Culcheth
Warrington
Cheshire
WA3 4NN
Secretary Name | Melanie Nicolaidis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 August 1997(same day as company formation) |
Role | Teacher |
Correspondence Address | 12 Beechmill Drive Culcheth Warrington Cheshire WA3 4NN |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 1997(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 1997(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | 1 Common Lane Culcheth Warrington Cheshire WA3 4EH |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Culcheth and Glazebury |
Ward | Culcheth, Glazebury and Croft |
Built Up Area | Culcheth |
Year | 2014 |
---|---|
Net Worth | £41,255 |
Cash | £2,212 |
Current Liabilities | £76,909 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 May 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 December 2007 | Completion of winding up (1 page) |
8 August 2006 | Order of court to wind up (1 page) |
18 July 2006 | Voluntary strike-off action has been suspended (1 page) |
21 February 2006 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2006 | Voluntary strike-off action has been suspended (1 page) |
9 January 2006 | Application for striking-off (1 page) |
27 July 2005 | Particulars of mortgage/charge (7 pages) |
21 June 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
2 September 2004 | Return made up to 20/08/04; full list of members (6 pages) |
10 January 2004 | Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page) |
16 December 2003 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
20 September 2003 | Return made up to 20/08/03; full list of members (6 pages) |
19 September 2003 | Accounts for a dormant company made up to 31 August 2002 (4 pages) |
11 September 2003 | Particulars of mortgage/charge (3 pages) |
2 October 2002 | Return made up to 20/08/02; full list of members (6 pages) |
22 July 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
24 August 2001 | Return made up to 20/08/01; full list of members (6 pages) |
10 July 2001 | Accounts for a dormant company made up to 31 August 2000 (1 page) |
17 August 2000 | Return made up to 20/08/00; full list of members (6 pages) |
26 July 2000 | Accounts for a dormant company made up to 31 August 1999 (1 page) |
24 September 1999 | Return made up to 20/08/99; no change of members (4 pages) |
4 July 1999 | Accounts for a dormant company made up to 31 August 1998 (1 page) |
17 September 1998 | Return made up to 20/08/98; full list of members (6 pages) |
4 September 1997 | Registered office changed on 04/09/97 from: 31 corsham street london N1 6DR (1 page) |
4 September 1997 | Secretary resigned (1 page) |
4 September 1997 | New director appointed (2 pages) |
4 September 1997 | Director resigned (1 page) |
4 September 1997 | New secretary appointed (2 pages) |
20 August 1997 | Incorporation (18 pages) |