Stockton Heath
Warrington
Cheshire
WA4 6PR
Director Name | Michael Zheng |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 31 March 2000(same day as company formation) |
Role | Selling |
Correspondence Address | 26 Bedford Street Stockton Heath Warrington WA4 6LY |
Secretary Name | Michael Zheng |
---|---|
Nationality | Chinese |
Status | Resigned |
Appointed | 31 March 2000(same day as company formation) |
Role | Selling |
Correspondence Address | 26 Bedford Street Stockton Heath Warrington WA4 6LY |
Secretary Name | Nicola Elizabeth Monks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 02 November 2009) |
Role | Marketing |
Correspondence Address | 20 Charlton Street Latchford Warrington Cheshire WA4 1LX |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 20 Winmarleigh Street Warrington Cheshire WA1 1JY |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | 2 other UK companies use this postal address |
1 at 1 | M Zheng 50.00% Ordinary |
---|---|
1 at 1 | T L Hunt 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £461 |
Cash | £1 |
Current Liabilities | £57,271 |
Latest Accounts | 31 October 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
30 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 November 2010 | Final Gazette dissolved following liquidation (1 page) |
31 August 2010 | Completion of winding up (1 page) |
31 August 2010 | Completion of winding up (1 page) |
11 March 2010 | Order of court to wind up (2 pages) |
11 March 2010 | Order of court to wind up (2 pages) |
2 November 2009 | Termination of appointment of Nicola Monks as a secretary (1 page) |
2 November 2009 | Termination of appointment of Nicola Monks as a secretary (1 page) |
20 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
20 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
6 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
6 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
1 September 2008 | Director's Change of Particulars / tina hunt / 01/09/2008 / HouseName/Number was: , now: 6; Street was: 26 bedford street, now: bramley mews; Area was: , now: stockton heath; Post Code was: WA4 6LY, now: WA4 6PR; Country was: , now: england (1 page) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
1 September 2008 | Director's change of particulars / tina hunt / 01/09/2008 (1 page) |
7 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
7 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
1 August 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
1 August 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
10 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
10 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
24 August 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
24 August 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
25 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
25 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
26 August 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
26 August 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
1 July 2005 | Return made up to 31/03/05; full list of members (2 pages) |
1 July 2005 | Return made up to 31/03/05; full list of members (2 pages) |
14 June 2005 | New secretary appointed (2 pages) |
14 June 2005 | New secretary appointed (2 pages) |
10 November 2004 | Secretary resigned;director resigned (1 page) |
10 November 2004 | Secretary resigned;director resigned (1 page) |
3 September 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
3 September 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
17 August 2004 | Registered office changed on 17/08/04 from: 15 london road stockton heath warrington cheshire WA4 6SG (1 page) |
17 August 2004 | Registered office changed on 17/08/04 from: 15 london road stockton heath warrington cheshire WA4 6SG (1 page) |
6 April 2004 | Return made up to 31/03/04; full list of members
|
6 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
9 October 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
9 October 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
8 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
8 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
3 September 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
3 September 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
30 July 2002 | Accounts made up to 31 October 2000 (1 page) |
30 July 2002 | Accounts for a dormant company made up to 31 October 2000 (1 page) |
14 July 2002 | Return made up to 31/03/02; full list of members (6 pages) |
14 July 2002 | Return made up to 31/03/02; full list of members
|
29 November 2001 | Accounting reference date shortened from 30/06/01 to 31/10/00 (1 page) |
29 November 2001 | Ad 12/03/01--------- £ si 1@1 (2 pages) |
29 November 2001 | Ad 12/03/01--------- £ si 1@1 (2 pages) |
29 November 2001 | Accounting reference date shortened from 30/06/01 to 31/10/00 (1 page) |
20 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
20 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
2 February 2001 | Accounting reference date extended from 31/03/01 to 30/06/01 (1 page) |
2 February 2001 | Accounting reference date extended from 31/03/01 to 30/06/01 (1 page) |
7 April 2000 | Registered office changed on 07/04/00 from: the britannia suite st james's buildings, 70 oxford street, manchester lancashire M1 6FR (2 pages) |
7 April 2000 | New director appointed (2 pages) |
7 April 2000 | New secretary appointed;new director appointed (2 pages) |
7 April 2000 | New secretary appointed;new director appointed (2 pages) |
7 April 2000 | Secretary resigned (1 page) |
7 April 2000 | Secretary resigned (1 page) |
7 April 2000 | Director resigned (2 pages) |
7 April 2000 | New director appointed (2 pages) |
7 April 2000 | Director resigned (2 pages) |
7 April 2000 | Registered office changed on 07/04/00 from: the britannia suite st james's buildings, 70 oxford street, manchester lancashire M1 6FR (2 pages) |
31 March 2000 | Incorporation (11 pages) |
31 March 2000 | Incorporation (11 pages) |