450 Warrington Road Culcheth
Warrington
Cheshire
WA3 5QX
Secretary Name | Mrs Yvonne Heather Pearce |
---|---|
Status | Current |
Appointed | 16 March 2016(18 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Correspondence Address | Abacus House 450 Warrington Road Culcheth Warrington Cheshire WA3 5QX |
Director Name | Susan Carole Hay |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1997(same day as company formation) |
Role | Assistant Accountant |
Correspondence Address | 49 King Street Manchester M2 7AY |
Director Name | Wendy May Garforth |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1998(1 year, 2 months after company formation) |
Appointment Duration | 8 months (resigned 10 May 1999) |
Role | Company Director |
Correspondence Address | 281 Park Road Westhoughton Bolton BL5 3HU |
Director Name | Mrs Pauline Eastham |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1999(1 year, 10 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 01 July 2011) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Abacus House 450 Warrington Road Culcheth Warrington Cheshire WA3 5QX |
Secretary Name | Susan Dawn Ashton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 03 August 2004) |
Role | Company Director |
Correspondence Address | Abacus House Holcroft Lane Culcheth Cheshire WA3 5FH |
Secretary Name | Mrs Karen Maria Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2004(7 years after company formation) |
Appointment Duration | 11 years, 7 months (resigned 16 March 2016) |
Role | Secretary |
Correspondence Address | Abacus House 450 Warrington Road Culcheth Warrington Cheshire WA3 5QX |
Director Name | Mrs Karen Maria Young |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(13 years, 12 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 16 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Abacus House 450 Warrington Road Culcheth Warrington Cheshire WA3 5QX |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Abacus House 450 Warrington Road Culcheth Warrington Cheshire WA3 5QX |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Culcheth and Glazebury |
Ward | Culcheth, Glazebury and Croft |
Built Up Area | Culcheth |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 4 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 4 weeks from now) |
23 September 2020 | Accounts for a dormant company made up to 31 July 2020 (7 pages) |
---|---|
6 July 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
2 March 2020 | Accounts for a dormant company made up to 31 July 2019 (7 pages) |
12 July 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
18 February 2019 | Accounts for a dormant company made up to 31 July 2018 (7 pages) |
5 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
14 March 2018 | Accounts for a dormant company made up to 31 July 2017 (9 pages) |
24 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
10 April 2017 | Accounts for a dormant company made up to 31 July 2016 (7 pages) |
10 April 2017 | Accounts for a dormant company made up to 31 July 2016 (7 pages) |
14 July 2016 | Confirmation statement made on 8 July 2016 with updates (6 pages) |
14 July 2016 | Confirmation statement made on 8 July 2016 with updates (6 pages) |
7 April 2016 | Accounts for a dormant company made up to 31 July 2015 (7 pages) |
7 April 2016 | Accounts for a dormant company made up to 31 July 2015 (7 pages) |
6 April 2016 | Appointment of Mrs Yvonne Heather Pearce as a secretary on 16 March 2016 (2 pages) |
6 April 2016 | Appointment of Mrs Yvonne Heather Pearce as a director on 16 March 2016 (2 pages) |
6 April 2016 | Appointment of Mrs Yvonne Heather Pearce as a secretary on 16 March 2016 (2 pages) |
6 April 2016 | Termination of appointment of Karen Maria Young as a director on 16 March 2016 (1 page) |
6 April 2016 | Appointment of Mrs Yvonne Heather Pearce as a director on 16 March 2016 (2 pages) |
6 April 2016 | Termination of appointment of Karen Maria Young as a secretary on 16 March 2016 (1 page) |
6 April 2016 | Termination of appointment of Karen Maria Young as a secretary on 16 March 2016 (1 page) |
6 April 2016 | Termination of appointment of Karen Maria Young as a director on 16 March 2016 (1 page) |
6 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
9 March 2015 | Accounts for a dormant company made up to 31 July 2014 (7 pages) |
9 March 2015 | Accounts for a dormant company made up to 31 July 2014 (7 pages) |
18 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
13 September 2013 | Accounts for a dormant company made up to 31 July 2013 (13 pages) |
13 September 2013 | Accounts for a dormant company made up to 31 July 2013 (13 pages) |
12 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
12 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
12 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
6 August 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
6 August 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
11 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (3 pages) |
11 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (3 pages) |
11 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (3 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
12 September 2011 | Secretary's details changed for Karen Maria Young on 7 July 2011 (1 page) |
12 September 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (3 pages) |
12 September 2011 | Secretary's details changed for Karen Maria Young on 7 July 2011 (1 page) |
12 September 2011 | Secretary's details changed for Karen Maria Young on 7 July 2011 (1 page) |
12 September 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (3 pages) |
12 September 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (3 pages) |
9 September 2011 | Termination of appointment of Pauline Eastham as a director (1 page) |
9 September 2011 | Appointment of Mrs Karen Maria Young as a director (2 pages) |
9 September 2011 | Appointment of Mrs Karen Maria Young as a director (2 pages) |
9 September 2011 | Termination of appointment of Pauline Eastham as a director (1 page) |
