Winsford
CW7 3BS
Director Name | Mr Craig Nigel Francis |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4a Stag Industrial Estate Atlantic Street Altrincham WA14 5DW |
Director Name | Mr Gavin David Francis |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4a Stag Industrial Estate Atlantic Street Altrincham WA14 5DW |
Director Name | Mrs Deborah Francis |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2020(3 years, 2 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 27 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4a Stag Industrial Estate Atlantic Street Altrincham Manchester WA14 5DW |
Registered Address | Units 8,9 And 11a Nat Lane Winsford CW7 3BS |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Winsford |
Ward | Winsford Wharton |
Built Up Area | Winsford (Cheshire West and Chester) |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
28 February 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2022 | Director's details changed for Mrs Andrea Jane Francis on 14 March 2022 (2 pages) |
22 March 2022 | Change of details for Mrs Andrea Jane Francis as a person with significant control on 14 March 2022 (2 pages) |
22 March 2022 | Registered office address changed from Unit 4a Stag Industrial Estate Atlantic Street Altrincham WA14 5DW United Kingdom to Units 8,9 and 11a Nat Lane Winsford CW7 3BS on 22 March 2022 (1 page) |
14 December 2021 | Compulsory strike-off action has been discontinued (1 page) |
13 December 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
30 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2021 | Confirmation statement made on 30 August 2021 with updates (4 pages) |
1 February 2021 | Cessation of Gavin David Francis as a person with significant control on 27 January 2021 (1 page) |
1 February 2021 | Termination of appointment of Gavin David Francis as a director on 27 January 2021 (1 page) |
1 February 2021 | Termination of appointment of Deborah Francis as a director on 27 January 2021 (1 page) |
1 February 2021 | Notification of Andrea Jane Francis as a person with significant control on 27 January 2021 (2 pages) |
21 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
3 December 2020 | Appointment of Mrs Andrea Jane Francis as a director on 1 November 2020 (2 pages) |
3 December 2020 | Termination of appointment of Craig Nigel Francis as a director on 1 November 2020 (1 page) |
3 December 2020 | Appointment of Mrs Deborah Francis as a director on 1 November 2020 (2 pages) |
31 August 2020 | Confirmation statement made on 30 August 2020 with no updates (3 pages) |
24 February 2020 | Previous accounting period extended from 31 August 2019 to 31 December 2019 (1 page) |
21 January 2020 | Director's details changed for Mr Gavin David Francis on 16 January 2020 (2 pages) |
21 January 2020 | Director's details changed for Mr Craig Nigel Francis on 16 January 2020 (2 pages) |
21 January 2020 | Registered office address changed from Unit 1, Building 301 World Freight Terminal Manchester Airport Manchester M90 5UX England to Unit 4a Stag Industrial Estate Atlantic Street Altrincham WA14 5DW on 21 January 2020 (1 page) |
21 January 2020 | Change of details for Mr Gavin David Francis as a person with significant control on 16 January 2020 (2 pages) |
16 September 2019 | Second filing of Confirmation Statement dated 30/08/2018 (11 pages) |
3 September 2019 | Confirmation statement made on 30 August 2019 with updates (6 pages) |
2 September 2019 | Statement of capital following an allotment of shares on 1 July 2019
|
2 September 2019 | Statement of capital following an allotment of shares on 1 July 2019
|
2 September 2019 | Statement of capital following an allotment of shares on 1 July 2019
|
2 September 2019 | Statement of capital following an allotment of shares on 1 July 2019
|
31 August 2019 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2019 | Statement of capital following an allotment of shares on 1 July 2019
|
28 August 2019 | Total exemption full accounts made up to 31 August 2018 (5 pages) |
30 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2018 | Confirmation statement made on 30 August 2018 with no updates
|
25 May 2018 | Resolutions
|
24 May 2018 | Registered office address changed from Unit 5 Building 301 World Freight Terminal Manchester Airport M90 5UX United Kingdom to Unit 1, Building 301 World Freight Terminal Manchester Airport Manchester M90 5UX on 24 May 2018 (1 page) |
19 September 2017 | Change of share class name or designation (1 page) |
19 September 2017 | Change of share class name or designation (1 page) |
31 August 2017 | Incorporation Statement of capital on 2017-08-31
|
31 August 2017 | Incorporation Statement of capital on 2017-08-31
|