Stottesdon
Nr Kidderminster
Worcs
DY14 8UD
Secretary Name | Mr John Gripton |
---|---|
Status | Resigned |
Appointed | 03 June 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Claydon Gardens Rixton Warrington Cheshire WA3 6FA |
Director Name | Mr John Gripton |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2015(4 years, 8 months after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 16 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Claydon Gardens Rixton Warrington Cheshire WA3 6FA |
Secretary Name | Mr John Gripton |
---|---|
Status | Resigned |
Appointed | 30 January 2015(4 years, 8 months after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 16 February 2015) |
Role | Company Director |
Correspondence Address | 6 Claydon Gardens Rixton Warrington Cheshire WA3 6FA |
Registered Address | Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | Victoria |
Built Up Area | Southend-on-Sea |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | John Gripton 50.00% Ordinary |
---|---|
50 at £1 | Simeon Akister 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£95,528 |
Cash | £22,309 |
Current Liabilities | £216,771 |
Latest Accounts | 30 April 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
26 September 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
---|---|
26 September 2017 | Previous accounting period shortened from 30 June 2017 to 30 April 2017 (1 page) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
22 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
10 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
6 October 2015 | Company name changed cos nw LTD\certificate issued on 06/10/15
|
24 September 2015 | Change of name notice (1 page) |
25 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
31 May 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
6 March 2015 | Registered office address changed from Pembrooke House Carrington Business Park, Manchester Road Carrington Manchester M31 4DD to Star House 81a High Road Benfleet Essex SS7 5LN on 6 March 2015 (2 pages) |
6 March 2015 | Registered office address changed from Pembrooke House Carrington Business Park, Manchester Road Carrington Manchester M31 4DD to Star House 81a High Road Benfleet Essex SS7 5LN on 6 March 2015 (2 pages) |
16 February 2015 | Termination of appointment of John Gripton as a director on 16 February 2015 (1 page) |
16 February 2015 | Termination of appointment of John Gripton as a secretary on 16 February 2015 (1 page) |
9 February 2015 | Appointment of Mr John Gripton as a director on 30 January 2015 (2 pages) |
9 February 2015 | Appointment of Mr John Gripton as a secretary on 30 January 2015 (2 pages) |
29 January 2015 | Termination of appointment of John Gripton as a secretary on 29 January 2015 (1 page) |
29 January 2015 | Termination of appointment of John Gripton as a director on 29 January 2015 (1 page) |
16 September 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
4 September 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
21 October 2013 | Amended accounts made up to 30 June 2012 (6 pages) |
23 June 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
10 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders Statement of capital on 2013-06-10
|
10 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders Statement of capital on 2013-06-10
|
3 June 2013 | Registered office address changed from 43a St Mary's Road Market Harborough Leics LE16 7DS United Kingdom on 3 June 2013 (1 page) |
3 June 2013 | Registered office address changed from 43a St Mary's Road Market Harborough Leics LE16 7DS United Kingdom on 3 June 2013 (1 page) |
2 July 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (5 pages) |
2 July 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
28 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 pages) |
3 June 2010 | Incorporation (23 pages) |