Company NameEwemove Delamere Ml Limited
Company StatusDissolved
Company Number09790218
CategoryPrivate Limited Company
Incorporation Date22 September 2015(8 years, 7 months ago)
Dissolution Date19 January 2021 (3 years, 3 months ago)
Previous NameC.I.P. Savings Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Michael Peter Lancaster
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Hollow Oak Lane
Cuddington
Northwich
CW8 2XN
Director NameWilliam Michael Bailey
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2015(same day as company formation)
RoleRadiographer
Country of ResidenceEngland
Correspondence AddressRegency Court 62-66 Deansgate
Manchester
M3 2EN
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2015(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address5 Hollow Oak Lane
Cuddington
Northwich
CW8 2XN
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishCuddington (Weaver and Cuddington Ward)
WardWeaver and Cuddington
Built Up AreaCuddington (Cheshire West and Chester)

Accounts

Latest Accounts30 September 2018 (5 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End29 September

Filing History

19 January 2021Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2020First Gazette notice for voluntary strike-off (1 page)
27 October 2020Application to strike the company off the register (1 page)
23 October 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
8 October 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
25 September 2019Registered 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 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-23
(3 pages)
28 June 2019Micro company accounts made up to 30 September 2018 (5 pages)
12 February 2019Amended micro company accounts made up to 30 September 2017 (4 pages)
30 October 2018Micro company accounts made up to 30 September 2017 (4 pages)
7 October 2018Confirmation statement made on 7 October 2018 with updates (3 pages)
30 June 2018Previous accounting period shortened from 30 September 2017 to 29 September 2017 (1 page)
4 June 2018Confirmation statement made on 12 April 2018 with updates (4 pages)
4 June 2018Cessation of William Michael Bailey as a person with significant control on 22 September 2017 (1 page)
4 June 2018Registered 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 2018Termination of appointment of William Michael Bailey as a director on 31 January 2018 (2 pages)
21 November 2017Termination of appointment of Barbara Kahan as a director on 22 September 2015 (1 page)
21 November 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
21 November 2017Termination of appointment of Barbara Kahan as a director on 22 September 2015 (1 page)
21 November 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
22 September 2017Registered 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 2017Registered 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 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
27 April 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
12 January 2017Statement of capital following an allotment of shares on 22 September 2016
  • GBP 100
(4 pages)
12 January 2017Statement of capital following an allotment of shares on 22 September 2016
  • GBP 100
(4 pages)
3 November 2016Confirmation statement made on 21 September 2016 with updates (7 pages)
3 November 2016Confirmation statement made on 21 September 2016 with updates (7 pages)
2 November 2016Appointment of William Michael Bailey as a director on 22 September 2015 (3 pages)
2 November 2016Appointment of Mr Michael Peter Lancaster as a director on 22 September 2015 (3 pages)
2 November 2016Appointment of Mr Michael Peter Lancaster as a director on 22 September 2015 (3 pages)
2 November 2016Appointment of William Michael Bailey as a director on 22 September 2015 (3 pages)
22 September 2015Incorporation
Statement of capital on 2015-09-22
  • GBP 1
(36 pages)
22 September 2015Incorporation
Statement of capital on 2015-09-22
  • GBP 1
(36 pages)