Warrington
WA1 1NN
Director Name | Michael Baird |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 October 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 29 Field Lane Appleton Warrington Cheshire WA4 5JR |
Director Name | John William Holder |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 9 months (resigned 28 September 2009) |
Role | MD |
Country of Residence | United Kingdom |
Correspondence Address | 2a Rawlinson Road Southport Merseyside PR9 9JR |
Secretary Name | Michael Baird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 October 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 29 Field Lane Appleton Warrington Cheshire WA4 5JR |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
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 |
1 at £1 | Peter Neville Gribbin 50.00% Ordinary |
---|---|
1 at £1 | Sarah Davies 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £25,315 |
Cash | £46,664 |
Current Liabilities | £240,472 |
Latest Accounts | 30 November 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
3 December 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 September 2014 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
13 March 2014 | Liquidators statement of receipts and payments to 16 January 2014 (11 pages) |
13 March 2014 | Liquidators' statement of receipts and payments to 16 January 2014 (11 pages) |
29 January 2013 | Liquidators' statement of receipts and payments to 16 January 2013 (6 pages) |
29 January 2013 | Liquidators statement of receipts and payments to 16 January 2013 (6 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) |
1 February 2012 | Liquidators statement of receipts and payments to 16 January 2012 (8 pages) |
1 February 2012 | Liquidators' statement of receipts and payments to 16 January 2012 (8 pages) |
28 January 2011 | Statement of affairs with form 4.19 (6 pages) |
24 January 2011 | Appointment of a voluntary liquidator (1 page) |
24 January 2011 | Resolutions
|
20 January 2011 | Registered office address changed from Unit 1 2a Aughton Street Ormskirk Lancashire L39 3BW United Kingdom on 20 January 2011 (2 pages) |
25 November 2010 | Registered office address changed from Halton View Villas 3-5 Wilson Patten Street Warrington Cheshire WA1 1PG United Kingdom on 25 November 2010 (1 page) |
24 November 2010 | Registered office address changed from Unit 1 2a Aughton Street Ormskirk Lancashire L39 3BW on 24 November 2010 (1 page) |
24 November 2010 | Registered office address changed from 1st Floor 4 Church View Court Ormskirk Lancashire L39 2YH on 24 November 2010 (1 page) |
16 November 2010 | Annual return made up to 16 November 2010 with a full list of shareholders Statement of capital on 2010-11-16
|
30 November 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (4 pages) |
23 October 2009 | Appointment of Mr Peter Neville Gribbin as a director (3 pages) |
6 October 2009 | Termination of appointment of Michael Baird as a secretary (2 pages) |
6 October 2009 | Termination of appointment of Michael Baird as a director (2 pages) |
29 September 2009 | Appointment terminated director john holder (1 page) |
14 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
19 November 2008 | Return made up to 16/11/08; full list of members (4 pages) |
6 November 2008 | Registered office changed on 06/11/2008 from suites 1 & 2 3-4 wheatsheaf walk ormskirk L39 2XA (1 page) |
25 September 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
18 December 2007 | Return made up to 16/11/07; full list of members
|
14 March 2007 | Accounts made up to 30 November 2006 (2 pages) |
1 December 2006 | Return made up to 16/11/06; full list of members
|
27 April 2006 | Accounts made up to 30 November 2005 (2 pages) |
26 January 2006 | Return made up to 16/11/05; full list of members (7 pages) |
11 February 2005 | Accounts made up to 30 November 2004 (2 pages) |
29 November 2004 | Return made up to 16/11/04; full list of members
|
17 April 2004 | Accounts made up to 30 November 2003 (2 pages) |
25 November 2003 | Return made up to 16/11/03; full list of members (8 pages) |
2 January 2003 | Accounts made up to 30 November 2002 (2 pages) |
25 November 2002 | Return made up to 16/11/02; full list of members (8 pages) |
10 October 2002 | Memorandum and Articles of Association (16 pages) |
20 September 2002 | Company name changed hoolglen LIMITED\certificate issued on 20/09/02 (2 pages) |
17 April 2002 | Return made up to 16/11/01; full list of members
|
15 February 2002 | Accounts made up to 30 November 2001 (2 pages) |
17 December 2001 | Director resigned (1 page) |
17 December 2001 | New director appointed (2 pages) |
17 December 2001 | Secretary resigned (1 page) |
17 December 2001 | New secretary appointed;new director appointed (2 pages) |
12 January 2001 | Registered office changed on 12/01/01 from: 6-8 underwood street london N1 7JQ (1 page) |
16 November 2000 | Incorporation (20 pages) |