Haydock
St. Helens
Merseyside
WA11 0RL
Secretary Name | Donna Marie Edwards |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 March 2006(3 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 29 January 2014) |
Role | Administrator |
Correspondence Address | 22 Ashbury Drive Haydock St. Helens Merseyside WA11 0FA |
Secretary Name | Karen Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 115 Vista Road Haydock St Helens Merseyside WA11 0RL |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
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 |
510 at £1 | Steven Ward Rodman Smith 51.00% Ordinary |
---|---|
50 at £1 | Roderick Lomas 5.00% Ordinary |
290 at £1 | Karen Smith 29.00% Ordinary |
25 at £1 | Gertrude Mary Smith 2.50% Ordinary |
25 at £1 | John Bruce 2.50% Ordinary |
100 at £1 | David Malcolm Geddis 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,271 |
Cash | £60 |
Current Liabilities | £129,664 |
Latest Accounts | 30 April 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
29 January 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 January 2014 | Final Gazette dissolved following liquidation (1 page) |
29 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 October 2013 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
29 October 2013 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
1 August 2013 | Liquidators' statement of receipts and payments to 12 July 2013 (7 pages) |
1 August 2013 | Liquidators statement of receipts and payments to 12 July 2013 (7 pages) |
1 August 2013 | Liquidators' statement of receipts and payments to 12 July 2013 (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) |
10 August 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
10 August 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
19 July 2012 | Registered office address changed from The Meadows Ruskin Drive St Helens Merseyside WA10 6RP England on 19 July 2012 (2 pages) |
19 July 2012 | Registered office address changed from the Meadows Ruskin Drive St Helens Merseyside WA10 6RP England on 19 July 2012 (2 pages) |
18 July 2012 | Appointment of a voluntary liquidator (1 page) |
18 July 2012 | Resolutions
|
18 July 2012 | Statement of affairs with form 4.19 (5 pages) |
18 July 2012 | Appointment of a voluntary liquidator (1 page) |
18 July 2012 | Statement of affairs with form 4.19 (5 pages) |
18 July 2012 | Resolutions
|
12 July 2012 | Annual return made up to 10 April 2012 with a full list of shareholders Statement of capital on 2012-07-12
|
12 July 2012 | Annual return made up to 10 April 2012 with a full list of shareholders Statement of capital on 2012-07-12
|
23 December 2011 | Registered office address changed from C/O Bitopia Ltd Unit 7 Park Court Sherdley Business Park Scorecross St. Helens Merseyside WA9 5GZ United Kingdom on 23 December 2011 (1 page) |
23 December 2011 | Registered office address changed from C/O Bitopia Ltd Unit 7 Park Court Sherdley Business Park Scorecross St. Helens Merseyside WA9 5GZ United Kingdom on 23 December 2011 (1 page) |
18 October 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
18 October 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
27 April 2011 | Registered office address changed from Level 2 Court Building Alexandra Park Prescot Road St Helens Merseyside WA10 3TP on 27 April 2011 (1 page) |
27 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Registered office address changed from Level 2 Court Building Alexandra Park Prescot Road St Helens Merseyside WA10 3TP on 27 April 2011 (1 page) |
27 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (4 pages) |
15 July 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
15 July 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
22 April 2010 | Director's details changed for Mr Steven Ward Rodman Smith on 10 April 2010 (2 pages) |
22 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Director's details changed for Mr Steven Ward Rodman Smith on 10 April 2010 (2 pages) |
13 August 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
13 August 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
18 May 2009 | Return made up to 10/04/09; full list of members (3 pages) |
18 May 2009 | Return made up to 10/04/09; full list of members (3 pages) |
7 November 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
7 November 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
6 November 2008 | Ad 30/04/08\gbp si 998@1=998\gbp ic 2/1000\ (2 pages) |
6 November 2008 | Ad 30/04/08 gbp si 998@1=998 gbp ic 2/1000 (2 pages) |
23 October 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
23 October 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
28 April 2008 | Return made up to 10/04/08; full list of members (3 pages) |
28 April 2008 | Return made up to 10/04/08; full list of members (3 pages) |
27 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
27 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
12 April 2007 | Return made up to 10/04/07; full list of members (2 pages) |
12 April 2007 | Return made up to 10/04/07; full list of members (2 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
19 January 2007 | Registered office changed on 19/01/07 from: triplex house eccleston works knowsley road st helens merseyside WA10 4QB (1 page) |
19 January 2007 | Registered office changed on 19/01/07 from: triplex house eccleston works knowsley road st helens merseyside WA10 4QB (1 page) |
12 July 2006 | Return made up to 10/04/06; full list of members (2 pages) |
12 July 2006 | Return made up to 10/04/06; full list of members (2 pages) |
4 April 2006 | Total exemption full accounts made up to 30 April 2005 (11 pages) |
4 April 2006 | Total exemption full accounts made up to 30 April 2005 (11 pages) |
13 March 2006 | Secretary resigned (1 page) |
13 March 2006 | Secretary resigned (1 page) |
7 March 2006 | New secretary appointed (1 page) |
7 March 2006 | New secretary appointed (1 page) |
1 November 2005 | Return made up to 10/04/05; full list of members
|
1 November 2005 | Return made up to 10/04/05; full list of members (6 pages) |
1 April 2005 | Registered office changed on 01/04/05 from: stadium house stadium industry park peasley cross lane st. Helens WA9 3AL (1 page) |
1 April 2005 | Registered office changed on 01/04/05 from: stadium house stadium industry park peasley cross lane st. Helens WA9 3AL (1 page) |
8 February 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
8 February 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
19 April 2004 | Return made up to 10/04/04; full list of members (6 pages) |
19 April 2004 | Return made up to 10/04/04; full list of members
|
12 February 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
12 February 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
13 May 2003 | Return made up to 10/04/03; full list of members (6 pages) |
13 May 2003 | Return made up to 10/04/03; full list of members (6 pages) |
27 May 2002 | £ nc 10/1000 02/05/02 (1 page) |
27 May 2002 | £ nc 10/1000 02/05/02 (1 page) |
27 May 2002 | Resolutions
|
27 May 2002 | Resolutions
|
9 May 2002 | New director appointed (2 pages) |
9 May 2002 | New director appointed (2 pages) |
29 April 2002 | New secretary appointed (2 pages) |
29 April 2002 | New secretary appointed (2 pages) |
22 April 2002 | Director resigned (1 page) |
22 April 2002 | Secretary resigned (1 page) |
22 April 2002 | Director resigned (1 page) |
22 April 2002 | Secretary resigned (1 page) |
10 April 2002 | Incorporation (18 pages) |