Croft
Warrington
Cheshire
WA3 7DD
Director Name | Mr Malcolm Gregory Judd |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 1999(same day as company formation) |
Role | Engineer Businessman |
Country of Residence | England |
Correspondence Address | 18 Lord Street Croft Warrington Cheshire WA3 7DD |
Secretary Name | Lella-Rose Judd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 1999(same day as company formation) |
Role | Secretary/Administration |
Country of Residence | United Kingdom |
Correspondence Address | 18 Lord Street Croft Warrington Cheshire WA3 7DD |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1999(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1999(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 | £231,823 |
Cash | £32,027 |
Current Liabilities | £12,442 |
Latest Accounts | 31 August 2008 (15 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
8 December 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 August 2009 | First Gazette notice for voluntary strike-off (1 page) |
13 August 2009 | Application for striking-off (1 page) |
29 April 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
21 April 2009 | Accounting reference date shortened from 31/03/2009 to 31/08/2008 (1 page) |
13 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
19 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
27 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
24 March 2007 | Return made up to 01/03/07; full list of members (7 pages) |
8 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
11 April 2006 | Return made up to 01/03/06; full list of members (7 pages) |
21 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
31 March 2005 | Return made up to 01/03/05; full list of members (7 pages) |
18 August 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
17 March 2004 | Return made up to 01/03/04; full list of members (7 pages) |
6 November 2003 | Registered office changed on 06/11/03 from: unit 1A lyon industrial estate new cut lane woolston warrington WA1 4AG (1 page) |
3 November 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
9 March 2003 | Return made up to 01/03/03; full list of members (7 pages) |
26 November 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
11 March 2002 | Return made up to 01/03/02; full list of members (6 pages) |
21 November 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
20 April 2001 | Return made up to 01/03/01; full list of members
|
5 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
26 April 2000 | Return made up to 01/03/00; full list of members (6 pages) |
15 December 1999 | Amending 88(2) (2 pages) |
26 November 1999 | Ad 01/03/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
12 March 1999 | Secretary resigned (1 page) |
12 March 1999 | Director resigned (1 page) |
12 March 1999 | New director appointed (2 pages) |
12 March 1999 | New secretary appointed;new director appointed (2 pages) |
12 March 1999 | Registered office changed on 12/03/99 from: 31 corsham street london N1 6DR (1 page) |