Padgate
Warrington
Cheshire
WA2 0QZ
Secretary Name | Tracy Rostron |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 November 1994(same day as company formation) |
Role | Secretary |
Correspondence Address | 8 Saffron Close Padgate Warrington Cheshire WA2 0QZ |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 1994(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 1994(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
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 |
Year | 2014 |
---|---|
Net Worth | -£24,234 |
Cash | £2,865 |
Current Liabilities | £73,767 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 August 2006 | Dissolved (1 page) |
---|---|
11 May 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 February 2006 | Appointment of a voluntary liquidator (1 page) |
13 February 2006 | Statement of affairs (6 pages) |
13 February 2006 | Resolutions
|
6 February 2006 | Registered office changed on 06/02/06 from: 14 bold street warrington cheshire WA1 1DL (1 page) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
19 March 2003 | Ad 01/04/01--------- £ si 1@1 (2 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
29 January 2003 | Return made up to 22/11/02; full list of members (5 pages) |
7 June 2002 | Return made up to 22/11/01; full list of members (5 pages) |
8 March 2002 | Particulars of mortgage/charge (3 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
21 December 2000 | Return made up to 22/11/00; full list of members (5 pages) |
4 July 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
26 January 2000 | Secretary's particulars changed (1 page) |
26 January 2000 | Director's particulars changed (1 page) |
24 December 1999 | Return made up to 22/11/99; full list of members (5 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
21 January 1999 | Return made up to 22/11/98; no change of members (4 pages) |
3 June 1998 | Return made up to 22/11/97; no change of members
|
2 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
26 October 1997 | Return made up to 22/11/95; full list of members (5 pages) |
26 October 1997 | Return made up to 22/11/96; full list of members (5 pages) |
26 October 1997 | Registered office changed on 26/10/97 from: 6 lullworth road middleton manchester M24 2GF (1 page) |
13 February 1997 | Accounting reference date shortened from 05/04/97 to 31/03/97 (1 page) |
20 December 1996 | Accounts for a small company made up to 5 April 1996 (6 pages) |
23 November 1995 | Accounting reference date extended from 30/11 to 05/04 (1 page) |