Birchwood
Warrington
Lancashire
WA3 6BX
Director Name | Mr Steven Cartwright |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 April 2008(7 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 29 September 2015) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 47 Twig Lane Huyton Liverpool Merseyside L36 2LE |
Director Name | Mr Wayne Cartwright |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 April 2008(7 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 29 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 Bardley Crescent Tarbock Liverpool Merseyside L35 1RJ |
Secretary Name | Mr Steven Cartwright |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 April 2008(7 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 29 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Twig Lane Huyton Liverpool Merseyside L36 2LE |
Secretary Name | Pamela Dermody |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | 41 Lumber Lane Worsley M28 2GJ |
Director Name | Paul Robert Griffiths |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 April 2007) |
Role | Operations |
Correspondence Address | 491 Hilton Lane Walkden Worsley Manchester Lancashire M28 3TE |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2000(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2000(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Website | www.theworsleycentre.co.uk |
---|
Registered Address | Brighton House Trident Business Park Birchwood Warrington Lancashire WA3 6BX |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Birchwood |
Ward | Birchwood |
Built Up Area | Warrington |
2 at £1 | Communicate Better Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
29 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2015 | Application to strike the company off the register (3 pages) |
6 June 2015 | Application to strike the company off the register (3 pages) |
27 May 2015 | Registered office address changed from 119 Moorside Road Swinton Manchester M27 0LB to Brighton House Trident Business Park Birchwood Warrington Lancashire WA3 6BX on 27 May 2015 (2 pages) |
27 May 2015 | Registered office address changed from 119 Moorside Road Swinton Manchester M27 0LB to Brighton House Trident Business Park Birchwood Warrington Lancashire WA3 6BX on 27 May 2015 (2 pages) |
5 January 2015 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
5 January 2015 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
23 July 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
15 April 2014 | Director's details changed for Mark Dermody on 1 March 2014 (2 pages) |
15 April 2014 | Director's details changed for Mark Dermody on 1 March 2014 (2 pages) |
15 April 2014 | Director's details changed for Mark Dermody on 1 March 2014 (2 pages) |
20 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders
|
4 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders
|
4 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders
|
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (6 pages) |
16 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (6 pages) |
16 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (6 pages) |
29 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
10 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (6 pages) |
10 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (6 pages) |
10 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (6 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 July 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Registered office address changed from 222 Manchester Road Worsley Manchester Lancashire M28 3LU on 16 April 2010 (4 pages) |
16 April 2010 | Registered office address changed from 222 Manchester Road Worsley Manchester Lancashire M28 3LU on 16 April 2010 (4 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
29 July 2009 | Return made up to 09/05/09; full list of members (4 pages) |
29 July 2009 | Return made up to 09/05/09; full list of members (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
5 January 2009 | Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page) |
5 January 2009 | Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page) |
19 September 2008 | Return made up to 09/05/08; full list of members (6 pages) |
19 September 2008 | Return made up to 09/05/08; full list of members (6 pages) |
17 June 2008 | Return made up to 09/05/07; full list of members (5 pages) |
17 June 2008 | Return made up to 09/05/07; full list of members (5 pages) |
25 April 2008 | Appointment terminated secretary pamela dermody (1 page) |
25 April 2008 | Director and secretary appointed steven cartwright (2 pages) |
25 April 2008 | Director appointed wayne cartwright (2 pages) |
25 April 2008 | Director appointed wayne cartwright (2 pages) |
25 April 2008 | Director and secretary appointed steven cartwright (2 pages) |
25 April 2008 | Appointment terminated secretary pamela dermody (1 page) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
24 August 2007 | Particulars of mortgage/charge (3 pages) |
24 August 2007 | Particulars of mortgage/charge (3 pages) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | Director resigned (1 page) |
7 March 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
7 March 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
9 November 2006 | Secretary's particulars changed (1 page) |
9 November 2006 | Return made up to 09/05/06; full list of members (2 pages) |
9 November 2006 | Secretary's particulars changed (1 page) |
9 November 2006 | Return made up to 09/05/06; full list of members (2 pages) |
2 December 2005 | New director appointed (2 pages) |
2 December 2005 | New director appointed (2 pages) |
30 June 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
30 June 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
18 May 2005 | Return made up to 09/05/05; full list of members (6 pages) |
18 May 2005 | Return made up to 09/05/05; full list of members (6 pages) |
20 July 2004 | Total exemption small company accounts made up to 31 May 2004 (2 pages) |
20 July 2004 | Total exemption small company accounts made up to 31 May 2004 (2 pages) |
1 June 2004 | Return made up to 09/05/04; full list of members
|
1 June 2004 | Return made up to 09/05/04; full list of members
|
18 August 2003 | Return made up to 09/05/03; full list of members (6 pages) |
18 August 2003 | Total exemption small company accounts made up to 31 May 2003 (2 pages) |
18 August 2003 | Return made up to 09/05/03; full list of members (6 pages) |
18 August 2003 | Total exemption small company accounts made up to 31 May 2003 (2 pages) |
15 July 2002 | Total exemption small company accounts made up to 31 May 2002 (2 pages) |
15 July 2002 | Total exemption small company accounts made up to 31 May 2002 (2 pages) |
27 May 2002 | Return made up to 09/05/02; full list of members (6 pages) |
27 May 2002 | Return made up to 09/05/02; full list of members (6 pages) |
15 November 2001 | Director's particulars changed (1 page) |
15 November 2001 | Director's particulars changed (1 page) |
18 September 2001 | Total exemption small company accounts made up to 31 May 2001 (2 pages) |
18 September 2001 | Total exemption small company accounts made up to 31 May 2001 (2 pages) |
17 May 2001 | Return made up to 09/05/01; full list of members (6 pages) |
17 May 2001 | Return made up to 09/05/01; full list of members (6 pages) |
11 May 2000 | Director resigned (1 page) |
11 May 2000 | Director resigned (1 page) |
11 May 2000 | New secretary appointed (2 pages) |
11 May 2000 | Secretary resigned (1 page) |
11 May 2000 | New director appointed (2 pages) |
11 May 2000 | New director appointed (2 pages) |
11 May 2000 | Secretary resigned (1 page) |
11 May 2000 | New secretary appointed (2 pages) |
9 May 2000 | Incorporation (32 pages) |
9 May 2000 | Incorporation (32 pages) |