Grappenhall
Warrington
Cheshire
WA4 2YJ
Secretary Name | Mrs Pamela Ann Howard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 February 1996(1 year, 9 months after company formation) |
Appointment Duration | 25 years, 1 month (closed 06 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Barnswood Close Grappenhall Warrington Cheshire WA4 2YJ |
Director Name | Mrs Pamela Ann Howard |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2009(15 years, 3 months after company formation) |
Appointment Duration | 11 years, 7 months (closed 06 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Barnswood Close Grappenhall Warrington Cheshire WA4 2YJ |
Director Name | Katharine Margaret Mellor |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Heughfield 5 Chesham Place Bowdon Altrincham Cheshire WA14 2JL |
Secretary Name | David Storry Walton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Ellesmere Road Ellesmere Park Eccles Manchester M30 9FD |
Registered Address | Trimble House 9 Bold Street Warrington WA1 1DN |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | Over 100 other UK companies use this postal address |
601 at £1 | Pamela Ann Howard 60.10% Ordinary |
---|---|
399 at £1 | Raymond Howard 39.90% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,636 |
Cash | £7,547 |
Current Liabilities | £12,928 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
6 April 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 January 2021 | Application to strike the company off the register (3 pages) |
2 July 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
3 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
1 November 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
3 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
2 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
31 May 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
6 April 2018 | Registered office address changed from Caxley House 8 Barnswood Village Grappenhall Village Warrington WA4 2YJ United Kingdom to Trimble House 9 Bold Street Warrington WA1 1DN on 6 April 2018 (1 page) |
27 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
27 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
1 June 2017 | Confirmation statement made on 1 June 2017 with no updates (3 pages) |
1 June 2017 | Confirmation statement made on 1 June 2017 with no updates (3 pages) |
25 May 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
25 May 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
13 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
25 January 2016 | Registered office address changed from 9 Trimble House Bold Street Warrington WA1 1DN United Kingdom to Caxley House 8 Barnswood Village Grappenhall Village Warrington WA4 2YJ on 25 January 2016 (1 page) |
25 January 2016 | Registered office address changed from 9 Trimble House Bold Street Warrington WA1 1DN United Kingdom to Caxley House 8 Barnswood Village Grappenhall Village Warrington WA4 2YJ on 25 January 2016 (1 page) |
25 January 2016 | Registered office address changed from Caxley House 8 Barnswood Village Grappenhall Village Grappenhall Warrington WA4 2YJ to Caxley House 8 Barnswood Village Grappenhall Village Warrington WA4 2YJ on 25 January 2016 (1 page) |
25 January 2016 | Registered office address changed from Caxley House 8 Barnswood Village Grappenhall Village Grappenhall Warrington WA4 2YJ to Caxley House 8 Barnswood Village Grappenhall Village Warrington WA4 2YJ on 25 January 2016 (1 page) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
26 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
26 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
7 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (5 pages) |
7 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (6 pages) |
13 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (6 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (6 pages) |
14 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (6 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
15 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (6 pages) |
15 June 2010 | Director's details changed for Mr Raymond Howard on 20 May 2010 (2 pages) |
15 June 2010 | Director's details changed for Mr Raymond Howard on 20 May 2010 (2 pages) |
15 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (6 pages) |
22 March 2010 | Current accounting period shortened from 30 April 2010 to 31 March 2010 (1 page) |
22 March 2010 | Current accounting period shortened from 30 April 2010 to 31 March 2010 (1 page) |
8 January 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
8 January 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
19 October 2009 | Appointment of Mrs Pamela Ann Howard as a director (2 pages) |
19 October 2009 | Appointment of Mrs Pamela Ann Howard as a director (2 pages) |
12 June 2009 | Return made up to 20/05/09; full list of members (4 pages) |
12 June 2009 | Return made up to 20/05/09; full list of members (4 pages) |
6 November 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
6 November 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
6 June 2008 | Return made up to 20/05/08; full list of members (4 pages) |
6 June 2008 | Return made up to 20/05/08; full list of members (4 pages) |
17 January 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
17 January 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
12 June 2007 | Return made up to 20/05/07; full list of members (3 pages) |
