Stockton Heath
Warrington
WA4 6ND
Secretary Name | Ms Joanne Woods |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2002(same day as company formation) |
Role | Recruitment |
Correspondence Address | 9 Waterbridge Court Appleton Warrington Cheshire WA4 3BJ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 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 | 22 April 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 18 Cairo Street Warrington Cheshire WA1 1EH |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
1 at £1 | Sally Ann Bate 100.00% Ordinary |
---|
Latest Accounts | 30 April 2010 (13 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
29 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
25 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
25 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
24 September 2010 | Annual return made up to 20 April 2010 with a full list of shareholders Statement of capital on 2010-09-24
|
24 September 2010 | Annual return made up to 20 April 2010 with a full list of shareholders Statement of capital on 2010-09-24
|
24 September 2010 | Director's details changed for Sally Ann Bate on 20 April 2010 (2 pages) |
24 September 2010 | Director's details changed for Sally Ann Bate on 20 April 2010 (2 pages) |
17 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
20 December 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
19 May 2009 | Return made up to 20/04/09; full list of members (3 pages) |
19 May 2009 | Return made up to 20/04/09; full list of members (3 pages) |
4 May 2009 | Accounting reference date extended from 31/03/2009 to 30/04/2009 (1 page) |
4 May 2009 | Accounting reference date extended from 31/03/2009 to 30/04/2009 (1 page) |
16 April 2009 | Appointment terminated secretary joanne woods (2 pages) |
16 April 2009 | Appointment Terminated Secretary joanne woods (2 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 April 2008 | Return made up to 20/04/08; full list of members (3 pages) |
23 April 2008 | Secretary's change of particulars / joanne woods / 23/04/2008 (2 pages) |
23 April 2008 | Return made up to 20/04/08; full list of members (3 pages) |
23 April 2008 | Secretary's Change of Particulars / joanne woods / 23/04/2008 / Title was: , now: ms; HouseName/Number was: , now: 9; Street was: 40 bruche avenue, now: waterbridge court; Area was: padgate, now: appleton; Post Code was: WA1 3JL, now: WA4 3BJ; Country was: , now: united kingdom; Occupation was: company secretary, now: recruitment (2 pages) |
22 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
24 April 2007 | Return made up to 20/04/07; full list of members (2 pages) |
24 April 2007 | Secretary's particulars changed (1 page) |
24 April 2007 | Secretary's particulars changed (1 page) |
24 April 2007 | Registered office changed on 24/04/07 from: 29 cairo street warrington cheshire WA1 1EH (1 page) |
24 April 2007 | Return made up to 20/04/07; full list of members (2 pages) |
24 April 2007 | Registered office changed on 24/04/07 from: 29 cairo street warrington cheshire WA1 1EH (1 page) |
5 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
21 April 2006 | Return made up to 20/04/06; full list of members (2 pages) |
21 April 2006 | Return made up to 20/04/06; full list of members (2 pages) |
26 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
26 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
14 April 2005 | Return made up to 22/04/05; full list of members (6 pages) |
14 April 2005 | Return made up to 22/04/05; full list of members (6 pages) |
21 June 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
21 June 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
13 May 2004 | Return made up to 22/04/04; full list of members
|
13 May 2004 | Return made up to 22/04/04; full list of members (6 pages) |
5 July 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
5 July 2003 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
5 July 2003 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
5 July 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
20 May 2003 | Particulars of mortgage/charge (7 pages) |
20 May 2003 | Particulars of mortgage/charge (7 pages) |
17 May 2003 | Return made up to 22/04/03; full list of members (6 pages) |
17 May 2003 | Return made up to 22/04/03; full list of members
|
8 April 2003 | Particulars of mortgage/charge (3 pages) |
8 April 2003 | Particulars of mortgage/charge (3 pages) |
1 May 2002 | Director resigned (1 page) |
1 May 2002 | Secretary resigned (1 page) |
1 May 2002 | Registered office changed on 01/05/02 from: the britannia suite saint jamess buildings 79 oxford street manchester M1 6FR (1 page) |
1 May 2002 | New director appointed (2 pages) |
1 May 2002 | New director appointed (2 pages) |
1 May 2002 | Secretary resigned (1 page) |
1 May 2002 | Director resigned (1 page) |
1 May 2002 | New secretary appointed (2 pages) |
1 May 2002 | New secretary appointed (2 pages) |
1 May 2002 | Registered office changed on 01/05/02 from: the britannia suite saint jamess buildings 79 oxford street manchester M1 6FR (1 page) |
22 April 2002 | Incorporation (11 pages) |
22 April 2002 | Incorporation (11 pages) |