Weaverham
Northwich
Cheshire
CW8 3JR
Director Name | Mr Darryl Williamson |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1751 Leek Road Stoke-On-Trent Staffordshire ST2 7AA |
Secretary Name | Mr Michael Ian Brazendale |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Esthers Lane Weaverham Northwich Cheshire CW8 3JR |
Director Name | David Andre Campbell |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Christie Avenue Morecambe Lancashire LA4 5UN |
Registered Address | The Chancery 58 Spring Gardens Manchester M2 1EW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2010 |
---|---|
Net Worth | -£50,359 |
Cash | £500 |
Current Liabilities | £949,170 |
Latest Accounts | 31 May 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
1 March 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 December 2017 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
1 December 2017 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
21 December 2016 | Liquidators' statement of receipts and payments to 8 October 2016 (18 pages) |
21 December 2016 | Liquidators' statement of receipts and payments to 8 October 2016 (18 pages) |
27 November 2015 | Liquidators' statement of receipts and payments to 8 October 2015 (15 pages) |
27 November 2015 | Liquidators' statement of receipts and payments to 8 October 2015 (15 pages) |
27 November 2015 | Liquidators statement of receipts and payments to 8 October 2015 (15 pages) |
11 December 2014 | Liquidators statement of receipts and payments to 8 October 2014 (17 pages) |
11 December 2014 | Liquidators statement of receipts and payments to 8 October 2014 (17 pages) |
11 December 2014 | Liquidators' statement of receipts and payments to 8 October 2014 (17 pages) |
11 December 2014 | Liquidators' statement of receipts and payments to 8 October 2014 (17 pages) |
12 December 2013 | Liquidators' statement of receipts and payments to 8 October 2013 (15 pages) |
12 December 2013 | Liquidators statement of receipts and payments to 8 October 2013 (15 pages) |
12 December 2013 | Liquidators' statement of receipts and payments to 8 October 2013 (15 pages) |
12 December 2013 | Liquidators statement of receipts and payments to 8 October 2013 (15 pages) |
9 October 2012 | Administrator's progress report to 2 October 2012 (21 pages) |
9 October 2012 | Administrator's progress report to 2 October 2012 (21 pages) |
9 October 2012 | Administrator's progress report to 2 October 2012 (21 pages) |
9 October 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
9 October 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
14 May 2012 | Administrator's progress report to 9 April 2012 (17 pages) |
14 May 2012 | Administrator's progress report to 9 April 2012 (17 pages) |
14 May 2012 | Administrator's progress report to 9 April 2012 (17 pages) |
4 January 2012 | Result of meeting of creditors (1 page) |
4 January 2012 | Result of meeting of creditors (1 page) |
12 December 2011 | Statement of administrator's proposal (32 pages) |
12 December 2011 | Statement of administrator's proposal (32 pages) |
18 October 2011 | Appointment of an administrator (1 page) |
18 October 2011 | Appointment of an administrator (1 page) |
14 October 2011 | Registered office address changed from 15 Esthers Lane, Weaverham Northwich Cheshire CW8 3JR on 14 October 2011 (2 pages) |
14 October 2011 | Registered office address changed from 15 Esthers Lane, Weaverham Northwich Cheshire CW8 3JR on 14 October 2011 (2 pages) |
13 July 2011 | Annual return made up to 4 May 2011 with a full list of shareholders Statement of capital on 2011-07-13
|
13 July 2011 | Annual return made up to 4 May 2011 with a full list of shareholders Statement of capital on 2011-07-13
|
13 July 2011 | Annual return made up to 4 May 2011 with a full list of shareholders Statement of capital on 2011-07-13
|
2 July 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
2 July 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
6 May 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 May 2010 | Director's details changed for Mr Darryl Williamson on 4 May 2010 (2 pages) |
6 May 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 May 2010 | Director's details changed for Michael Ian Brazendale on 4 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Darryl Williamson on 4 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Mr Darryl Williamson on 4 May 2010 (2 pages) |
6 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Director's details changed for Darryl Williamson on 4 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Michael Ian Brazendale on 4 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Mr Darryl Williamson on 4 May 2010 (2 pages) |
6 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Director's details changed for Michael Ian Brazendale on 4 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Darryl Williamson on 4 May 2010 (2 pages) |
19 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
19 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
17 June 2009 | Return made up to 04/05/09; full list of members (4 pages) |
17 June 2009 | Return made up to 04/05/09; full list of members (4 pages) |
25 November 2008 | Return made up to 04/05/08; full list of members; amend (5 pages) |
25 November 2008 | Return made up to 04/05/08; full list of members; amend (5 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
5 September 2008 | Return made up to 04/05/08; full list of members (4 pages) |
5 September 2008 | Return made up to 04/05/08; full list of members (4 pages) |
3 July 2008 | Appointment terminated director david campbell (1 page) |
3 July 2008 | Appointment terminated director david campbell (1 page) |
4 May 2007 | Incorporation (12 pages) |
4 May 2007 | Incorporation (12 pages) |