Weaverham
Northwich
Cheshire
CW8 3HQ
Secretary Name | Denise Crook |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 March 2002(2 weeks, 4 days after company formation) |
Appointment Duration | 21 years, 2 months (closed 23 May 2023) |
Role | Secretary |
Correspondence Address | 4b West Road Weaverham Northwich Cheshire CW8 3HQ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Brulimar House Jubilee Road Middleton Manchester M24 2LX |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | North Middleton |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
5 at £1 | C. Pickering 7.46% Ordinary |
---|---|
5 at £1 | K. Pickering 7.46% Ordinary |
10 at £1 | Mr A. Jones 14.93% Ordinary |
10 at £1 | Mr K. Self 14.93% Ordinary |
10 at £1 | Mr Michael Mccarthy 14.93% Ordinary |
10 at £1 | Mr P. Drummond 14.93% Ordinary |
9 at £1 | Mr Martin Mccarthy 13.43% Ordinary |
8 at £1 | Cyril Fraser 11.94% Ordinary |
Year | 2014 |
---|---|
Net Worth | £22,258 |
Current Liabilities | £1,806 |
Latest Accounts | 18 June 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 18 June |
23 May 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 March 2023 | First Gazette notice for voluntary strike-off (1 page) |
23 February 2023 | Application to strike the company off the register (1 page) |
17 June 2022 | Micro company accounts made up to 18 June 2021 (3 pages) |
22 February 2022 | Confirmation statement made on 15 February 2022 with no updates (3 pages) |
16 September 2021 | Micro company accounts made up to 18 June 2020 (3 pages) |
18 June 2021 | Current accounting period shortened from 19 June 2020 to 18 June 2020 (1 page) |
23 February 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
30 June 2020 | Micro company accounts made up to 19 June 2019 (3 pages) |
19 June 2020 | Current accounting period shortened from 20 June 2019 to 19 June 2019 (1 page) |
20 March 2020 | Previous accounting period shortened from 21 June 2019 to 20 June 2019 (1 page) |
28 February 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
28 June 2019 | Micro company accounts made up to 21 June 2018 (2 pages) |
21 June 2019 | Current accounting period shortened from 22 June 2018 to 21 June 2018 (1 page) |
22 March 2019 | Previous accounting period shortened from 23 June 2018 to 22 June 2018 (1 page) |
20 February 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
22 June 2018 | Micro company accounts made up to 23 June 2017 (2 pages) |
23 March 2018 | Previous accounting period shortened from 24 June 2017 to 23 June 2017 (1 page) |
19 February 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
18 September 2017 | Micro company accounts made up to 24 June 2016 (2 pages) |
18 September 2017 | Micro company accounts made up to 24 June 2016 (2 pages) |
22 June 2017 | Previous accounting period shortened from 25 June 2016 to 24 June 2016 (1 page) |
22 June 2017 | Previous accounting period shortened from 25 June 2016 to 24 June 2016 (1 page) |
23 March 2017 | Previous accounting period shortened from 26 June 2016 to 25 June 2016 (1 page) |
23 March 2017 | Previous accounting period shortened from 26 June 2016 to 25 June 2016 (1 page) |
15 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
1 April 2016 | Total exemption small company accounts made up to 26 June 2015 (3 pages) |
1 April 2016 | Total exemption small company accounts made up to 26 June 2015 (3 pages) |
24 March 2016 | Previous accounting period shortened from 27 June 2015 to 26 June 2015 (1 page) |
24 March 2016 | Previous accounting period shortened from 27 June 2015 to 26 June 2015 (1 page) |
17 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
26 June 2015 | Total exemption small company accounts made up to 27 June 2014 (3 pages) |
26 June 2015 | Total exemption small company accounts made up to 27 June 2014 (3 pages) |
26 March 2015 | Previous accounting period shortened from 28 June 2014 to 27 June 2014 (1 page) |
26 March 2015 | Previous accounting period shortened from 28 June 2014 to 27 June 2014 (1 page) |
6 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
28 March 2014 | Total exemption small company accounts made up to 28 June 2013 (3 pages) |
28 March 2014 | Total exemption small company accounts made up to 28 June 2013 (3 pages) |
20 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
16 September 2013 | Total exemption small company accounts made up to 28 June 2012 (3 pages) |
16 September 2013 | Total exemption small company accounts made up to 28 June 2012 (3 pages) |
28 June 2013 | Current accounting period shortened from 29 June 2012 to 28 June 2012 (1 page) |
28 June 2013 | Current accounting period shortened from 29 June 2012 to 28 June 2012 (1 page) |
10 April 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (5 pages) |
10 April 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (5 pages) |
10 April 2013 | Registered office address changed from Brulimar House Jubilee Road Middleton Manchester Lancashire M24 2LX on 10 April 2013 (1 page) |
