Appleton
Warrington
WA4 5AD
Director Name | Mr Wayne Cartwright |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 May 2010(16 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 29 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 119 Moorside Road Swinton Manchester M27 0LB |
Secretary Name | Mr Wayne Cartwright |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 May 2010(16 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 29 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 119 Moorside Road Swinton Manchester M27 0LB |
Director Name | Amanda Standring |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1993(same day as company formation) |
Role | Air Stewardess |
Correspondence Address | 10 Ribchester Gardens Culcheth Warrington Cheshire WA3 5EZ |
Secretary Name | Mr Ernest Standring |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1993(same day as company formation) |
Role | Accountant |
Correspondence Address | 27 Inglewood Close Gorse Covert Birchwood Warrington Cheshire WA3 6UJ |
Secretary Name | Mary Standring |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 2004(10 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 24 May 2010) |
Role | Company Director |
Correspondence Address | 27 Inglewood Close Birchwood Warrington Cheshire WA3 6UJ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Brighton House Trident Business Park Birchwood Warrington Lancashire WA3 6BX |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Birchwood |
Ward | Birchwood |
Built Up Area | Warrington |
100 at £1 | Communicate Better Holdings LTD 100.00% Ordinary A |
---|
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
29 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2015 | Application to strike the company off the register (3 pages) |
6 June 2015 | Application to strike the company off the register (3 pages) |
26 May 2015 | Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR to Brighton House Trident Business Park Birchwood Warrington Lancashire WA3 6BX on 26 May 2015 (2 pages) |
26 May 2015 | Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR to Brighton House Trident Business Park Birchwood Warrington Lancashire WA3 6BX on 26 May 2015 (2 pages) |
5 January 2015 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
5 January 2015 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
15 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
10 January 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
20 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders (5 pages) |
21 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders (5 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders (5 pages) |
14 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders (5 pages) |
11 March 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (5 pages) |
11 March 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 November 2010 | Registered office address changed from 119 Moorside Road Swinton Manchester M27 0LB on 12 November 2010 (1 page) |
12 November 2010 | Registered office address changed from 119 Moorside Road Swinton Manchester M27 0LB on 12 November 2010 (1 page) |
8 June 2010 | Appointment of Wayne Cartwright as a secretary (3 pages) |
8 June 2010 | Appointment of Wayne Cartwright as a secretary (3 pages) |
2 June 2010 | Registered office address changed from Regency House 45-49 Chorley New Road Bolton Lancashire BL1 4QR on 2 June 2010 (2 pages) |
2 June 2010 | Registered office address changed from Regency House 45-49 Chorley New Road Bolton Lancashire BL1 4QR on 2 June 2010 (2 pages) |
2 June 2010 | Appointment of Mr Wayne Cartwright as a director (3 pages) |
2 June 2010 | Appointment of Mr Wayne Cartwright as a director (3 pages) |
2 June 2010 | Termination of appointment of Mary Standring as a secretary (2 pages) |
2 June 2010 | Registered office address changed from Regency House 45-49 Chorley New Road Bolton Lancashire BL1 4QR on 2 June 2010 (2 pages) |
2 June 2010 | Termination of appointment of Mary Standring as a secretary (2 pages) |
9 April 2010 | Statement of capital following an allotment of shares on 18 April 2005
|
9 April 2010 | Statement of capital following an allotment of shares on 18 April 2005
|
1 February 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (4 pages) |
1 February 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (4 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
26 January 2009 | Return made up to 11/12/08; full list of members (3 pages) |
26 January 2009 | Return made up to 11/12/08; full list of members (3 pages) |
4 February 2008 | Return made up to 11/12/07; full list of members (2 pages) |
4 February 2008 | Return made up to 11/12/07; full list of members (2 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
23 July 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
23 July 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
15 March 2007 | Return made up to 11/12/06; full list of members (2 pages) |
15 March 2007 | Return made up to 11/12/06; full list of members (2 pages) |
31 March 2006 | Return made up to 11/12/05; full list of members (6 pages) |
31 March 2006 | Return made up to 11/12/05; full list of members (6 pages) |
10 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
10 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
3 May 2005 | Secretary resigned (1 page) |
3 May 2005 | New secretary appointed (2 pages) |
3 May 2005 | Secretary resigned (1 page) |
3 May 2005 | New secretary appointed (2 pages) |
3 May 2005 | Resolutions
|
3 May 2005 | Resolutions
|
24 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
12 January 2005 | Return made up to 11/12/04; full list of members (6 pages) |
12 January 2005 | Return made up to 11/12/04; full list of members (6 pages) |
29 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
29 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
22 December 2003 | Return made up to 11/12/03; full list of members (6 pages) |
22 December 2003 | Return made up to 11/12/03; full list of members (6 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
13 December 2002 | Return made up to 11/12/02; full list of members (6 pages) |
13 December 2002 | Return made up to 11/12/02; full list of members (6 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
14 December 2001 | Return made up to 11/12/01; full list of members
|
14 December 2001 | Return made up to 11/12/01; full list of members
|
2 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
5 January 2001 | Return made up to 15/12/00; full list of members (6 pages) |
5 January 2001 | Return made up to 15/12/00; full list of members (6 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
26 January 2000 | Return made up to 15/12/99; full list of members (6 pages) |
26 January 2000 | Return made up to 15/12/99; full list of members (6 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
15 January 1999 | Return made up to 15/12/98; no change of members (4 pages) |
15 January 1999 | Return made up to 15/12/98; no change of members (4 pages) |
6 May 1998 | Accounts for a small company made up to 31 March 1997 (9 pages) |
6 May 1998 | Accounts for a small company made up to 31 March 1997 (9 pages) |
11 January 1998 | Return made up to 15/12/97; full list of members (4 pages) |
11 January 1998 | Return made up to 15/12/97; full list of members (4 pages) |
2 September 1997 | Secretary's particulars changed (1 page) |
2 September 1997 | Secretary's particulars changed (1 page) |
30 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
30 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
6 January 1997 | Return made up to 15/12/96; no change of members (4 pages) |
6 January 1997 | Return made up to 15/12/96; no change of members (4 pages) |
19 January 1996 | Return made up to 15/12/95; change of members (6 pages) |
19 January 1996 | Return made up to 15/12/95; change of members (6 pages) |
17 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
17 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
6 May 1994 | Company name changed\certificate issued on 06/05/94 (2 pages) |
6 May 1994 | Company name changed\certificate issued on 06/05/94 (2 pages) |
15 December 1993 | Incorporation (17 pages) |
15 December 1993 | Incorporation (17 pages) |