Widnes
Cheshire
WA8 7JB
Director Name | Mr Joseph Pratt |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 January 2012(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 14 August 2013) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | First Floor Bank Quay House Sankey Street Warrington WA1 1NN |
Director Name | Mr Joseph Pratt |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1998(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 188 Liverpool Road Widnes Cheshire WA8 7JB |
Director Name | Mr Joseph Thomas Birchall |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British/Canadian |
Status | Resigned |
Appointed | 20 February 2008(9 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 27 January 2012) |
Role | Fabricator |
Country of Residence | England |
Correspondence Address | 188 Liverpool Road Widnes Cheshire WA8 7JB |
Director Name | Mr Ryan John Birchall |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2008(9 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 27 January 2012) |
Role | Fabricator |
Country of Residence | England |
Correspondence Address | 188 Liverpool Road Widnes Cheshire WA8 7JB |
Director Name | Mr Sean James Birchall |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2008(9 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 27 January 2012) |
Role | Fabricator |
Country of Residence | England |
Correspondence Address | 188 Liverpool Road Widnes Cheshire WA8 7JB |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1998(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1998(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Registered Address | First Floor Bank Quay House Sankey Street Warrington WA1 1NN |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
1 at £1 | Janice Birchall 50.00% Ordinary |
---|---|
1 at £1 | Mr Joseph Pratt 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,311 |
Cash | £495 |
Current Liabilities | £14,186 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 August 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 August 2013 | Final Gazette dissolved following liquidation (1 page) |
14 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 May 2013 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
14 May 2013 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
9 November 2012 | Registered office address changed from 20 Winmarleigh Street Warrington Cheshire WA1 1JY on 9 November 2012 (2 pages) |
9 November 2012 | Registered office address changed from 20 Winmarleigh Street Warrington Cheshire WA1 1JY on 9 November 2012 (2 pages) |
9 November 2012 | Registered office address changed from 20 Winmarleigh Street Warrington Cheshire WA1 1JY on 9 November 2012 (2 pages) |
19 March 2012 | Registered office address changed from 188 Liverpool Road Widnes Cheshire WA8 7JB on 19 March 2012 (2 pages) |
19 March 2012 | Registered office address changed from 188 Liverpool Road Widnes Cheshire WA8 7JB on 19 March 2012 (2 pages) |
14 March 2012 | Statement of affairs with form 4.19 (7 pages) |
14 March 2012 | Appointment of a voluntary liquidator (1 page) |
14 March 2012 | Appointment of a voluntary liquidator (1 page) |
14 March 2012 | Resolutions
|
14 March 2012 | Statement of affairs with form 4.19 (7 pages) |
14 March 2012 | Resolutions
|
9 February 2012 | Termination of appointment of Joseph Thomas Birchall as a director on 27 January 2012 (1 page) |
9 February 2012 | Termination of appointment of Ryan John Birchall as a director on 27 January 2012 (1 page) |
9 February 2012 | Termination of appointment of Sean James Birchall as a director on 27 January 2012 (1 page) |
9 February 2012 | Appointment of Mr Joseph Pratt as a director (2 pages) |
9 February 2012 | Termination of appointment of Sean Birchall as a director (1 page) |
9 February 2012 | Termination of appointment of Ryan Birchall as a director (1 page) |
9 February 2012 | Appointment of Mr Joseph Pratt as a director on 27 January 2012 (2 pages) |
9 February 2012 | Termination of appointment of Joseph Birchall as a director (1 page) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 September 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
7 September 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
31 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
31 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders Statement of capital on 2011-05-10
|
10 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders Statement of capital on 2011-05-10
|
4 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
11 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Director's details changed for Sean James Birchall on 21 April 2010 (2 pages) |
10 May 2010 | Director's details changed for Joseph Thomas Birchall on 21 April 2010 (2 pages) |
10 May 2010 | Director's details changed for Ryan John Birchall on 21 April 2010 (2 pages) |
10 May 2010 | Director's details changed for Sean James Birchall on 21 April 2010 (2 pages) |
10 May 2010 | Director's details changed for Joseph Thomas Birchall on 21 April 2010 (2 pages) |
10 May 2010 | Director's details changed for Ryan John Birchall on 21 April 2010 (2 pages) |
8 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
8 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
23 June 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
23 June 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
6 May 2009 | Return made up to 21/04/09; full list of members (4 pages) |
6 May 2009 | Return made up to 21/04/09; full list of members (4 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
14 May 2008 | Return made up to 21/04/08; full list of members (4 pages) |
14 May 2008 | Return made up to 21/04/08; full list of members (4 pages) |
1 March 2008 | Appointment terminated director joseph pratt (1 page) |
1 March 2008 | Appointment Terminated Director joseph pratt (1 page) |
26 February 2008 | Director appointed ryan john birchall (2 pages) |
26 February 2008 | Director appointed ryan john birchall (2 pages) |
26 February 2008 | Director appointed sean james birchall (2 pages) |
26 February 2008 | Director appointed joseph thomas birchall (2 pages) |
26 February 2008 | Director appointed joseph thomas birchall (2 pages) |
26 February 2008 | Director appointed sean james birchall (2 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
4 May 2007 | Return made up to 21/04/07; full list of members (2 pages) |
4 May 2007 | Return made up to 21/04/07; full list of members (2 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
15 May 2006 | Return made up to 21/04/06; full list of members (2 pages) |
15 May 2006 | Return made up to 21/04/06; full list of members (2 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
10 May 2005 | Return made up to 21/04/05; full list of members (2 pages) |
10 May 2005 | Return made up to 21/04/05; full list of members (2 pages) |
22 September 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
22 September 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
28 April 2004 | Return made up to 21/04/04; full list of members (6 pages) |
28 April 2004 | Return made up to 21/04/04; full list of members (6 pages) |
23 December 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
23 December 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
10 May 2003 | Return made up to 21/04/03; full list of members (6 pages) |
10 May 2003 | Return made up to 21/04/03; full list of members (6 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (9 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (9 pages) |
10 June 2002 | Return made up to 21/04/02; full list of members (6 pages) |
10 June 2002 | Return made up to 21/04/02; full list of members (6 pages) |
23 January 2002 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
23 January 2002 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
27 April 2001 | Return made up to 21/04/01; full list of members (6 pages) |
27 April 2001 | Return made up to 21/04/01; full list of members (6 pages) |
13 February 2001 | Full accounts made up to 30 April 2000 (5 pages) |
13 February 2001 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
13 February 2001 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
13 February 2001 | Full accounts made up to 30 April 2000 (5 pages) |
4 May 2000 | Return made up to 21/04/00; full list of members (6 pages) |
4 May 2000 | Return made up to 21/04/00; full list of members (6 pages) |
23 February 2000 | Full accounts made up to 30 April 1999 (5 pages) |
23 February 2000 | Full accounts made up to 30 April 1999 (5 pages) |
12 May 1999 | Return made up to 21/04/99; full list of members (4 pages) |
12 May 1999 | Return made up to 21/04/99; full list of members (4 pages) |
23 June 1998 | Ad 18/06/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
23 June 1998 | Ad 18/06/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
6 May 1998 | New director appointed (2 pages) |
6 May 1998 | New secretary appointed (2 pages) |
6 May 1998 | Director resigned (1 page) |
6 May 1998 | New director appointed (2 pages) |
6 May 1998 | New secretary appointed (2 pages) |
6 May 1998 | Director resigned (1 page) |
6 May 1998 | Secretary resigned (1 page) |
6 May 1998 | Secretary resigned (1 page) |
21 April 1998 | Incorporation (13 pages) |