Daresbury
Warrington
WA4 4BS
Director Name | Mrs Simone Louise Sless |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 August 2001(3 years, 5 months after company formation) |
Appointment Duration | 19 years, 4 months (closed 06 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Warrington WA4 4BS |
Secretary Name | Mrs Simone Louise Sless |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 August 2001(3 years, 5 months after company formation) |
Appointment Duration | 19 years, 4 months (closed 06 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Warrington WA4 4BS |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1998(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1998(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Daresbury |
Ward | Daresbury |
26 at £1 | Mr J.b. Sless 26.00% Ordinary |
---|---|
26 at £1 | S.l. Sless 26.00% Ordinary |
12 at £1 | J. Sless 12.00% Ordinary |
12 at £1 | Miss A. Sless 12.00% Ordinary |
12 at £1 | Miss L. Sless 12.00% Ordinary |
12 at £1 | Miss T. Sless 12.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £337,889 |
Cash | £44,712 |
Current Liabilities | £259,629 |
Latest Accounts | 30 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
6 January 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 October 2020 | Return of final meeting in a members' voluntary winding up (14 pages) |
13 December 2019 | Registered office address changed from C/O Topping Partnership Incom House Waterside Trafford Park Manchester M17 1WD to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS on 13 December 2019 (2 pages) |
12 December 2019 | Appointment of a voluntary liquidator (3 pages) |
12 December 2019 | Resolutions
|
12 December 2019 | Declaration of solvency (5 pages) |
1 October 2019 | Total exemption full accounts made up to 30 December 2018 (9 pages) |
25 February 2019 | Confirmation statement made on 25 February 2019 with updates (5 pages) |
27 September 2018 | Total exemption full accounts made up to 30 December 2017 (9 pages) |
12 March 2018 | Confirmation statement made on 25 February 2018 with updates (5 pages) |
30 September 2017 | Total exemption small company accounts made up to 30 December 2016 (5 pages) |
30 September 2017 | Total exemption small company accounts made up to 30 December 2016 (5 pages) |
3 March 2017 | Confirmation statement made on 25 February 2017 with updates (7 pages) |
3 March 2017 | Confirmation statement made on 25 February 2017 with updates (7 pages) |
29 September 2016 | Total exemption small company accounts made up to 30 December 2015 (4 pages) |
29 September 2016 | Total exemption small company accounts made up to 30 December 2015 (4 pages) |
7 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
30 December 2015 | Total exemption small company accounts made up to 30 December 2014 (4 pages) |
30 December 2015 | Total exemption small company accounts made up to 30 December 2014 (4 pages) |
30 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
30 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
28 September 2015 | Previous accounting period extended from 30 December 2014 to 31 December 2014 (1 page) |
28 September 2015 | Previous accounting period extended from 30 December 2014 to 31 December 2014 (1 page) |
26 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
23 December 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
21 October 2014 | Registered office address changed from Topping Partnership 9Th Floor 8 Exchange Quay Salford M5 3EJ to C/O Topping Partnership Incom House Waterside Trafford Park Manchester M17 1WD on 21 October 2014 (1 page) |
21 October 2014 | Registered office address changed from Topping Partnership 9Th Floor 8 Exchange Quay Salford M5 3EJ to C/O Topping Partnership Incom House Waterside Trafford Park Manchester M17 1WD on 21 October 2014 (1 page) |
30 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page) |
30 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page) |
3 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
11 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (5 pages) |
11 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (5 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
1 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (4 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
15 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (4 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
1 June 2010 | Registered office address changed from C/O Topping Partnership 9Th Floor 8 Exchange Quay Salford Quays Manchester M5 3EJ on 1 June 2010 (1 page) |
1 June 2010 | Director's details changed for Mr John Brandon Sless on 1 June 2010 (2 pages) |
1 June 2010 | Registered office address changed from C/O Topping Partnership 9Th Floor 8 Exchange Quay Salford Quays Manchester M5 3EJ on 1 June 2010 (1 page) |
1 June 2010 | Secretary's details changed for Mrs Simone Louise Sless on 1 June 2010 (1 page) |
1 June 2010 | Registered office address changed from C/O Topping Partnership 9Th Floor 8 Exchange Quay Salford Quays Manchester M5 3EJ on 1 June 2010 (1 page) |
1 June 2010 | Director's details changed for Mrs Simone Louise Sless on 1 June 2010 (2 pages) |
1 June 2010 | Director's details changed for Mrs Simone Louise Sless on 1 June 2010 (2 pages) |
1 June 2010 | Secretary's details changed for Mrs Simone Louise Sless on 1 June 2010 (1 page) |
