Woodcott House Farm Wrenbury
Nantwich
Cheshire
CW5 8EE
Secretary Name | Susan Francis Newman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Woodcott Barns Nantwich Road Wrenbury Nantwich Cheshire CW5 8EE |
Secretary Name | Susan Francis Newman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Woodcott Barns Nantwich Road Wrenbury Nantwich Cheshire CW5 8EE |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2007(same day as company formation) |
Correspondence Address | 46 Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Corporate Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2007(same day as company formation) |
Correspondence Address | 46 Syon Lane Isleworth Middlesex TW7 5NQ |
Registered Address | 13-17 High Beech Road Loughton Essex IG10 4BN |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
60 at £1 | Michael Newman 60.00% Ordinary |
---|---|
40 at £1 | Susan Francis Newman 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £536 |
Cash | £11,267 |
Current Liabilities | £12,442 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
9 July 2015 | Application to strike the company off the register (2 pages) |
9 July 2015 | Application to strike the company off the register (2 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
29 April 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 May 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 May 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
8 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (4 pages) |
25 June 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 May 2012 | Annual return made up to 24 April 2011 with a full list of shareholders (4 pages) |
8 May 2012 | Annual return made up to 24 April 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 May 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
13 May 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 May 2010 | Director's details changed for Michael Robert Newman on 1 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Michael Robert Newman on 1 April 2010 (2 pages) |
6 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Director's details changed for Michael Robert Newman on 1 April 2010 (2 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
8 May 2009 | Return made up to 24/04/09; full list of members (3 pages) |
8 May 2009 | Return made up to 24/04/09; full list of members (3 pages) |
22 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 May 2008 | Return made up to 24/04/08; full list of members (3 pages) |
29 May 2008 | Return made up to 24/04/08; full list of members (3 pages) |
19 July 2007 | Ad 24/04/07--------- £ si 100@1=100 £ ic 1/101 (1 page) |
19 July 2007 | Ad 24/04/07--------- £ si 100@1=100 £ ic 1/101 (1 page) |
26 June 2007 | Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page) |
26 June 2007 | Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page) |
16 May 2007 | Director resigned (1 page) |
16 May 2007 | Secretary resigned (1 page) |
16 May 2007 | Director resigned (1 page) |
16 May 2007 | Secretary resigned (1 page) |
16 May 2007 | New director appointed (2 pages) |
16 May 2007 | New secretary appointed (2 pages) |
16 May 2007 | New secretary appointed (2 pages) |
16 May 2007 | New director appointed (2 pages) |
9 May 2007 | Director resigned (1 page) |
9 May 2007 | Secretary resigned (1 page) |
9 May 2007 | New secretary appointed (1 page) |
9 May 2007 | Secretary resigned (1 page) |
9 May 2007 | New director appointed (1 page) |
9 May 2007 | Director resigned (1 page) |
9 May 2007 | New secretary appointed (1 page) |
9 May 2007 | New director appointed (1 page) |
24 April 2007 | Incorporation (12 pages) |
24 April 2007 | Registered office changed on 24/04/07 from: 46 syon lane isleworth middlesex TW7 5NQ (1 page) |
24 April 2007 | Incorporation (12 pages) |
24 April 2007 | Registered office changed on 24/04/07 from: 46 syon lane isleworth middlesex TW7 5NQ (1 page) |