Halton
Runcorn
Cheshire
WA7 2PB
Secretary Name | Janine Norman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 47 Oxford Road Runcorn Cheshire WA7 4NU |
Director Name | Haslams Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1999(same day as company formation) |
Correspondence Address | 14 Bold Street Warrington Cheshire WA1 1DL |
Secretary Name | Haslams Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1999(same day as company formation) |
Correspondence Address | 14 Bold Street Warrington Cheshire WA1 1DL |
Registered Address | 1210 Centre Park Square Warrington Cheshire WA1 1RU |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£129,259 |
Cash | £1,367 |
Current Liabilities | £114,413 |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
30 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2007 | Registered office changed on 18/07/07 from: 1210 centre park square warrington cheshire WA1 1QF (1 page) |
1 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
6 November 2006 | Return made up to 07/10/06; full list of members (2 pages) |
25 September 2006 | Registered office changed on 25/09/06 from: 14 bold street warrington WA1 1DL (1 page) |
28 April 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
26 October 2005 | Return made up to 07/10/05; full list of members (2 pages) |
3 December 2004 | Return made up to 07/10/04; full list of members (5 pages) |
3 December 2004 | Secretary's particulars changed (1 page) |
19 April 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
11 November 2003 | Secretary's particulars changed (1 page) |
4 November 2003 | Return made up to 07/10/03; full list of members (5 pages) |
13 April 2003 | Total exemption small company accounts made up to 30 June 2002 (8 pages) |
14 November 2002 | Secretary's particulars changed (1 page) |
27 October 2002 | Return made up to 07/10/02; full list of members (5 pages) |
3 May 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
24 October 2001 | Return made up to 07/10/01; full list of members (6 pages) |
10 December 2000 | Return made up to 07/10/00; full list of members (5 pages) |
4 October 2000 | Secretary resigned (1 page) |
4 October 2000 | Resolutions
|
4 October 2000 | New director appointed (2 pages) |
4 October 2000 | New secretary appointed (2 pages) |
4 October 2000 | Director resigned (1 page) |
8 August 2000 | Accounting reference date shortened from 31/10/00 to 30/06/00 (1 page) |
17 November 1999 | Particulars of mortgage/charge (3 pages) |
7 October 1999 | Incorporation (17 pages) |