Hardwick Grange
Woolston
Warrington
WA1 4RZ
Director Name | Mr Michael Delaney |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(2 days after company formation) |
Appointment Duration | 10 months, 1 week (resigned 14 February 1992) |
Role | Accountant |
Correspondence Address | 69 Bruche Avenue North Padgate Warrington Cheshire WA1 3JL |
Director Name | Mr Geoffrey Taylor |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(2 days after company formation) |
Appointment Duration | 17 years, 6 months (resigned 31 October 2008) |
Role | Panel Beater |
Country of Residence | England |
Correspondence Address | 4 Ashbrook Crescent Warrington Cheshire WA2 8DZ |
Director Name | Mr Geoffery Robert Travis |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(2 days after company formation) |
Appointment Duration | 14 years, 1 month (resigned 14 May 2005) |
Role | Diesel Fitter |
Correspondence Address | 24 Orchard Street Fearnhead Warrington Cheshire WA2 0QF |
Secretary Name | Mr Michael Delaney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(2 days after company formation) |
Appointment Duration | 10 months, 1 week (resigned 14 February 1992) |
Role | Accountant |
Correspondence Address | 69 Bruche Avenue North Padgate Warrington Cheshire WA1 3JL |
Secretary Name | Mr Geoffrey Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(10 months, 1 week after company formation) |
Appointment Duration | 13 years, 3 months (resigned 14 May 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Ashbrook Crescent Warrington Cheshire WA2 8DZ |
Secretary Name | Janis Casey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2005(14 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 October 2008) |
Role | Company Director |
Correspondence Address | 63 Newlyn Gardens Penketh Warrington Cheshire WA5 2UX |
Director Name | Mrs Judith Bowyer |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2008(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 October 2010) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 21 Melford Court Hardwick Grange Woolston Warrington WA1 4RZ |
Director Name | Mr Philip Lee Bowyer |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2008(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Melford Court Hardwick Grange Woolston Warrington WA1 4RZ |
Secretary Name | Mrs Judith Bowyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2008(17 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 01 November 2010) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 21 Melford Court Hardwick Grange Woolston Warrington WA1 4RZ |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Registered Address | 21 Melford Court Hardwick Grange Woolston Warrington WA1 4RZ |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Woolston |
Ward | Rixton and Woolston |
Built Up Area | Warrington |
2k at £1 | Mr Nicholas Bowyer 33.33% Ordinary |
---|---|
2k at £1 | Mr Philip Lee Bowyer 33.33% Ordinary |
2k at £1 | Mrs Judith Bowyer 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,298 |
Cash | £245 |
Current Liabilities | £39,132 |
Latest Accounts | 30 November 2010 (13 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
20 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2011 | Annual return made up to 6 April 2011 with a full list of shareholders Statement of capital on 2011-10-03
|
3 October 2011 | Annual return made up to 6 April 2011 with a full list of shareholders Statement of capital on 2011-10-03
|
3 October 2011 | Annual return made up to 6 April 2011 with a full list of shareholders Statement of capital on 2011-10-03
|
2 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
21 September 2011 | Compulsory strike-off action has been suspended (1 page) |
21 September 2011 | Compulsory strike-off action has been suspended (1 page) |
9 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2011 | Termination of appointment of Judith Bowyer as a director (1 page) |
10 January 2011 | Termination of appointment of Judith Bowyer as a director (1 page) |
22 November 2010 | Termination of appointment of Judith Bowyer as a secretary (1 page) |
22 November 2010 | Termination of appointment of Judith Bowyer as a secretary (1 page) |
11 October 2010 | Termination of appointment of Philip Bowyer as a director (1 page) |
11 October 2010 | Termination of appointment of Philip Bowyer as a director (1 page) |
27 August 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
27 August 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
24 May 2010 | Secretary's details changed for Mrs Judith Bowyer on 6 April 2010 (1 page) |
24 May 2010 | Director's details changed for Mrs Judith Bowyer on 6 April 2010 (2 pages) |
24 May 2010 | Secretary's details changed for Mrs Judith Bowyer on 6 April 2010 (1 page) |
24 May 2010 | Director's details changed for Mr Philip Lee Bowyer on 6 April 2010 (2 pages) |
24 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Director's details changed for Mr Nicholas Bowyer on 6 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Mr Philip Lee Bowyer on 6 April 2010 (2 pages) |
24 May 2010 | Secretary's details changed for Mrs Judith Bowyer on 6 April 2010 (1 page) |
24 May 2010 | Director's details changed for Mr Philip Lee Bowyer on 6 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Mrs Judith Bowyer on 6 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Mrs Judith Bowyer on 6 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Mr Nicholas Bowyer on 6 April 2010 (2 pages) |
24 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Director's details changed for Mr Nicholas Bowyer on 6 April 2010 (2 pages) |
29 August 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
29 August 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
3 June 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
3 June 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
19 May 2009 | Return made up to 06/04/09; full list of members (4 pages) |
19 May 2009 | Location of register of members (1 page) |
19 May 2009 | Location of debenture register (1 page) |
19 May 2009 | Location of register of members (1 page) |
19 May 2009 | Return made up to 06/04/09; full list of members (4 pages) |
19 May 2009 | Location of debenture register (1 page) |
18 May 2009 | Director's change of particulars / philip bowyer / 01/01/2009 (1 page) |