10 April 2013 | Registered office address changed from Brulimar House Jubilee Road Middleton Manchester Lancashire M24 2LX on 10 April 2013 (1 page) |
28 March 2013 | Previous accounting period shortened from 30 June 2012 to 29 June 2012 (1 page) |
28 March 2013 | Previous accounting period shortened from 30 June 2012 to 29 June 2012 (1 page) |
2 April 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (5 pages) |
31 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
31 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
24 June 2011 | Secretary's details changed for Denise Crook on 1 July 2010 (2 pages) |
24 June 2011 | Director's details changed for Mr Michael Mccarthy on 1 July 2010 (2 pages) |
24 June 2011 | Director's details changed for Mr Michael Mccarthy on 1 July 2010 (2 pages) |
24 June 2011 | Secretary's details changed for Denise Crook on 1 July 2010 (2 pages) |
24 June 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (5 pages) |
24 June 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (5 pages) |
24 June 2011 | Director's details changed for Mr Michael Mccarthy on 1 July 2010 (2 pages) |
24 June 2011 | Secretary's details changed for Denise Crook on 1 July 2010 (2 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
24 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
24 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
17 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Previous accounting period extended from 30 April 2009 to 30 June 2009 (1 page) |
27 January 2010 | Previous accounting period extended from 30 April 2009 to 30 June 2009 (1 page) |
17 March 2009 | Return made up to 15/02/09; full list of members (5 pages) |
17 March 2009 | Return made up to 15/02/09; full list of members (5 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
25 February 2009 | Registered office changed on 25/02/2009 from 349 bury old road prestwich manchester M25 1PY (1 page) |
25 February 2009 | Registered office changed on 25/02/2009 from 349 bury old road prestwich manchester M25 1PY (1 page) |
8 April 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
8 April 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
12 March 2008 | Return made up to 15/02/08; full list of members (5 pages) |
12 March 2008 | Return made up to 15/02/08; full list of members (5 pages) |
24 July 2007 | Registered office changed on 24/07/07 from: no 5 153 great ducie street manchester M3 1FB (1 page) |
24 July 2007 | Registered office changed on 24/07/07 from: no 5 153 great ducie street manchester M3 1FB (1 page) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
16 February 2007 | Return made up to 15/02/07; full list of members (3 pages) |
16 February 2007 | Return made up to 15/02/07; full list of members (3 pages) |
10 May 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
10 May 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
15 March 2006 | Return made up to 15/02/06; full list of members (8 pages) |
15 March 2006 | Return made up to 15/02/06; full list of members (8 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
22 February 2005 | Return made up to 15/02/05; full list of members (8 pages) |
22 February 2005 | Return made up to 15/02/05; full list of members (8 pages) |
25 February 2004 | Return made up to 15/02/04; full list of members (7 pages) |
25 February 2004 | Return made up to 15/02/04; full list of members (7 pages) |
17 December 2003 | Accounting reference date extended from 28/02/03 to 30/04/03 (1 page) |
17 December 2003 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
17 December 2003 | Accounting reference date extended from 28/02/03 to 30/04/03 (1 page) |
17 December 2003 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
26 February 2003 | Return made up to 15/02/03; full list of members (6 pages) |
26 February 2003 | Return made up to 15/02/03; full list of members (6 pages) |
7 May 2002 | New secretary appointed (2 pages) |
7 May 2002 | Registered office changed on 07/05/02 from: 352A carlton hill carlton nottingham NG4 1JB (1 page) |
7 May 2002 | New director appointed (2 pages) |
7 May 2002 | New secretary appointed (2 pages) |
7 May 2002 | New director appointed (2 pages) |
7 May 2002 | Ad 05/03/02--------- £ si 88@1=88 £ ic 1/89 (3 pages) |
7 May 2002 | Ad 05/03/02--------- £ si 88@1=88 £ ic 1/89 (3 pages) |
7 May 2002 | Registered office changed on 07/05/02 from: 352A carlton hill carlton nottingham NG4 1JB (1 page) |
27 February 2002 | Director resigned (1 page) |
27 February 2002 | Secretary resigned (1 page) |
27 February 2002 | Director resigned (1 page) |
27 February 2002 | Registered office changed on 27/02/02 from: 39A leicester road salford manchester M7 4AS (1 page) |
27 February 2002 | Registered office changed on 27/02/02 from: 39A leicester road salford manchester M7 4AS (1 page) |
27 February 2002 | Secretary resigned (1 page) |
15 February 2002 | Incorporation (9 pages) |
15 February 2002 | Incorporation (9 pages) |