Cuddington
Northwich
CW8 2XN
Director Name | Mr Steve John Hancock |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 December 2019(1 year after company formation) |
Appointment Duration | 1 year, 4 months (closed 20 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Hollow Oak Lane Cuddington Northwich CW8 2XN |
Director Name | Mr Steve Hancock |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Denehurst Parkway Cuddington Northwich CW8 2UD |
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 | 31 December 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
2 February 2021 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
21 January 2021 | Application to strike the company off the register (3 pages) |
11 September 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
3 June 2020 | Registered office address changed from 98 Middlewich Road Northwich Cheshire CW9 7DA England to 5 Hollow Oak Lane Cuddington Northwich CW8 2XN on 3 June 2020 (1 page) |
10 February 2020 | Appointment of Mr Steve Hancock as a director on 19 December 2019 (2 pages) |
10 February 2020 | Statement of capital following an allotment of shares on 19 December 2019
|
10 February 2020 | Change of details for Mr Michael Peter Lancaster as a person with significant control on 19 December 2019 (2 pages) |
10 February 2020 | Notification of Steve Hancock as a person with significant control on 19 December 2019 (2 pages) |
10 February 2020 | Confirmation statement made on 19 December 2019 with updates (4 pages) |
10 April 2019 | Director's details changed for Mr Michael Peter Lancaster on 10 April 2019 (2 pages) |
10 April 2019 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 98 Middlewich Road Northwich Cheshire CW9 7DA on 10 April 2019 (1 page) |
10 April 2019 | Change of details for Mr Michael Peter Lancaster as a person with significant control on 10 April 2019 (2 pages) |
11 February 2019 | Cessation of Steve Hancock as a person with significant control on 11 February 2019 (1 page) |
11 February 2019 | Termination of appointment of Steve Hancock as a director on 11 February 2019 (1 page) |
10 December 2018 | Incorporation Statement of capital on 2018-12-10
|