18 May 2009 | Director's Change of Particulars / philip bowyer / 01/01/2009 / HouseName/Number was: , now: 22; Street was: 11 california close, now: lindon close; Area was: , now: woolston; Post Code was: WA5 8WU, now: WA1 4EW (1 page) |
10 March 2009 | Accounting reference date shortened from 30/04/2009 to 30/11/2008 (1 page) |
10 March 2009 | Accounting reference date shortened from 30/04/2009 to 30/11/2008 (1 page) |
4 November 2008 | Appointment terminated secretary janis casey (1 page) |
4 November 2008 | Appointment Terminated Secretary janis casey (1 page) |
4 November 2008 | Director appointed nicholas john bowyer (2 pages) |
4 November 2008 | Director and secretary appointed judith bowyer (2 pages) |
4 November 2008 | Appointment Terminated Director geoffrey taylor (1 page) |
4 November 2008 | Director appointed philip lee bowyer (2 pages) |
4 November 2008 | Director appointed nicholas john bowyer (2 pages) |
4 November 2008 | Appointment terminated director geoffrey taylor (1 page) |
4 November 2008 | Director appointed philip lee bowyer (2 pages) |
4 November 2008 | Director and secretary appointed judith bowyer (2 pages) |
9 April 2008 | Return made up to 06/04/08; full list of members (3 pages) |
9 April 2008 | Return made up to 06/04/08; full list of members (3 pages) |
26 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
26 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
7 December 2007 | Registered office changed on 07/12/07 from: 21 melford court, hardwick grange, woolston warrington WA1 4RZ (1 page) |
7 December 2007 | Registered office changed on 07/12/07 from: 21 melford court, hardwick grange, woolston warrington WA1 4RZ (1 page) |
5 December 2007 | Registered office changed on 05/12/07 from: 13 sankey bridges industrial estate liverpool road warrington WA5 1QQ (1 page) |
5 December 2007 | Registered office changed on 05/12/07 from: 13 sankey bridges industrial estate liverpool road warrington WA5 1QQ (1 page) |
11 April 2007 | Return made up to 06/04/07; full list of members (2 pages) |
11 April 2007 | Return made up to 06/04/07; full list of members (2 pages) |
28 February 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
28 February 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
8 May 2006 | Return made up to 06/04/06; full list of members (2 pages) |
8 May 2006 | Return made up to 06/04/06; full list of members (2 pages) |
2 February 2006 | £ ic 12150/6075 30/09/05 £ sr 6075@1=6075 (1 page) |
2 February 2006 | £ ic 12150/6075 30/09/05 £ sr 6075@1=6075 (1 page) |
7 November 2005 | New secretary appointed (2 pages) |
7 November 2005 | Director resigned (1 page) |
7 November 2005 | Secretary resigned (1 page) |
7 November 2005 | Resolutions
|
7 November 2005 | Director resigned (1 page) |
7 November 2005 | Resolutions
|
7 November 2005 | Resolutions
|
7 November 2005 | Resolutions
|
7 November 2005 | Secretary resigned (1 page) |
7 November 2005 | New secretary appointed (2 pages) |
13 September 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
13 September 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
1 June 2005 | Return made up to 06/04/05; full list of members (7 pages) |
1 June 2005 | Return made up to 06/04/05; full list of members (7 pages) |
11 November 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
11 November 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
14 May 2004 | Return made up to 06/04/04; full list of members (7 pages) |
14 May 2004 | Return made up to 06/04/04; full list of members (7 pages) |
4 November 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
4 November 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
22 April 2003 | Return made up to 06/04/03; full list of members (7 pages) |
22 April 2003 | Return made up to 06/04/03; full list of members
|
14 October 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
14 October 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
16 April 2002 | Return made up to 06/04/02; full list of members (7 pages) |
16 April 2002 | Return made up to 06/04/02; full list of members (7 pages) |
1 October 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
1 October 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
23 April 2001 | Return made up to 06/04/01; full list of members (6 pages) |
23 April 2001 | Return made up to 06/04/01; full list of members (6 pages) |
13 September 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
13 September 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
12 May 2000 | Return made up to 06/04/00; full list of members (6 pages) |
12 May 2000 | Return made up to 06/04/00; full list of members (6 pages) |
15 July 1999 | Full accounts made up to 30 April 1999 (12 pages) |
15 July 1999 | Full accounts made up to 30 April 1999 (12 pages) |
28 May 1999 | Return made up to 06/04/99; full list of members (6 pages) |
28 May 1999 | Return made up to 06/04/99; full list of members (6 pages) |
15 September 1998 | Full accounts made up to 30 April 1998 (11 pages) |
15 September 1998 | Full accounts made up to 30 April 1998 (11 pages) |
24 April 1998 | Return made up to 06/04/98; no change of members (4 pages) |
24 April 1998 | Return made up to 06/04/98; no change of members (4 pages) |
10 December 1997 | Full accounts made up to 30 April 1997 (12 pages) |
10 December 1997 | Full accounts made up to 30 April 1997 (12 pages) |
7 May 1997 | Return made up to 06/04/97; no change of members (4 pages) |
7 May 1997 | Return made up to 06/04/97; no change of members (4 pages) |
23 April 1997 | Accounting reference date shortened from 31/07/97 to 30/04/97 (1 page) |
23 April 1997 | Accounting reference date shortened from 31/07/97 to 30/04/97 (1 page) |
21 April 1997 | Full accounts made up to 31 July 1996 (13 pages) |
21 April 1997 | Full accounts made up to 31 July 1996 (13 pages) |
29 May 1996 | Return made up to 06/04/96; full list of members (6 pages) |
29 May 1996 | Return made up to 06/04/96; full list of members (6 pages) |
18 October 1995 | Accounts for a small company made up to 31 July 1995 (13 pages) |
18 October 1995 | Accounts for a small company made up to 31 July 1995 (13 pages) |
21 April 1995 | Return made up to 06/04/95; no change of members (4 pages) |
21 April 1995 | Return made up to 06/04/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
3 March 1992 | Particulars of mortgage/charge (3 pages) |
3 March 1992 | Particulars of mortgage/charge (3 pages) |