Rainhill
Prescot
Merseyside
L35 4PY
Director Name | Jacqueline Scott |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Secretary Name | Stephen John Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Secretary Name | Keith Trevor Burson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2000(4 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 March 2003) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 1 Penrith Close Brierley Hill West Midlands DY5 3YX |
Director Name | Paul Owen |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2000(10 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 1 week (resigned 15 March 2001) |
Role | Company Director |
Correspondence Address | 70 Saint Marks Road Dudley West Midlands DY2 7SD |
Secretary Name | Mr Mark Ian Denton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2003(3 years, 4 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 01 February 2014) |
Role | Accountant |
Correspondence Address | Felicitas 7 Eastcliff Close Lee On The Solent Hampshire PO13 9JT |
Registered Address | 1st Floor Bank Quay House Sankey Street Warrington Cheshire WA1 1NN |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Year | 2012 |
---|---|
Net Worth | £11,823 |
Current Liabilities | £245,009 |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
12 April 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 January 2022 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
26 April 2016 | Liquidators statement of receipts and payments to 27 February 2016 (8 pages) |
26 April 2016 | Liquidators' statement of receipts and payments to 27 February 2016 (8 pages) |
26 April 2016 | Liquidators' statement of receipts and payments to 27 February 2016 (8 pages) |
24 March 2015 | Liquidators statement of receipts and payments to 27 February 2015 (8 pages) |
24 March 2015 | Liquidators' statement of receipts and payments to 27 February 2015 (8 pages) |
24 March 2015 | Liquidators' statement of receipts and payments to 27 February 2015 (8 pages) |
7 January 2015 | Court order INSOLVENCY:Court Order to remove/replace liquidator (9 pages) |
7 January 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
7 January 2015 | Appointment of a voluntary liquidator (1 page) |
7 January 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
7 January 2015 | Appointment of a voluntary liquidator (1 page) |
7 January 2015 | Court order INSOLVENCY:Court Order to remove/replace liquidator (9 pages) |
10 March 2014 | Registered office address changed from 18/26 Pottery Fields Prescot Merseyside L34 5RL on 10 March 2014 (2 pages) |
10 March 2014 | Registered office address changed from 18/26 Pottery Fields Prescot Merseyside L34 5RL on 10 March 2014 (2 pages) |
5 March 2014 | Statement of affairs with form 4.19 (6 pages) |
5 March 2014 | Resolutions
|
5 March 2014 | Appointment of a voluntary liquidator (1 page) |
5 March 2014 | Resolutions
|
5 March 2014 | Statement of affairs with form 4.19 (6 pages) |
5 March 2014 | Appointment of a voluntary liquidator (1 page) |
19 February 2014 | Termination of appointment of Mark Denton as a secretary (1 page) |
19 February 2014 | Termination of appointment of Mark Denton as a secretary (1 page) |
31 December 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
3 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
1 July 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
17 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
17 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
1 December 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (4 pages) |
1 December 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
24 January 2011 | Annual return made up to 23 October 2010 with a full list of shareholders (4 pages) |
24 January 2011 | Annual return made up to 23 October 2010 with a full list of shareholders (4 pages) |
23 September 2010 | Purchase of own shares. (3 pages) |
23 September 2010 | Purchase of own shares. (3 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
17 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (5 pages) |
16 November 2009 | Secretary's details changed for Mark Denton on 15 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Anthony Power on 23 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Anthony Power on 23 October 2009 (2 pages) |
16 November 2009 | Secretary's details changed for Mark Denton on 15 November 2009 (2 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
19 February 2009 | Return made up to 23/10/08; full list of members (4 pages) |
19 February 2009 | Return made up to 23/10/08; full list of members (4 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
27 November 2007 | Return made up to 23/10/07; full list of members (2 pages) |
27 November 2007 | Return made up to 23/10/07; full list of members (2 pages) |
