Old Swan
Liverpool
Merseyside
L13 2BJ
Director Name | Angela McLoughlin |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 February 2005(5 years, 11 months after company formation) |
Appointment Duration | 14 years (closed 26 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Goodwood Court St. Helens Merseyside WA9 5TY |
Secretary Name | Angela McLoughlin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 February 2005(5 years, 11 months after company formation) |
Appointment Duration | 14 years (closed 26 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Goodwood Court St. Helens Merseyside WA9 5TY |
Secretary Name | Mark Douglas Beavan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 548 Crewe Road Wistaston Crewe Cheshire CW2 6PP |
Secretary Name | Barbara McLoughlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(3 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 February 2005) |
Role | Company Director |
Correspondence Address | 26 Colwyn Road Liverpool Merseyside L13 2BJ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Bright Partnership Chartered Accountants 234 Manchester Road Warrington WA1 3BD |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Ward | Fairfield and Howley |
Built Up Area | Warrington |
Year | 2013 |
---|---|
Net Worth | £49,505 |
Cash | £55,340 |
Current Liabilities | £25,852 |
Latest Accounts | 30 September 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
26 February 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 December 2018 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2018 | Application to strike the company off the register (4 pages) |
30 October 2018 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
22 August 2018 | Current accounting period extended from 31 March 2018 to 30 September 2018 (1 page) |
3 April 2018 | Registered office address changed from C/O David Carty & Co 234 Manchester Road Warrington Cheshire WA1 3BD to Bright Partnership Chartered Accountants 234 Manchester Road Warrington WA1 3BD on 3 April 2018 (1 page) |
3 April 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
20 November 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
20 November 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
29 March 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 May 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (5 pages) |
28 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (5 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (5 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 September 2011 | Registered office address changed from 1 Goodwood Court the Larches Rainhill St Helens Merseyside WA9 5TY on 1 September 2011 (1 page) |
1 September 2011 | Registered office address changed from 1 Goodwood Court the Larches Rainhill St Helens Merseyside WA9 5TY on 1 September 2011 (1 page) |
1 September 2011 | Registered office address changed from 1 Goodwood Court the Larches Rainhill St Helens Merseyside WA9 5TY on 1 September 2011 (1 page) |
15 March 2011 | Director's details changed for Angela Mcloughlin on 10 March 2010 (1 page) |
15 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Director's details changed for Angela Mcloughlin on 10 March 2010 (1 page) |
15 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (5 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 April 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Director's details changed for Angela Mcloughlin on 31 March 2010 (2 pages) |
27 April 2010 | Director's details changed for Angela Mcloughlin on 31 March 2010 (2 pages) |
27 April 2010 | Director's details changed for Philip Mcloughlin on 31 March 2010 (2 pages) |
27 April 2010 | Director's details changed for Philip Mcloughlin on 31 March 2010 (2 pages) |
6 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
6 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
11 March 2009 | Return made up to 10/03/09; full list of members (3 pages) |
11 March 2009 | Return made up to 10/03/09; full list of members (3 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
21 April 2008 | Return made up to 10/03/08; full list of members (3 pages) |
21 April 2008 | Return made up to 10/03/08; full list of members (3 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 March 2007 | Return made up to 10/03/07; full list of members (2 pages) |
23 March 2007 | Return made up to 10/03/07; full list of members (2 pages) |
15 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
15 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
6 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
5 April 2006 | Return made up to 10/03/06; full list of members (2 pages) |
5 April 2006 | Return made up to 10/03/06; full list of members (2 pages) |
22 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
22 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
16 September 2005 | Registered office changed on 16/09/05 from: c/o burton beavan & co 112-114 witton street northwich cheshire CW9 5NW (1 page) |
16 September 2005 | Registered office changed on 16/09/05 from: c/o burton beavan & co 112-114 witton street northwich cheshire CW9 5NW (1 page) |
11 March 2005 | Return made up to 10/03/05; full list of members (2 pages) |
11 March 2005 | Return made up to 10/03/05; full list of members (2 pages) |
8 March 2005 | New secretary appointed;new director appointed (2 pages) |
8 March 2005 | New secretary appointed;new director appointed (2 pages) |
8 March 2005 | Secretary resigned (1 page) |
8 March 2005 | Secretary resigned (1 page) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
28 May 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
28 May 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
31 March 2004 | Return made up to 19/03/04; full list of members (6 pages) |
31 March 2004 | Return made up to 19/03/04; full list of members (6 pages) |
17 March 2003 | Return made up to 19/03/03; full list of members (6 pages) |
17 March 2003 | Return made up to 19/03/03; full list of members (6 pages) |
7 March 2003 | Secretary resigned (1 page) |
7 March 2003 | Secretary resigned (1 page) |
7 March 2003 | New secretary appointed (2 pages) |
7 March 2003 | New secretary appointed (2 pages) |
23 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
23 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
5 June 2002 | Return made up to 19/03/02; full list of members
|
5 June 2002 | Return made up to 19/03/02; full list of members
|
25 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
25 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
2 May 2001 | Return made up to 19/03/01; full list of members (6 pages) |
2 May 2001 | Return made up to 19/03/01; full list of members (6 pages) |
21 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
21 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
31 March 2000 | Return made up to 19/03/00; full list of members
|
31 March 2000 | Return made up to 19/03/00; full list of members
|
31 March 1999 | New secretary appointed (2 pages) |
31 March 1999 | Secretary resigned (1 page) |
31 March 1999 | New director appointed (2 pages) |
31 March 1999 | Secretary resigned (1 page) |
31 March 1999 | New secretary appointed (2 pages) |
31 March 1999 | Director resigned (1 page) |
31 March 1999 | Director resigned (1 page) |
31 March 1999 | New director appointed (2 pages) |
19 March 1999 | Incorporation (20 pages) |
19 March 1999 | Incorporation (20 pages) |