Frodsham
Cheshire
WA6 6DN
Secretary Name | Mrs Susan Yvonne Shipsides |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 April 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Howey Rise Frodsham Cheshire WA6 6DN |
Director Name | Reportaction Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2001(same day as company formation) |
Correspondence Address | International House 15 Bredbury Business Park Stockport Cheshire SK6 2NS |
Secretary Name | 1st Cert Formations Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2001(same day as company formation) |
Correspondence Address | International House 15 Bredbury Business Park Stockport Cheshire SK6 2NS |
Registered Address | The Heath Business Park Runcorn Cheshire WA7 4QX |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Heath |
Built Up Area | Runcorn |
Latest Accounts | 30 April 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
8 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
23 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
10 November 2010 | Application to strike the company off the register (3 pages) |
10 November 2010 | Application to strike the company off the register (3 pages) |
12 August 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
12 August 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
12 May 2010 | Director's details changed for William Terence Shipsides on 1 January 2010 (2 pages) |
12 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders Statement of capital on 2010-05-12
|
12 May 2010 | Director's details changed for William Terence Shipsides on 1 January 2010 (2 pages) |
12 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders Statement of capital on 2010-05-12
|
12 May 2010 | Director's details changed for William Terence Shipsides on 1 January 2010 (2 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
29 April 2009 | Return made up to 20/04/09; full list of members (3 pages) |
29 April 2009 | Return made up to 20/04/09; full list of members (3 pages) |
12 August 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
12 August 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
1 May 2008 | Return made up to 20/04/08; full list of members (3 pages) |
1 May 2008 | Return made up to 20/04/08; full list of members (3 pages) |
4 January 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
4 January 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
15 June 2007 | Return made up to 20/04/07; no change of members (6 pages) |
15 June 2007 | Return made up to 20/04/07; no change of members (6 pages) |
25 January 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
25 January 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
2 May 2006 | Return made up to 20/04/06; full list of members (6 pages) |
2 May 2006 | Return made up to 20/04/06; full list of members (6 pages) |
24 January 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
24 January 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
27 April 2005 | Return made up to 20/04/05; full list of members (6 pages) |
27 April 2005 | Return made up to 20/04/05; full list of members
|
27 January 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
27 January 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
7 May 2004 | Return made up to 20/04/04; full list of members (6 pages) |
7 May 2004 | Return made up to 20/04/04; full list of members (6 pages) |
14 January 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
14 January 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
2 May 2003 | Return made up to 20/04/03; full list of members (6 pages) |
2 May 2003 | Return made up to 20/04/03; full list of members (6 pages) |
3 January 2003 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
3 January 2003 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
8 May 2002 | Return made up to 20/04/02; full list of members
|
8 May 2002 | Return made up to 20/04/02; full list of members (6 pages) |
11 February 2002 | Registered office changed on 11/02/02 from: the heath western runcorn cheshire WA7 hqg (1 page) |
11 February 2002 | Registered office changed on 11/02/02 from: the heath western runcorn cheshire WA7 hqg (1 page) |
11 May 2001 | Secretary resigned (1 page) |
11 May 2001 | Secretary resigned (1 page) |
11 May 2001 | Director resigned (1 page) |
11 May 2001 | Director resigned (1 page) |
4 May 2001 | Registered office changed on 04/05/01 from: 1ST cert olympic house 17-19 whitworth street west manchester lancashire M1 5WG (1 page) |
4 May 2001 | New director appointed (2 pages) |
4 May 2001 | Registered office changed on 04/05/01 from: 1ST cert olympic house 17-19 whitworth street west manchester lancashire M1 5WG (1 page) |
4 May 2001 | New director appointed (2 pages) |
4 May 2001 | New secretary appointed (3 pages) |
4 May 2001 | New secretary appointed (3 pages) |
20 April 2001 | Incorporation (18 pages) |