Warrington
Cheshire
WA1 2HP
Director Name | Paul Richard Bennett |
---|---|
Date of Birth | March 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2002(same day as company formation) |
Role | Solicitor |
Correspondence Address | 1 Ennerdale Drive Halesowen West Midlands B63 1HL |
Secretary Name | Jane Emma Rudge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Firleigh Low Habberley Kidderminster Worcestershire DY11 5RA |
Director Name | Mr Jonathan Boucher |
---|---|
Date of Birth | February 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2002(2 months, 1 week after company formation) |
Appointment Duration | 10 years, 3 months (resigned 26 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 The Avenue Mansfield Notts NG18 4PN |
Secretary Name | Susan Elizabeth Smart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 05 March 2010) |
Role | Company Director |
Correspondence Address | 1 Peterhead Amington Tamworth Staffordshire B77 3QS |
Director Name | Richard Bourton |
---|---|
Date of Birth | October 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2012(10 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 26 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Swan Park Kettlebrook Road Tamworth Staffordshire B77 1AG |
Director Name | Mr Richard Bourton |
---|---|
Date of Birth | October 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2012(10 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 26 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Swan Park Kettlebrook Road Tamworth Staffordshire B77 1AG |
Director Name | Mr Anthony Raymond Sanders |
---|---|
Date of Birth | October 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2012(10 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 22 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 83-85 Bridge Street Warrington Cheshire WA1 2HP |
Director Name | Mr Anthony Raymond Sanders |
---|---|
Date of Birth | October 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2012(10 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 22 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 83-85 Bridge Street Warrington Cheshire WA1 2HP |
Registered Address | 83-85 Bridge Street Warrington Cheshire WA1 2HP |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
33 at £1 | Anthony Sanders 33.33% Ordinary |
---|---|
33 at £1 | Jonathan Boucher 33.33% Ordinary |
33 at £1 | Richard Bourton 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,623 |
Cash | £8,304 |
Current Liabilities | £15,410 |
Latest Accounts | 31 October 2014 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 October |
5 September 2005 | Delivered on: 13 September 2005 Satisfied on: 30 July 2008 Persons entitled: Scottish Courage Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: L/H land and premises and buildings k/a 53 degrees north 13-14 baxtergate loughborough t/no LT356921 by way of assignment the goodwill of the business the benefit of all justices licences and any public entertainment licences fixed charge all proceeds of insurance maintained in respect of the undertaking property and assets of the company all goods and moveable fittings floating charge the whole of the company's undertaking and all its property and assets. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
5 September 2005 | Delivered on: 13 September 2005 Satisfied on: 30 July 2008 Persons entitled: Scottish Courage Limited Classification: Debenture Secured details: All monies due or to beome due from the company formerly k/a greyhound entertainments (mansfield) limited to the chargee. Particulars: The goodwill, the benefit of all justices licences and any public entertainment licences, all proceeds, all goods and movable fittings and floating charge the undertaking and all property and assets. See the mortgage charge document for full details. Fully Satisfied |
5 May 2004 | Delivered on: 6 May 2004 Satisfied on: 30 July 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
1 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 May 2016 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2016-05-06
|
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
28 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
27 November 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
27 November 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
30 July 2015 | Previous accounting period shortened from 31 October 2014 to 30 October 2014 (1 page) |
30 July 2015 | Previous accounting period shortened from 31 October 2014 to 30 October 2014 (1 page) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2015 | Compulsory strike-off action has been suspended (1 page) |
26 February 2015 | Compulsory strike-off action has been suspended (1 page) |
22 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
22 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
28 August 2013 | Total exemption small company accounts made up to 31 October 2012 (11 pages) |
28 August 2013 | Total exemption small company accounts made up to 31 October 2012 (11 pages) |
22 August 2013 | Annual return made up to 30 May 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 30 May 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
21 August 2013 | Previous accounting period shortened from 29 November 2012 to 31 October 2012 (1 page) |
21 August 2013 | Previous accounting period shortened from 29 November 2012 to 31 October 2012 (1 page) |
29 May 2013 | Termination of appointment of Anthony Sanders as a director (1 page) |
29 May 2013 | Termination of appointment of Anthony Sanders as a director (1 page) |
13 February 2013 | Appointment of Mr Kamran Hasan as a director (3 pages) |
13 February 2013 | Appointment of Mr Kamran Hasan as a director (3 pages) |
1 February 2013 | Registered office address changed from 7 Swan Park Kettlebrook Road Tamworth Staffordshire B77 1AG on 1 February 2013 (2 pages) |
1 February 2013 | Registered office address changed from 7 Swan Park Kettlebrook Road Tamworth Staffordshire B77 1AG on 1 February 2013 (2 pages) |
