Warrington
Cheshire
WA1 1RU
Secretary Name | David Anthony Constantine |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 June 2006(4 years, 8 months after company formation) |
Appointment Duration | 12 years, 10 months (closed 23 April 2019) |
Role | Company Director |
Correspondence Address | 1110 Centre Park Square Warrington Cheshire WA1 1RU |
Director Name | David Anthony Constantine |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2001(1 day after company formation) |
Appointment Duration | 4 years, 8 months (resigned 13 June 2006) |
Role | Co Director |
Correspondence Address | 15 Foley Wood Close Streetly Sutton Coldfield B74 3PJ |
Secretary Name | Zofia Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2001(1 day after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 December 2004) |
Role | Secretary |
Correspondence Address | 2 Hayes Drive Barnton Northwich Cheshire CW8 4JX |
Secretary Name | Mr William Frederick Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2004(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 June 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Foley Wood Close Streetly Sutton Coldfield West Midlands B74 3PJ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 1110 Centre Park Square Warrington Cheshire WA1 1RU |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
99 at £1 | William Frederick Simpson 99.00% Ordinary |
---|---|
1 at £1 | Mr David Anthony Constantine 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£446,952 |
Cash | £98 |
Current Liabilities | £465,969 |
Latest Accounts | 28 September 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 September |
3 April 2003 | Delivered on: 5 April 2003 Persons entitled: Hsbc 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 |
---|
27 September 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
---|---|
27 June 2017 | Micro company accounts made up to 28 September 2016 (3 pages) |
4 October 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
22 August 2016 | Total exemption small company accounts made up to 28 September 2015 (4 pages) |
27 June 2016 | Previous accounting period shortened from 29 September 2015 to 28 September 2015 (1 page) |
13 October 2015 | Director's details changed for William Frederick Simpson on 13 October 2015 (2 pages) |
13 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Secretary's details changed for David Anthony Constantine on 13 October 2015 (1 page) |
28 July 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
30 June 2015 | Current accounting period shortened from 30 September 2015 to 29 September 2015 (1 page) |
16 June 2015 | Registered office address changed from 211 Manchester New Road Middleton Manchester M24 1JT England to 1110 Centre Park Square Warrington Cheshire WA1 1RU on 16 June 2015 (1 page) |
4 June 2015 | Registered office address changed from Harewood House 2-6 Rochdale Road Middleton Manchester M24 6DP England to 211 Manchester New Road Middleton Manchester M24 1JT on 4 June 2015 (1 page) |
4 June 2015 | Registered office address changed from Harewood House 2-6 Rochdale Road Middleton Manchester M24 6DP England to 211 Manchester New Road Middleton Manchester M24 1JT on 4 June 2015 (1 page) |
30 April 2015 | Registered office address changed from Hampton House, Oldham Road Middleton Lancashire M24 1GT to Harewood House 2-6 Rochdale Road Middleton Manchester M24 6DP on 30 April 2015 (1 page) |
14 October 2014 | Director's details changed for William Frederick Simpson on 14 October 2014 (2 pages) |
14 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
31 July 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
25 November 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
2 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
26 September 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
22 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (4 pages) |
24 August 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
24 September 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (4 pages) |
20 August 2010 | Secretary's details changed for David Anthony Constantine on 20 August 2010 (2 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
5 November 2009 | Director's details changed for William Frederick Simpson on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for William Frederick Simpson on 5 November 2009 (2 pages) |
8 October 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
24 September 2009 | Return made up to 21/09/09; full list of members (3 pages) |
17 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
16 April 2009 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2008 | Return made up to 21/09/08; full list of members (3 pages) |
27 September 2007 | Return made up to 21/09/07; full list of members (2 pages) |
3 March 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
1 March 2007 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
1 March 2007 | Registered office changed on 01/03/07 from: george house 48 george street manchester M1 4HF (1 page) |
29 September 2006 | Return made up to 21/09/06; full list of members (2 pages) |
28 June 2006 | Registered office changed on 28/06/06 from: hampton house oldham road, middleton manchester M24 1GT (1 page) |
13 June 2006 | New secretary appointed (1 page) |
13 June 2006 | New director appointed (1 page) |
13 June 2006 | Secretary resigned (1 page) |
13 June 2006 | Director resigned (1 page) |
26 September 2005 | Return made up to 21/09/05; full list of members (3 pages) |
9 September 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
28 January 2005 | Secretary resigned (1 page) |
28 January 2005 | New secretary appointed (2 pages) |
24 September 2004 | Return made up to 21/09/04; full list of members (5 pages) |
13 September 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
11 December 2003 | Return made up to 21/09/03; full list of members (5 pages) |
1 September 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
5 April 2003 | Particulars of mortgage/charge (3 pages) |
23 October 2002 | Return made up to 21/09/02; full list of members (5 pages) |
30 November 2001 | Ad 22/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 November 2001 | New director appointed (2 pages) |
30 November 2001 | New secretary appointed (2 pages) |
26 September 2001 | Secretary resigned (1 page) |
26 September 2001 | Director resigned (1 page) |
21 September 2001 | Incorporation (11 pages) |