Widnes
Cheshire
WA8 0TL
Secretary Name | Mr Clive Andreas Poyner-Hayes |
---|---|
Status | Closed |
Appointed | 18 January 2013(11 years, 9 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 04 August 2022) |
Role | Company Director |
Correspondence Address | Hale Road Widnes Cheshire WA8 0TL |
Director Name | Mr Clive Andreas Poyner-Hayes |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2015(14 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 04 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Millhouse Garage Hale Road Widnes Cheshire WA8 0TL |
Director Name | Janice Hayes |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Hale Road Widnes Cheshire WA8 0TL |
Director Name | James Patrick Hayes |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Hale Road Widnes Cheshire WA8 0TL |
Secretary Name | Mrs Geraldine Poyner-Hayes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Martock Road Whiston Prescott Merseyside L35 3JZ |
Director Name | Mr James Patrick Hayes |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(2 weeks, 5 days after company formation) |
Appointment Duration | 11 years, 8 months (resigned 18 January 2013) |
Role | Company Director |
Correspondence Address | 109 Lydyett Lane Barnton Northwich Cheshire CW8 4JT |
Telephone | 0151 4243812 |
---|---|
Telephone region | Liverpool |
Registered Address | 1st 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 |
3.8k at £1 | James Patrick Hayes 76.00% Ordinary A |
---|---|
600 at £1 | Geraldine Poyner-hayes 12.00% Ordinary C |
600 at £1 | Janice Hayes 12.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£226,887 |
Current Liabilities | £320,776 |
Latest Accounts | 30 April 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
1 September 2004 | Delivered on: 3 September 2004 Persons entitled: National Westminster Bank PLC Classification: Debenture 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 |
---|
4 August 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 May 2022 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
17 December 2020 | Resignation of a liquidator (3 pages) |
12 August 2019 | Liquidators' statement of receipts and payments to 21 May 2019 (12 pages) |
25 July 2018 | Statement of affairs (8 pages) |
12 June 2018 | Registered office address changed from Hale Road Widnes Cheshire WA8 0TL to 1st Floor Bank Quay House Sankey Street Warrington WA1 1NN on 12 June 2018 (2 pages) |
8 June 2018 | Resolutions
|
8 June 2018 | Appointment of a voluntary liquidator (3 pages) |
30 April 2018 | Confirmation statement made on 8 April 2018 with no updates (3 pages) |
12 January 2018 | Micro company accounts made up to 30 April 2017 (7 pages) |
24 April 2017 | Confirmation statement made on 8 April 2017 with updates (7 pages) |
24 April 2017 | Confirmation statement made on 8 April 2017 with updates (7 pages) |
10 October 2016 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
10 October 2016 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
15 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
4 November 2015 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
4 November 2015 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
2 July 2015 | Appointment of Mr Clive Andreas Poyner-Hayes as a director on 1 July 2015 (2 pages) |
2 July 2015 | Appointment of Mr Clive Andreas Poyner-Hayes as a director on 1 July 2015 (2 pages) |
2 July 2015 | Appointment of Mr Clive Andreas Poyner-Hayes as a director on 1 July 2015 (2 pages) |
1 July 2015 | Termination of appointment of James Patrick Hayes as a director on 1 July 2015 (1 page) |
1 July 2015 | Termination of appointment of James Patrick Hayes as a director on 1 July 2015 (1 page) |
1 July 2015 | Secretary's details changed for Mr Clive Andreas Poyner on 1 July 2015 (1 page) |
1 July 2015 | Secretary's details changed for Mr Clive Andreas Poyner on 1 July 2015 (1 page) |
1 July 2015 | Termination of appointment of James Patrick Hayes as a director on 1 July 2015 (1 page) |
1 July 2015 | Secretary's details changed for Mr Clive Andreas Poyner on 1 July 2015 (1 page) |
24 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
16 December 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
16 December 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
10 June 2014 | Termination of appointment of Janice Hayes as a director (1 page) |
10 June 2014 | Termination of appointment of Janice Hayes as a director (1 page) |
24 April 2014 | Director's details changed for James Patrick Hayes on 7 April 2014 (2 pages) |
24 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Director's details changed for James Patrick Hayes on 7 April 2014 (2 pages) |
24 April 2014 | Director's details changed for Janice Hayes on 7 April 2014 (2 pages) |
24 April 2014 | Director's details changed for James Patrick Hayes on 7 April 2014 (2 pages) |
24 April 2014 | Director's details changed for Janice Hayes on 7 April 2014 (2 pages) |
24 April 2014 | Director's details changed for Mrs Geraldine Poyner-Hayes on 7 April 2014 (2 pages) |
24 April 2014 | Director's details changed for Mrs Geraldine Poyner-Hayes on 7 April 2014 (2 pages) |
24 April 2014 | Secretary's details changed for Mr Clive Andreas Poyner on 7 April 2014 (1 page) |
24 April 2014 | Director's details changed for Mrs Geraldine Poyner-Hayes on 7 April 2014 (2 pages) |
24 April 2014 | Secretary's details changed for Mr Clive Andreas Poyner on 7 April 2014 (1 page) |
