Lymm
Cheshire
WA13 0AB
Director Name | Mr Peter Charles Earl West |
---|---|
Date of Birth | May 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Fairwinds Mount House Road Formby Liverpool Merseyside L37 3LA |
Secretary Name | Mr Peter Stephen West |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1998(same day as company formation) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 3 Bridgewater Street Lymm Cheshire WA13 0AB |
Secretary Name | Mr Kevin Paul McCay |
---|---|
Status | Resigned |
Appointed | 07 January 2010(11 years, 5 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 05 March 2020) |
Role | Company Director |
Correspondence Address | Suite 11 Station House Central Way Winwick Street Warrington WA2 7TT |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Suite 1 Central House Central Way Winwick Street Warrington WA2 7TT |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | Over 10 other UK companies use this postal address |
76 at £1 | Mr Peter Stephen West 50.67% Ordinary |
---|---|
70 at £1 | Joy West 46.67% Ordinary |
4 at £1 | Jack West 2.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £85,617 |
Cash | £55,321 |
Current Liabilities | £3,362 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 5 August 2023 (9 months ago) |
---|---|
Next Return Due | 19 August 2024 (3 months, 2 weeks from now) |
21 July 2000 | Delivered on: 26 July 2000 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 bridgewater street,lymm,warrington,cheshire.t/no.CH219506.. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|
28 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
15 August 2023 | Confirmation statement made on 5 August 2023 with updates (4 pages) |
28 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
23 November 2022 | Registered office address changed from Suite 11 Station House Central Way Winwick Street Warrington WA2 7TT England to Suite 1 Central House Central Way Winwick Street Warrington WA2 7TT on 23 November 2022 (1 page) |
10 August 2022 | Confirmation statement made on 5 August 2022 with no updates (3 pages) |
30 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
24 August 2021 | Confirmation statement made on 5 August 2021 with no updates (3 pages) |
31 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
12 August 2020 | Confirmation statement made on 5 August 2020 with no updates (3 pages) |
5 March 2020 | Termination of appointment of Kevin Paul Mccay as a secretary on 5 March 2020 (1 page) |
5 March 2020 | Satisfaction of charge 1 in full (2 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
29 August 2019 | Confirmation statement made on 5 August 2019 with no updates (3 pages) |
23 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
24 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
23 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2018 | Confirmation statement made on 5 August 2018 with no updates (3 pages) |
22 October 2018 | Registered office address changed from 7 st. Petersgate Stockport Cheshire SK1 1EB to Suite 11 Station House Central Way Winwick Street Warrington WA2 7TT on 22 October 2018 (1 page) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
26 September 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
26 September 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
6 October 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
6 October 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
5 October 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
15 September 2014 | Annual return made up to 5 August 2014 with a full list of shareholders (3 pages) |
15 September 2014 | Annual return made up to 5 August 2014 with a full list of shareholders (3 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
14 October 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (3 pages) |
22 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (3 pages) |
22 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (3 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 September 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (3 pages) |
7 September 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (3 pages) |
7 September 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (3 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 September 2010 | Appointment of Mr Kevin Paul Mccay as a secretary (1 page) |
9 September 2010 | Termination of appointment of Peter West as a secretary (1 page) |
9 September 2010 | Termination of appointment of Peter West as a director (1 page) |
9 September 2010 | Termination of appointment of Peter West as a secretary (1 page) |
9 September 2010 | Appointment of Mr Kevin Paul Mccay as a secretary (1 page) |
9 September 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (3 pages) |
9 September 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (3 pages) |
9 September 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (3 pages) |