30 December 2010 | Accounts for a dormant company made up to 31 July 2010 (1 page) |
30 December 2010 | Accounts for a dormant company made up to 31 July 2010 (1 page) |
20 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (3 pages) |
20 July 2010 | Director's details changed for Mrs Pauline Eastham on 8 July 2010 (2 pages) |
20 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (3 pages) |
20 July 2010 | Director's details changed for Mrs Pauline Eastham on 8 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Mrs Pauline Eastham on 8 July 2010 (2 pages) |
20 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (3 pages) |
13 November 2009 | Accounts for a dormant company made up to 31 July 2009 (1 page) |
13 November 2009 | Accounts for a dormant company made up to 31 July 2009 (1 page) |
15 July 2009 | Return made up to 08/07/09; full list of members (3 pages) |
15 July 2009 | Return made up to 08/07/09; full list of members (3 pages) |
29 September 2008 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
29 September 2008 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
21 August 2008 | Return made up to 08/07/08; full list of members (3 pages) |
21 August 2008 | Return made up to 08/07/08; full list of members (3 pages) |
6 November 2007 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
6 November 2007 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
9 July 2007 | Return made up to 08/07/07; full list of members (3 pages) |
9 July 2007 | Return made up to 08/07/07; full list of members (3 pages) |
30 October 2006 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
30 October 2006 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
10 July 2006 | Return made up to 08/07/06; full list of members (2 pages) |
10 July 2006 | Return made up to 08/07/06; full list of members (2 pages) |
2 February 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
2 February 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
22 September 2005 | Registered office changed on 22/09/05 from: abacus house, 450 warrington road, culcheth warrington cheshire WA3 5QX (1 page) |
22 September 2005 | Registered office changed on 22/09/05 from: abacus house, 450 warrington road, culcheth warrington cheshire WA3 5QX (1 page) |
12 September 2005 | Registered office changed on 12/09/05 from: hunter healey abacus house po box 37 holcroft lane culcheth cheshire WA3 5FH (1 page) |
12 September 2005 | Return made up to 08/07/05; full list of members (2 pages) |
12 September 2005 | Return made up to 08/07/05; full list of members (2 pages) |
12 September 2005 | Registered office changed on 12/09/05 from: hunter healey abacus house po box 37 holcroft lane culcheth cheshire WA3 5FH (1 page) |
5 January 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
5 January 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
10 August 2004 | Return made up to 08/07/04; full list of members (6 pages) |
10 August 2004 | Secretary resigned (1 page) |
10 August 2004 | Secretary resigned (1 page) |
10 August 2004 | Return made up to 08/07/04; full list of members (6 pages) |
10 August 2004 | New secretary appointed (2 pages) |
10 August 2004 | New secretary appointed (2 pages) |
20 April 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
20 April 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
20 August 2003 | Return made up to 08/07/03; full list of members (6 pages) |
20 August 2003 | Return made up to 08/07/03; full list of members (6 pages) |
1 July 2003 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
1 July 2003 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
24 July 2002 | Return made up to 08/07/02; full list of members (6 pages) |
24 July 2002 | Return made up to 08/07/02; full list of members (6 pages) |
5 June 2002 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
5 June 2002 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
16 July 2001 | Return made up to 08/07/01; full list of members (6 pages) |
16 July 2001 | Return made up to 08/07/01; full list of members (6 pages) |
19 March 2001 | Accounts for a dormant company made up to 31 July 2000 (1 page) |
19 March 2001 | Accounts for a dormant company made up to 31 July 2000 (1 page) |
20 July 2000 | Return made up to 08/07/00; full list of members (6 pages) |
20 July 2000 | Return made up to 08/07/00; full list of members (6 pages) |
30 March 2000 | Accounts for a dormant company made up to 31 July 1999 (1 page) |
30 March 2000 | Accounts for a dormant company made up to 31 July 1999 (1 page) |
9 September 1999 | Return made up to 08/07/99; no change of members (6 pages) |
9 September 1999 | Return made up to 08/07/99; no change of members (6 pages) |
9 September 1999 | Secretary resigned (1 page) |
9 September 1999 | Secretary resigned (1 page) |
7 September 1999 | New secretary appointed (2 pages) |
7 September 1999 | New secretary appointed (2 pages) |
8 July 1999 | Resolutions
|
8 July 1999 | Accounts for a dormant company made up to 31 July 1998 (1 page) |
8 July 1999 | Resolutions
|
8 July 1999 | Accounts for a dormant company made up to 31 July 1998 (1 page) |
18 May 1999 | Director resigned (2 pages) |
18 May 1999 | New director appointed (2 pages) |
18 May 1999 | New director appointed (2 pages) |
18 May 1999 | Director resigned (2 pages) |
8 March 1999 | Registered office changed on 08/03/99 from: 49 king street manchester M2 7AY (1 page) |
8 March 1999 | Registered office changed on 08/03/99 from: 49 king street manchester M2 7AY (1 page) |
15 October 1998 | Return made up to 08/07/98; full list of members (6 pages) |
15 October 1998 | Return made up to 08/07/98; full list of members (6 pages) |
13 October 1998 | New director appointed (2 pages) |
13 October 1998 | Director resigned (1 page) |
13 October 1998 | Director resigned (1 page) |
13 October 1998 | New director appointed (2 pages) |
15 July 1997 | New director appointed (2 pages) |
15 July 1997 | New director appointed (2 pages) |
8 July 1997 | Incorporation (12 pages) |
8 July 1997 | Incorporation (12 pages) |