Wootton
Northampton
Northamptonshire
NN4 6AP
Secretary Name | Yi Huang |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 August 2007(1 year, 8 months after company formation) |
Appointment Duration | 15 years, 9 months (closed 09 May 2023) |
Role | Housewife |
Correspondence Address | 1 The Choakles Wootton Northampton Northamptonshire NN4 6AP |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 2005(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Paystream Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 2005(same day as company formation) |
Correspondence Address | Mansion House Manchester Road Altrincham Cheshire WA14 4RW |
Registered Address | Suite 312 Atlas House Caxton Close Wigan Greater Manchester WN3 6XU |
---|---|
Region | North West |
Constituency | Makerfield |
County | Greater Manchester |
Ward | Winstanley |
Built Up Area | Wigan |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £6,866 |
Cash | £16,632 |
Current Liabilities | £18,043 |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
29 January 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
18 November 2020 | Change of details for Mrs Gemma Quach as a person with significant control on 1 December 2019 (2 pages) |
18 November 2020 | Confirmation statement made on 18 November 2020 with updates (4 pages) |
18 November 2020 | Change of details for Chung Hung Hoang as a person with significant control on 1 December 2019 (2 pages) |
25 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
29 November 2019 | Confirmation statement made on 18 November 2019 with updates (4 pages) |
18 November 2019 | Registered office address changed from 1st Floor Offices 7 Gerard Street Ashton-in-Makerfield Wigan Greater Manchester WN4 9AG England to Suite 312 Atlas House Caxton Close Wigan Greater Manchester WN3 6XU on 18 November 2019 (1 page) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
29 November 2018 | Confirmation statement made on 18 November 2018 with updates (4 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
20 November 2017 | Confirmation statement made on 18 November 2017 with updates (5 pages) |
20 November 2017 | Confirmation statement made on 18 November 2017 with updates (5 pages) |
17 October 2017 | Notification of Gemma Quach as a person with significant control on 6 April 2017 (2 pages) |
17 October 2017 | Notification of Gemma Quach as a person with significant control on 6 April 2017 (2 pages) |
17 October 2017 | Cessation of Chung Thu Morgan as a person with significant control on 6 April 2017 (1 page) |
17 October 2017 | Cessation of Chung Thu Morgan as a person with significant control on 6 April 2017 (1 page) |
15 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
15 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2017 | Confirmation statement made on 18 November 2016 with updates (7 pages) |
8 February 2017 | Confirmation statement made on 18 November 2016 with updates (7 pages) |
3 February 2017 | Director's details changed for Chung Hung Hoang on 3 February 2017 (2 pages) |
3 February 2017 | Registered office address changed from Mansion House Manchester Road Altrincham Cheshire WA14 4RW United Kingdom to 1st Floor Offices 7 Gerard Street Ashton-in-Makerfield Wigan Greater Manchester WN4 9AG on 3 February 2017 (1 page) |
3 February 2017 | Secretary's details changed for Yi Huang on 3 February 2017 (1 page) |
3 February 2017 | Secretary's details changed for Yi Huang on 3 February 2017 (1 page) |
3 February 2017 | Registered office address changed from Mansion House Manchester Road Altrincham Cheshire WA14 4RW United Kingdom to 1st Floor Offices 7 Gerard Street Ashton-in-Makerfield Wigan Greater Manchester WN4 9AG on 3 February 2017 (1 page) |
3 February 2017 | Director's details changed for Chung Hung Hoang on 3 February 2017 (2 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 October 2016 | Registered office address changed from Mansion House Manchester Road Altrincham Cheshire WA14 4RW to Mansion House Manchester Road Altrincham Cheshire WA14 4RW on 20 October 2016 (1 page) |
20 October 2016 | Registered office address changed from Mansion House Manchester Road Altrincham Cheshire WA14 4RW to Mansion House Manchester Road Altrincham Cheshire WA14 4RW on 20 October 2016 (1 page) |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 November 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
20 November 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
10 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 January 2014 | Statement of capital following an allotment of shares on 6 January 2014
|
21 January 2014 | Statement of capital following an allotment of shares on 6 January 2014
|
21 January 2014 | Statement of capital following an allotment of shares on 6 January 2014
|
20 November 2013 | Annual return made up to 18 November 2013 with a full list of shareholders (5 pages) |
20 November 2013 | Annual return made up to 18 November 2013 with a full list of shareholders (5 pages) |
25 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
26 November 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (5 pages) |
26 November 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (5 pages) |
17 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
25 November 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (5 pages) |
25 November 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (5 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 November 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (5 pages) |
29 November 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (5 pages) |
1 December 2009 | Annual return made up to 18 November 2009 with a full list of shareholders (4 pages) |
1 December 2009 | Annual return made up to 18 November 2009 with a full list of shareholders (4 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
18 November 2008 | Return made up to 18/11/08; full list of members (3 pages) |
18 November 2008 | Return made up to 18/11/08; full list of members (3 pages) |
6 October 2008 | Director's change of particulars / chung hoang / 06/10/2008 (1 page) |
6 October 2008 | Secretary's change of particulars / yi huang / 06/10/2008 (1 page) |
6 October 2008 | Director's change of particulars / chung hoang / 06/10/2008 (1 page) |
6 October 2008 | Secretary's change of particulars / yi huang / 06/10/2008 (1 page) |
14 December 2007 | Return made up to 18/11/07; full list of members (3 pages) |
14 December 2007 | Return made up to 18/11/07; full list of members (3 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 August 2007 | New secretary appointed (2 pages) |
28 August 2007 | New secretary appointed (2 pages) |
4 August 2007 | Secretary resigned (1 page) |
4 August 2007 | Secretary resigned (1 page) |
23 November 2006 | Return made up to 18/11/06; full list of members (3 pages) |
23 November 2006 | Return made up to 18/11/06; full list of members (3 pages) |
10 November 2006 | Secretary's particulars changed (1 page) |
10 November 2006 | Secretary's particulars changed (1 page) |
20 June 2006 | Registered office changed on 20/06/06 from: 4 ambassador place, stockport road, altrincham cheshire WA15 8DB (1 page) |
20 June 2006 | Registered office changed on 20/06/06 from: 4 ambassador place, stockport road, altrincham cheshire WA15 8DB (1 page) |
21 April 2006 | Ad 30/01/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 April 2006 | Accounting reference date extended from 30/11/06 to 31/03/07 (1 page) |
21 April 2006 | Accounting reference date extended from 30/11/06 to 31/03/07 (1 page) |
21 April 2006 | New director appointed (1 page) |
21 April 2006 | Ad 30/01/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 April 2006 | New director appointed (1 page) |
1 December 2005 | Resolutions
|
1 December 2005 | Resolutions
|
23 November 2005 | Director resigned (1 page) |
23 November 2005 | Director resigned (1 page) |
18 November 2005 | Incorporation (9 pages) |
18 November 2005 | Incorporation (9 pages) |