9 September 2010 | Termination of appointment of Peter West as a director (1 page) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
30 September 2009 | Return made up to 05/08/09; full list of members (4 pages) |
30 September 2009 | Return made up to 05/08/09; full list of members (4 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
9 September 2008 | Return made up to 05/08/08; full list of members (4 pages) |
9 September 2008 | Return made up to 05/08/08; full list of members (4 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
17 October 2007 | Return made up to 05/08/07; full list of members (3 pages) |
17 October 2007 | Return made up to 05/08/07; full list of members (3 pages) |
11 September 2007 | Registered office changed on 11/09/07 from: 135B beacon tree avenue romford essex RM8 3YL (1 page) |
11 September 2007 | Registered office changed on 11/09/07 from: 135B beacon tree avenue romford essex RM8 3YL (1 page) |
14 April 2007 | Registered office changed on 14/04/07 from: 7 st petersgate stockport cheshire SK1 1EB (1 page) |
14 April 2007 | Registered office changed on 14/04/07 from: 7 st petersgate stockport cheshire SK1 1EB (1 page) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
11 August 2006 | Return made up to 05/08/06; full list of members (3 pages) |
11 August 2006 | Return made up to 05/08/06; full list of members (3 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 September 2005 | Return made up to 05/08/05; full list of members (3 pages) |
2 September 2005 | Location of register of members (1 page) |
2 September 2005 | Return made up to 05/08/05; full list of members (3 pages) |
2 September 2005 | Location of register of members (1 page) |
14 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
14 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
19 August 2004 | Return made up to 05/08/04; full list of members (7 pages) |
19 August 2004 | Return made up to 05/08/04; full list of members (7 pages) |
31 January 2004 | Registered office changed on 31/01/04 from: 3RD floor graylaw house, saint peters square, stockport cheshire SK1 1PF (1 page) |
31 January 2004 | Registered office changed on 31/01/04 from: 3RD floor graylaw house, saint peters square, stockport cheshire SK1 1PF (1 page) |
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
11 September 2003 | Return made up to 05/08/03; full list of members (7 pages) |
11 September 2003 | Return made up to 05/08/03; full list of members (7 pages) |
24 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
24 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
12 August 2002 | Return made up to 05/08/02; full list of members (7 pages) |
12 August 2002 | Return made up to 05/08/02; full list of members (7 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
3 August 2001 | Registered office changed on 03/08/01 from: 3RD floor graylaw house st peters square stockport SK1 1PF (1 page) |
3 August 2001 | Registered office changed on 03/08/01 from: 3RD floor graylaw house st peters square stockport SK1 1PF (1 page) |
3 August 2001 | Return made up to 05/08/01; full list of members
|
3 August 2001 | Return made up to 05/08/01; full list of members
|
21 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
21 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
18 September 2000 | Return made up to 05/08/00; full list of members (7 pages) |
18 September 2000 | Return made up to 05/08/00; full list of members (7 pages) |
26 July 2000 | Particulars of mortgage/charge (3 pages) |
26 July 2000 | Particulars of mortgage/charge (3 pages) |
8 February 2000 | Ad 10/08/99--------- £ si 149@1=149 £ ic 1/150 (2 pages) |
8 February 2000 | Ad 10/08/99--------- £ si 149@1=149 £ ic 1/150 (2 pages) |
26 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
26 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
18 August 1999 | Return made up to 05/08/99; full list of members (6 pages) |
18 August 1999 | Return made up to 05/08/99; full list of members (6 pages) |
7 September 1998 | Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page) |
7 September 1998 | Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page) |
10 August 1998 | Registered office changed on 10/08/98 from: britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page) |
10 August 1998 | New secretary appointed;new director appointed (2 pages) |
10 August 1998 | New director appointed (2 pages) |
10 August 1998 | Secretary resigned (2 pages) |
10 August 1998 | Registered office changed on 10/08/98 from: britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page) |
10 August 1998 | Director resigned (1 page) |
10 August 1998 | New director appointed (2 pages) |
10 August 1998 | Director resigned (1 page) |
10 August 1998 | New secretary appointed;new director appointed (2 pages) |
10 August 1998 | Secretary resigned (2 pages) |
5 August 1998 | Incorporation (13 pages) |
5 August 1998 | Incorporation (13 pages) |