Appleton
Warrington
Cheshire
WA4 5DB
Director Name | Mr John Roy Trevor |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 July 2001(2 weeks, 2 days after company formation) |
Appointment Duration | 11 years, 2 months (closed 16 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Westcliff Gardens Appleton Warrington Cheshire WA4 5FQ |
Secretary Name | Mr John Paul Trevor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 July 2001(2 weeks, 2 days after company formation) |
Appointment Duration | 11 years, 2 months (closed 16 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Stoneacre Gardens Appleton Warrington Cheshire WA4 5ET |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Jamie House Knutsford Road Warrington Cheshire WA4 1JE |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Latchford East |
Built Up Area | Warrington |
Latest Accounts | 30 April 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
16 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 May 2012 | Secretary's details changed for Mr John Paul Trevor on 20 March 2012 (2 pages) |
4 May 2012 | Secretary's details changed for Mr John Paul Trevor on 20 March 2012 (2 pages) |
4 May 2012 | Secretary's details changed for Mr John Paul Trevor on 20 March 2012 (2 pages) |
4 May 2012 | Secretary's details changed for Mr John Paul Trevor on 20 March 2012 (2 pages) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2011 | Director's details changed for Mr John Roy Trevor on 24 August 2011 (3 pages) |
13 September 2011 | Director's details changed for Mr John Roy Trevor on 24 August 2011 (3 pages) |
6 September 2011 | Annual return made up to 5 July 2011 Statement of capital on 2011-09-06
|
6 September 2011 | Annual return made up to 5 July 2011 Statement of capital on 2011-09-06
|
6 September 2011 | Annual return made up to 5 July 2011 Statement of capital on 2011-09-06
|
19 January 2011 | Director's details changed for Mr John Paul Trevor on 11 January 2011 (3 pages) |
19 January 2011 | Secretary's details changed for Mr John Paul Trevor on 11 January 2011 (3 pages) |
19 January 2011 | Director's details changed for Mr John Paul Trevor on 11 January 2011 (3 pages) |
19 January 2011 | Secretary's details changed for Mr John Paul Trevor on 11 January 2011 (3 pages) |
26 October 2010 | Accounts for a small company made up to 30 April 2010 (8 pages) |
26 October 2010 | Accounts for a small company made up to 30 April 2010 (8 pages) |
26 October 2010 | Previous accounting period extended from 31 March 2010 to 30 April 2010 (3 pages) |
26 October 2010 | Previous accounting period extended from 31 March 2010 to 30 April 2010 (3 pages) |
17 September 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (14 pages) |
17 September 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (14 pages) |
17 September 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (14 pages) |
23 September 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
23 September 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
18 August 2009 | Return made up to 05/07/09; no change of members (4 pages) |
18 August 2009 | Return made up to 05/07/09; no change of members (4 pages) |
4 November 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
4 November 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
8 July 2008 | Return made up to 05/07/08; full list of members (3 pages) |
8 July 2008 | Return made up to 05/07/08; full list of members (3 pages) |
17 January 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
17 January 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
3 August 2007 | Return made up to 05/07/07; full list of members (2 pages) |
3 August 2007 | Return made up to 05/07/07; full list of members (2 pages) |
27 October 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
27 October 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
27 July 2006 | Return made up to 05/07/06; full list of members (2 pages) |
27 July 2006 | Return made up to 05/07/06; full list of members (2 pages) |
16 September 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
16 September 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
14 July 2005 | Return made up to 05/07/05; full list of members (7 pages) |
14 July 2005 | Return made up to 05/07/05; full list of members (7 pages) |
23 April 2005 | Particulars of mortgage/charge (4 pages) |
23 April 2005 | Particulars of mortgage/charge (4 pages) |
21 December 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
21 December 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
3 August 2004 | Return made up to 10/07/04; full list of members (7 pages) |
3 August 2004 | Return made up to 10/07/04; full list of members (7 pages) |
10 November 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
10 November 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
8 August 2003 | Return made up to 10/07/03; full list of members
|
8 August 2003 | Return made up to 10/07/03; full list of members (7 pages) |
9 September 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
9 September 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
1 August 2002 | Return made up to 10/07/02; full list of members (7 pages) |
1 August 2002 | Return made up to 10/07/02; full list of members (7 pages) |
27 December 2001 | Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page) |
27 December 2001 | Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page) |
13 September 2001 | Particulars of mortgage/charge (3 pages) |
13 September 2001 | Particulars of mortgage/charge (3 pages) |
21 August 2001 | Registered office changed on 21/08/01 from: jamie house knutsford road warrington cheshire WA4 1DE (1 page) |
21 August 2001 | Registered office changed on 21/08/01 from: jamie house knutsford road warrington cheshire WA4 1DE (1 page) |
20 August 2001 | Company name changed latchpath LIMITED\certificate issued on 20/08/01 (2 pages) |
20 August 2001 | Company name changed latchpath LIMITED\certificate issued on 20/08/01 (2 pages) |
3 August 2001 | New director appointed (2 pages) |
3 August 2001 | Registered office changed on 03/08/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
3 August 2001 | Registered office changed on 03/08/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
3 August 2001 | New secretary appointed;new director appointed (2 pages) |
3 August 2001 | New secretary appointed;new director appointed (2 pages) |
3 August 2001 | New director appointed (2 pages) |
31 July 2001 | Director resigned (1 page) |
31 July 2001 | Director resigned (1 page) |
31 July 2001 | Secretary resigned (1 page) |
31 July 2001 | Secretary resigned (1 page) |
10 July 2001 | Incorporation (13 pages) |