Halton
Runcorn
Cheshire
WA7 2AF
Director Name | Phillip Ingledew Williams |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 May 2002(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 33 Summer Lane Halton Runcorn Cheshire WA7 2AF |
Secretary Name | Mrs Monica Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 May 2002(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 33 Summer Lane Halton Runcorn Cheshire WA7 2AF |
Director Name | Philip Alan Barrowcliff |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2002(same day as company formation) |
Role | Manager |
Correspondence Address | 87 Deepdale Drive Rainhill Prescot Merseyside L35 4NN |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 33 Summer Lane Halton Runcorn Cheshire WA7 2AF |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Halton Castle |
Built Up Area | Runcorn |
1 at £1 | Monica Williams 50.00% Ordinary |
---|---|
1 at £1 | Phillip Ingledew Williams 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | -£300 |
Gross Profit | -£1,328 |
Net Worth | £584 |
Cash | £647 |
Current Liabilities | £1,153 |
Latest Accounts | 31 March 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
7 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 March 2015 | Application to strike the company off the register (3 pages) |
15 December 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
6 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
23 December 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
3 June 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
6 November 2012 | Total exemption full accounts made up to 31 March 2012 (16 pages) |
5 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
5 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
9 December 2011 | Total exemption full accounts made up to 31 March 2011 (16 pages) |
30 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
30 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
8 November 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
11 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Director's details changed for Phillip Ingledew Williams on 3 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Mrs Monica Williams on 3 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Mrs Monica Williams on 3 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Phillip Ingledew Williams on 3 May 2010 (2 pages) |
11 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
13 December 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
27 May 2009 | Return made up to 03/05/09; full list of members (4 pages) |
14 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
2 September 2008 | Appointment terminated director philip barrowcliff (1 page) |
30 May 2008 | Director and secretary's change of particulars / monica ireland / 18/05/2007 (2 pages) |
30 May 2008 | Return made up to 03/05/08; full list of members (4 pages) |
21 October 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
21 July 2007 | Return made up to 03/05/07; no change of members (7 pages) |
25 August 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
10 July 2006 | Return made up to 03/05/06; full list of members
|
19 September 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
26 July 2005 | Return made up to 03/05/05; full list of members (7 pages) |
3 September 2004 | Return made up to 03/05/04; full list of members (7 pages) |
12 August 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
22 September 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
21 May 2003 | Return made up to 03/05/03; full list of members
|
31 May 2002 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
22 May 2002 | Registered office changed on 22/05/02 from: 1 turncliffe crescent marple cheshire SK6 6JP (1 page) |
22 May 2002 | New secretary appointed;new director appointed (2 pages) |
22 May 2002 | New director appointed (3 pages) |
22 May 2002 | New director appointed (2 pages) |
10 May 2002 | Secretary resigned (1 page) |
10 May 2002 | Registered office changed on 10/05/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
10 May 2002 | Director resigned (1 page) |
3 May 2002 | Incorporation (6 pages) |