Wincham
Cheshire
CW9 6PN
Secretary Name | Peter Alan Webb |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 June 2003(2 years, 8 months after company formation) |
Appointment Duration | 13 years, 10 months (closed 26 April 2017) |
Role | Company Director |
Correspondence Address | 17 Ashgate Lane Wincham Northwich Cheshire CW9 6PN |
Director Name | Nicola Jane Davies |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2000(same day as company formation) |
Role | Proposed Co Director |
Correspondence Address | 1 Cross Lane Middlewich Cheshire CW10 0ET |
Director Name | Noel Thomas Davies |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2000(same day as company formation) |
Role | Proposed Company Director |
Correspondence Address | 45 Belmont Road Northwich Cheshire CW9 7HS |
Director Name | David Anthony Davis |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2000(same day as company formation) |
Role | Proposed Company Director |
Correspondence Address | 1 Cross Lane Middlewich Cheshire CW10 0ET |
Secretary Name | Nicola Jane Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2000(same day as company formation) |
Role | Proposed Co Director |
Correspondence Address | 1 Cross Lane Middlewich Cheshire CW10 0ET |
Secretary Name | Noel Thomas Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 June 2003) |
Role | Company Director |
Correspondence Address | 45 Belmont Road Northwich Cheshire CW9 7HS |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 3000 Aviator Way Manchester M22 5TG |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Net Worth | £1,165 |
Cash | £2,910 |
Current Liabilities | £88,080 |
Latest Accounts | 31 October 2013 (10 years, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2015 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
26 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 April 2017 | Final Gazette dissolved following liquidation (1 page) |
26 January 2017 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
26 January 2017 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
8 December 2016 | Liquidators' statement of receipts and payments to 27 August 2016 (15 pages) |
8 December 2016 | Liquidators' statement of receipts and payments to 27 August 2016 (15 pages) |
21 September 2015 | Registered office address changed from 17 Ashgate Lane Wincham Northwich Cheshire CW9 6PN to C/O Hudson Financial Services Limited 3000 Aviator Way Manchester M22 5TG on 21 September 2015 (2 pages) |
21 September 2015 | Registered office address changed from 17 Ashgate Lane Wincham Northwich Cheshire CW9 6PN to C/O Hudson Financial Services Limited 3000 Aviator Way Manchester M22 5TG on 21 September 2015 (2 pages) |
18 September 2015 | Appointment of a voluntary liquidator (1 page) |
18 September 2015 | Statement of affairs with form 4.19 (6 pages) |
18 September 2015 | Appointment of a voluntary liquidator (1 page) |
18 September 2015 | Statement of affairs with form 4.19 (6 pages) |
18 September 2015 | Resolutions
|
25 August 2015 | Notice of completion of voluntary arrangement (14 pages) |
25 August 2015 | Notice of completion of voluntary arrangement (14 pages) |
15 August 2014 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
15 August 2014 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
25 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
25 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
20 December 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
24 April 2013 | Annual return made up to 10 October 2011 with a full list of shareholders (4 pages) |
24 April 2013 | Annual return made up to 10 October 2012 with a full list of shareholders (4 pages) |
24 April 2013 | Annual return made up to 10 October 2010 with a full list of shareholders (4 pages) |
24 April 2013 | Annual return made up to 10 October 2010 with a full list of shareholders (4 pages) |
24 April 2013 | Annual return made up to 10 October 2012 with a full list of shareholders (4 pages) |
24 April 2013 | Annual return made up to 10 October 2011 with a full list of shareholders (4 pages) |
13 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
13 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
26 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
26 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
25 May 2012 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
25 January 2012 | Compulsory strike-off action has been suspended (1 page) |
25 January 2012 | Compulsory strike-off action has been suspended (1 page) |
17 March 2011 | Compulsory strike-off action has been suspended (1 page) |
17 March 2011 | Compulsory strike-off action has been suspended (1 page) |
8 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2010 | Total exemption full accounts made up to 31 October 2009 (12 pages) |
