Davenham
Northwich
Cheshire
CW9 8HJ
Director Name | Mr Andrew John Snowdon |
---|---|
Date of Birth | September 1974 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 June 2003(same day as company formation) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 604 London Road Davenham Northwich CW9 8LW |
Secretary Name | Mr Martin Daniel Roe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 June 2003(same day as company formation) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6 Ashley Grange Davenham Northwich Cheshire CW9 8HJ |
Registered Address | C/O Cowgill Holloway Business Recovery Llp 49 Peter Street Manchester M2 3NG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£52,654 |
Cash | £13,128 |
Current Liabilities | £204,013 |
Latest Accounts | 31 July 2005 (17 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
15 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 July 2010 | Final Gazette dissolved following liquidation (1 page) |
22 April 2010 | Insolvency:amended form 4.72 (3 pages) |
22 April 2010 | Insolvency:amended form 4.72 (3 pages) |
15 April 2010 | Return of final meeting in a creditors' voluntary winding up (2 pages) |
15 April 2010 | Return of final meeting in a creditors' voluntary winding up (2 pages) |
12 February 2010 | Liquidators statement of receipts and payments to 31 January 2010 (5 pages) |
12 February 2010 | Liquidators' statement of receipts and payments to 31 January 2010 (5 pages) |
14 August 2009 | Liquidators statement of receipts and payments to 31 July 2009 (5 pages) |
14 August 2009 | Liquidators' statement of receipts and payments to 31 July 2009 (5 pages) |
13 February 2009 | Liquidators statement of receipts and payments to 31 January 2009 (5 pages) |
13 February 2009 | Liquidators' statement of receipts and payments to 31 January 2009 (5 pages) |
1 February 2008 | Administrator's progress report (10 pages) |
1 February 2008 | Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages) |
1 February 2008 | Administrator's progress report (10 pages) |
1 February 2008 | Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages) |
23 November 2007 | Registered office changed on 23/11/07 from: regency house 45-51 chorley new road bolton BL1 4QR (1 page) |
23 November 2007 | Registered office changed on 23/11/07 from: regency house 45-51 chorley new road bolton BL1 4QR (1 page) |
6 September 2007 | Administrator's progress report (15 pages) |
6 September 2007 | Administrator's progress report (15 pages) |
17 April 2007 | Result of meeting of creditors (20 pages) |
17 April 2007 | Result of meeting of creditors (20 pages) |
10 April 2007 | Statement of affairs (6 pages) |
10 April 2007 | Statement of affairs (6 pages) |
27 March 2007 | Statement of administrator's proposal (19 pages) |
27 March 2007 | Statement of administrator's proposal (19 pages) |
14 March 2007 | Registered office changed on 14/03/07 from: sension house denton drive northwich cheshire CW9 7LU (1 page) |
14 March 2007 | Registered office changed on 14/03/07 from: sension house denton drive northwich cheshire CW9 7LU (1 page) |
14 February 2007 | Appointment of an administrator (1 page) |
14 February 2007 | Appointment of an administrator (1 page) |
4 September 2006 | Return made up to 23/06/06; full list of members
|
4 September 2006 | Return made up to 23/06/06; full list of members (8 pages) |
28 March 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
28 March 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
14 December 2005 | Return made up to 23/06/05; full list of members
|
14 December 2005 | Return made up to 23/06/05; full list of members (8 pages) |
9 May 2005 | Resolutions
|
9 May 2005 | Resolutions
|
27 April 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
27 April 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
2 February 2005 | Return made up to 23/06/04; full list of members (8 pages) |
2 February 2005 | Return made up to 23/06/04; full list of members (8 pages) |
6 July 2004 | Ad 18/06/04--------- £ si [email protected]=5460 £ ic 49210/54670 (2 pages) |
6 July 2004 | Ad 18/06/04--------- £ si [email protected]=5460 £ ic 43750/49210 (2 pages) |
6 July 2004 | Ad 18/06/04--------- £ si [email protected]=8750 £ ic 35000/43750 (2 pages) |
6 July 2004 | Nc inc already adjusted 18/06/04 (1 page) |
6 July 2004 | Resolutions
|
6 July 2004 | Nc inc already adjusted 18/06/04 (1 page) |
6 July 2004 | Resolutions
|
6 July 2004 | Resolutions
|
6 July 2004 | Ad 18/06/04--------- £ si [email protected]=5460 £ ic 49210/54670 (2 pages) |
6 July 2004 | Ad 18/06/04--------- £ si [email protected]=5460 £ ic 43750/49210 (2 pages) |
6 July 2004 | Ad 18/06/04--------- £ si [email protected]=8750 £ ic 35000/43750 (2 pages) |
6 July 2004 | Nc inc already adjusted 18/06/04 (1 page) |
6 July 2004 | Resolutions
|
6 July 2004 | Nc inc already adjusted 18/06/04 (1 page) |
6 July 2004 | Resolutions
|
6 July 2004 | Resolutions
|
9 June 2004 | Accounting reference date extended from 30/06/04 to 31/07/04 (1 page) |
9 June 2004 | Accounting reference date extended from 30/06/04 to 31/07/04 (1 page) |
23 June 2003 | Incorporation (31 pages) |