Stockton Heath
Warrington
Cheshire
WA4 6NP
Secretary Name | Marisa Semp |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 January 2006(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 27 November 2007) |
Role | Company Director |
Correspondence Address | 92 Walton Road Warrington Cheshire WA4 6NP |
Secretary Name | Lauren Kate Kreisler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2003(9 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 January 2006) |
Role | Company Director |
Correspondence Address | 92 Walton Road Stockton Heath Warrington Cheshire WA4 6NP |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2002(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2002(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | 92 Walton Road Stockton Heath Warrington Lancashire WA4 6NP |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Stockton Heath |
Ward | Stockton Heath |
Built Up Area | Warrington |
Year | 2014 |
---|---|
Net Worth | -£96,253 |
Current Liabilities | £247,214 |
Latest Accounts | 31 March 2004 (19 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 November 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 August 2007 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2007 | Application for striking-off (1 page) |
28 June 2006 | Return made up to 25/04/06; full list of members (6 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
18 January 2006 | Secretary resigned (1 page) |
18 January 2006 | New secretary appointed (2 pages) |
21 September 2005 | Return made up to 25/04/05; full list of members (2 pages) |
7 September 2004 | Director's particulars changed (1 page) |
7 September 2004 | Secretary's particulars changed (1 page) |
7 September 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
7 September 2004 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
6 September 2004 | Company name changed kode enterprises LIMITED\certificate issued on 06/09/04 (2 pages) |
20 July 2004 | Return made up to 25/04/04; full list of members
|
14 April 2004 | Particulars of mortgage/charge (6 pages) |
14 April 2004 | Particulars of mortgage/charge (4 pages) |
14 April 2004 | Particulars of mortgage/charge (3 pages) |
6 March 2004 | Registered office changed on 06/03/04 from: 6 the sanctuary hulme manchester lancashire M15 5TR (1 page) |
1 December 2003 | Return made up to 25/04/03; full list of members
|
26 November 2003 | Particulars of mortgage/charge (3 pages) |
26 November 2003 | Particulars of mortgage/charge (3 pages) |
16 April 2003 | Particulars of mortgage/charge (3 pages) |
11 April 2003 | Company name changed flight path cars (corporate trav el) LIMITED\certificate issued on 11/04/03 (2 pages) |
11 April 2003 | New director appointed (2 pages) |
11 April 2003 | New secretary appointed (2 pages) |
11 April 2003 | Registered office changed on 11/04/03 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page) |
11 April 2003 | Secretary resigned (1 page) |
11 April 2003 | Director resigned (1 page) |