Westbrook
Warrington
Cheshire
WA5 7WT
Director Name | Margaret Brown |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 April 2002(same day as company formation) |
Role | Accountant |
Correspondence Address | 32 Heralds Green Westbrook Warrington Cheshire WA5 7WT |
Secretary Name | Margaret Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 April 2002(same day as company formation) |
Role | Accountant |
Correspondence Address | 32 Heralds Green Westbrook Warrington Cheshire WA5 7WT |
Director Name | Martin Brown |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2002(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 1 month (closed 20 July 2010) |
Role | Bricklayer |
Correspondence Address | 1 Polinda Gardens Grange Park St Helens Merseyside WA10 3RW |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 2nd Floor 20 Winmarleigh Street Warrington Cheshire WA1 1JY |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Year | 2014 |
---|---|
Net Worth | -£12,605 |
Cash | £6,319 |
Current Liabilities | £71,792 |
Latest Accounts | 30 April 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
20 July 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 April 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 April 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 February 2010 | Liquidators statement of receipts and payments to 15 February 2010 (5 pages) |
17 February 2010 | Liquidators' statement of receipts and payments to 15 February 2010 (5 pages) |
24 February 2009 | Statement of affairs with form 4.19 (6 pages) |
24 February 2009 | Appointment of a voluntary liquidator (1 page) |
24 February 2009 | Resolutions
|
24 February 2009 | Resolutions
|
24 February 2009 | Appointment of a voluntary liquidator (1 page) |
24 February 2009 | Statement of affairs with form 4.19 (6 pages) |
26 January 2009 | Registered office changed on 26/01/2009 from 32 heralds green westbrook warrington cheshire WA5 7WT (1 page) |
26 January 2009 | Registered office changed on 26/01/2009 from 32 heralds green westbrook warrington cheshire WA5 7WT (1 page) |
9 May 2008 | Return made up to 25/04/08; full list of members (4 pages) |
9 May 2008 | Return made up to 25/04/08; full list of members (4 pages) |
5 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
5 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
4 March 2008 | Director's change of particulars / martin brown / 25/01/2008 (1 page) |
4 March 2008 | Director's Change of Particulars / martin brown / 25/01/2008 / HouseName/Number was: , now: 1; Street was: 6 virgil street, now: polinda gardens; Area was: , now: grange park; Post Code was: WA10 4HE, now: WA10 3RW (1 page) |
11 June 2007 | Return made up to 25/04/07; no change of members (7 pages) |
11 June 2007 | Return made up to 25/04/07; no change of members (7 pages) |
6 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
6 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
12 October 2006 | Director's particulars changed (1 page) |
12 October 2006 | Director's particulars changed (1 page) |
7 June 2006 | Return made up to 25/04/06; full list of members (7 pages) |
7 June 2006 | Return made up to 25/04/06; full list of members (7 pages) |
20 January 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
20 January 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
31 May 2005 | Return made up to 25/04/05; full list of members (7 pages) |
31 May 2005 | Return made up to 25/04/05; full list of members (7 pages) |
16 December 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
16 December 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
19 April 2004 | Return made up to 25/04/04; full list of members (7 pages) |
19 April 2004 | Return made up to 25/04/04; full list of members (7 pages) |
2 February 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
2 February 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
12 November 2003 | Ad 30/04/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 November 2003 | Ad 30/04/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 May 2003 | Return made up to 25/04/03; full list of members (7 pages) |
13 May 2003 | Return made up to 25/04/03; full list of members (7 pages) |
18 June 2002 | Particulars of mortgage/charge (3 pages) |
18 June 2002 | Particulars of mortgage/charge (3 pages) |
29 May 2002 | New director appointed (2 pages) |
29 May 2002 | New director appointed (2 pages) |
9 May 2002 | New director appointed (2 pages) |
9 May 2002 | Registered office changed on 09/05/02 from: livesey spottiswood 17 george street st helens merseyside WA10 1DB (1 page) |
9 May 2002 | New secretary appointed;new director appointed (2 pages) |
9 May 2002 | New secretary appointed;new director appointed (2 pages) |
9 May 2002 | New director appointed (2 pages) |
9 May 2002 | Registered office changed on 09/05/02 from: livesey spottiswood 17 george street st helens merseyside WA10 1DB (1 page) |
7 May 2002 | Director resigned (1 page) |
7 May 2002 | Secretary resigned (1 page) |
7 May 2002 | Registered office changed on 07/05/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
7 May 2002 | Director resigned (1 page) |
7 May 2002 | Registered office changed on 07/05/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
7 May 2002 | Secretary resigned (1 page) |
25 April 2002 | Incorporation (6 pages) |
25 April 2002 | Incorporation (6 pages) |