Active - Proposal to Strike off
Company Information for CONNECT 2 (CHESHIRE) LIMITED
Merecroft, Earles Lane, Wincham, Northwich, CHESHIRE, CW9 6EA,
|
Company Registration Number
05401192
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
CONNECT 2 (CHESHIRE) LIMITED | |
Legal Registered Office | |
Merecroft, Earles Lane Wincham Northwich CHESHIRE CW9 6EA Other companies in CW9 | |
Company Number | 05401192 | |
---|---|---|
Company ID Number | 05401192 | |
Date formed | 2005-03-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2021-06-30 | |
Account next due | 31/03/2023 | |
Latest return | 22/03/2016 | |
Return next due | 19/04/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-01-18 05:47:11 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SUSIE BERGGREEN SCHMIDT |
||
DAVID ANDREW READ |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MOTOR SPORT (NORTH WEST) LIMITED | Director | 1998-03-13 | CURRENT | 1998-03-13 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/03/22, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID ANDREW READ | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSIE BERGGREEN SCHMIDT | |
PSC07 | CESSATION OF DAVID ANDREW READ AS A PERSON OF SIGNIFICANT CONTROL | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21 | |
DIRECTOR APPOINTED MISS SUSIE BERGGREEN SCHMIDT | ||
AP01 | DIRECTOR APPOINTED MISS SUSIE BERGGREEN SCHMIDT | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/03/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/03/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/03/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/03/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/17 | |
LATEST SOC | 12/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/16 | |
AAMD | Amended mirco entity accounts made up to 2015-06-30 | |
LATEST SOC | 09/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/03/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/03/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 10/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/03/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/03/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/03/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 22/03/11 ANNUAL RETURN FULL LIST | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 22/03/10 ANNUAL RETURN FULL LIST | |
AA | 30/06/09 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/06/08 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | Return made up to 22/03/09; full list of members | |
AA | 30/06/07 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | Return made up to 22/03/08; full list of members | |
363a | RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/06/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
RES04 | £ NC 1000/1025 24/03/0 | |
123 | NC INC ALREADY ADJUSTED 23/03/04 | |
88(2)R | AD 23/03/05--------- £ SI 25@1=25 £ IC 75/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due Within One Year | 2013-06-30 | £ 28,324 |
---|---|---|
Creditors Due Within One Year | 2012-06-30 | £ 39,658 |
Creditors Due Within One Year | 2012-06-30 | £ 39,658 |
Creditors Due Within One Year | 2011-06-30 | £ 38,613 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CONNECT 2 (CHESHIRE) LIMITED
Called Up Share Capital | 2013-06-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-06-30 | £ 0 |
Cash Bank In Hand | 2013-06-30 | £ 28,542 |
Cash Bank In Hand | 2012-06-30 | £ 22,932 |
Cash Bank In Hand | 2012-06-30 | £ 22,932 |
Cash Bank In Hand | 2011-06-30 | £ 15,437 |
Current Assets | 2013-06-30 | £ 42,993 |
Current Assets | 2012-06-30 | £ 55,597 |
Current Assets | 2012-06-30 | £ 55,597 |
Current Assets | 2011-06-30 | £ 55,844 |
Debtors | 2013-06-30 | £ 14,451 |
Debtors | 2012-06-30 | £ 32,665 |
Debtors | 2012-06-30 | £ 32,665 |
Debtors | 2011-06-30 | £ 40,407 |
Shareholder Funds | 2013-06-30 | £ 16,597 |
Shareholder Funds | 2012-06-30 | £ 18,561 |
Shareholder Funds | 2012-06-30 | £ 18,561 |
Shareholder Funds | 2011-06-30 | £ 20,805 |
Tangible Fixed Assets | 2013-06-30 | £ 1,928 |
Tangible Fixed Assets | 2012-06-30 | £ 2,622 |
Tangible Fixed Assets | 2012-06-30 | £ 2,622 |
Tangible Fixed Assets | 2011-06-30 | £ 3,574 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46190 - Agents involved in the sale of a variety of goods) as CONNECT 2 (CHESHIRE) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |