Warrington Road, Bold Heath
Widnes
WA8 3AL
Director Name | Mr George Spencer Glover |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 December 1994(2 months, 1 week after company formation) |
Appointment Duration | 27 years, 2 months (closed 12 February 2022) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | Bargyloo Farm Warrington Road Widnes Cheshire WA8 3XL |
Secretary Name | Mr George Noel Glover |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 December 1994(2 months, 1 week after company formation) |
Appointment Duration | 27 years, 2 months (closed 12 February 2022) |
Role | Furniture Salesman |
Country of Residence | United Kingdom |
Correspondence Address | Bargyloo Farm Warrington Road, Bold Heath Widnes WA8 3AL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1st Floor Bank Quay House Sankey Street Warrington Cheshire WA1 1NN |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
24k at £1 | George Spencer Glover 60.00% Ordinary |
---|---|
16k at £1 | Mr George Noel Glover 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£163,939 |
Current Liabilities | £1,383,813 |
Latest Accounts | 30 November 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
12 February 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 November 2021 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
8 November 2021 | Appointment of a voluntary liquidator (3 pages) |
15 January 2021 | Liquidators' statement of receipts and payments to 13 November 2020 (10 pages) |
20 November 2019 | Restoration by order of court - previously in Creditors' Voluntary Liquidation (2 pages) |
15 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 April 2015 | Final Gazette dissolved following liquidation (1 page) |
15 April 2015 | Final Gazette dissolved following liquidation (1 page) |
15 January 2015 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
15 January 2015 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
5 January 2015 | Appointment of a voluntary liquidator (1 page) |
5 January 2015 | Court order insolvency:replacement of liquidator (9 pages) |
5 January 2015 | Appointment of a voluntary liquidator (1 page) |
5 January 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
5 January 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
5 January 2015 | Court order insolvency:replacement of liquidator (9 pages) |
2 June 2014 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
2 June 2014 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
20 May 2014 | Registered office address changed from 28-32 Milner Street Warrington Cheshire WA5 1AD on 20 May 2014 (2 pages) |
20 May 2014 | Registered office address changed from 28-32 Milner Street Warrington Cheshire WA5 1AD on 20 May 2014 (2 pages) |
13 May 2014 | Appointment of a voluntary liquidator (1 page) |
13 May 2014 | Resolutions
|
13 May 2014 | Statement of affairs with form 4.19 (6 pages) |
13 May 2014 | Resolutions
|
13 May 2014 | Appointment of a voluntary liquidator (1 page) |
13 May 2014 | Statement of affairs with form 4.19 (6 pages) |
3 December 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
3 December 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
14 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
23 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
15 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
15 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
29 August 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
29 August 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
17 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
17 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
17 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
4 March 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
4 March 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
27 January 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
27 January 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
23 December 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
23 December 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
23 December 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
7 December 2010 | Statement of company's objects (2 pages) |
7 December 2010 | Resolutions
|
7 December 2010 | Statement of company's objects (2 pages) |
7 December 2010 | Resolutions
|
18 February 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
18 February 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
23 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
23 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
23 November 2009 | Director's details changed for Mr George Noel Glover on 23 November 2009 (2 pages) |
23 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
23 November 2009 | Director's details changed for George Spencer Glover on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for George Spencer Glover on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr George Noel Glover on 23 November 2009 (2 pages) |
1 September 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
1 September 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
16 January 2009 | Return made up to 06/10/08; full list of members (4 pages) |
16 January 2009 | Return made up to 06/10/08; full list of members (4 pages) |
5 November 2008 | Ad 22/10/08\gbp si 15000@1=15000\gbp ic 25000/40000\ (2 pages) |
5 November 2008 | Ad 22/10/08\gbp si 15000@1=15000\gbp ic 25000/40000\ (2 pages) |
15 October 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
15 October 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
29 September 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
