St Helens
Merseyside
WA9 5JF
Secretary Name | Janet Willcox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 432 Sherdley Road St Helens Merseyside WA9 5JF |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Registered Address | C/O Christopher F Smethurst Fca Mabrp Mipa Dallam Court Dallam Lane Warrington Cheshire WA2 7LT |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
1 at 1 | Julian Richard Willcox 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,962 |
Current Liabilities | £111,835 |
Latest Accounts | 30 June 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
27 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 November 2013 | Final Gazette dissolved following liquidation (1 page) |
27 November 2013 | Final Gazette dissolved following liquidation (1 page) |
27 August 2013 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 August 2013 | Liquidators statement of receipts and payments to 15 August 2013 (5 pages) |
27 August 2013 | Liquidators' statement of receipts and payments to 15 August 2013 (5 pages) |
27 August 2013 | Liquidators' statement of receipts and payments to 15 August 2013 (5 pages) |
27 August 2013 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 July 2013 | Liquidators' statement of receipts and payments to 17 August 2011 (5 pages) |
2 July 2013 | Liquidators statement of receipts and payments to 17 August 2012 (4 pages) |
2 July 2013 | Liquidators' statement of receipts and payments to 17 February 2011 (5 pages) |
2 July 2013 | Liquidators' statement of receipts and payments to 17 February 2011 (5 pages) |
2 July 2013 | Liquidators' statement of receipts and payments to 17 February 2013 (5 pages) |
2 July 2013 | Liquidators' statement of receipts and payments to 17 August 2012 (4 pages) |
2 July 2013 | Liquidators' statement of receipts and payments to 17 August 2012 (4 pages) |
2 July 2013 | Liquidators' statement of receipts and payments to 17 August 2011 (5 pages) |
2 July 2013 | Liquidators statement of receipts and payments to 17 February 2013 (5 pages) |
2 July 2013 | Liquidators statement of receipts and payments to 17 February 2012 (5 pages) |
2 July 2013 | Liquidators' statement of receipts and payments to 17 February 2012 (5 pages) |
2 July 2013 | Liquidators statement of receipts and payments to 17 February 2011 (5 pages) |
2 July 2013 | Liquidators statement of receipts and payments to 17 August 2011 (5 pages) |
2 July 2013 | Liquidators' statement of receipts and payments to 17 February 2012 (5 pages) |
2 July 2013 | Liquidators' statement of receipts and payments to 17 February 2013 (5 pages) |
24 September 2010 | Liquidators' statement of receipts and payments to 17 August 2010 (5 pages) |
24 September 2010 | Liquidators statement of receipts and payments to 17 August 2010 (5 pages) |
24 September 2010 | Liquidators' statement of receipts and payments to 17 August 2010 (5 pages) |
10 September 2009 | Resolutions
|
10 September 2009 | Resolutions
|
10 September 2009 | Appointment of a voluntary liquidator (1 page) |
10 September 2009 | Appointment of a voluntary liquidator (1 page) |
26 August 2009 | Appointment of a voluntary liquidator (1 page) |
26 August 2009 | Registered office changed on 26/08/2009 from 78 borough road altrincham cheshire WA15 9EJ (1 page) |
26 August 2009 | Registered office changed on 26/08/2009 from 78 borough road altrincham cheshire WA15 9EJ (1 page) |
26 August 2009 | Statement of affairs with form 4.19 (6 pages) |
26 August 2009 | Statement of affairs with form 4.19 (6 pages) |
26 August 2009 | Appointment of a voluntary liquidator (1 page) |
8 June 2009 | Return made up to 30/04/09; full list of members (3 pages) |
8 June 2009 | Return made up to 30/04/09; full list of members (3 pages) |
28 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
28 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
5 June 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
5 June 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
28 May 2008 | Return made up to 30/04/08; full list of members (3 pages) |
28 May 2008 | Appointment Terminated Secretary janet willcox (1 page) |
28 May 2008 | Return made up to 30/04/08; full list of members (3 pages) |
28 May 2008 | Appointment terminated secretary janet willcox (1 page) |
21 April 2008 | Registered office changed on 21/04/2008 from abacus house 450 warrington road culcheth warrington cheshire WA3 5QX (1 page) |
21 April 2008 | Registered office changed on 21/04/2008 from abacus house 450 warrington road culcheth warrington cheshire WA3 5QX (1 page) |
10 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
10 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
31 May 2006 | Return made up to 30/04/06; full list of members (6 pages) |
31 May 2006 | Return made up to 30/04/06; full list of members (6 pages) |
30 January 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
30 January 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
17 August 2005 | Registered office changed on 17/08/05 from: abacus house po. Box 37, holcroft lane culcheth cheshire WA3 5FH (1 page) |
17 August 2005 | Registered office changed on 17/08/05 from: abacus house po. Box 37, holcroft lane culcheth cheshire WA3 5FH (1 page) |
6 May 2005 | Return made up to 30/04/05; full list of members (6 pages) |
6 May 2005 | Return made up to 30/04/05; full list of members (6 pages) |
29 September 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
29 September 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
13 May 2004 | Return made up to 30/04/04; full list of members (6 pages) |
13 May 2004 | Return made up to 30/04/04; full list of members (6 pages) |
3 March 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
3 March 2004 | Total exemption small company accounts made up to 30 June 2003 (5 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) |
14 October 2002 | Accounting reference date extended from 30/04/03 to 30/06/03 (1 page) |
14 October 2002 | Accounting reference date extended from 30/04/03 to 30/06/03 (1 page) |
11 September 2002 | Particulars of mortgage/charge (3 pages) |
11 September 2002 | Particulars of mortgage/charge (3 pages) |
29 May 2002 | New director appointed (2 pages) |
29 May 2002 | New director appointed (2 pages) |
16 May 2002 | New secretary appointed (2 pages) |
16 May 2002 | New secretary appointed (2 pages) |
3 May 2002 | Secretary resigned (1 page) |
3 May 2002 | Secretary resigned (1 page) |
3 May 2002 | Director resigned (1 page) |
3 May 2002 | Director resigned (1 page) |
30 April 2002 | Incorporation (9 pages) |
30 April 2002 | Incorporation (9 pages) |