Company Information for ACCOUNTING CONCEPTS (CHESHIRE) LIMITED
4 WHITWORTH COURT, RUNCORN, WA7 1WA,
|
Company Registration Number
05091535
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
ACCOUNTING CONCEPTS (CHESHIRE) LIMITED | |
Legal Registered Office | |
4 WHITWORTH COURT RUNCORN WA7 1WA Other companies in WA8 | |
Company Number | 05091535 | |
---|---|---|
Company ID Number | 05091535 | |
Date formed | 2004-04-02 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/04/2018 | |
Account next due | 31/01/2020 | |
Latest return | 28/07/2015 | |
Return next due | 25/08/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2020-02-04 17:32:20 |
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 |
---|---|---|
SHARON ROTHERHAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES ROHERHAM |
Company Secretary | ||
JACQUELINE FARROW |
Company Secretary | ||
JAMES ROTHERHAM |
Director | ||
SHARON MORRIS |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AVONDALE VILLAGE STORE LIMITED | Director | 2018-04-01 | CURRENT | 2006-08-21 | Active | |
CHESHIRE BUSINESS EXCHANGE LIMITED | Director | 2017-07-04 | CURRENT | 2016-01-28 | Active | |
SHARON ROTHERHAM LIMITED | Director | 2014-03-27 | CURRENT | 2014-03-27 | Dissolved 2016-09-20 | |
MONEY MATTERS (WIDNES) LIMITED | Director | 2013-09-17 | CURRENT | 2013-09-17 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/18, WITH UPDATES | |
DS02 | Withdrawal of the company strike off application | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18 | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/17, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 27/09/17 FROM 134 Liverpool Road Widnes Cheshire WA8 7JB | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/10/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15 | |
LATEST SOC | 03/08/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 28/07/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/08/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 28/07/14 ANNUAL RETURN FULL LIST | |
AR01 | 28/07/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/07/12 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/07/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/07/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON ROTHERHAM / 28/07/2010 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JAMES ROHERHAM | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/09 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / SHARON MORRIS / 14/02/2008 | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363(287) | REGISTERED OFFICE CHANGED ON 10/08/06 | |
363s | RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS | |
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 | THE ROYAL BANK OF SCOTLAND PLC |
Other Creditors Due Within One Year | 2013-04-30 | £ 600 |
---|---|---|
Taxation Social Security Due Within One Year | 2013-04-30 | £ 22,683 |
Trade Creditors Within One Year | 2013-04-30 | £ 1,790 |
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 ACCOUNTING CONCEPTS (CHESHIRE) LIMITED
Called Up Share Capital | 2013-04-30 | £ 1,000 |
---|---|---|
Cash Bank In Hand | 2013-04-30 | £ 20,997 |
Current Assets | 2013-04-30 | £ 52,817 |
Debtors | 2013-04-30 | £ 31,270 |
Other Debtors | 2013-04-30 | £ 24,522 |
Shareholder Funds | 2013-04-30 | £ 1,140 |
Stocks Inventory | 2013-04-30 | £ 550 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as ACCOUNTING CONCEPTS (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. |