Widnes
Cheshire
WA8 9AS
Director Name | Mr Adrian Barry Roberts |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | English |
Status | Closed |
Appointed | 18 May 2007(13 years after company formation) |
Appointment Duration | 4 years, 7 months (closed 15 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Whitstable Park Widnes Cheshire WA8 9AS |
Director Name | Hannah Margaret Roberts |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1994(same day as company formation) |
Role | Secretary |
Correspondence Address | 37 Cornerhouse Lane Widnes Cheshire WA8 9WD |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Dilys Kathleen Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1994(same day as company formation) |
Role | Housewife |
Correspondence Address | 97 Baguley Avenue Halebank Widnes Cheshire WA8 8XF |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Director Name | Adrian Barry Roberts |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1996(1 year, 10 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 10 January 2005) |
Role | Manager |
Correspondence Address | 37 Cornerhouse Lane Widnes Cheshire WA8 9WD |
Director Name | Timothy John Carty |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(8 years, 12 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 10 October 2003) |
Role | Office Manager |
Correspondence Address | 8 Grove Park Avenue Rhyl Denbighshire LL18 3RG Wales |
Secretary Name | Jennifer Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(8 years, 12 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 December 2005) |
Role | Company Director |
Correspondence Address | 90 Foster Street Widnes Cheshire WA8 6EU |
Director Name | Andrew Roberts |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 May 2007) |
Role | Forman |
Correspondence Address | 125 Baguley Avenue Widnes Cheshire WA8 8XG |
Registered Address | 20 Winmarleigh Street Warrington Cheshire WA1 1JY |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | 2 other UK companies use this postal address |
97 at 1 | Adrian Barry Roberts 97.00% Ordinary |
---|---|
3 at 1 | Ms Hannah Margaret Roberts 3.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£147,718 |
Cash | £29,298 |
Current Liabilities | £263,488 |
Latest Accounts | 30 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 December |
15 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 December 2011 | Final Gazette dissolved following liquidation (1 page) |
15 December 2011 | Final Gazette dissolved following liquidation (1 page) |
15 September 2011 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
15 September 2011 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
27 August 2010 | Statement of affairs with form 4.19 (6 pages) |
27 August 2010 | Statement of affairs with form 4.19 (6 pages) |
27 August 2010 | Appointment of a voluntary liquidator (1 page) |
27 August 2010 | Appointment of a voluntary liquidator (1 page) |
27 August 2010 | Resolutions
|
27 August 2010 | Resolutions
|
6 August 2010 | Registered office address changed from Widnes Windows Complex Hale Road Widnes Cheshire WA8 0TL on 6 August 2010 (1 page) |
6 August 2010 | Registered office address changed from Widnes Windows Complex Hale Road Widnes Cheshire WA8 0TL on 6 August 2010 (1 page) |
6 August 2010 | Registered office address changed from Widnes Windows Complex Hale Road Widnes Cheshire WA8 0TL on 6 August 2010 (1 page) |
20 July 2010 | Annual return made up to 4 May 2010 with a full list of shareholders Statement of capital on 2010-07-20
|
20 July 2010 | Annual return made up to 4 May 2010 with a full list of shareholders Statement of capital on 2010-07-20
|
20 July 2010 | Annual return made up to 4 May 2010 with a full list of shareholders Statement of capital on 2010-07-20
|
18 August 2009 | Total exemption small company accounts made up to 30 December 2008 (6 pages) |
18 August 2009 | Total exemption small company accounts made up to 30 December 2008 (6 pages) |
18 June 2009 | Return made up to 04/05/09; full list of members (3 pages) |
18 June 2009 | Return made up to 04/05/09; full list of members (3 pages) |
28 July 2008 | Total exemption small company accounts made up to 30 December 2007 (6 pages) |
28 July 2008 | Total exemption small company accounts made up to 30 December 2007 (6 pages) |
19 May 2008 | Return made up to 04/05/08; full list of members (3 pages) |
19 May 2008 | Return made up to 04/05/08; full list of members (3 pages) |
12 September 2007 | Total exemption small company accounts made up to 30 December 2006 (7 pages) |
12 September 2007 | Total exemption small company accounts made up to 30 December 2006 (7 pages) |
20 June 2007 | New director appointed (3 pages) |
20 June 2007 | New director appointed (3 pages) |
20 June 2007 | Director resigned (1 page) |
20 June 2007 | Director resigned (1 page) |
30 May 2007 | Return made up to 04/05/07; full list of members (2 pages) |
30 May 2007 | Return made up to 04/05/07; full list of members (2 pages) |
29 June 2006 | Total exemption small company accounts made up to 30 December 2005 (7 pages) |
29 June 2006 | Total exemption small company accounts made up to 30 December 2005 (7 pages) |
28 June 2006 | Return made up to 04/05/06; full list of members (6 pages) |
28 June 2006 | Return made up to 04/05/06; full list of members
