Widnes
Cheshire
WA8 3EH
Secretary Name | Mr David Paul McIver |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 2007(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 21 August 2012) |
Role | Accountant |
Correspondence Address | 17 Beckenham Close Widnes Cheshire WA8 3EH |
Secretary Name | Mrs Lynn McIver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 December 2007) |
Role | Company Director |
Correspondence Address | 17 Beckenham Close Widnes Cheshire WA8 3EH |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2002(same day as company formation) |
Correspondence Address | 189 Reddish Road Stockport Cheshire SK5 7HR |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2002(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | 2 Grosvenor Road Widnes Cheshire WA8 9RT |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Farnworth |
Built Up Area | Widnes |
Year | 2014 |
---|---|
Net Worth | -£8,088 |
Cash | £129 |
Current Liabilities | £15,361 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
21 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2012 | Application to strike the company off the register (3 pages) |
25 April 2012 | Application to strike the company off the register (3 pages) |
28 September 2011 | Previous accounting period extended from 31 December 2010 to 30 June 2011 (1 page) |
28 September 2011 | Previous accounting period extended from 31 December 2010 to 30 June 2011 (1 page) |
22 August 2011 | Annual return made up to 30 April 2011 with a full list of shareholders Statement of capital on 2011-08-22
|
22 August 2011 | Annual return made up to 30 April 2011 with a full list of shareholders Statement of capital on 2011-08-22
|
19 August 2011 | Registered office address changed from 17 Beckenham Close Widnes Cheshire WA8 3EH on 19 August 2011 (1 page) |
19 August 2011 | Registered office address changed from 17 Beckenham Close Widnes Cheshire WA8 3EH on 19 August 2011 (1 page) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
20 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
20 June 2010 | Director's details changed for Mr David George Mciver on 30 April 2010 (2 pages) |
20 June 2010 | Director's details changed for Mr David George Mciver on 30 April 2010 (2 pages) |
20 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
3 June 2009 | Return made up to 30/04/09; full list of members (3 pages) |
3 June 2009 | Return made up to 30/04/09; full list of members (3 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
28 May 2008 | Return made up to 30/04/08; full list of members (3 pages) |
28 May 2008 | Return made up to 30/04/08; full list of members (3 pages) |
10 April 2008 | Secretary appointed mr david paul mciver (1 page) |
10 April 2008 | Secretary appointed mr david paul mciver (1 page) |
9 April 2008 | Appointment terminated secretary lynn mciver (1 page) |
9 April 2008 | Appointment Terminated Secretary lynn mciver (1 page) |
21 August 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
21 August 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
7 June 2007 | Return made up to 30/04/07; no change of members
|
7 June 2007 | Return made up to 30/04/07; no change of members (6 pages) |
23 March 2007 | Registered office changed on 23/03/07 from: 199 cowan way widnes cheshire WA8 5BX (1 page) |
23 March 2007 | Registered office changed on 23/03/07 from: 199 cowan way widnes cheshire WA8 5BX (1 page) |
30 May 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
30 May 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
17 May 2006 | Return made up to 30/04/06; full list of members (6 pages) |
17 May 2006 | Return made up to 30/04/06; full list of members (6 pages) |
28 September 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
28 September 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
27 May 2005 | Return made up to 30/04/05; full list of members (6 pages) |
27 May 2005 | Return made up to 30/04/05; full list of members (6 pages) |
18 November 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
18 November 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
13 May 2004 | Return made up to 30/04/04; full list of members
|
13 May 2004 | Return made up to 30/04/04; full list of members (6 pages) |
27 October 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
27 October 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
1 July 2003 | Return made up to 30/04/03; full list of members (6 pages) |
1 July 2003 | Return made up to 30/04/03; full list of members (6 pages) |
8 July 2002 | New secretary appointed (2 pages) |
8 July 2002 | New secretary appointed (2 pages) |
8 July 2002 | New director appointed (3 pages) |
8 July 2002 | New director appointed (3 pages) |
21 June 2002 | Secretary resigned (1 page) |
21 June 2002 | Director resigned (1 page) |
21 June 2002 | Registered office changed on 21/06/02 from: 189 reddish road stockport cheshire SK5 7HR (1 page) |
21 June 2002 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
21 June 2002 | Resolutions
|
21 June 2002 | Director resigned (1 page) |
21 June 2002 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
21 June 2002 | Registered office changed on 21/06/02 from: 189 reddish road stockport cheshire SK5 7HR (1 page) |
21 June 2002 | Secretary resigned (1 page) |
21 June 2002 | Resolutions
|
30 April 2002 | Incorporation (13 pages) |