Lowton
Warrington
Cheshire
WA3 2RW
Director Name | Mrs Belinda Rosemarie Caddock |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 March 1992(2 years after company formation) |
Appointment Duration | 20 years, 10 months (resigned 21 January 2013) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Halton House Rosedale Avenue Lowton Warrington Cheshire WA3 2RW |
Secretary Name | Mrs Belinda Rosemarie Caddock |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 13 March 1992(2 years after company formation) |
Appointment Duration | 20 years, 10 months (resigned 21 January 2013) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Halton House Rosedale Avenue Lowton Warrington Cheshire WA3 2RW |
Website | koimag.com |
---|---|
Telephone | 01942 777879 |
Telephone region | Wigan |
Registered Address | 1 Broseley Avenue Culcheth Warrington WA3 4HH |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Culcheth and Glazebury |
Ward | Culcheth, Glazebury and Croft |
Built Up Area | Culcheth |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Mr Nigel Mark Whitehead Caddock 50.00% Ordinary |
---|---|
1 at £1 | Mrs Belinda Rosemarie Caddock 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£337,886 |
Cash | £2,914 |
Current Liabilities | £384,406 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 August 2002 | Delivered on: 11 September 2002 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit c parkside business park golborne wigan greater manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
21 October 1999 | Delivered on: 25 October 1999 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
7 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 April 2016 | Satisfaction of charge 2 in full (2 pages) |
13 April 2016 | Satisfaction of charge 2 in full (2 pages) |
22 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2016 | Application to strike the company off the register (3 pages) |
15 March 2016 | Application to strike the company off the register (3 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
18 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
23 June 2014 | Registered office address changed from 1 Common Lane Culcheth Warrington Cheshire WA3 4EH on 23 June 2014 (1 page) |
23 June 2014 | Registered office address changed from 1 Common Lane Culcheth Warrington Cheshire WA3 4EH on 23 June 2014 (1 page) |
28 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
14 February 2014 | Amended accounts made up to 31 March 2013 (4 pages) |
14 February 2014 | Amended accounts made up to 31 March 2013 (4 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
16 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (3 pages) |
16 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (3 pages) |
1 February 2013 | Amended accounts made up to 31 March 2012 (4 pages) |
1 February 2013 | Amended accounts made up to 31 March 2012 (4 pages) |
21 January 2013 | Termination of appointment of Belinda Caddock as a director (1 page) |
21 January 2013 | Termination of appointment of Belinda Caddock as a secretary (1 page) |
21 January 2013 | Termination of appointment of Belinda Caddock as a secretary (1 page) |
21 January 2013 | Termination of appointment of Belinda Caddock as a director (1 page) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 April 2012 | Amended accounts made up to 31 March 2011 (4 pages) |
3 April 2012 | Amended accounts made up to 31 March 2011 (4 pages) |
23 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Amended accounts made up to 31 March 2010 (4 pages) |
22 March 2011 | Amended accounts made up to 31 March 2010 (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Director's details changed for Mrs Belinda Rosemarie Caddock on 1 October 2009 (2 pages) |
23 March 2010 | Director's details changed for Mrs Belinda Rosemarie Caddock on 1 October 2009 (2 pages) |
23 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Director's details changed for Mrs Belinda Rosemarie Caddock on 1 October 2009 (2 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 March 2009 | Return made up to 13/03/09; full list of members (4 pages) |
24 March 2009 | Return made up to 13/03/09; full list of members (4 pages) |
6 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
6 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
15 April 2008 | Return made up to 13/03/08; full list of members (4 pages) |
15 April 2008 | Return made up to 13/03/08; full list of members (4 pages) |
4 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
4 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
11 April 2007 | Return made up to 13/03/07; full list of members (7 pages) |
11 April 2007 | Return made up to 13/03/07; full list of members (7 pages) |
8 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
8 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
8 May 2006 | Return made up to 13/03/06; full list of members (7 pages) |
8 May 2006 | Return made up to 13/03/06; full list of members (7 pages) |
10 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
10 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
24 May 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
24 May 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
22 March 2005 | Return made up to 13/03/05; full list of members (7 pages) |
22 March 2005 | Return made up to 13/03/05; full list of members (7 pages) |
18 August 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
18 August 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
2 April 2004 | Return made up to 13/03/04; full list of members (7 pages) |
2 April 2004 | Return made up to 13/03/04; full list of members (7 pages) |
3 December 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
3 December 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
22 March 2003 | Return made up to 13/03/03; full list of members (7 pages) |
22 March 2003 | Return made up to 13/03/03; full list of members (7 pages) |
24 February 2003 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
24 February 2003 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
11 September 2002 | Particulars of mortgage/charge (4 pages) |
11 September 2002 | Particulars of mortgage/charge (4 pages) |
22 May 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
22 May 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
22 March 2002 | Return made up to 13/03/02; full list of members (6 pages) |
22 March 2002 | Return made up to 13/03/02; full list of members (6 pages) |
3 April 2001 | Accounts for a small company made up to 31 May 2000 (4 pages) |
3 April 2001 | Accounts for a small company made up to 31 May 2000 (4 pages) |
23 March 2001 | Return made up to 13/03/01; full list of members (6 pages) |
23 March 2001 | Return made up to 13/03/01; full list of members (6 pages) |
19 April 2000 | Return made up to 13/03/00; full list of members (6 pages) |
19 April 2000 | Return made up to 13/03/00; full list of members (6 pages) |
4 April 2000 | Accounts for a small company made up to 31 May 1999 (4 pages) |
4 April 2000 | Accounts for a small company made up to 31 May 1999 (4 pages) |
25 October 1999 | Particulars of mortgage/charge (3 pages) |
25 October 1999 | Particulars of mortgage/charge (3 pages) |
3 June 1999 | Return made up to 13/03/99; full list of members (6 pages) |
3 June 1999 | Return made up to 13/03/99; full list of members (6 pages) |
14 April 1999 | Accounts for a small company made up to 31 May 1998 (4 pages) |
14 April 1999 | Accounts for a small company made up to 31 May 1998 (4 pages) |
17 April 1998 | Amended accounts made up to 31 May 1997 (4 pages) |
17 April 1998 | Amended accounts made up to 31 May 1997 (4 pages) |
2 April 1998 | Accounts for a small company made up to 31 May 1997 (4 pages) |
2 April 1998 | Accounts for a small company made up to 31 May 1997 (4 pages) |
10 March 1998 | Return made up to 13/03/98; no change of members (4 pages) |
10 March 1998 | Return made up to 13/03/98; no change of members (4 pages) |
20 November 1997 | Registered office changed on 20/11/97 from: 28A the downs altrincham cheshire WA14 2PU (1 page) |
20 November 1997 | Registered office changed on 20/11/97 from: 28A the downs altrincham cheshire WA14 2PU (1 page) |
2 June 1997 | Full accounts made up to 31 May 1996 (8 pages) |
2 June 1997 | Full accounts made up to 31 May 1996 (8 pages) |
14 March 1997 | Return made up to 13/03/97; no change of members
|
14 March 1997 | Return made up to 13/03/97; no change of members
|
1 July 1996 | Full accounts made up to 31 May 1995 (9 pages) |
1 July 1996 | Full accounts made up to 31 May 1995 (9 pages) |
19 April 1996 | Return made up to 13/03/96; full list of members (6 pages) |
19 April 1996 | Return made up to 13/03/96; full list of members (6 pages) |
5 July 1995 | Accounts for a small company made up to 31 May 1994 (5 pages) |
5 July 1995 | Accounts for a small company made up to 31 May 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |