Culcheth
Warrington
WA3 4HH
Director Name | Mrs Rachel Hannah Olsberg |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 New Hall Avenue Salford M7 4HR |
Secretary Name | Mr Bernard Olsberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 New Hall Avenue Salford M7 4HR |
Director Name | Lorraine Shaw |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1997(2 weeks, 2 days after company formation) |
Appointment Duration | 13 years, 9 months (resigned 04 January 2011) |
Role | Soft Furnsihings |
Country of Residence | United Kingdom |
Correspondence Address | 54 Boat Lane Irlam Manchester M44 6EN |
Secretary Name | Mr Anthony John Lawlor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1997(2 weeks, 2 days after company formation) |
Appointment Duration | 13 years, 3 months (resigned 01 July 2010) |
Role | Soft Furnishings |
Country of Residence | United Kingdom ( England ) (Gb-Eng) |
Correspondence Address | 15 Stonyhurst Crescent Culcheth Warrington Cheshire WA3 4DN |
Director Name | Alan Shaw |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 January 2000) |
Role | Soft Furnishing |
Correspondence Address | Glazebrook Lane Glazebrook Warrington Cheshire WA3 5SJ |
Director Name | Mr Anthony John Lawlor |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2000(2 years, 10 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 01 July 2010) |
Role | Soft Furnishings |
Country of Residence | United Kingdom ( England ) (Gb-Eng) |
Correspondence Address | 15 Stonyhurst Crescent Culcheth Warrington Cheshire WA3 4DN |
Director Name | Adam Alan Edward Shaw |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2007(10 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 July 2012) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hollins Drive Winwick Warrington WA2 8RS |
Website | discountfabrics.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01925 767306 |
Telephone region | Warrington |
Registered Address | 1 Broseley Avenue Culcheth Warrington WA3 4HH |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Culcheth and Glazebury |
Ward | Culcheth, Glazebury and Croft |
Built Up Area | Culcheth |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Anthony John Lawlor 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£126,151 |
Cash | £797 |
Current Liabilities | £149,324 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 29 October 2024 (6 months from now) |
17 November 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
---|---|
17 November 2017 | Director's details changed for Mr Anthony John Lawlor on 1 November 2017 (2 pages) |
16 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
17 November 2016 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
26 July 2016 | Registered office address changed from 1 Broseley Avenue Culcheth Warrington WA3 4HH to Abacus House 450 Warrington Road Culcheth Warrington Cheshire WA3 5QX on 26 July 2016 (1 page) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
13 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
18 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
23 June 2014 | Registered office address changed from 1 Common Lane Culcheth Warrington Cheshire WA3 4EH on 23 June 2014 (1 page) |
20 May 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 April 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (3 pages) |
10 April 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (3 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 July 2012 | Termination of appointment of Adam Shaw as a director (1 page) |
27 March 2012 | Director's details changed for Adam Alan Edward Shaw on 1 April 2011 (2 pages) |
27 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Director's details changed for Adam Alan Edward Shaw on 1 April 2011 (2 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 April 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
21 April 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
3 February 2011 | Appointment of Mr Anthony John Lawlor as a director (2 pages) |
3 February 2011 | Termination of appointment of Lorraine Shaw as a director (1 page) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 August 2010 | Termination of appointment of Anthony Lawlor as a director (1 page) |
2 August 2010 | Termination of appointment of Anthony Lawlor as a secretary (1 page) |
30 March 2010 | Director's details changed for Adam Alan Edward Shaw on 1 October 2009 (2 pages) |
30 March 2010 | Director's details changed for Lorraine Shaw on 1 October 2009 (2 pages) |
30 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Director's details changed for Lorraine Shaw on 1 October 2009 (2 pages) |
30 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Director's details changed for Adam Alan Edward Shaw on 1 October 2009 (2 pages) |
30 March 2010 | Director's details changed for Anthony John Lawlor on 1 October 2009 (2 pages) |
30 March 2010 | Director's details changed for Anthony John Lawlor on 1 October 2009 (2 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 April 2009 | Return made up to 03/03/09; full list of members (4 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
13 March 2008 | Return made up to 03/03/08; full list of members (4 pages) |
9 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
21 June 2007 | New director appointed (2 pages) |
14 March 2007 | Return made up to 03/03/07; full list of members (7 pages) |
13 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
13 March 2006 | Return made up to 03/03/06; full list of members (7 pages) |
19 August 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
23 March 2005 | Return made up to 03/03/05; full list of members
|
31 October 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
3 April 2004 | Return made up to 03/03/04; full list of members (7 pages) |
16 December 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
9 April 2003 | Return made up to 03/03/03; full list of members
|
27 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
14 May 2002 | Registered office changed on 14/05/02 from: 35-37 wilson patten street warrington cheshire WA1 1PG (1 page) |
22 March 2002 | Return made up to 03/03/02; full list of members (6 pages) |
20 September 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
27 March 2001 | Return made up to 03/03/00; full list of members
|
13 March 2001 | Return made up to 03/03/01; full list of members (6 pages) |
21 February 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
21 July 2000 | Company name changed lessington LIMITED\certificate issued on 24/07/00 (2 pages) |
13 July 2000 | Director resigned (1 page) |
13 July 2000 | New director appointed (2 pages) |
30 April 1999 | Full accounts made up to 31 March 1998 (6 pages) |
30 April 1999 | Full accounts made up to 31 March 1999 (6 pages) |
27 April 1999 | Return made up to 03/03/99; no change of members (4 pages) |
3 June 1998 | Return made up to 03/03/98; full list of members (6 pages) |
3 June 1998 | New director appointed (2 pages) |
24 April 1997 | New secretary appointed (2 pages) |
24 April 1997 | Secretary resigned (1 page) |
24 April 1997 | New director appointed (2 pages) |
24 April 1997 | Director resigned (1 page) |
24 April 1997 | Registered office changed on 24/04/97 from: 35 whitworth st west manchester M1 5NG (1 page) |
3 March 1997 | Incorporation (13 pages) |