Bradley Watery Lane
Frodsham
Cheshire
WA6 7EJ
Secretary Name | Marion Slavin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 February 2008(5 years, 9 months after company formation) |
Appointment Duration | 6 years (closed 05 March 2014) |
Role | Company Director |
Correspondence Address | 9 Balfour Street Runcorn Cheshire WA7 4PH |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Secretary Name | David Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(same day as company formation) |
Role | Car Broker |
Correspondence Address | 28 Kenyons Lane Lydiate Merseyside L31 0BR |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2002(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Registered Address | 1 Mersey View Weston Point Runcorn Cheshire WA7 4HA |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Heath |
Built Up Area | Runcorn |
1 at 1 | Ms Carol Brooks 33.33% Ordinary |
---|---|
1 at 1 | Ms Pamela Jordin 33.33% Ordinary |
1 at 1 | Ms Pamela Jordin 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £32,216 |
Cash | £34,482 |
Current Liabilities | £105,270 |
Latest Accounts | 30 June 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
5 March 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 March 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 March 2014 | Final Gazette dissolved following liquidation (1 page) |
5 December 2013 | Completion of winding up (1 page) |
5 December 2013 | Completion of winding up (1 page) |
11 February 2011 | Order of court to wind up (3 pages) |
11 February 2011 | Order of court to wind up (3 pages) |
15 July 2010 | Annual return made up to 1 May 2010 with a full list of shareholders Statement of capital on 2010-07-15
|
15 July 2010 | Annual return made up to 1 May 2010 with a full list of shareholders Statement of capital on 2010-07-15
|
15 July 2010 | Annual return made up to 1 May 2010 with a full list of shareholders Statement of capital on 2010-07-15
|
30 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
30 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
16 June 2009 | Return made up to 01/05/09; full list of members (3 pages) |
16 June 2009 | Return made up to 01/05/09; full list of members (3 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
8 March 2009 | Registered office changed on 08/03/2009 from c/o whitnalls 44A liverpool road lydiate merseyside L31 2LZ (1 page) |
8 March 2009 | Registered office changed on 08/03/2009 from c/o whitnalls 44A liverpool road lydiate merseyside L31 2LZ (1 page) |
14 October 2008 | Return made up to 01/05/08; full list of members (3 pages) |
14 October 2008 | Return made up to 01/05/08; full list of members (3 pages) |
11 September 2008 | Ad 30/06/08 gbp si 1@1=1 gbp ic 2/3 (2 pages) |
11 September 2008 | Ad 30/06/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages) |
20 May 2008 | Notice of assignment of name or new name to shares (1 page) |
20 May 2008 | Notice of assignment of name or new name to shares (1 page) |
16 May 2008 | Resolutions
|
16 May 2008 | Memorandum and Articles of Association (7 pages) |
16 May 2008 | Memorandum and Articles of Association (7 pages) |
16 May 2008 | Resolutions
|
31 March 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
31 March 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
23 February 2008 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
23 February 2008 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
20 February 2008 | Secretary resigned (1 page) |
20 February 2008 | Secretary resigned (1 page) |
15 February 2008 | New secretary appointed (2 pages) |
15 February 2008 | New secretary appointed (2 pages) |
18 July 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
18 July 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
5 June 2007 | Return made up to 01/05/07; no change of members (6 pages) |
5 June 2007 | Return made up to 01/05/07; no change of members (6 pages) |
13 September 2006 | Return made up to 01/05/06; full list of members (6 pages) |
13 September 2006 | Return made up to 01/05/06; full list of members (6 pages) |
29 June 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
29 June 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
14 June 2006 | Return made up to 01/05/05; full list of members (6 pages) |
14 June 2006 | Return made up to 01/05/05; full list of members (6 pages) |
14 February 2006 | Secretary's particulars changed (1 page) |
14 February 2006 | Secretary's particulars changed (1 page) |
19 December 2005 | Director's particulars changed (1 page) |
19 December 2005 | Director's particulars changed (1 page) |
24 January 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
24 January 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
8 May 2004 | Return made up to 01/05/04; full list of members
|
8 May 2004 | Return made up to 01/05/04; full list of members (6 pages) |
12 May 2003 | Return made up to 01/05/03; full list of members (6 pages) |
12 May 2003 | Return made up to 01/05/03; full list of members
|
6 July 2002 | Accounting reference date extended from 31/05/03 to 30/06/03 (1 page) |
6 July 2002 | Accounting reference date extended from 31/05/03 to 30/06/03 (1 page) |
11 June 2002 | New director appointed (2 pages) |
11 June 2002 | Secretary resigned (1 page) |
11 June 2002 | New secretary appointed (2 pages) |
11 June 2002 | Director resigned (1 page) |
11 June 2002 | Director resigned (1 page) |
11 June 2002 | Secretary resigned (1 page) |
11 June 2002 | Registered office changed on 11/06/02 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page) |
11 June 2002 | New director appointed (2 pages) |
11 June 2002 | Registered office changed on 11/06/02 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page) |
11 June 2002 | Ad 01/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 June 2002 | New secretary appointed (2 pages) |
11 June 2002 | Ad 01/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
1 May 2002 | Incorporation (13 pages) |