statement made on 7 October 2020 with no updates (3 pages) |
8 October 2019 | Confirmation statement made on 7 October 2019 with no updates (3 pages) |
25 September 2019 | Registered office address changed from 98 Middlewich Road Northwich Cheshire CW9 7DA England to 5 Hollow Oak Lane Cuddington Northwich CW8 2XN on 25 September 2019 (1 page) |
24 September 2019 | Resolutions
|
28 June 2019 | Micro company accounts made up to 30 September 2018 (5 pages) |
12 February 2019 | Amended micro company accounts made up to 30 September 2017 (4 pages) |
30 October 2018 | Micro company accounts made up to 30 September 2017 (4 pages) |
7 October 2018 | Confirmation statement made on 7 October 2018 with updates (3 pages) |
30 June 2018 | Previous accounting period shortened from 30 September 2017 to 29 September 2017 (1 page) |
4 June 2018 | Confirmation statement made on 12 April 2018 with updates (4 pages) |
4 June 2018 | Cessation of William Michael Bailey as a person with significant control on 22 September 2017 (1 page) |
4 June 2018 | Registered office address changed from Regency Court 62-66 Deansgate Manchester M3 2EN United Kingdom to 98 Middlewich Road Northwich Cheshire CW9 7DA on 4 June 2018 (1 page) |
19 February 2018 | Termination of appointment of William Michael Bailey as a director on 31 January 2018 (2 pages) |
21 November 2017 | Termination of appointment of Barbara Kahan as a director on 22 September 2015 (1 page) |
21 November 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
21 November 2017 | Termination of appointment of Barbara Kahan as a director on 22 September 2015 (1 page) |
21 November 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
22 September 2017 | Registered office address changed from Units 10-12, County End Business Centre Jackson Street Oldham Lancashire OL4 4TZ United Kingdom to Regency Court 62-66 Deansgate Manchester M3 2EN on 22 September 2017 (1 page) |
22 September 2017 | Registered office address changed from Units 10-12, County End Business Centre Jackson Street Oldham Lancashire OL4 4TZ United Kingdom to Regency Court 62-66 Deansgate Manchester M3 2EN on 22 September 2017 (1 page) |
27 April 2017 | Accounts for a dormant company made up to 30 September 2016 (3 pages) |
27 April 2017 | Accounts for a dormant company made up to 30 September 2016 (3 pages) |
12 January 2017 | Statement of capital following an allotment of shares on 22 September 2016
|
12 January 2017 | Statement of capital following an allotment of shares on 22 September 2016
|
3 November 2016 | Confirmation statement made on 21 September 2016 with updates (7 pages) |
3 November 2016 | Confirmation statement made on 21 September 2016 with updates (7 pages) |
2 November 2016 | Appointment of William Michael Bailey as a director on 22 September 2015 (3 pages) |
2 November 2016 | Appointment of Mr Michael Peter Lancaster as a director on 22 September 2015 (3 pages) |
2 November 2016 | Appointment of Mr Michael Peter Lancaster as a director on 22 September 2015 (3 pages) |
2 November 2016 | Appointment of William Michael Bailey as a director on 22 September 2015 (3 pages) |
22 September 2015 | Incorporation Statement of capital on 2015-09-22
|
22 September 2015 | Incorporation Statement of capital on 2015-09-22
|