Skelmersdale
Lancashire
WN8 9AA
Director Name | Mr Thomas Edward Knox |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 January 2002(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 228 Ormskirk Road Skelmersdale Lancashire WN8 9AA |
Secretary Name | Mrs Margaret Mary Knox |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 January 2002(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 228 Ormskirk Road Skelmersdale Lancashire WN8 9AA |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 1st Floor, Bank Quay House Sankey Street Warrington Cheshire WA1 1NN |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
1 at £1 | Margaret Mary Knox 50.00% Ordinary |
---|---|
1 at £1 | Thomas Edward Knox 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£14,778 |
Cash | £250 |
Current Liabilities | £57,057 |
Latest Accounts | 29 February 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
4 March 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 March 2015 | Final Gazette dissolved following liquidation (1 page) |
4 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 December 2014 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
4 December 2014 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
14 March 2014 | Statement of affairs with form 4.19 (5 pages) |
14 March 2014 | Resolutions
|
14 March 2014 | Statement of affairs with form 4.19 (5 pages) |
14 March 2014 | Appointment of a voluntary liquidator (1 page) |
14 March 2014 | Resolutions
|
14 March 2014 | Appointment of a voluntary liquidator (1 page) |
21 February 2014 | Registered office address changed from Units 1 & 2 42 Westgate Skelmersdale Lancashire WN8 8AZ on 21 February 2014 (2 pages) |
21 February 2014 | Registered office address changed from Units 1 & 2 42 Westgate Skelmersdale Lancashire WN8 8AZ on 21 February 2014 (2 pages) |
13 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
11 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (5 pages) |
11 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (5 pages) |
29 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
29 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
19 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (5 pages) |
19 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
11 January 2011 | Annual return made up to 10 January 2011 (5 pages) |
11 January 2011 | Annual return made up to 10 January 2011 (5 pages) |
25 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
25 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
28 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (5 pages) |
21 December 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
21 December 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
29 June 2009 | Return made up to 10/01/09; full list of members (4 pages) |
29 June 2009 | Return made up to 10/01/09; full list of members (4 pages) |
26 February 2009 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
26 February 2009 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
19 June 2008 | Return made up to 10/01/08; no change of members (3 pages) |
19 June 2008 | Return made up to 10/01/08; no change of members (3 pages) |
13 February 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
13 February 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
31 May 2007 | Return made up to 10/01/07; no change of members (7 pages) |
31 May 2007 | Return made up to 10/01/07; no change of members (7 pages) |
16 May 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
16 May 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
18 January 2006 | Return made up to 10/01/06; full list of members (7 pages) |
18 January 2006 | Return made up to 10/01/06; full list of members (7 pages) |
6 January 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
6 January 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
30 September 2005 | Return made up to 24/01/05; full list of members (7 pages) |
30 September 2005 | Return made up to 24/01/05; full list of members (7 pages) |
29 December 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
29 December 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
6 April 2004 | Return made up to 24/01/04; full list of members (7 pages) |
6 April 2004 | Return made up to 24/01/04; full list of members (7 pages) |
27 November 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
27 November 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
27 January 2003 | Return made up to 24/01/03; full list of members (7 pages) |
27 January 2003 | Accounting reference date extended from 31/01/03 to 28/02/03 (1 page) |
27 January 2003 | Accounting reference date extended from 31/01/03 to 28/02/03 (1 page) |
27 January 2003 | Return made up to 24/01/03; full list of members (7 pages) |
13 February 2002 | Registered office changed on 13/02/02 from: livesey spottiswood 17 george street st. Helens merseyside WA10 1DB (1 page) |
13 February 2002 | New director appointed (2 pages) |
13 February 2002 | New director appointed (2 pages) |
13 February 2002 | New secretary appointed;new director appointed (2 pages) |
13 February 2002 | New secretary appointed;new director appointed (2 pages) |
13 February 2002 | Registered office changed on 13/02/02 from: livesey spottiswood 17 george street st. Helens merseyside WA10 1DB (1 page) |
30 January 2002 | Registered office changed on 30/01/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
30 January 2002 | Director resigned (1 page) |
30 January 2002 | Registered office changed on 30/01/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
30 January 2002 | Secretary resigned (1 page) |
30 January 2002 | Director resigned (1 page) |
30 January 2002 | Secretary resigned (1 page) |
24 January 2002 | Incorporation (6 pages) |
24 January 2002 | Incorporation (6 pages) |