Moulton
Northwich
Cheshire
CW9 8QH
Director Name | Mr Philip David Spruce |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Harris Road Lostock Gralam Northwich Cheshire CW9 7PE |
Registered Address | 32 Stamford Street Altrincham Cheshire WA14 1EY |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | -£19,333 |
Cash | £103 |
Current Liabilities | £37,790 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 March 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 December 2017 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
20 December 2017 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
10 January 2017 | Liquidators' statement of receipts and payments to 8 October 2016 (14 pages) |
10 January 2017 | Liquidators' statement of receipts and payments to 8 October 2016 (14 pages) |
17 December 2015 | Liquidators' statement of receipts and payments to 8 October 2015 (12 pages) |
17 December 2015 | Liquidators' statement of receipts and payments to 8 October 2015 (12 pages) |
17 December 2015 | Liquidators statement of receipts and payments to 8 October 2015 (12 pages) |
23 January 2015 | Registered office address changed from 20 Meadow Lane Moulton Northwich Cheshire CW9 8QH England to 32 Stamford Street Altrincham Cheshire WA14 1EY on 23 January 2015 (2 pages) |
23 January 2015 | Registered office address changed from 20 Meadow Lane Moulton Northwich Cheshire CW9 8QH England to 32 Stamford Street Altrincham Cheshire WA14 1EY on 23 January 2015 (2 pages) |
20 October 2014 | Appointment of a voluntary liquidator (1 page) |
20 October 2014 | Statement of affairs with form 4.19 (5 pages) |
20 October 2014 | Appointment of a voluntary liquidator (1 page) |
20 October 2014 | Statement of affairs with form 4.19 (5 pages) |
20 October 2014 | Resolutions
|
29 August 2014 | Registered office address changed from 4 Appleton Street Northwich Cheshire CW8 4DD to 20 Meadow Lane Moulton Northwich Cheshire CW9 8QH on 29 August 2014 (1 page) |
29 August 2014 | Registered office address changed from 4 Appleton Street Northwich Cheshire CW8 4DD to 20 Meadow Lane Moulton Northwich Cheshire CW9 8QH on 29 August 2014 (1 page) |
8 November 2013 | Director's details changed for Mr Nigel Gavin Faulkner on 1 January 2013 (2 pages) |
8 November 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Director's details changed for Mr Nigel Gavin Faulkner on 1 January 2013 (2 pages) |
8 November 2013 | Director's details changed for Mr Nigel Gavin Faulkner on 1 January 2013 (2 pages) |
8 November 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
21 October 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
21 October 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (4 pages) |
7 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (4 pages) |
7 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Previous accounting period shortened from 30 September 2012 to 31 March 2012 (1 page) |
6 July 2012 | Previous accounting period shortened from 30 September 2012 to 31 March 2012 (1 page) |
2 July 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
5 June 2012 | Registered office address changed from 112-114 Witton Street Northwich Cheshire CW9 5NW England on 5 June 2012 (1 page) |
5 June 2012 | Registered office address changed from 112-114 Witton Street Northwich Cheshire CW9 5NW England on 5 June 2012 (1 page) |
5 June 2012 | Registered office address changed from 112-114 Witton Street Northwich Cheshire CW9 5NW England on 5 June 2012 (1 page) |
8 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (4 pages) |
8 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (4 pages) |
8 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (4 pages) |
2 September 2010 | Incorporation (22 pages) |
2 September 2010 | Incorporation (22 pages) |