1 June 2010 | Director's details changed for Mr John Brandon Sless on 1 June 2010 (2 pages) |
1 June 2010 | Director's details changed for Mr John Brandon Sless on 1 June 2010 (2 pages) |
1 June 2010 | Secretary's details changed for Mrs Simone Louise Sless on 1 June 2010 (1 page) |
1 June 2010 | Director's details changed for Mrs Simone Louise Sless on 1 June 2010 (2 pages) |
8 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (6 pages) |
8 March 2010 | Director's details changed for Mrs Simone Louise Sless on 24 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Mrs Simone Louise Sless on 24 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Mr John Brandon Sless on 24 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Mr John Brandon Sless on 24 February 2010 (2 pages) |
8 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (6 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
2 March 2009 | Return made up to 25/02/09; full list of members (5 pages) |
2 March 2009 | Return made up to 25/02/09; full list of members (5 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
31 March 2008 | Return made up to 25/02/08; full list of members (5 pages) |
31 March 2008 | Return made up to 25/02/08; full list of members (5 pages) |
10 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
10 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
27 February 2007 | Return made up to 25/02/07; full list of members (3 pages) |
27 February 2007 | Return made up to 25/02/07; full list of members (3 pages) |
13 July 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
13 July 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
7 March 2006 | Return made up to 25/02/06; full list of members (4 pages) |
7 March 2006 | Director's particulars changed (1 page) |
7 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
7 March 2006 | Return made up to 25/02/06; full list of members (4 pages) |
7 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
7 March 2006 | Director's particulars changed (1 page) |
11 May 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
11 May 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
13 March 2005 | Return made up to 25/02/05; full list of members
|
13 March 2005 | Return made up to 25/02/05; full list of members
|
11 June 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
11 June 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
3 April 2004 | Return made up to 25/02/04; full list of members (8 pages) |
3 April 2004 | Return made up to 25/02/04; full list of members (8 pages) |
13 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
13 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
27 February 2003 | Return made up to 25/02/03; full list of members (8 pages) |
27 February 2003 | Return made up to 25/02/03; full list of members (8 pages) |
31 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
31 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
29 April 2002 | Return made up to 25/02/02; full list of members (7 pages) |
29 April 2002 | Return made up to 25/02/02; full list of members (7 pages) |
10 October 2001 | Registered office changed on 10/10/01 from: frontier house merchants quay salford quays manchester M5 2SR (1 page) |
10 October 2001 | Registered office changed on 10/10/01 from: frontier house merchants quay salford quays manchester M5 2SR (1 page) |
12 September 2001 | New secretary appointed;new director appointed (2 pages) |
12 September 2001 | New secretary appointed;new director appointed (2 pages) |
12 September 2001 | New director appointed (2 pages) |
12 September 2001 | New director appointed (2 pages) |
10 September 2001 | Ad 22/08/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 September 2001 | Ad 22/08/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 August 2001 | Director resigned (1 page) |
30 August 2001 | Secretary resigned (1 page) |
30 August 2001 | Director resigned (1 page) |
30 August 2001 | Secretary resigned (1 page) |
2 May 2001 | Return made up to 25/02/01; full list of members (6 pages) |
2 May 2001 | Return made up to 25/02/01; full list of members (6 pages) |
13 April 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
13 April 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
15 April 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
15 April 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
27 March 2000 | Return made up to 25/02/00; full list of members (6 pages) |
27 March 2000 | Return made up to 25/02/00; full list of members (6 pages) |
20 December 1999 | Resolutions
|
20 December 1999 | Resolutions
|
20 December 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
20 December 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
13 April 1999 | Return made up to 25/02/99; full list of members (6 pages) |
13 April 1999 | Return made up to 25/02/99; full list of members (6 pages) |
11 February 1999 | Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page) |
11 February 1999 | Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page) |
20 March 1998 | Registered office changed on 20/03/98 from: 16 churchill way cardiff CF1 4DX (1 page) |
20 March 1998 | Registered office changed on 20/03/98 from: 16 churchill way cardiff CF1 4DX (1 page) |
25 February 1998 | Incorporation (14 pages) |
25 February 1998 | Incorporation (14 pages) |