Northwich
Cheshire
CW8 1BE
Director Name | Raymond William Davey |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2005(same day as company formation) |
Role | Textile Consultant |
Country of Residence | England |
Correspondence Address | 122 Navigation Road Northwich Cheshire CW8 1BE |
Secretary Name | Raymond William Davey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2005(same day as company formation) |
Role | Textile Consultant |
Country of Residence | England |
Correspondence Address | 122 Navigation Road Northwich Cheshire CW8 1BE |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 11 October 2005(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2005(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | C/O Monetta Llp 232 Stamford Street Central Ashton-Under-Lyne OL6 7NQ |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Carl Andrew Hogan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,996 |
Cash | £45 |
Current Liabilities | £7,041 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 11 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 25 October 2024 (6 months from now) |
1 December 2023 | Registered office address changed from C/O Moore Stephens Centurion House 129 Deansgate Manchester M3 3WR to C/O Monetta Llp 232 Stamford Street Central Ashton-Under-Lyne OL6 7NQ on 1 December 2023 (1 page) |
---|---|
11 October 2023 | Confirmation statement made on 11 October 2023 with updates (5 pages) |
14 August 2023 | Accounts for a dormant company made up to 31 December 2022 (4 pages) |
17 October 2022 | Confirmation statement made on 11 October 2022 with updates (5 pages) |
30 September 2022 | Accounts for a dormant company made up to 31 December 2021 (4 pages) |
12 November 2021 | Confirmation statement made on 11 October 2021 with updates (5 pages) |
8 July 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
24 December 2020 | Confirmation statement made on 11 October 2020 with updates (5 pages) |
17 December 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
10 February 2020 | Confirmation statement made on 11 October 2019 with updates (5 pages) |
21 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
20 December 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
10 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2018 | Confirmation statement made on 11 October 2018 with updates (5 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
1 November 2017 | Confirmation statement made on 11 October 2017 with updates (5 pages) |
1 November 2017 | Confirmation statement made on 11 October 2017 with updates (5 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
17 October 2016 | Confirmation statement made on 11 October 2016 with updates (6 pages) |
17 October 2016 | Confirmation statement made on 11 October 2016 with updates (6 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 November 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Registered office address changed from 122 Navigation Road Northwich Cheshire CW8 1BE to C/O Moore Stephens Centurion House 129 Deansgate Manchester M3 3WR on 30 November 2015 (1 page) |
30 November 2015 | Registered office address changed from 122 Navigation Road Northwich Cheshire CW8 1BE to C/O Moore Stephens Centurion House 129 Deansgate Manchester M3 3WR on 30 November 2015 (1 page) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
21 May 2015 | Termination of appointment of Raymond William Davey as a director on 19 April 2015 (1 page) |
21 May 2015 | Termination of appointment of Raymond William Davey as a secretary on 19 April 2015 (1 page) |
21 May 2015 | Termination of appointment of Raymond William Davey as a secretary on 19 April 2015 (1 page) |
21 May 2015 | Termination of appointment of Raymond William Davey as a director on 19 April 2015 (1 page) |
21 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
12 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
12 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
15 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
16 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (5 pages) |
16 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
17 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (5 pages) |
17 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
8 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
19 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
22 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (5 pages) |
22 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (5 pages) |
22 October 2009 | Director's details changed for Raymond William Davey on 10 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Carl Andrew Hogan on 10 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Carl Andrew Hogan on 10 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Raymond William Davey on 10 October 2009 (2 pages) |
23 October 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
23 October 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
21 October 2008 | Return made up to 11/10/08; full list of members (3 pages) |
21 October 2008 | Return made up to 11/10/08; full list of members (3 pages) |
23 October 2007 | Return made up to 11/10/07; full list of members (2 pages) |
23 October 2007 | Return made up to 11/10/07; full list of members (2 pages) |
13 September 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
13 September 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
30 November 2006 | Return made up to 11/10/06; full list of members (2 pages) |
30 November 2006 | Return made up to 11/10/06; full list of members (2 pages) |
2 March 2006 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
2 March 2006 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
8 December 2005 | Ad 11/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 December 2005 | Ad 11/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 December 2005 | New secretary appointed;new director appointed (2 pages) |
7 December 2005 | New secretary appointed;new director appointed (2 pages) |
7 December 2005 | Secretary resigned (1 page) |
7 December 2005 | Director resigned (1 page) |
7 December 2005 | Secretary resigned (1 page) |
7 December 2005 | Registered office changed on 07/12/05 from: temple house 20 holywell row london EC2A 4XH (1 page) |
7 December 2005 | New director appointed (2 pages) |
7 December 2005 | New director appointed (2 pages) |
7 December 2005 | Registered office changed on 07/12/05 from: temple house 20 holywell row london EC2A 4XH (1 page) |
7 December 2005 | Director resigned (1 page) |
11 October 2005 | Incorporation (18 pages) |
11 October 2005 | Incorporation (18 pages) |