24 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Secretary's details changed for Mr Clive Andreas Poyner on 7 April 2014 (1 page) |
24 April 2014 | Director's details changed for Janice Hayes on 7 April 2014 (2 pages) |
18 July 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
18 July 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
30 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (8 pages) |
30 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (8 pages) |
30 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (8 pages) |
25 January 2013 | Termination of appointment of Geraldine Poyner-Hayes as a secretary (1 page) |
25 January 2013 | Appointment of Mr Clive Andreas Poyner as a secretary (2 pages) |
25 January 2013 | Termination of appointment of James Hayes as a director (1 page) |
25 January 2013 | Appointment of Mrs Geraldine Poyner-Hayes as a director (2 pages) |
25 January 2013 | Appointment of Mrs Geraldine Poyner-Hayes as a director (2 pages) |
25 January 2013 | Termination of appointment of Geraldine Poyner-Hayes as a secretary (1 page) |
25 January 2013 | Appointment of Mr Clive Andreas Poyner as a secretary (2 pages) |
25 January 2013 | Termination of appointment of James Hayes as a director (1 page) |
19 October 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
19 October 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
20 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (7 pages) |
20 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (7 pages) |
20 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (7 pages) |
26 September 2011 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
26 September 2011 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
13 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (7 pages) |
13 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (7 pages) |
13 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (7 pages) |
16 September 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
16 September 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
20 May 2010 | Secretary's details changed for Geraldine Hayes on 7 April 2010 (1 page) |
20 May 2010 | Secretary's details changed for Geraldine Hayes on 7 April 2010 (1 page) |
20 May 2010 | Secretary's details changed for Geraldine Hayes on 7 April 2010 (1 page) |
20 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (6 pages) |
20 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (6 pages) |
20 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (6 pages) |
12 November 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
12 November 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
1 June 2009 | Return made up to 08/04/09; full list of members (4 pages) |
1 June 2009 | Return made up to 08/04/09; full list of members (4 pages) |
28 May 2009 | Secretary's change of particulars / geraldine hayes / 01/04/2009 (1 page) |
28 May 2009 | Secretary's change of particulars / geraldine hayes / 01/04/2009 (1 page) |
8 October 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
8 October 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
19 May 2008 | Return made up to 08/04/08; full list of members (4 pages) |
19 May 2008 | Return made up to 08/04/08; full list of members (4 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
23 May 2007 | Return made up to 08/04/07; full list of members (7 pages) |
23 May 2007 | Return made up to 08/04/07; full list of members (7 pages) |
8 February 2007 | Total exemption small company accounts made up to 30 April 2006 (9 pages) |
8 February 2007 | Total exemption small company accounts made up to 30 April 2006 (9 pages) |
12 May 2006 | Return made up to 08/04/06; full list of members (7 pages) |
12 May 2006 | Return made up to 08/04/06; full list of members (7 pages) |
23 November 2005 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
23 November 2005 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
21 April 2005 | Return made up to 08/04/05; full list of members
|
21 April 2005 | Return made up to 08/04/05; full list of members
|
13 January 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
13 January 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
3 September 2004 | Particulars of mortgage/charge (3 pages) |
3 September 2004 | Particulars of mortgage/charge (3 pages) |
20 April 2004 | Return made up to 08/04/04; full list of members (7 pages) |
20 April 2004 | Return made up to 08/04/04; full list of members (7 pages) |
6 February 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
6 February 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
17 April 2003 | Return made up to 12/04/03; full list of members (7 pages) |
17 April 2003 | Return made up to 12/04/03; full list of members (7 pages) |
27 November 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
27 November 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
10 July 2002 | Return made up to 12/04/02; full list of members (7 pages) |
10 July 2002 | Return made up to 12/04/02; full list of members (7 pages) |
10 July 2002 | Ad 01/04/02--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
10 July 2002 | Ad 01/04/02--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
27 November 2001 | New director appointed (2 pages) |
27 November 2001 | New director appointed (2 pages) |
12 April 2001 | Incorporation (17 pages) |
12 April 2001 | Incorporation (17 pages) |