Warrington
Cheshire
WA2 8TX
Secretary Name | Mr Paul Andrus |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 December 1999(1 week, 3 days after company formation) |
Appointment Duration | 20 years, 3 months (closed 24 March 2020) |
Role | Company Director |
Correspondence Address | 43 Milton Road Gillingham Kent ME7 5LP |
Secretary Name | Alex Bottle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Beech Grove Warrington Cheshire WA4 1EG |
Website | workshopsforschools.co.uk |
---|
Registered Address | 65a Sankey Street Warrington Cheshire WA1 1SU |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
100 at £1 | Jonathan Fatimilehin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£63,749 |
Current Liabilities | £63,824 |
Latest Accounts | 30 November 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
24 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 December 2019 | Application to strike the company off the register (3 pages) |
16 December 2019 | Confirmation statement made on 14 December 2019 with no updates (3 pages) |
8 February 2019 | Micro company accounts made up to 30 November 2018 (6 pages) |
29 January 2019 | Previous accounting period extended from 31 May 2018 to 30 November 2018 (1 page) |
21 December 2018 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
21 December 2017 | Confirmation statement made on 14 December 2017 with updates (4 pages) |
20 December 2017 | Micro company accounts made up to 31 May 2017 (6 pages) |
17 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
17 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
12 January 2017 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
10 August 2016 | Change of name notice (2 pages) |
10 August 2016 | Resolutions
|
10 August 2016 | Resolutions
|
10 August 2016 | Change of name notice (2 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
8 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
9 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
25 July 2014 | Previous accounting period shortened from 31 July 2014 to 31 May 2014 (1 page) |
25 July 2014 | Previous accounting period shortened from 31 July 2014 to 31 May 2014 (1 page) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
21 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
11 February 2013 | Registered office address changed from Unit G2 Warrington Business Park Long Lane Warrington Cheshire WA2 8TX on 11 February 2013 (1 page) |
11 February 2013 | Registered office address changed from Unit G2 Warrington Business Park Long Lane Warrington Cheshire WA2 8TX on 11 February 2013 (1 page) |
10 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
10 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
5 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (4 pages) |
5 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (4 pages) |
29 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
28 October 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
17 September 2011 | Compulsory strike-off action has been suspended (1 page) |
17 September 2011 | Compulsory strike-off action has been suspended (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (4 pages) |
21 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (4 pages) |
22 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (4 pages) |
22 December 2009 | Director's details changed for Jonathan Fatimilehin on 21 December 2009 (2 pages) |
22 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (4 pages) |
22 December 2009 | Director's details changed for Jonathan Fatimilehin on 21 December 2009 (2 pages) |
20 December 2009 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
20 December 2009 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
9 February 2009 | Return made up to 14/12/08; full list of members (3 pages) |
9 February 2009 | Return made up to 14/12/08; full list of members (3 pages) |
8 January 2009 | Return made up to 14/12/07; full list of members (3 pages) |
8 January 2009 | Return made up to 14/12/07; full list of members (3 pages) |
4 December 2008 | Secretary's change of particulars / paul andrus / 05/06/2008 (1 page) |
4 December 2008 | Secretary's change of particulars / paul andrus / 05/06/2008 (1 page) |
23 October 2008 | Director's change of particulars / jonathan fatimilehin / 20/10/2008 (1 page) |
23 October 2008 | Director's change of particulars / jonathan fatimilehin / 20/10/2008 (1 page) |
9 October 2008 | Total exemption small company accounts made up to 31 July 2008 (2 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 July 2008 (2 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 July 2007 (2 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 July 2007 (2 pages) |
6 November 2007 | Memorandum and Articles of Association (13 pages) |
6 November 2007 | Memorandum and Articles of Association (13 pages) |
31 October 2007 | Company name changed street dance workshops LTD\certificate issued on 31/10/07 (2 pages) |
31 October 2007 | Company name changed street dance workshops LTD\certificate issued on 31/10/07 (2 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 July 2006 (2 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 July 2006 (2 pages) |
27 March 2007 | Return made up to 14/12/06; full list of members (2 pages) |
27 March 2007 | Return made up to 14/12/06; full list of members (2 pages) |
31 October 2006 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2006 | Compulsory strike-off action has been discontinued (1 page) |
13 October 2006 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
13 October 2006 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
10 October 2006 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2006 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2006 | Return made up to 14/12/05; full list of members (2 pages) |
9 October 2006 | Return made up to 14/12/05; full list of members (2 pages) |
25 May 2005 | Total exemption small company accounts made up to 31 July 2004 (2 pages) |
25 May 2005 | Total exemption small company accounts made up to 31 July 2004 (2 pages) |
14 April 2005 | Return made up to 14/12/04; full list of members (6 pages) |
14 April 2005 | Return made up to 14/12/04; full list of members (6 pages) |
22 March 2004 | Director's particulars changed (1 page) |
22 March 2004 | Director's particulars changed (1 page) |
1 March 2004 | Total exemption small company accounts made up to 31 July 2003 (2 pages) |
1 March 2004 | Total exemption small company accounts made up to 31 July 2002 (2 pages) |
1 March 2004 | Total exemption small company accounts made up to 31 July 2002 (2 pages) |
1 March 2004 | Total exemption small company accounts made up to 31 July 2003 (2 pages) |
1 March 2004 | Total exemption small company accounts made up to 31 July 2001 (2 pages) |
1 March 2004 | Total exemption small company accounts made up to 31 July 2001 (2 pages) |
24 February 2004 | Return made up to 14/12/02; full list of members (6 pages) |
24 February 2004 | Return made up to 14/12/00; full list of members
|
24 February 2004 | Return made up to 14/12/01; full list of members (6 pages) |
24 February 2004 | Return made up to 14/12/00; full list of members
|
24 February 2004 | Return made up to 14/12/03; full list of members (6 pages) |
11 April 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
11 April 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
7 January 2000 | Accounting reference date shortened from 31/12/00 to 31/07/00 (1 page) |
7 January 2000 | New secretary appointed (2 pages) |
7 January 2000 | New secretary appointed (2 pages) |
7 January 2000 | Accounting reference date shortened from 31/12/00 to 31/07/00 (1 page) |
30 December 1999 | Secretary resigned (1 page) |
30 December 1999 | Secretary resigned (1 page) |
14 December 1999 | Incorporation (15 pages) |
14 December 1999 | Incorporation (15 pages) |