Fearnhead
Warrington
Cheshire
WA2 0YB
Secretary Name | Mr Marcus John Wright |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Edgars Drive Fearnhead Warrington Cheshire WA2 0YB |
Director Name | Sean Michael Tyrer |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2009(8 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 22 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Breathe Financial Management Ltd The Heath Busines Runcorn Cheshire WA7 4QX |
Director Name | Alan Matthew Monti |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(same day as company formation) |
Role | Operations Director |
Correspondence Address | 35 Derbyshire Road South Sale Cheshire M33 3JG |
Director Name | Sean Micheal Tyrer |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(same day as company formation) |
Role | Sales And Marketing Director |
Correspondence Address | 222 Huyton Lane Huyton Knowsley Merseyside L36 1TQ |
Director Name | Jayne Catherine Taylor |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(6 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 October 2009) |
Role | Company Director |
Correspondence Address | Cloudshill The Rock, Alvanley Frodsham Cheshire WA6 9AP |
Registered Address | Breathe Financial Management Ltd The Heath Business & Technical Park Runcorn Cheshire WA7 4QX |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Heath |
Built Up Area | Runcorn |
4.9k at £1 | Marcus John Wright 48.75% Ordinary |
---|---|
4.9k at £1 | Sean Michael Tyrer 48.75% Ordinary |
250 at £1 | Alan Monti 2.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£667 |
Current Liabilities | £667 |
Latest Accounts | 31 January 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
3 April 2002 | Delivered on: 6 April 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture containing fixed and floating charges Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
22 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
28 August 2016 | Application to strike the company off the register (3 pages) |
26 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
17 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
27 November 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
25 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
23 December 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
18 April 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
18 April 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
27 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
26 February 2013 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2012 | Register inspection address has been changed from Pioneer House Warburton Hey Rainhill Prescot Merseyside L35 4LF England (1 page) |
22 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
22 March 2012 | Registered office address changed from Pioneer House Warburton Hey Rainhill Prescot Merseyside L35 4LF England on 22 March 2012 (1 page) |
22 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
22 March 2012 | Registered office address changed from Breathe Financial Management Ltd the Heath Business & Technical Park Runcorn Cheshire WA7 4QX England on 22 March 2012 (1 page) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
11 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
11 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
4 March 2010 | Appointment of Sean Michael Tyrer as a director (2 pages) |
4 March 2010 | Termination of appointment of Jayne Taylor as a director (1 page) |
4 March 2010 | Registered office address changed from the Heath Business Park Runcorn Cheshire WA7 4QX on 4 March 2010 (1 page) |
4 March 2010 | Registered office address changed from the Heath Business Park Runcorn Cheshire WA7 4QX on 4 March 2010 (1 page) |
4 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
4 March 2010 | Register inspection address has been changed (1 page) |
4 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
24 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
1 February 2008 | Return made up to 01/02/08; full list of members (3 pages) |
1 February 2008 | Director's particulars changed (1 page) |
23 April 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
20 April 2007 | New director appointed (2 pages) |
6 March 2007 | Director resigned (1 page) |
20 February 2007 | Return made up to 01/02/07; full list of members (8 pages) |
24 May 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
7 March 2006 | Return made up to 01/02/06; full list of members (8 pages) |
15 September 2005 | Registered office changed on 15/09/05 from: wireless development centre cinnamon park fearnhead warrington cheshire WA2 0XZ (1 page) |
11 August 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
8 August 2005 | Ad 29/07/05--------- £ si 9248@1=9248 £ ic 750/9998 (2 pages) |
7 March 2005 | Return made up to 01/02/05; full list of members (7 pages) |
21 September 2004 | Registered office changed on 21/09/04 from: wireless development centre cinnamon park crab lane fearnhead warrington WA2 0XP (1 page) |
1 April 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
8 March 2004 | Return made up to 01/02/04; full list of members
|
5 June 2003 | Return made up to 01/02/03; full list of members
|
7 March 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
18 April 2002 | Total exemption small company accounts made up to 31 January 2002 (3 pages) |
6 April 2002 | Particulars of mortgage/charge (5 pages) |
20 February 2002 | Registered office changed on 20/02/02 from: 35 derbyshire road south sale cheshire M33 3JG (1 page) |
7 February 2002 | Return made up to 01/02/02; full list of members
|
5 December 2001 | Ad 28/11/01--------- £ si 747@1=747 £ ic 3/750 (2 pages) |
5 December 2001 | Resolutions
|
5 December 2001 | £ nc 3/10000 27/11/01 (2 pages) |
30 November 2001 | Director resigned (1 page) |
27 February 2001 | Accounting reference date shortened from 28/02/02 to 31/01/02 (1 page) |
27 February 2001 | New secretary appointed (2 pages) |
27 February 2001 | New director appointed (2 pages) |
27 February 2001 | New director appointed (2 pages) |
27 February 2001 | New director appointed (2 pages) |
1 February 2001 | Incorporation (15 pages) |