2 Vicarage Lane
Churchtown
Lancashire
PR3 0HW
Secretary Name | Mr Nicholas Panepinto |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 August 2004(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 20 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mayfield 2 Vicarage Lane Churchtown Preston Lancashire PR3 0HW |
Director Name | Mr Nicholas Panepinto |
---|---|
Date of Birth | August 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mayfield 2 Vicarage Lane Churchtown Preston Lancashire PR3 0HW |
Secretary Name | Mrs Sheenagh Panepinto |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mayfield 2 Vicarage Lane Churchtown Lancashire PR3 0HW |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Grappenhall and Thelwall |
Ward | Lymm North and Thelwall |
Built Up Area | Warrington |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £10,211 |
Current Liabilities | £2,295 |
Latest Accounts | 31 May 2008 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
20 July 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 July 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
6 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
26 March 2010 | Application to strike the company off the register (3 pages) |
26 March 2010 | Application to strike the company off the register (3 pages) |
11 June 2009 | Return made up to 21/05/09; full list of members (3 pages) |
11 June 2009 | Return made up to 21/05/09; full list of members (3 pages) |
23 April 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
23 April 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
5 June 2008 | Return made up to 21/05/08; full list of members (3 pages) |
5 June 2008 | Return made up to 21/05/08; full list of members (3 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
5 June 2007 | Return made up to 21/05/07; full list of members (2 pages) |
5 June 2007 | Return made up to 21/05/07; full list of members (2 pages) |
2 June 2006 | Return made up to 21/05/06; full list of members (2 pages) |
2 June 2006 | Return made up to 21/05/06; full list of members (2 pages) |
3 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
3 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
7 June 2005 | Return made up to 21/05/05; full list of members (3 pages) |
7 June 2005 | Return made up to 21/05/05; full list of members (3 pages) |
6 April 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
6 April 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
26 August 2004 | Particulars of mortgage/charge (3 pages) |
26 August 2004 | Particulars of mortgage/charge (3 pages) |
25 August 2004 | New secretary appointed (2 pages) |
25 August 2004 | Director resigned (1 page) |
25 August 2004 | Secretary resigned (1 page) |
25 August 2004 | New director appointed (2 pages) |
25 August 2004 | New secretary appointed (2 pages) |
25 August 2004 | Director resigned (1 page) |
25 August 2004 | Secretary resigned (1 page) |
25 August 2004 | New director appointed (2 pages) |
13 August 2004 | Return made up to 21/05/03; full list of members (6 pages) |
13 August 2004 | Return made up to 21/05/04; full list of members (6 pages) |
13 August 2004 | Return made up to 21/05/03; full list of members (6 pages) |
13 August 2004 | Return made up to 21/05/04; full list of members (6 pages) |
27 March 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
27 March 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
10 August 2002 | Ad 31/07/02--------- £ si [email protected]=11999 £ ic 1/12000 (2 pages) |
10 August 2002 | Resolutions
|
10 August 2002 | £ nc 1000/50000 31/07/02 (1 page) |
10 August 2002 | Ad 31/07/02--------- £ si [email protected]=11999 £ ic 1/12000 (2 pages) |
10 August 2002 | Resolutions
|
10 August 2002 | £ nc 1000/50000 31/07/02 (1 page) |
1 June 2002 | New secretary appointed (2 pages) |
1 June 2002 | New director appointed (2 pages) |
1 June 2002 | Director resigned (2 pages) |
1 June 2002 | Secretary resigned (2 pages) |
1 June 2002 | Registered office changed on 01/06/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages) |
1 June 2002 | New secretary appointed (2 pages) |
1 June 2002 | New director appointed (2 pages) |
1 June 2002 | Director resigned (2 pages) |
1 June 2002 | Secretary resigned (2 pages) |
1 June 2002 | Registered office changed on 01/06/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages) |
21 May 2002 | Incorporation (11 pages) |
21 May 2002 | Incorporation (11 pages) |