22 October 2010 | Total exemption full accounts made up to 31 October 2009 (12 pages) |
19 January 2010 | Director's details changed for Mark Antony Webb on 18 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Mark Antony Webb on 18 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 10 October 2009 with a full list of shareholders (4 pages) |
19 January 2010 | Annual return made up to 10 October 2009 with a full list of shareholders (4 pages) |
4 September 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
4 September 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
16 February 2009 | Return made up to 10/10/08; full list of members (3 pages) |
16 February 2009 | Return made up to 10/10/08; full list of members (3 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
24 April 2008 | Return made up to 10/10/07; no change of members (6 pages) |
24 April 2008 | Return made up to 10/10/07; no change of members (6 pages) |
16 June 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
16 June 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
18 December 2006 | Return made up to 10/10/06; full list of members (6 pages) |
18 December 2006 | Return made up to 10/10/06; full list of members (6 pages) |
8 August 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
8 August 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
11 November 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
11 November 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
19 October 2005 | Return made up to 10/10/05; full list of members (6 pages) |
19 October 2005 | Return made up to 10/10/05; full list of members (6 pages) |
8 February 2005 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
8 February 2005 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
16 December 2004 | Return made up to 10/10/04; full list of members (6 pages) |
16 December 2004 | Return made up to 10/10/04; full list of members (6 pages) |
28 February 2004 | Return made up to 10/10/03; full list of members (6 pages) |
28 February 2004 | Return made up to 10/10/03; full list of members (6 pages) |
3 September 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
3 September 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
27 June 2003 | Registered office changed on 27/06/03 from: the football stadium wincham northwich cheshire CW9 6DA (1 page) |
27 June 2003 | Secretary resigned;director resigned (1 page) |
27 June 2003 | Secretary resigned;director resigned (1 page) |
27 June 2003 | New secretary appointed (2 pages) |
27 June 2003 | New secretary appointed (2 pages) |
27 June 2003 | Registered office changed on 27/06/03 from: the football stadium wincham northwich cheshire CW9 6DA (1 page) |
13 February 2003 | Return made up to 10/10/02; full list of members (7 pages) |
13 February 2003 | Return made up to 10/10/02; full list of members (7 pages) |
24 September 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
24 September 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
12 November 2001 | Return made up to 10/10/01; full list of members (7 pages) |
12 November 2001 | Return made up to 10/10/01; full list of members (7 pages) |
11 October 2001 | Secretary resigned;director resigned (1 page) |
11 October 2001 | Ad 01/09/01--------- £ si 1@1=1 £ ic 11/12 (2 pages) |
11 October 2001 | New secretary appointed (2 pages) |
11 October 2001 | New secretary appointed (2 pages) |
11 October 2001 | Secretary resigned;director resigned (1 page) |
11 October 2001 | Ad 01/09/01--------- £ si 1@1=1 £ ic 11/12 (2 pages) |
4 May 2001 | Director resigned (1 page) |
4 May 2001 | Director resigned (1 page) |
26 April 2001 | Registered office changed on 26/04/01 from: burton beavan & co castle chambers, 19A chester road northwich cheshire CW8 1HA (1 page) |
26 April 2001 | Registered office changed on 26/04/01 from: burton beavan & co castle chambers, 19A chester road northwich cheshire CW8 1HA (1 page) |
10 November 2000 | Ad 06/11/00--------- £ si 9@1=9 £ ic 2/11 (2 pages) |
10 November 2000 | Ad 06/11/00--------- £ si 9@1=9 £ ic 2/11 (2 pages) |
17 October 2000 | New director appointed (2 pages) |
17 October 2000 | Director resigned (1 page) |
17 October 2000 | New director appointed (2 pages) |
17 October 2000 | Secretary resigned (1 page) |
17 October 2000 | New director appointed (2 pages) |
17 October 2000 | New director appointed (2 pages) |
17 October 2000 | New secretary appointed;new director appointed (2 pages) |
17 October 2000 | Secretary resigned (1 page) |
17 October 2000 | New secretary appointed;new director appointed (2 pages) |
17 October 2000 | New director appointed (2 pages) |
17 October 2000 | New director appointed (2 pages) |
17 October 2000 | Director resigned (1 page) |
10 October 2000 | Incorporation (20 pages) |
10 October 2000 | Incorporation (20 pages) |