Guardian Street
Warrington
WA5 1SJ
Director Name | Mrs Janet Balfour Sneddon Townsend |
---|---|
Date of Birth | April 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Guardian Street Industrial Estate Guardian Street Warrington WA5 1SJ |
Secretary Name | Mr Clifford Robert Townsend |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Guardian Street Industrial Estate Guardian Street Warrington WA5 1SJ |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2002(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2002(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | www.aamco.co.uk |
---|
Registered Address | Unit 2 Guardian Street Industrial Estate Guardian Street Warrington WA5 1SJ |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
1 at £1 | Clifford Robert Townsend 100.00% Ordinary |
---|
Latest Accounts | 30 April 2019 (4 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
16 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 December 2020 | Application to strike the company off the register (3 pages) |
24 April 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
31 January 2020 | Micro company accounts made up to 30 April 2019 (5 pages) |
23 April 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (5 pages) |
23 April 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
22 March 2018 | Resolutions
|
31 January 2018 | Micro company accounts made up to 30 April 2017 (5 pages) |
24 April 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
29 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
29 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
25 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
23 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
28 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
17 February 2014 | Registered office address changed from Unit 7 Guardian Street Warrington Cheshire WA5 1SJ on 17 February 2014 (1 page) |
17 February 2014 | Registered office address changed from Unit 7 Guardian Street Warrington Cheshire WA5 1SJ on 17 February 2014 (1 page) |
15 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
15 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
23 April 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
23 April 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (3 pages) |
23 April 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (3 pages) |
23 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
23 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
28 April 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (3 pages) |
28 April 2011 | Director's details changed for Mr Clifford Robert Townsend on 23 April 2011 (2 pages) |
28 April 2011 | Director's details changed for Mrs Janet Balfour Sneddon Townsend on 23 April 2011 (2 pages) |
28 April 2011 | Secretary's details changed for Mr Clifford Robert Townsend on 23 April 2011 (1 page) |
28 April 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (3 pages) |
28 April 2011 | Director's details changed for Mr Clifford Robert Townsend on 23 April 2011 (2 pages) |
28 April 2011 | Director's details changed for Mrs Janet Balfour Sneddon Townsend on 23 April 2011 (2 pages) |
28 April 2011 | Secretary's details changed for Mr Clifford Robert Townsend on 23 April 2011 (1 page) |
18 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
27 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
16 July 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
16 July 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
8 May 2009 | Return made up to 23/04/09; full list of members (3 pages) |
8 May 2009 | Return made up to 23/04/09; full list of members (3 pages) |
11 July 2008 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
11 July 2008 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
4 June 2008 | Return made up to 23/04/08; full list of members (3 pages) |
4 June 2008 | Return made up to 23/04/08; full list of members (3 pages) |
26 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
26 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
7 August 2007 | Return made up to 23/04/07; full list of members (2 pages) |
7 August 2007 | Return made up to 23/04/07; full list of members (2 pages) |
29 May 2007 | Compulsory strike-off action has been discontinued (1 page) |
29 May 2007 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2007 | Withdrawal of application for striking off (1 page) |
24 May 2007 | Withdrawal of application for striking off (1 page) |
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) |
27 February 2007 | First Gazette notice for voluntary strike-off (1 page) |
27 February 2007 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2006 | Return made up to 23/04/06; full list of members (7 pages) |
12 October 2006 | Return made up to 23/04/06; full list of members (7 pages) |
9 October 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
9 October 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
15 August 2006 | Voluntary strike-off action has been suspended (1 page) |
15 August 2006 | Voluntary strike-off action has been suspended (1 page) |
18 July 2006 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2006 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2006 | Application for striking-off (1 page) |
5 June 2006 | Application for striking-off (1 page) |
7 November 2005 | Return made up to 23/04/05; full list of members (7 pages) |
7 November 2005 | Return made up to 23/04/05; full list of members (7 pages) |
25 January 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
25 January 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
22 July 2004 | Return made up to 23/04/04; full list of members (7 pages) |
22 July 2004 | Return made up to 23/04/04; full list of members (7 pages) |
19 June 2003 | Return made up to 23/04/03; full list of members (7 pages) |
19 June 2003 | Return made up to 23/04/03; full list of members (7 pages) |
18 June 2003 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
18 June 2003 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
28 June 2002 | Registered office changed on 28/06/02 from: unit 7 guardian street guardian street warrington cheshire WA5 1SJ (1 page) |
28 June 2002 | Registered office changed on 28/06/02 from: unit 7 guardian street guardian street warrington cheshire WA5 1SJ (1 page) |
26 June 2002 | Registered office changed on 26/06/02 from: 16 churchill way cardiff CF10 2DX (1 page) |
26 June 2002 | Registered office changed on 26/06/02 from: 16 churchill way cardiff CF10 2DX (1 page) |
21 June 2002 | New director appointed (2 pages) |
21 June 2002 | New secretary appointed;new director appointed (2 pages) |
21 June 2002 | Secretary resigned (1 page) |
21 June 2002 | Director resigned (1 page) |
21 June 2002 | New director appointed (2 pages) |
21 June 2002 | New secretary appointed;new director appointed (2 pages) |
21 June 2002 | Secretary resigned (1 page) |
21 June 2002 | Director resigned (1 page) |
23 April 2002 | Incorporation (13 pages) |
23 April 2002 | Incorporation (13 pages) |