Davenham
Northwich
Cheshire
CW9 8JD
Secretary Name | Helen MacDougall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 March 2003(1 day after company formation) |
Appointment Duration | 12 years, 6 months (closed 01 October 2015) |
Role | Midwife |
Correspondence Address | 47 Hartford Road Davenham Northwich Cheshire CW9 8JD |
Director Name | Robert George Bruce Marshall |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2003(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 54 Manor Road Sandbach Cheshire CW11 2ND |
Secretary Name | Mr Robert Martin Withenshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Berrystead Hartford Northwich Cheshire CW8 1NG |
Registered Address | 7 St Petersgate Stockport Cheshire SK1 1EB |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Helen Macdougall 50.00% Ordinary B |
---|---|
1 at £1 | Roderick Jack Macdougall 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£40,802 |
Cash | £8,176 |
Current Liabilities | £66,268 |
Latest Accounts | 30 April 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
1 October 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 October 2015 | Final Gazette dissolved following liquidation (1 page) |
1 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 July 2015 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
1 July 2015 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
19 August 2014 | Liquidators' statement of receipts and payments to 17 July 2014 (13 pages) |
19 August 2014 | Liquidators' statement of receipts and payments to 17 July 2014 (13 pages) |
19 August 2014 | Liquidators statement of receipts and payments to 17 July 2014 (13 pages) |
26 July 2013 | Registered office address changed from Red Cow Yard Off Princess Street Knutsford Cheshire WA16 6DG England on 26 July 2013 (2 pages) |
26 July 2013 | Registered office address changed from Red Cow Yard Off Princess Street Knutsford Cheshire WA16 6DG England on 26 July 2013 (2 pages) |
25 July 2013 | Statement of affairs with form 4.19 (5 pages) |
25 July 2013 | Resolutions
|
25 July 2013 | Resolutions
|
25 July 2013 | Appointment of a voluntary liquidator (1 page) |
25 July 2013 | Appointment of a voluntary liquidator (1 page) |
25 July 2013 | Statement of affairs with form 4.19 (5 pages) |
6 July 2013 | Compulsory strike-off action has been suspended (1 page) |
6 July 2013 | Compulsory strike-off action has been suspended (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2012 | Director's details changed for Roderick Jack Macdougall on 20 March 2012 (2 pages) |
2 June 2012 | Director's details changed for Roderick Jack Macdougall on 20 March 2012 (2 pages) |
2 June 2012 | Annual return made up to 20 March 2012 with a full list of shareholders Statement of capital on 2012-06-02
|
2 June 2012 | Annual return made up to 20 March 2012 with a full list of shareholders Statement of capital on 2012-06-02
|
8 February 2012 | Registered office address changed from 3 Crewe Road Sandbach Cheshire CW11 4NE on 8 February 2012 (1 page) |
8 February 2012 | Registered office address changed from 3 Crewe Road Sandbach Cheshire CW11 4NE on 8 February 2012 (1 page) |
8 February 2012 | Registered office address changed from 3 Crewe Road Sandbach Cheshire CW11 4NE on 8 February 2012 (1 page) |
2 February 2012 | Amended accounts made up to 30 April 2010 (6 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
2 February 2012 | Amended accounts made up to 30 April 2010 (6 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
3 August 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
3 August 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
21 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (5 pages) |
26 April 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
26 April 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
30 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
27 March 2009 | Return made up to 20/03/09; full list of members (3 pages) |
27 March 2009 | Return made up to 20/03/09; full list of members (3 pages) |
17 March 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
17 March 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
17 March 2009 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
17 March 2009 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
13 June 2008 | Return made up to 20/03/08; full list of members (3 pages) |
13 June 2008 | Return made up to 20/03/08; full list of members (3 pages) |
27 July 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
27 July 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
22 June 2007 | Return made up to 20/03/07; full list of members (3 pages) |
22 June 2007 | Return made up to 20/03/07; full list of members (3 pages) |
13 July 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
13 July 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
4 May 2006 | Return made up to 20/03/06; full list of members (2 pages) |
4 May 2006 | Return made up to 20/03/06; full list of members (2 pages) |
21 March 2005 | Return made up to 20/03/05; full list of members (2 pages) |
21 March 2005 | Return made up to 20/03/05; full list of members (2 pages) |
5 January 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
5 January 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
26 August 2004 | Accounting reference date extended from 31/03/04 to 30/04/04 (1 page) |
26 August 2004 | Accounting reference date extended from 31/03/04 to 30/04/04 (1 page) |
30 March 2004 | Return made up to 20/03/04; full list of members (6 pages) |
30 March 2004 | Return made up to 20/03/04; full list of members (6 pages) |
18 August 2003 | Director resigned (1 page) |
18 August 2003 | Director resigned (1 page) |
30 July 2003 | New secretary appointed (2 pages) |
30 July 2003 | New director appointed (2 pages) |
30 July 2003 | New secretary appointed (2 pages) |
30 July 2003 | Secretary resigned (1 page) |
30 July 2003 | Secretary resigned (1 page) |
30 July 2003 | New director appointed (2 pages) |
20 March 2003 | Incorporation (19 pages) |
20 March 2003 | Incorporation (19 pages) |