|
4 May 2006 | Secretary resigned (1 page) |
4 May 2006 | Secretary resigned (1 page) |
4 May 2006 | New secretary appointed (2 pages) |
4 May 2006 | New secretary appointed (2 pages) |
16 September 2005 | Total exemption small company accounts made up to 30 December 2004 (6 pages) |
16 September 2005 | Total exemption small company accounts made up to 30 December 2004 (6 pages) |
17 May 2005 | Return made up to 04/05/05; full list of members (6 pages) |
17 May 2005 | Return made up to 04/05/05; full list of members (6 pages) |
23 February 2005 | Director resigned (1 page) |
23 February 2005 | Director's particulars changed (2 pages) |
23 February 2005 | Director's particulars changed (2 pages) |
23 February 2005 | Director resigned (1 page) |
21 July 2004 | Accounts for a small company made up to 30 December 2003 (7 pages) |
21 July 2004 | Accounts for a small company made up to 30 December 2003 (7 pages) |
26 April 2004 | New director appointed (2 pages) |
26 April 2004 | Return made up to 04/05/04; full list of members (6 pages) |
26 April 2004 | New director appointed (2 pages) |
26 April 2004 | Return made up to 04/05/04; full list of members (6 pages) |
19 April 2004 | Registered office changed on 19/04/04 from: 140 birchfield road widnes cheshire WA8 9ED (1 page) |
19 April 2004 | Registered office changed on 19/04/04 from: 140 birchfield road widnes cheshire WA8 9ED (1 page) |
9 March 2004 | Director resigned (1 page) |
9 March 2004 | Director resigned (1 page) |
4 August 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
4 August 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
9 July 2003 | New director appointed (2 pages) |
9 July 2003 | New director appointed (2 pages) |
27 June 2003 | Accounting reference date extended from 30/06/03 to 30/12/03 (1 page) |
27 June 2003 | Return made up to 04/05/03; full list of members (7 pages) |
27 June 2003 | Director resigned (1 page) |
27 June 2003 | Accounting reference date extended from 30/06/03 to 30/12/03 (1 page) |
27 June 2003 | Director resigned (1 page) |
27 June 2003 | New secretary appointed (2 pages) |
27 June 2003 | Secretary resigned (1 page) |
27 June 2003 | Return made up to 04/05/03; full list of members (7 pages) |
27 June 2003 | New secretary appointed (2 pages) |
27 June 2003 | Secretary resigned (1 page) |
5 October 2002 | Particulars of mortgage/charge (4 pages) |
5 October 2002 | Particulars of mortgage/charge (4 pages) |
8 May 2002 | Return made up to 04/05/02; full list of members (7 pages) |
8 May 2002 | Return made up to 04/05/02; full list of members (7 pages) |
6 March 2002 | Full accounts made up to 30 June 2001 (5 pages) |
6 March 2002 | Full accounts made up to 30 June 2001 (5 pages) |
30 May 2001 | Return made up to 04/05/01; full list of members (6 pages) |
30 May 2001 | Return made up to 04/05/01; full list of members (6 pages) |
18 December 2000 | Full accounts made up to 30 June 2000 (7 pages) |
18 December 2000 | Full accounts made up to 30 June 2000 (7 pages) |
11 May 2000 | Return made up to 04/05/00; full list of members (6 pages) |
11 May 2000 | Return made up to 04/05/00; full list of members (6 pages) |
19 April 2000 | Ad 27/03/00--------- £ si 97@1=97 £ ic 3/100 (2 pages) |
19 April 2000 | Ad 27/03/00--------- £ si 97@1=97 £ ic 3/100 (2 pages) |
9 December 1999 | Full accounts made up to 30 June 1999 (7 pages) |
9 December 1999 | Full accounts made up to 30 June 1999 (7 pages) |
12 May 1999 | Return made up to 04/05/99; full list of members (6 pages) |
12 May 1999 | Return made up to 04/05/99; full list of members
|
4 November 1998 | Full accounts made up to 30 June 1998 (7 pages) |
4 November 1998 | Full accounts made up to 30 June 1998 (7 pages) |
11 May 1998 | Return made up to 04/05/98; no change of members (4 pages) |
11 May 1998 | Return made up to 04/05/98; no change of members (4 pages) |
18 September 1997 | Full accounts made up to 30 June 1997 (6 pages) |
18 September 1997 | Full accounts made up to 30 June 1997 (6 pages) |
20 May 1997 | Return made up to 04/05/97; full list of members (6 pages) |
20 May 1997 | Return made up to 04/05/97; full list of members (6 pages) |
8 May 1997 | Accounting reference date extended from 31/05/97 to 30/06/97 (1 page) |
8 May 1997 | Accounting reference date extended from 31/05/97 to 30/06/97 (1 page) |
7 August 1996 | Accounts for a small company made up to 31 May 1996 (6 pages) |
7 August 1996 | Accounts for a small company made up to 31 May 1996 (6 pages) |
28 May 1996 | Return made up to 04/05/96; no change of members (4 pages) |
28 May 1996 | Registered office changed on 28/05/96 from: holland & co 102/104 widnes road widnes cheshire WA8 6AX (1 page) |
28 May 1996 | Registered office changed on 28/05/96 from: holland & co 102/104 widnes road widnes cheshire WA8 6AX (1 page) |
28 May 1996 | Return made up to 04/05/96; no change of members (4 pages) |
29 March 1996 | New director appointed (2 pages) |
19 March 1996 | Full accounts made up to 31 May 1995 (10 pages) |
19 March 1996 | Full accounts made up to 31 May 1995 (10 pages) |
29 November 1995 | Director's particulars changed (2 pages) |
26 June 1995 | Return made up to 04/05/95; full list of members (6 pages) |
26 June 1995 | Return made up to 04/05/95; full list of members (6 pages) |
4 May 1994 | Incorporation (12 pages) |