Warrington
Cheshire
WA4 6PE
Secretary Name | Malcolm Spencer Hughes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 February 2002(1 day after company formation) |
Appointment Duration | 15 years, 5 months (closed 25 July 2017) |
Role | Community Safety Officer |
Correspondence Address | 19 Belvoir Road Warrington Cheshire WA4 6PE |
Director Name | Bridget Ann Jackson |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2002(same day as company formation) |
Role | Accountant |
Correspondence Address | 1 Wellington Road Bollington Macclesfield Cheshire SK10 5JR |
Secretary Name | Diane Sadler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Wellington Road Bollington Macclesfield Cheshire SK10 5JR |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Website | jobsearch.me.uk |
---|
Registered Address | Victoria House 488 Knutsford Road Latchford Warrington WA4 1DX |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Latchford West |
Built Up Area | Warrington |
1 at £1 | Maureen Hughes 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £25,499 |
Cash | £23,476 |
Current Liabilities | £40,440 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
4 November 2015 | Delivered on: 4 November 2015 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
---|
25 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
29 April 2017 | Application to strike the company off the register (3 pages) |
5 January 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
8 December 2016 | Registered office address changed from 47 Sankey Street Warrington Cheshire WA1 1SL to Victoria House 488 Knutsford Road Latchford Warrington WA4 1DX on 8 December 2016 (1 page) |
15 March 2016 | Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
7 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
4 November 2015 | Registration of charge 043822090001, created on 4 November 2015 (23 pages) |
4 November 2015 | Registration of charge 043822090001, created on 4 November 2015 (23 pages) |
12 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
26 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
4 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
1 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (4 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
6 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
14 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
17 May 2010 | Director's details changed for Maureen Hughes on 1 October 2009 (2 pages) |
17 May 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Director's details changed for Maureen Hughes on 1 October 2009 (2 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
16 April 2009 | Return made up to 26/02/09; full list of members (3 pages) |
22 May 2008 | Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page) |
23 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
16 April 2008 | Return made up to 26/02/08; full list of members (3 pages) |
10 April 2008 | Return made up to 26/02/07; full list of members (3 pages) |
17 April 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
7 April 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
9 March 2006 | Return made up to 26/02/06; full list of members
|
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
27 April 2005 | Return made up to 26/02/05; full list of members (6 pages) |
14 September 2004 | Return made up to 26/02/04; full list of members (6 pages) |
30 December 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
10 April 2003 | Return made up to 26/02/03; full list of members (6 pages) |
22 October 2002 | Registered office changed on 22/10/02 from: 19 belvoir road walton warrington cheshire WA4 6PE (1 page) |
27 September 2002 | Accounting reference date extended from 28/02/03 to 30/06/03 (1 page) |
1 August 2002 | Registered office changed on 01/08/02 from: 1 wellington road ballington macclesfield cheshire SK1A 5JR (1 page) |
1 August 2002 | New secretary appointed (2 pages) |
1 August 2002 | Secretary resigned (1 page) |
1 August 2002 | Director resigned (1 page) |
1 August 2002 | New director appointed (2 pages) |
7 March 2002 | New secretary appointed (2 pages) |
7 March 2002 | Secretary resigned (1 page) |
7 March 2002 | New director appointed (2 pages) |
7 March 2002 | Registered office changed on 07/03/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages) |
7 March 2002 | Director resigned (2 pages) |
26 February 2002 | Incorporation (11 pages) |