Formby
Merseyside
L37 7DY
Secretary Name | Helen Marie Winrow |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 March 1999(same day as company formation) |
Role | Insurance Clerk |
Correspondence Address | 39 Brewery Lane Formby Merseyside L37 7DY |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 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 | 16 March 1999(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Telephone | 01704 573003 |
---|---|
Telephone region | Southport |
Registered Address | 1 Broseley Avenue Culcheth Warrington WA3 4HH |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Culcheth and Glazebury |
Ward | Culcheth, Glazebury and Croft |
Built Up Area | Culcheth |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Helen Marie Winrow 50.00% Ordinary |
---|---|
1 at £1 | Mr Stephen Winrow 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£36,191 |
Current Liabilities | £45,615 |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 June 2014 | Registered office address changed from 1 Common Lane Culcheth Warrington Cheshire WA3 4EH United Kingdom on 23 June 2014 (1 page) |
23 June 2014 | Registered office address changed from 1 Common Lane Culcheth Warrington Cheshire WA3 4EH United Kingdom on 23 June 2014 (1 page) |
6 March 2014 | Voluntary strike-off action has been suspended (1 page) |
6 March 2014 | Voluntary strike-off action has been suspended (1 page) |
4 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2014 | Application to strike the company off the register (3 pages) |
24 January 2014 | Application to strike the company off the register (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) |
30 July 2013 | Annual return made up to 25 May 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
30 July 2013 | Annual return made up to 25 May 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
14 January 2013 | Registered office address changed from 636 Liverpool Road Ainsdale PR8 3BH on 14 January 2013 (1 page) |
14 January 2013 | Registered office address changed from 636 Liverpool Road Ainsdale PR8 3BH on 14 January 2013 (1 page) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (4 pages) |
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) |
13 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (4 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 August 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Director's details changed for Stephen Winrow on 1 October 2009 (2 pages) |
9 August 2010 | Director's details changed for Stephen Winrow on 1 October 2009 (2 pages) |
9 August 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Director's details changed for Stephen Winrow on 1 October 2009 (2 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
12 September 2009 | Return made up to 25/05/09; full list of members (3 pages) |
12 September 2009 | Return made up to 25/05/09; full list of members (3 pages) |
10 June 2009 | Return made up to 25/05/08; full list of members (3 pages) |
10 June 2009 | Return made up to 25/05/08; full list of members (3 pages) |
6 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
6 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
21 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
21 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
26 June 2007 | Return made up to 25/05/07; full list of members (6 pages) |
26 June 2007 | Return made up to 25/05/07; full list of members (6 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
19 July 2006 | Return made up to 16/03/06; full list of members (6 pages) |
19 July 2006 | Return made up to 16/03/06; full list of members (6 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
8 April 2005 | Return made up to 16/03/05; full list of members (6 pages) |
8 April 2005 | Return made up to 16/03/05; full list of members (6 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
18 May 2004 | Return made up to 16/03/04; full list of members (6 pages) |
18 May 2004 | Return made up to 16/03/04; full list of members (6 pages) |
30 December 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
30 December 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
4 May 2003 | Return made up to 16/03/03; full list of members
|
4 May 2003 | Return made up to 16/03/03; full list of members
|
29 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
29 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
27 March 2002 | Return made up to 16/03/02; full list of members
|
27 March 2002 | Return made up to 16/03/02; full list of members
|
20 July 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
20 July 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
14 May 2001 | Return made up to 16/03/01; full list of members (6 pages) |
14 May 2001 | Return made up to 16/03/01; full list of members (6 pages) |
18 January 2001 | Director's particulars changed (1 page) |
18 January 2001 | Secretary's particulars changed (1 page) |
18 January 2001 | Director's particulars changed (1 page) |
18 January 2001 | Secretary's particulars changed (1 page) |
21 December 2000 | (4 pages) |
21 December 2000 | (4 pages) |
25 May 2000 | Return made up to 16/03/00; full list of members (6 pages) |
25 May 2000 | Return made up to 16/03/00; full list of members (6 pages) |
15 December 1999 | Amending 88(2) (2 pages) |
15 December 1999 | Amending 88(2) (2 pages) |
25 November 1999 | Ad 16/03/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
25 November 1999 | Ad 16/03/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
11 May 1999 | Particulars of mortgage/charge (3 pages) |
11 May 1999 | Particulars of mortgage/charge (3 pages) |
23 March 1999 | New secretary appointed (2 pages) |
23 March 1999 | Director resigned (1 page) |
23 March 1999 | New secretary appointed (2 pages) |
23 March 1999 | Director resigned (1 page) |
23 March 1999 | Secretary resigned (1 page) |
23 March 1999 | New director appointed (2 pages) |
23 March 1999 | Registered office changed on 23/03/99 from: 31 corsham street london N1 6DR (1 page) |
23 March 1999 | Registered office changed on 23/03/99 from: 31 corsham street london N1 6DR (1 page) |
23 March 1999 | New director appointed (2 pages) |
23 March 1999 | Secretary resigned (1 page) |
16 March 1999 | Incorporation (19 pages) |
16 March 1999 | Incorporation (19 pages) |