12 June 2007 | Return made up to 20/05/07; full list of members (3 pages) |
24 November 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
24 November 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
12 June 2006 | Return made up to 20/05/06; full list of members (3 pages) |
12 June 2006 | Return made up to 20/05/06; full list of members (3 pages) |
3 January 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
3 January 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
13 June 2005 | Return made up to 20/05/05; full list of members (3 pages) |
13 June 2005 | Return made up to 20/05/05; full list of members (3 pages) |
26 January 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
26 January 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
21 June 2004 | Return made up to 20/05/04; full list of members (7 pages) |
21 June 2004 | Return made up to 20/05/04; full list of members (7 pages) |
19 December 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
19 December 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
16 June 2003 | Return made up to 20/05/03; full list of members (7 pages) |
16 June 2003 | Return made up to 20/05/03; full list of members (7 pages) |
14 January 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
14 January 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
17 June 2002 | Return made up to 20/05/02; full list of members (7 pages) |
17 June 2002 | Return made up to 20/05/02; full list of members (7 pages) |
27 September 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
27 September 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
16 June 2001 | Return made up to 20/05/01; full list of members (7 pages) |
16 June 2001 | Return made up to 20/05/01; full list of members (7 pages) |
5 October 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
5 October 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
8 June 2000 | Return made up to 20/05/00; full list of members (7 pages) |
8 June 2000 | Return made up to 20/05/00; full list of members (7 pages) |
26 August 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
26 August 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
25 June 1999 | Return made up to 20/05/99; full list of members (6 pages) |
25 June 1999 | Return made up to 20/05/99; full list of members (6 pages) |
9 October 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
9 October 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
12 June 1998 | Return made up to 20/05/98; no change of members (6 pages) |
12 June 1998 | Return made up to 20/05/98; no change of members (6 pages) |
2 November 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
2 November 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
11 June 1997 | Return made up to 20/05/97; no change of members (4 pages) |
11 June 1997 | Return made up to 20/05/97; no change of members (4 pages) |
5 February 1997 | Ad 15/12/96--------- £ si 149@1=149 £ ic 851/1000 (2 pages) |
5 February 1997 | Ad 15/12/96--------- £ si 149@1=149 £ ic 851/1000 (2 pages) |
18 December 1996 | Accounts for a dormant company made up to 15 April 1996 (1 page) |
18 December 1996 | Accounts for a dormant company made up to 15 April 1996 (1 page) |
21 May 1996 | Return made up to 20/05/96; full list of members (6 pages) |
21 May 1996 | Return made up to 20/05/96; full list of members (6 pages) |
28 March 1996 | Company name changed ellco 116 LIMITED\certificate issued on 29/03/96 (2 pages) |
28 March 1996 | Company name changed ellco 116 LIMITED\certificate issued on 29/03/96 (2 pages) |
13 March 1996 | New director appointed (2 pages) |
13 March 1996 | Registered office changed on 13/03/96 from: c/o elliott & company centurion house deansgate manchester M3 3WT (1 page) |
13 March 1996 | Secretary resigned (1 page) |
13 March 1996 | Director resigned (1 page) |
13 March 1996 | New secretary appointed (2 pages) |
13 March 1996 | Director resigned (1 page) |
13 March 1996 | New secretary appointed (2 pages) |
13 March 1996 | New director appointed (2 pages) |
13 March 1996 | Ad 19/02/96--------- £ si 850@1=850 £ ic 1/851 (2 pages) |
13 March 1996 | Accounting reference date shortened from 31/05 to 15/04 (1 page) |
13 March 1996 | Registered office changed on 13/03/96 from: c/o elliott & company centurion house deansgate manchester M3 3WT (1 page) |
13 March 1996 | Secretary resigned (1 page) |
13 March 1996 | Ad 19/02/96--------- £ si 850@1=850 £ ic 1/851 (2 pages) |
13 March 1996 | Accounting reference date shortened from 31/05 to 15/04 (1 page) |
9 January 1996 | Minutes (1 page) |
9 January 1996 | Compulsory strike-off action has been discontinued (1 page) |
9 January 1996 | Resolutions
|
9 January 1996 | Resolutions
|
9 January 1996 | Resolutions
|
9 January 1996 | Compulsory strike-off action has been discontinued (1 page) |
9 January 1996 | Accounts for a dormant company made up to 31 May 1995 (1 page) |
9 January 1996 | Accounts for a dormant company made up to 31 May 1995 (1 page) |
9 January 1996 | Return made up to 20/05/95; full list of members (6 pages) |
9 January 1996 | Return made up to 20/05/95; full list of members (6 pages) |
9 January 1996 | Resolutions
|
9 January 1996 | Resolutions
|
9 January 1996 | Minutes (1 page) |
9 January 1996 | Resolutions
|
28 November 1995 | First Gazette notice for compulsory strike-off (2 pages) |
28 November 1995 | First Gazette notice for compulsory strike-off (2 pages) |