Birchwood
Warrington
WA3 6UT
Secretary Name | Mr Roger James Treweek |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2003(5 years, 1 month after company formation) |
Appointment Duration | 14 years, 7 months (closed 31 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Exchange House Kelburn Court Birchwood Warrington WA3 6UT |
Director Name | Mr William Francis Ainscough |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 March 2016(18 years after company formation) |
Appointment Duration | 1 year, 7 months (closed 31 October 2017) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 38 Arthog Road Hale Altrincham Cheshire WA15 0LU |
Secretary Name | John Frederick Rigby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(1 month, 1 week after company formation) |
Appointment Duration | 5 years (resigned 01 April 2003) |
Role | Company Director |
Correspondence Address | Robinholme 13 Spinney Close New Longton Preston PR4 4JF |
Director Name | Mr Stephen John Owen |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2001(3 years, 10 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 09 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Exchange House Kelburn Court Birchwood Warrington WA3 6UT |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | wainhomes.net |
---|
Registered Address | Exchange House Kelburn Court Birchwood Warrington WA3 6UT |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Birchwood |
Ward | Birchwood |
Built Up Area | Warrington |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | Wain Group LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
16 July 2012 | Delivered on: 21 July 2012 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
31 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
4 August 2017 | Application to strike the company off the register (3 pages) |
20 July 2017 | Satisfaction of charge 1 in full (4 pages) |
2 March 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
26 October 2016 | Full accounts made up to 30 June 2016 (9 pages) |
10 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Termination of appointment of Stephen John Owen as a director on 9 March 2016 (1 page) |
10 March 2016 | Appointment of Mr William Francis Ainscough as a director on 9 March 2016 (2 pages) |
20 January 2016 | Full accounts made up to 30 June 2015 (9 pages) |
19 January 2016 | Registered office address changed from Cedarwood 2 Kelvin Close Birchwood Warrington WA3 7PB to Exchange House Kelburn Court Birchwood Warrington WA3 6UT on 19 January 2016 (1 page) |
30 March 2015 | Full accounts made up to 30 June 2014 (10 pages) |
24 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
10 March 2014 | Accounts made up to 30 June 2013 (10 pages) |
26 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
21 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (4 pages) |
5 October 2012 | Accounts made up to 30 June 2012 (10 pages) |
31 July 2012 | Resolutions
|
21 July 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
12 March 2012 | Accounts made up to 30 June 2011 (10 pages) |
21 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (3 pages) |
8 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (3 pages) |
4 March 2011 | Accounts made up to 30 June 2010 (9 pages) |
31 March 2010 | Accounts made up to 30 June 2009 (9 pages) |
25 February 2010 | Director's details changed for Mr William Ainscough on 1 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Stephen John Owen on 1 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Mr William Ainscough on 1 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Secretary's details changed for Mr Roger James Treweek on 1 February 2010 (1 page) |
25 February 2010 | Director's details changed for Stephen John Owen on 1 February 2010 (2 pages) |
25 February 2010 | Secretary's details changed for Mr Roger James Treweek on 1 February 2010 (1 page) |
29 April 2009 | Return made up to 17/02/09; full list of members (3 pages) |
28 April 2009 | Director's change of particulars / stephen owen / 20/12/2008 (1 page) |
28 April 2009 | Director's change of particulars / william ainscough / 03/04/2009 (1 page) |
17 April 2009 | Registered office changed on 17/04/2009 from unit 6 harvard court quay business centre winwick quay warrington cheshire WA2 8LT (1 page) |
6 November 2008 | Accounts made up to 30 June 2008 (9 pages) |
19 March 2008 | Return made up to 17/02/08; full list of members (3 pages) |
30 November 2007 | Accounts made up to 30 June 2007 (9 pages) |
5 March 2007 | Return made up to 17/02/07; full list of members (7 pages) |
14 November 2006 | Full accounts made up to 30 June 2006 (8 pages) |
11 April 2006 | Return made up to 17/02/06; full list of members (7 pages) |
21 September 2005 | Full accounts made up to 30 June 2005 (11 pages) |
28 February 2005 | Return made up to 17/02/05; full list of members
|
16 November 2004 | Full accounts made up to 30 June 2004 (8 pages) |
6 April 2004 | Return made up to 17/02/04; full list of members (7 pages) |
14 October 2003 | Full accounts made up to 30 June 2003 (9 pages) |
25 April 2003 | New secretary appointed (1 page) |
25 April 2003 | Secretary resigned (1 page) |
25 April 2003 | Return made up to 17/02/03; full list of members
|
17 February 2003 | Accounting reference date extended from 31/03/03 to 30/06/03 (1 page) |
30 September 2002 | Full accounts made up to 31 March 2002 (9 pages) |
25 February 2002 | Return made up to 17/02/02; full list of members (6 pages) |
25 January 2002 | Registered office changed on 25/01/02 from: harrock hall high moor lane, wrightington wigan lancashire WN6 9QA (1 page) |
10 January 2002 | New director appointed (2 pages) |
27 July 2001 | Full accounts made up to 31 March 2001 (9 pages) |
2 March 2001 | Return made up to 17/02/01; full list of members
|
30 August 2000 | Registered office changed on 30/08/00 from: hill house farm hill house fold lane wrightington near wigan lancashire WN6 9PR (1 page) |
29 August 2000 | Full accounts made up to 31 March 2000 (9 pages) |
25 February 2000 | Return made up to 17/02/00; full list of members (6 pages) |
18 October 1999 | Full accounts made up to 31 March 1999 (9 pages) |
24 March 1999 | Return made up to 17/02/99; full list of members
|
26 January 1999 | Ad 03/04/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 January 1999 | Statement of affairs (7 pages) |
28 May 1998 | Registered office changed on 28/05/98 from: langtree house millfield business park millfield lane haydock st helens merseyside WA11 9UT (1 page) |
15 April 1998 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
17 February 1998 | Incorporation (13 pages) |