134 WEST STREET RESIDENTS COMPANY LIMITED

Register to unlock more data on OkredoRegister

134 WEST STREET RESIDENTS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05877418

Incorporation date

17/07/2006

Size

Dormant

Contacts

Registered address

Registered address

130a Witton Street, Northwich CW9 5NPCopy
copy info iconCopy
See on map
Latest events (Record since 17/07/2006)
dot icon28/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon17/07/2025
Confirmation statement made on 2025-07-17 with no updates
dot icon17/02/2025
Previous accounting period extended from 2024-07-31 to 2024-12-31
dot icon19/07/2024
Confirmation statement made on 2024-07-17 with no updates
dot icon25/03/2024
Accounts for a dormant company made up to 2023-07-31
dot icon23/07/2023
Confirmation statement made on 2023-07-17 with no updates
dot icon25/04/2023
Accounts for a dormant company made up to 2022-07-31
dot icon29/07/2022
Confirmation statement made on 2022-07-17 with no updates
dot icon29/04/2022
Accounts for a dormant company made up to 2021-07-31
dot icon19/07/2021
Confirmation statement made on 2021-07-17 with no updates
dot icon07/04/2021
Accounts for a dormant company made up to 2020-07-31
dot icon04/08/2020
Confirmation statement made on 2020-07-17 with no updates
dot icon06/07/2020
Accounts for a dormant company made up to 2019-07-31
dot icon26/06/2020
Appointment of Dr Valentina Moise as a director on 2020-06-15
dot icon14/05/2020
Notification of Domoluo Limited as a person with significant control on 2019-12-10
dot icon14/05/2020
Registered office address changed from Unit 14908 PO Box 15113 Birmingham B2 2NJ England to 130a Witton Street Northwich CW9 5NP on 2020-05-14
dot icon08/04/2020
Appointment of Domoluo Limited as a director on 2019-12-10
dot icon08/01/2020
Cessation of Arthur Montague as a person with significant control on 2019-12-13
dot icon20/12/2019
Termination of appointment of Arthur Montague as a director on 2019-12-13
dot icon25/07/2019
Confirmation statement made on 2019-07-17 with no updates
dot icon29/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon13/08/2018
Confirmation statement made on 2018-07-17 with no updates
dot icon30/04/2018
Micro company accounts made up to 2017-07-31
dot icon12/03/2018
Registered office address changed from , Tynewydd Llanfihangel, Llanfyllin Powys, SY22 5JE, United Kingdom to Unit 14908 PO Box 15113 Birmingham B2 2NJ on 2018-03-12
dot icon01/08/2017
Confirmation statement made on 2017-07-17 with no updates
dot icon01/08/2017
Change of details for Mr. Arthur Montague as a person with significant control on 2016-04-06
dot icon01/08/2017
Registered office address changed from , 1 Benson Road, Southampton, SO15 8PY, England to Unit 14908 PO Box 15113 Birmingham B2 2NJ on 2017-08-01
dot icon28/07/2017
Director's details changed for Mr. Arthur Montague on 2017-07-28
dot icon28/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon04/09/2016
Confirmation statement made on 2016-07-17 with updates
dot icon29/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon03/03/2016
Registered office address changed from , C/O Castle Estates Block Management Ltd, Dragons Wharf Dragons Lane, Moston, Sandbach, Cheshire, CW11 3PA to Unit 14908 PO Box 15113 Birmingham B2 2NJ on 2016-03-03
dot icon03/03/2016
Termination of appointment of Christopher Holdcroft as a secretary on 2016-01-31
dot icon29/07/2015
Annual return made up to 2015-07-17 no member list
dot icon16/06/2015
Termination of appointment of Tarlochan Singh Gill as a director on 2015-06-03
dot icon24/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon23/03/2015
Appointment of Mr Christopher Holdcroft as a secretary on 2015-03-20
dot icon23/03/2015
Appointment of Mr Arthur Montague as a director on 2015-03-20
dot icon23/03/2015
Registered office address changed from , 12-14 Macon Court, Crewe, Cheshire, CW1 6EA to Unit 14908 PO Box 15113 Birmingham B2 2NJ on 2015-03-23