29 September 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
6 May 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
6 May 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
28 November 2007 | Director's particulars changed (1 page) |
28 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
28 November 2007 | Director's particulars changed (1 page) |
28 November 2007 | Return made up to 06/10/07; full list of members (2 pages) |
28 November 2007 | Return made up to 06/10/07; full list of members (2 pages) |
28 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 October 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
16 October 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
26 June 2007 | Accounting reference date shortened from 31/03/07 to 30/11/06 (1 page) |
26 June 2007 | Accounting reference date shortened from 31/03/07 to 30/11/06 (1 page) |
23 April 2007 | Registered office changed on 23/04/07 from: abbotsfield road abbotsfield industrial estate st helens merseyside WA9 4HU (1 page) |
23 April 2007 | Registered office changed on 23/04/07 from: abbotsfield road abbotsfield industrial estate st helens merseyside WA9 4HU (1 page) |
11 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
11 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
22 November 2006 | Return made up to 06/10/06; full list of members (3 pages) |
22 November 2006 | Return made up to 06/10/06; full list of members (3 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
19 October 2005 | Return made up to 06/10/05; full list of members (3 pages) |
19 October 2005 | Return made up to 06/10/05; full list of members (3 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
12 October 2004 | Return made up to 06/10/04; full list of members (7 pages) |
12 October 2004 | Return made up to 06/10/04; full list of members (7 pages) |
30 March 2004 | Director's particulars changed (1 page) |
30 March 2004 | Director's particulars changed (1 page) |
19 February 2004 | Registered office changed on 19/02/04 from: 373/387 wigan road bryn ashton in makerfield wigan WN4 4SX (1 page) |
19 February 2004 | Registered office changed on 19/02/04 from: 373/387 wigan road bryn ashton in makerfield wigan WN4 4SX (1 page) |
26 January 2004 | (6 pages) |
26 January 2004 | (6 pages) |
13 October 2003 | Return made up to 06/10/03; full list of members (7 pages) |
13 October 2003 | Return made up to 06/10/03; full list of members (7 pages) |
2 December 2002 | (6 pages) |
2 December 2002 | (6 pages) |
13 November 2002 | Resolutions
|
13 November 2002 | Resolutions
|
31 October 2002 | Company name changed themecover LIMITED\certificate issued on 31/10/02 (2 pages) |
31 October 2002 | Company name changed themecover LIMITED\certificate issued on 31/10/02 (2 pages) |
14 October 2002 | Return made up to 06/10/02; full list of members (7 pages) |
14 October 2002 | Return made up to 06/10/02; full list of members (7 pages) |
28 December 2001 | (6 pages) |
28 December 2001 | (6 pages) |
14 November 2001 | Memorandum and Articles of Association (10 pages) |
14 November 2001 | Memorandum and Articles of Association (10 pages) |
13 November 2001 | Resolutions
|
13 November 2001 | Resolutions
|
28 October 2001 | Return made up to 06/10/01; full list of members (6 pages) |
28 October 2001 | Return made up to 06/10/01; full list of members (6 pages) |
9 October 2000 | Return made up to 06/10/00; full list of members (6 pages) |
9 October 2000 | Return made up to 06/10/00; full list of members (6 pages) |
20 July 2000 | (6 pages) |
20 July 2000 | (6 pages) |
25 October 1999 | Return made up to 06/10/99; full list of members
|
25 October 1999 | Return made up to 06/10/99; full list of members
|
16 September 1999 | Full accounts made up to 31 March 1999 (11 pages) |
16 September 1999 | Full accounts made up to 31 March 1999 (11 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
8 October 1998 | Return made up to 06/10/98; full list of members (6 pages) |
8 October 1998 | Return made up to 06/10/98; full list of members (6 pages) |
18 May 1998 | Nc inc already adjusted 01/05/98 (1 page) |
18 May 1998 | Nc inc already adjusted 01/05/98 (1 page) |
13 May 1998 | Memorandum and Articles of Association (11 pages) |
13 May 1998 | Memorandum and Articles of Association (11 pages) |
11 May 1998 | Resolutions
|
11 May 1998 | Ad 01/05/98--------- £ si 24998@1=24998 £ ic 2/25000 (2 pages) |
11 May 1998 | Particulars of contract relating to shares (3 pages) |
11 May 1998 | Resolutions
|
11 May 1998 | Ad 01/05/98--------- £ si 24998@1=24998 £ ic 2/25000 (2 pages) |
11 May 1998 | Resolutions
|
11 May 1998 | Resolutions
|
11 May 1998 | Particulars of contract relating to shares (3 pages) |
4 December 1997 | (8 pages) |
4 December 1997 | (8 pages) |
13 October 1997 | Return made up to 06/10/97; no change of members (4 pages) |
13 October 1997 | Return made up to 06/10/97; no change of members (4 pages) |
25 November 1996 | Return made up to 06/10/96; no change of members (4 pages) |
25 November 1996 | Return made up to 06/10/96; no change of members (4 pages) |
7 August 1996 | (6 pages) |
7 August 1996 | (6 pages) |
13 December 1995 | Return made up to 06/10/95; full list of members (6 pages) |
13 December 1995 | New director appointed (2 pages) |
13 December 1995 | New director appointed (2 pages) |
13 December 1995 | Return made up to 06/10/95; full list of members (6 pages) |
26 September 1995 | Accounting reference date extended from 31/10 to 31/03 (1 page) |
26 September 1995 | Accounting reference date extended from 31/10 to 31/03 (1 page) |
6 October 1994 | Incorporation (9 pages) |
6 October 1994 | Incorporation (9 pages) |