Northwich
Cheshire
CW8 4EE
LLP Designated Member Name | Ms Lynne Smetham |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Status | Closed |
Appointed | 01 August 2020(13 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 26 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St George's Court Winnington Avenue Northwich Cheshire CW8 4EE |
LLP Designated Member Name | Mrs Lynne Collins |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2020(13 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 26 December 2023) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | St George's Court Winnington Avenue Northwich Cheshire CW8 4EE |
LLP Designated Member Name | Mr Neil Anthony Bowler |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 144 Deansgate Manchester M3 3EE |
LLP Designated Member Name | Mr Nicholas John Heywood Collins |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2019(11 years, 12 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St George's Court Winnington Avenue Northwich Cheshire CW8 4EE |
LLP Designated Member Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
LLP Designated Member Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Telephone | 0161 8322201 |
---|---|
Telephone region | Manchester |
Registered Address | St George's Court Winnington Avenue Northwich Cheshire CW8 4EE |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £85,241 |
Cash | £16,565 |
Current Liabilities | £97,364 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
27 January 2021 | Confirmation statement made on 16 January 2021 with no updates (3 pages) |
---|---|
3 September 2020 | Appointment of Ms Lynne Smetham as a member on 1 August 2020 (2 pages) |
9 July 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
25 January 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
25 January 2020 | Member's details changed for Mr Jeremy Peter Heywood Collins on 25 January 2020 (2 pages) |
25 January 2020 | Change of details for Mr Jeremy Peter Heywood Collins as a person with significant control on 25 January 2020 (2 pages) |
10 December 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
29 January 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
15 January 2019 | Cessation of Neil Anthony Bowler as a person with significant control on 11 January 2019 (1 page) |
15 January 2019 | Appointment of Mr Nicholas John Heywood Collins as a member on 11 January 2019 (2 pages) |
15 January 2019 | Termination of appointment of Neil Anthony Bowler as a member on 11 January 2019 (1 page) |
12 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
18 January 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
4 December 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
4 December 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
22 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
22 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 January 2016 | Annual return made up to 16 January 2016 (3 pages) |
22 January 2016 | Annual return made up to 16 January 2016 (3 pages) |
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 January 2015 | Annual return made up to 16 January 2015 (3 pages) |
22 January 2015 | Annual return made up to 16 January 2015 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 January 2014 | Annual return made up to 16 January 2014 (3 pages) |
22 January 2014 | Annual return made up to 16 January 2014 (3 pages) |
7 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
7 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 January 2013 | Annual return made up to 16 January 2013 (3 pages) |
24 January 2013 | Annual return made up to 16 January 2013 (3 pages) |
5 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
5 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
26 January 2012 | Annual return made up to 16 January 2012 (3 pages) |
26 January 2012 | Annual return made up to 16 January 2012 (3 pages) |
25 January 2012 | Registered office address changed from Grampian House 144 Deansgate Manchester M2 4DN on 25 January 2012 (1 page) |
25 January 2012 | Registered office address changed from Grampian House 144 Deansgate Manchester M2 4DN on 25 January 2012 (1 page) |
21 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 January 2011 | Annual return made up to 16 January 2011 (3 pages) |
21 January 2011 | Annual return made up to 16 January 2011 (3 pages) |
20 January 2011 | Member's details changed for Neil Bowler on 16 January 2011 (2 pages) |
20 January 2011 | Member's details changed for Jeremy Peter Heywood Collins on 16 January 2011 (2 pages) |
20 January 2011 | Member's details changed for Neil Bowler on 16 January 2011 (2 pages) |
20 January 2011 | Member's details changed for Jeremy Peter Heywood Collins on 16 January 2011 (2 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 August 2010 | Registered office address changed from Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR on 23 August 2010 (2 pages) |
23 August 2010 | Registered office address changed from Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR on 23 August 2010 (2 pages) |
19 March 2010 | Annual return made up to 16 January 2010 (8 pages) |
19 March 2010 | Annual return made up to 16 January 2010 (8 pages) |
21 July 2009 | Annual return made up to 16/01/09 (2 pages) |
21 July 2009 | Annual return made up to 16/01/09 (2 pages) |
21 July 2009 | Annual return made up to 16/01/08 (2 pages) |
21 July 2009 | Member's particulars neil bowler (1 page) |
21 July 2009 | Member's particulars neil bowler (1 page) |
21 July 2009 | Annual return made up to 16/01/08 (2 pages) |
8 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
8 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 June 2009 | Prevsho from 30/04/2009 to 31/03/2009 (1 page) |
24 June 2009 | Prevsho from 30/04/2009 to 31/03/2009 (1 page) |
17 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
17 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
15 October 2008 | Member resigned waterlow nominees LIMITED (1 page) |
15 October 2008 | Member resigned waterlow nominees LIMITED (1 page) |
15 October 2008 | Member resigned waterlow secretaries LIMITED (1 page) |
15 October 2008 | Member resigned waterlow secretaries LIMITED (1 page) |
25 May 2007 | Accounting reference date extended from 31/01/08 to 30/04/08 (1 page) |
25 May 2007 | Accounting reference date extended from 31/01/08 to 30/04/08 (1 page) |
9 February 2007 | New member appointed (1 page) |
9 February 2007 | New member appointed (1 page) |
9 February 2007 | New member appointed (1 page) |
9 February 2007 | New member appointed (1 page) |
16 January 2007 | Incorporation (3 pages) |
16 January 2007 | Incorporation (3 pages) |