dot icon06/10/2014
Annual return made up to 2014-07-17
dot icon06/10/2014
Appointment of Tarlochan Gill as a director on 2014-04-07
dot icon06/10/2014
Termination of appointment of Brian John Hemmings as a director on 2014-02-24
dot icon06/10/2014
Annual return made up to 2013-07-17
dot icon06/10/2014
Total exemption small company accounts made up to 2013-07-31
dot icon06/10/2014
Administrative restoration application
dot icon25/02/2014
Final Gazette dissolved via compulsory strike-off
dot icon12/11/2013
First Gazette notice for compulsory strike-off
dot icon11/01/2013
Total exemption small company accounts made up to 2012-07-31
dot icon28/08/2012
Annual return made up to 2012-07-17 no member list
dot icon13/03/2012
Accounts for a dormant company made up to 2011-07-31
dot icon02/09/2011
Annual return made up to 2011-07-17 no member list
dot icon05/05/2011
Total exemption small company accounts made up to 2010-07-31
dot icon27/10/2010
Annual return made up to 2010-07-17 no member list
dot icon30/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon12/02/2010
Annual return made up to 2009-07-17 no member list
dot icon15/01/2010
Total exemption small company accounts made up to 2008-07-31
dot icon17/09/2009
Registered office changed on 17/09/2009 from, 41 freshwater drive, wynchwood park, weston, cheshire, CW2 5GR
dot icon16/05/2009
Registered office changed on 16/05/2009 from, the old vicarage hartshill road, stoke on trent, staffs, ST4 7NJ
dot icon20/01/2009
Appointment terminated director peter boulton
dot icon20/01/2009
Appointment terminated secretary kim boulton
dot icon11/11/2008
Registered office changed on 11/11/2008 from, the old vicarage hartshill road, hartshill, stoke on trent, staffordshire, ST4 7NJ
dot icon04/08/2008
Annual return made up to 17/07/08
dot icon04/08/2008
Secretary's change of particulars / kim boulton / 01/07/2008
dot icon04/08/2008
Director's change of particulars / peter boulton / 01/07/2008
dot icon15/05/2008
Accounts for a dormant company made up to 2007-07-31
dot icon15/05/2008
Registered office changed on 15/05/2008 from, 43 freshwater drive, wychwood park weston, crewe, cheshire, CW2 5GR
dot icon08/11/2007
Annual return made up to 17/07/07
dot icon28/07/2006
Registered office changed on 28/07/06 from: reddings applegarth, oakridge lane sidcot, winscombe, north somerset BS25 1LZ
dot icon28/07/2006
New director appointed
dot icon28/07/2006
New director appointed
dot icon28/07/2006
New secretary appointed
dot icon28/07/2006
Director resigned
dot icon28/07/2006
Secretary resigned;director resigned
dot icon17/07/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr. Arthur Montague
Director
20/03/2015 - 13/12/2019
3
DOMOLUO LIMITED
Corporate Director
10/12/2019 - Present
-
Dr Valentina Moise
Director
15/06/2020 - Present
12
Redding, Diana Elizabeth
Nominee Director
17/07/2006 - 17/07/2006
1569
Holdcroft, Christopher
Secretary
20/03/2015 - 31/01/2016
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 134 WEST STREET RESIDENTS COMPANY LIMITED

134 WEST STREET RESIDENTS COMPANY LIMITED is an(a) Active company incorporated on 17/07/2006 with the registered office located at 130a Witton Street, Northwich CW9 5NP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 134 WEST STREET RESIDENTS COMPANY LIMITED?

toggle

134 WEST STREET RESIDENTS COMPANY LIMITED is currently Active. It was registered on 17/07/2006 .

Where is 134 WEST STREET RESIDENTS COMPANY LIMITED located?

toggle

134 WEST STREET RESIDENTS COMPANY LIMITED is registered at 130a Witton Street, Northwich CW9 5NP.

What does 134 WEST STREET RESIDENTS COMPANY LIMITED do?

toggle

134 WEST STREET RESIDENTS COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 134 WEST STREET RESIDENTS COMPANY LIMITED?

toggle

The latest filing was on 28/09/2025: Accounts for a dormant company made up to 2024-12-31.