1 May 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
1 May 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
20 November 2006 | Return made up to 23/10/06; full list of members (3 pages) |
20 November 2006 | Return made up to 23/10/06; full list of members (3 pages) |
5 May 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
5 May 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
7 March 2006 | Return made up to 23/10/05; full list of members (2 pages) |
7 March 2006 | Return made up to 23/10/05; full list of members (2 pages) |
9 May 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
9 May 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
9 November 2004 | Return made up to 23/10/04; full list of members
|
9 November 2004 | Return made up to 23/10/04; full list of members
|
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
19 December 2003 | £ ic 100/64 28/10/03 £ sr 36@1=36 (1 page) |
19 December 2003 | £ ic 100/64 28/10/03 £ sr 36@1=36 (1 page) |
2 December 2003 | Resolutions
|
2 December 2003 | Resolutions
|
29 November 2003 | Particulars of mortgage/charge (9 pages) |
29 November 2003 | Particulars of mortgage/charge (9 pages) |
30 October 2003 | Return made up to 23/10/03; full list of members (6 pages) |
30 October 2003 | Return made up to 23/10/03; full list of members (6 pages) |
29 September 2003 | Registered office changed on 29/09/03 from: 68 harborne park road harborne birmingham west midlands B17 0DH (1 page) |
29 September 2003 | Registered office changed on 29/09/03 from: 68 harborne park road harborne birmingham west midlands B17 0DH (1 page) |
14 March 2003 | Secretary resigned (1 page) |
14 March 2003 | Secretary resigned (1 page) |
14 March 2003 | New secretary appointed (2 pages) |
14 March 2003 | New secretary appointed (2 pages) |
13 December 2002 | Full accounts made up to 30 June 2002 (13 pages) |
13 December 2002 | Full accounts made up to 30 June 2002 (13 pages) |
25 October 2002 | Return made up to 23/10/02; full list of members (6 pages) |
25 October 2002 | Return made up to 23/10/02; full list of members (6 pages) |
16 October 2002 | Return made up to 10/10/02; full list of members (7 pages) |
16 October 2002 | Return made up to 10/10/02; full list of members (7 pages) |
3 May 2002 | Full accounts made up to 30 June 2001 (12 pages) |
3 May 2002 | Full accounts made up to 30 June 2001 (12 pages) |
27 November 2001 | Registered office changed on 27/11/01 from: 2 bloomsbury street london WC1B 3ST (1 page) |
27 November 2001 | Registered office changed on 27/11/01 from: 2 bloomsbury street london WC1B 3ST (1 page) |
31 October 2001 | Return made up to 23/10/01; full list of members (6 pages) |
31 October 2001 | Return made up to 23/10/01; full list of members (6 pages) |
4 April 2001 | Director resigned (1 page) |
4 April 2001 | Director resigned (1 page) |
30 March 2001 | Registered office changed on 30/03/01 from: 3RD floor midland house, new road halesowen west midlands B63 3HY (1 page) |
30 March 2001 | Registered office changed on 30/03/01 from: 3RD floor midland house, new road halesowen west midlands B63 3HY (1 page) |
19 December 2000 | Full accounts made up to 30 June 2000 (10 pages) |
19 December 2000 | Full accounts made up to 30 June 2000 (10 pages) |
31 October 2000 | Return made up to 23/10/00; full list of members (6 pages) |
31 October 2000 | Return made up to 23/10/00; full list of members (6 pages) |
12 September 2000 | New director appointed (2 pages) |
12 September 2000 | New director appointed (2 pages) |
25 August 2000 | Accounting reference date shortened from 31/10/00 to 30/06/00 (1 page) |
25 August 2000 | Accounting reference date shortened from 31/10/00 to 30/06/00 (1 page) |
26 June 2000 | Registered office changed on 26/06/00 from: 1404 coventry road yardley birmingham west midlands B25 8AE (1 page) |
26 June 2000 | Registered office changed on 26/06/00 from: 1404 coventry road yardley birmingham west midlands B25 8AE (1 page) |
12 May 2000 | New secretary appointed (2 pages) |
12 May 2000 | New director appointed (2 pages) |
12 May 2000 | New secretary appointed (2 pages) |
12 May 2000 | New director appointed (2 pages) |
3 May 2000 | Ad 17/03/00--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
3 May 2000 | Ad 17/03/00--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
3 May 2000 | Registered office changed on 03/05/00 from: 52 mucklow hill halesowen west midlands B62 8BL (1 page) |
3 May 2000 | Registered office changed on 03/05/00 from: 52 mucklow hill halesowen west midlands B62 8BL (1 page) |
25 October 1999 | Secretary resigned (1 page) |
25 October 1999 | Director resigned (1 page) |
25 October 1999 | Director resigned (1 page) |
25 October 1999 | Secretary resigned (1 page) |
21 October 1999 | Incorporation (12 pages) |
21 October 1999 | Incorporation (12 pages) |