Warrington
Cheshire
WA1 1EG
Director Name | Ms Eleanor Jane Hill |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 October 2010(19 years after company formation) |
Appointment Duration | 9 years, 3 months (closed 04 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Delta House Wrigley Street Oldham Lancs OL4 1SL |
Secretary Name | Eleanor Jane Hill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 November 2010(19 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months (closed 04 February 2020) |
Role | Company Director |
Correspondence Address | Delta House Wrigley Street Oldham Lancs OL4 1SL |
Director Name | Mr Herbert Bird |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(2 weeks, 4 days after company formation) |
Appointment Duration | 19 years, 1 month (resigned 21 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Sheard Hall Avenue Disley Stockport Cheshire SK12 2DE |
Secretary Name | Mr Herbert Bird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(2 weeks, 4 days after company formation) |
Appointment Duration | 19 years, 1 month (resigned 21 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Sheard Hall Avenue Disley Stockport Cheshire SK12 2DE |
Director Name | C I Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1991(same day as company formation) |
Correspondence Address | 27 Holywell Hill St Albans Hertfordshire AL1 1EZ |
Secretary Name | City Initiative Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1991(same day as company formation) |
Correspondence Address | 27 Holywell Hill St Albans Hertfordshire AL1 1EZ |
Telephone | 01663 765269 |
---|---|
Telephone region | New Mills |
Registered Address | Trinity Chambers 8 Suez Street Warrington Cheshire WA1 1EG |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | Over 60 other UK companies use this postal address |
2 at £1 | Enid Rosemary Bird 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £59,589 |
Current Liabilities | £2,551 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
11 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
---|---|
21 April 2017 | Total exemption full accounts made up to 31 December 2016 (3 pages) |
13 October 2016 | Confirmation statement made on 7 October 2016 with updates (6 pages) |
13 October 2016 | Director's details changed for Enid Rosemary Bird on 13 October 2016 (2 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
12 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
19 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
10 March 2015 | Registered office address changed from Halton View Villas 3-5 Wilson Patten Street Warrington WA1 1PG to Trinity Chambers 8 Suez Street Warrington Cheshire WA1 1EG on 10 March 2015 (1 page) |
17 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
27 May 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
21 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
6 November 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
6 November 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
13 July 2012 | Registered office address changed from 8 Burnside Avenue Chapel-En-Le-Frith High Peak Derbyshire SK23 0BA United Kingdom on 13 July 2012 (1 page) |
13 July 2012 | Director's details changed for Mrs Eleanor Jane Hill on 12 July 2012 (2 pages) |
13 July 2012 | Secretary's details changed for Eleanor Hill on 12 July 2012 (2 pages) |
24 November 2011 | Resolutions
|
22 November 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (5 pages) |
22 November 2011 | Registered office address changed from 6 Sheardhall Avenue Disley Cheshire SK12 2DE on 22 November 2011 (1 page) |
22 November 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
19 January 2011 | Appointment of Eleanor Hill as a secretary (3 pages) |
17 January 2011 | Previous accounting period extended from 31 October 2010 to 31 December 2010 (3 pages) |
17 January 2011 | Termination of appointment of Herbert Bird as a secretary (2 pages) |
17 January 2011 | Termination of appointment of Herbert Bird as a director (2 pages) |
25 October 2010 | Appointment of Eleanor Jane Hill as a director (3 pages) |
22 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (5 pages) |
22 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (5 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
6 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (6 pages) |
6 November 2009 | Director's details changed for Mr Herbert Bird on 5 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Enid Rosemary Bird on 5 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Herbert Bird on 5 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Enid Rosemary Bird on 5 October 2009 (2 pages) |
6 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (6 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
11 December 2008 | Return made up to 07/10/08; full list of members (4 pages) |
26 August 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
6 December 2007 | Return made up to 07/10/07; full list of members (2 pages) |
2 August 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
12 October 2006 | Return made up to 07/10/06; full list of members (2 pages) |
3 October 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
8 November 2005 | Return made up to 07/10/05; full list of members (7 pages) |
25 August 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
22 October 2004 | Return made up to 07/10/04; full list of members (7 pages) |
8 June 2004 | Total exemption small company accounts made up to 31 October 2003 (3 pages) |
7 October 2003 | Return made up to 07/10/03; full list of members (7 pages) |
26 June 2003 | Total exemption small company accounts made up to 31 October 2002 (3 pages) |
25 October 2002 | Return made up to 07/10/02; full list of members (8 pages) |
9 August 2002 | Total exemption small company accounts made up to 31 October 2001 (3 pages) |
3 December 2001 | Return made up to 07/10/01; full list of members (6 pages) |
28 July 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
3 October 2000 | Return made up to 07/10/00; full list of members (6 pages) |
24 July 2000 | Full accounts made up to 31 October 1999 (11 pages) |
20 October 1999 | Return made up to 07/10/99; full list of members (6 pages) |
4 July 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
26 October 1998 | Return made up to 07/10/98; no change of members
|
9 February 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
20 October 1997 | Return made up to 07/10/97; no change of members (4 pages) |
24 April 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
6 November 1996 | Return made up to 07/10/96; full list of members (6 pages) |
22 April 1996 | Full accounts made up to 31 October 1995 (5 pages) |
6 April 1995 | Accounts for a small company made up to 31 October 1994 (5 pages) |
7 October 1991 | Incorporation (17 pages) |