Wincham
Northwich
Cheshire
CW9 6EQ
Director Name | Mr John Nolan |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Birch Grove Wincham Northwich Cheshire CW9 6EQ |
Director Name | Mr Matthew John Nolan |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Coventry Avenue Cheadle Heath Stockport Cheshire SK3 0QS |
Secretary Name | Mr John Nolan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Birch Grove Wincham Northwich Cheshire CW9 6EQ |
Director Name | Marcel Vanessa Nolan |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Coventry Avenue Cheadle Heath Stockport Cheshire SK3 0QS |
Registered Address | Dte House Hollins House Bury Lancashire BL9 8AT |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£100,883 |
Cash | £10,868 |
Current Liabilities | £221,395 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 April 2010 | Final Gazette dissolved following liquidation (1 page) |
9 January 2010 | Notice of move from Administration to Dissolution on 7 January 2010 (10 pages) |
9 January 2010 | Administrator's progress report to 7 January 2010 (10 pages) |
9 January 2010 | Administrator's progress report to 7 January 2010 (10 pages) |
9 January 2010 | Administrator's progress report to 7 January 2010 (10 pages) |
9 January 2010 | Notice of move from Administration to Dissolution (10 pages) |
12 August 2009 | Administrator's progress report to 7 July 2009 (9 pages) |
12 August 2009 | Administrator's progress report to 7 July 2009 (9 pages) |
12 August 2009 | Administrator's progress report to 7 July 2009 (9 pages) |
9 March 2009 | Statement of administrator's proposal (23 pages) |
9 March 2009 | Statement of administrator's proposal (23 pages) |
16 January 2009 | Registered office changed on 16/01/2009 from 13A hyde road woodley stockport cheshire SK6 1QG (1 page) |
16 January 2009 | Registered office changed on 16/01/2009 from 13A hyde road woodley stockport cheshire SK6 1QG (1 page) |
15 January 2009 | Appointment of an administrator (1 page) |
15 January 2009 | Appointment of an administrator (1 page) |
29 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
29 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
11 November 2008 | Return made up to 25/10/08; full list of members (4 pages) |
11 November 2008 | Return made up to 25/10/08; full list of members (4 pages) |
14 July 2008 | Return made up to 25/10/07; full list of members (4 pages) |
14 July 2008 | Director's change of particulars / jill vickers / 14/07/2008 (1 page) |
14 July 2008 | Director's Change of Particulars / jill vickers / 14/07/2008 / Surname was: vickers, now: nolan; HouseName/Number was: , now: 23; Street was: 23 birch grove, now: birch grove (1 page) |
14 July 2008 | Return made up to 25/10/07; full list of members (4 pages) |
11 June 2008 | Registered office changed on 11/06/2008 from 31 wilmslow road cheadle cheshire SK8 1DR (1 page) |
11 June 2008 | Registered office changed on 11/06/2008 from 31 wilmslow road cheadle cheshire SK8 1DR (1 page) |
1 April 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 March 2007 | Director resigned (1 page) |
2 March 2007 | Director resigned (1 page) |
9 February 2007 | Return made up to 25/10/06; full list of members (3 pages) |
9 February 2007 | Return made up to 25/10/06; full list of members (3 pages) |
28 November 2006 | Particulars of mortgage/charge (3 pages) |
28 November 2006 | Particulars of mortgage/charge (3 pages) |
23 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
23 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
29 September 2006 | Accounting reference date shortened from 31/10/06 to 31/03/06 (1 page) |
29 September 2006 | Accounting reference date shortened from 31/10/06 to 31/03/06 (1 page) |
13 December 2005 | Return made up to 25/10/05; full list of members (8 pages) |
13 December 2005 | Return made up to 25/10/05; full list of members (8 pages) |
28 January 2005 | Particulars of mortgage/charge (3 pages) |
28 January 2005 | Particulars of mortgage/charge (3 pages) |
25 October 2004 | Incorporation (12 pages) |
25 October 2004 | Incorporation (12 pages) |