Haydock
St Helens
Merseyside
WA11 0XB
Secretary Name | Jacqueline Mary Cliff |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 September 2003(3 years, 1 month after company formation) |
Appointment Duration | 9 years, 5 months (closed 11 March 2013) |
Role | Company Director |
Correspondence Address | 87 Milton Avenue Liverpool Merseyside L14 6TF |
Secretary Name | John James Pickering |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2000(3 weeks, 5 days after company formation) |
Appointment Duration | 3 years (resigned 25 September 2003) |
Role | Accountant |
Correspondence Address | 17 Dulverton Avenue Vicars Cross Chester CH3 5LX Wales |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | First Floor Bank Quay House Sankey Street Warrington WA1 1NN |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Latest Accounts | 30 September 2009 (14 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
11 March 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 March 2013 | Final Gazette dissolved following liquidation (1 page) |
11 March 2013 | Final Gazette dissolved following liquidation (1 page) |
11 December 2012 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
11 December 2012 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
9 November 2012 | Registered office address changed from 20 Winmarleigh Street Warrington Cheshire WA1 1JY on 9 November 2012 (2 pages) |
9 November 2012 | Registered office address changed from 20 Winmarleigh Street Warrington Cheshire WA1 1JY on 9 November 2012 (2 pages) |
9 November 2012 | Registered office address changed from 20 Winmarleigh Street Warrington Cheshire WA1 1JY on 9 November 2012 (2 pages) |
24 July 2012 | Liquidators' statement of receipts and payments to 15 June 2012 (10 pages) |
24 July 2012 | Liquidators statement of receipts and payments to 15 June 2012 (10 pages) |
24 July 2012 | Liquidators' statement of receipts and payments to 15 June 2012 (10 pages) |
22 June 2011 | Appointment of a voluntary liquidator (1 page) |
22 June 2011 | Statement of affairs with form 4.19 (8 pages) |
22 June 2011 | Appointment of a voluntary liquidator (1 page) |
22 June 2011 | Resolutions
|
22 June 2011 | Resolutions
|
22 June 2011 | Statement of affairs with form 4.19 (8 pages) |
1 June 2011 | Registered office address changed from Unit 2a Everite Road Everite Industrial Estate Widnes Cheshire WA8 8RA United Kingdom on 1 June 2011 (2 pages) |
1 June 2011 | Registered office address changed from Unit 2a Everite Road Everite Industrial Estate Widnes Cheshire WA8 8RA United Kingdom on 1 June 2011 (2 pages) |
1 June 2011 | Registered office address changed from Unit 2a Everite Road Everite Industrial Estate Widnes Cheshire WA8 8RA United Kingdom on 1 June 2011 (2 pages) |
15 February 2011 | Registered office address changed from 87 Milton Avenue Liverpool Merseyside L14 6TF on 15 February 2011 (1 page) |
15 February 2011 | Registered office address changed from 87 Milton Avenue Liverpool Merseyside L14 6TF on 15 February 2011 (1 page) |
18 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders Statement of capital on 2010-08-18
|
18 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders Statement of capital on 2010-08-18
|
17 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
17 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
1 October 2009 | Return made up to 10/08/09; full list of members (3 pages) |
1 October 2009 | Return made up to 10/08/09; full list of members (3 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
8 October 2008 | Return made up to 10/08/08; full list of members (3 pages) |
8 October 2008 | Return made up to 10/08/08; full list of members (3 pages) |
16 April 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
16 April 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
7 February 2008 | Registered office changed on 07/02/08 from: unit 2A everite road everite industrial estate widnes merseyside WA8 8RA (1 page) |
7 February 2008 | Registered office changed on 07/02/08 from: unit 2A everite road everite industrial estate widnes merseyside WA8 8RA (1 page) |
30 August 2007 | Return made up to 10/08/07; full list of members (2 pages) |
30 August 2007 | Return made up to 10/08/07; full list of members (2 pages) |
5 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
5 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
21 March 2007 | Secretary's particulars changed (1 page) |
21 March 2007 | Secretary's particulars changed (1 page) |
27 September 2006 | Return made up to 10/08/06; full list of members (6 pages) |
27 September 2006 | Return made up to 10/08/06; full list of members (6 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
7 April 2006 | Particulars of mortgage/charge (3 pages) |
7 April 2006 | Particulars of mortgage/charge (3 pages) |
22 November 2005 | Particulars of mortgage/charge (3 pages) |
22 November 2005 | Particulars of mortgage/charge (3 pages) |
30 August 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
30 August 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
3 August 2005 | Return made up to 10/08/05; full list of members (6 pages) |
3 August 2005 | Return made up to 10/08/05; full list of members (6 pages) |
1 September 2004 | Return made up to 10/08/04; full list of members
|
1 September 2004 | Return made up to 10/08/04; full list of members (6 pages) |
4 August 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
4 August 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
6 October 2003 | New secretary appointed (2 pages) |
6 October 2003 | Secretary resigned (1 page) |
6 October 2003 | Registered office changed on 06/10/03 from: 53 speke road garston liverpool merseyside L19 2NY (1 page) |
6 October 2003 | Secretary resigned (1 page) |
6 October 2003 | Return made up to 10/08/03; full list of members (6 pages) |
6 October 2003 | New secretary appointed (2 pages) |
6 October 2003 | Registered office changed on 06/10/03 from: 53 speke road garston liverpool merseyside L19 2NY (1 page) |
6 October 2003 | Return made up to 10/08/03; full list of members
|
1 October 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
1 October 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
24 October 2002 | Return made up to 10/08/02; full list of members (6 pages) |
24 October 2002 | Return made up to 10/08/02; full list of members (6 pages) |
22 July 2002 | Ad 31/05/01--------- £ si 99@1 (2 pages) |
22 July 2002 | Ad 31/05/01--------- £ si 99@1 (2 pages) |
16 June 2002 | Accounting reference date extended from 31/08/01 to 30/09/01 (1 page) |
16 June 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
16 June 2002 | Accounting reference date extended from 31/08/01 to 30/09/01 (1 page) |
16 June 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
15 May 2002 | Particulars of mortgage/charge (5 pages) |
15 May 2002 | Particulars of mortgage/charge (5 pages) |
28 September 2001 | Return made up to 10/08/01; full list of members (6 pages) |
28 September 2001 | Return made up to 10/08/01; full list of members
|
11 September 2000 | New director appointed (2 pages) |
11 September 2000 | New secretary appointed (2 pages) |
11 September 2000 | New director appointed (2 pages) |
11 September 2000 | New secretary appointed (2 pages) |
6 September 2000 | Secretary resigned (1 page) |
6 September 2000 | Secretary resigned (1 page) |
6 September 2000 | Registered office changed on 06/09/00 from: 39A leicester road salford lancashire M7 4AS (1 page) |
6 September 2000 | Director resigned (1 page) |
6 September 2000 | Director resigned (1 page) |
6 September 2000 | Registered office changed on 06/09/00 from: 39A leicester road salford lancashire M7 4AS (1 page) |
10 August 2000 | Incorporation (12 pages) |