28 Rob Lane
Newton Le Willows
Merseyside
WA12 0DR
Director Name | Mr Nigel Anthony McNamara |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 2002(1 week after company formation) |
Appointment Duration | 13 years, 8 months (closed 13 October 2015) |
Role | Joiner |
Country of Residence | England |
Correspondence Address | 20 Park Road Orford Warrington Cheshire WA2 9LZ |
Secretary Name | Mr Kenneth Joseph Boughey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 February 2002(1 week after company formation) |
Appointment Duration | 13 years, 8 months (closed 13 October 2015) |
Role | Joiner |
Country of Residence | United Kingdom |
Correspondence Address | Rokedene 28 Rob Lane Newton Le Willows Merseyside WA12 0DR |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2002(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2002(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | First 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 |
100 at £1 | Mr K.j. Boughey 49.50% Ordinary A |
---|---|
100 at £1 | Mr N.a. Mcnamara 49.50% Ordinary C |
1 at £1 | Mrs S. Boughey 0.50% Ordinary B |
1 at £1 | Mrs T. Mcnamara 0.50% Ordinary D |
Year | 2014 |
---|---|
Turnover | £1,280,336 |
Gross Profit | £306,558 |
Net Worth | £85,661 |
Cash | £19,671 |
Current Liabilities | £147,706 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
13 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2014 | Restoration by order of the court (3 pages) |
30 December 2014 | Restoration by order of the court (3 pages) |
2 January 2014 | Final Gazette dissolved following liquidation (1 page) |
2 January 2014 | Final Gazette dissolved following liquidation (1 page) |
2 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 October 2013 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
2 October 2013 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
9 November 2012 | Registered office address changed from 20 Winmarleigh Street Warrington Cheshire WA1 1JY on 9 November 2012 (2 pages) |
9 November 2012 | Registered office address changed from 20 Winmarleigh Street Warrington Cheshire WA1 1JY on 9 November 2012 (2 pages) |
9 November 2012 | Registered office address changed from 20 Winmarleigh Street Warrington Cheshire WA1 1JY on 9 November 2012 (2 pages) |
14 August 2012 | Appointment of a voluntary liquidator (1 page) |
14 August 2012 | Appointment of a voluntary liquidator (1 page) |
14 August 2012 | Resolutions
|
14 August 2012 | Statement of affairs with form 4.19 (6 pages) |
14 August 2012 | Statement of affairs with form 4.19 (6 pages) |
14 August 2012 | Resolutions
|
25 July 2012 | Registered office address changed from Rokedene 28 Rob Lane Newton Le Willows Merseyside WA12 0DR on 25 July 2012 (2 pages) |
25 July 2012 | Registered office address changed from Rokedene 28 Rob Lane Newton Le Willows Merseyside WA12 0DR on 25 July 2012 (2 pages) |
1 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders Statement of capital on 2012-02-01
|
1 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders Statement of capital on 2012-02-01
|
1 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders Statement of capital on 2012-02-01
|
5 September 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
5 September 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
7 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (6 pages) |
7 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (6 pages) |
7 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (6 pages) |
26 August 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
26 August 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
19 March 2010 | Director's details changed for Kenneth Joseph Boughey on 19 March 2010 (2 pages) |
19 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (6 pages) |
19 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (6 pages) |
19 March 2010 | Director's details changed for Nigel Anthony Mcnamara on 19 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Kenneth Joseph Boughey on 19 March 2010 (2 pages) |
19 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (6 pages) |
19 March 2010 | Director's details changed for Nigel Anthony Mcnamara on 19 March 2010 (2 pages) |
14 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
14 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
13 February 2009 | Return made up to 07/02/09; full list of members (4 pages) |
13 February 2009 | Return made up to 07/02/09; full list of members (4 pages) |
28 December 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
28 December 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
28 February 2008 | Return made up to 07/02/08; full list of members (4 pages) |
28 February 2008 | Return made up to 07/02/08; full list of members (4 pages) |
31 October 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
31 October 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
6 March 2007 | Return made up to 07/02/07; full list of members
|
6 March 2007 | Return made up to 07/02/07; full list of members
|
25 January 2007 | Registered office changed on 25/01/07 from: 12 kingsway newton le willows merseyside WA12 8LZ (1 page) |
25 January 2007 | Registered office changed on 25/01/07 from: 12 kingsway newton le willows merseyside WA12 8LZ (1 page) |
3 October 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
3 October 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
12 September 2006 | Return made up to 07/02/06; full list of members; amend (7 pages) |
12 September 2006 | Return made up to 07/02/06; full list of members; amend (7 pages) |
11 April 2006 | Return made up to 07/02/06; full list of members (9 pages) |
11 April 2006 | Return made up to 07/02/06; full list of members (9 pages) |
25 November 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
25 November 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
22 February 2005 | Return made up to 07/02/05; full list of members
|
22 February 2005 | Return made up to 07/02/05; full list of members
|
30 September 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
30 September 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
4 March 2004 | Return made up to 07/02/04; full list of members (8 pages) |
4 March 2004 | Return made up to 07/02/04; full list of members (8 pages) |
7 August 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
7 August 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
8 March 2003 | Return made up to 07/02/03; full list of members (7 pages) |
8 March 2003 | Return made up to 07/02/03; full list of members (7 pages) |
1 March 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
1 March 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
20 February 2002 | New director appointed (2 pages) |
20 February 2002 | New director appointed (2 pages) |
20 February 2002 | Ad 14/02/02--------- £ si 201@1=201 £ ic 1/202 (2 pages) |
20 February 2002 | New secretary appointed;new director appointed (2 pages) |
20 February 2002 | Ad 14/02/02--------- £ si 201@1=201 £ ic 1/202 (2 pages) |
20 February 2002 | New secretary appointed;new director appointed (2 pages) |
19 February 2002 | Registered office changed on 19/02/02 from: suite 17 city business centre lower road london SE16 2XB (1 page) |
19 February 2002 | Secretary resigned (1 page) |
19 February 2002 | Director resigned (1 page) |
19 February 2002 | Director resigned (1 page) |
19 February 2002 | Registered office changed on 19/02/02 from: suite 17 city business centre lower road london SE16 2XB (1 page) |
19 February 2002 | Secretary resigned (1 page) |
7 February 2002 | Incorporation (16 pages) |
7 February 2002 | Incorporation (16 pages) |