1 February 2013 | Registered office address changed from 7 Swan Park Kettlebrook Road Tamworth Staffordshire B77 1AG on 1 February 2013 (2 pages) |
17 December 2012 | Termination of appointment of a secretary (2 pages) |
17 December 2012 | Termination of appointment of Richard Bourton as a director (2 pages) |
17 December 2012 | Termination of appointment of Jonathan Boucher as a director (2 pages) |
17 December 2012 | Termination of appointment of a secretary (2 pages) |
17 December 2012 | Termination of appointment of Richard Bourton as a director (2 pages) |
17 December 2012 | Termination of appointment of Jonathan Boucher as a director (2 pages) |
10 August 2012 | Company name changed \certificate issued on 10/08/12
|
10 August 2012 | Change of name notice (2 pages) |
10 August 2012 | Company name changed \certificate issued on 10/08/12
|
10 August 2012 | Change of name notice (2 pages) |
3 August 2012 | Appointment of Richard Bourton as a director (2 pages) |
3 August 2012 | Appointment of Mr Anthony Raymond Sanders as a director (2 pages) |
3 August 2012 | Appointment of Richard Bourton as a director (2 pages) |
3 August 2012 | Appointment of Mr Anthony Raymond Sanders as a director (2 pages) |
26 July 2012 | Total exemption small company accounts made up to 29 November 2011 (5 pages) |
26 July 2012 | Total exemption small company accounts made up to 29 November 2011 (5 pages) |
12 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (3 pages) |
12 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (3 pages) |
3 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (3 pages) |
3 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (3 pages) |
14 March 2011 | Total exemption small company accounts made up to 29 November 2010 (5 pages) |
14 March 2011 | Total exemption small company accounts made up to 29 November 2010 (5 pages) |
10 November 2010 | Termination of appointment of Susan Smart as a secretary (1 page) |
10 November 2010 | Termination of appointment of Anthony Sanders as a director (1 page) |
10 November 2010 | Termination of appointment of Richard Bourton as a director (1 page) |
10 November 2010 | Termination of appointment of Susan Smart as a secretary (1 page) |
10 November 2010 | Termination of appointment of Anthony Sanders as a director (1 page) |
10 November 2010 | Termination of appointment of Richard Bourton as a director (1 page) |
3 September 2010 | Total exemption small company accounts made up to 29 November 2009 (5 pages) |
3 September 2010 | Total exemption small company accounts made up to 29 November 2009 (5 pages) |
24 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
30 June 2009 | Return made up to 30/05/09; full list of members (4 pages) |
30 June 2009 | Return made up to 30/05/09; full list of members (4 pages) |
16 June 2009 | Total exemption small company accounts made up to 29 November 2008 (6 pages) |
16 June 2009 | Total exemption small company accounts made up to 29 November 2008 (6 pages) |
11 August 2008 | Return made up to 30/05/08; full list of members (4 pages) |
11 August 2008 | Return made up to 30/05/08; full list of members (4 pages) |
1 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
1 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
1 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
1 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
1 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
1 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
20 May 2008 | Total exemption small company accounts made up to 29 November 2007 (6 pages) |
20 May 2008 | Total exemption small company accounts made up to 29 November 2007 (6 pages) |
21 September 2007 | Total exemption small company accounts made up to 29 November 2006 (6 pages) |
21 September 2007 | Total exemption small company accounts made up to 29 November 2006 (6 pages) |
12 September 2007 | Return made up to 30/05/07; full list of members (3 pages) |
12 September 2007 | Return made up to 30/05/07; full list of members (3 pages) |
29 March 2007 | Director's particulars changed (1 page) |
29 March 2007 | Director's particulars changed (1 page) |
10 January 2007 | Director's particulars changed (1 page) |
10 January 2007 | Director's particulars changed (1 page) |
28 September 2006 | Total exemption small company accounts made up to 29 November 2005 (6 pages) |
28 September 2006 | Total exemption small company accounts made up to 29 November 2005 (6 pages) |
7 June 2006 | Return made up to 30/05/06; full list of members (3 pages) |
7 June 2006 | Return made up to 30/05/06; full list of members (3 pages) |
13 September 2005 | Particulars of mortgage/charge (3 pages) |
13 September 2005 | Particulars of mortgage/charge (4 pages) |
13 September 2005 | Particulars of mortgage/charge (3 pages) |
13 September 2005 | Particulars of mortgage/charge (4 pages) |
8 September 2005 | Company name changed greyhound entertainments (mansfi eld) LIMITED\certificate issued on 08/09/05 (2 pages) |
8 September 2005 | Company name changed greyhound entertainments (mansfi eld) LIMITED\certificate issued on 08/09/05 (2 pages) |
6 September 2005 | Total exemption small company accounts made up to 29 November 2004 (7 pages) |
6 September 2005 | Total exemption small company accounts made up to 29 November 2004 (7 pages) |
23 June 2005 | Return made up to 30/05/05; full list of members (3 pages) |
23 June 2005 | Return made up to 30/05/05; full list of members (3 pages) |
27 September 2004 | Total exemption small company accounts made up to 29 November 2003 (6 pages) |
27 September 2004 | Total exemption small company accounts made up to 29 November 2003 (6 pages) |
24 June 2004 | Return made up to 30/05/04; full list of members (7 pages) |
24 June 2004 | Return made up to 30/05/04; full list of members (7 pages) |
6 May 2004 | Particulars of mortgage/charge (6 pages) |
6 May 2004 | Particulars of mortgage/charge (6 pages) |
23 July 2003 | Return made up to 30/05/03; full list of members (7 pages) |
23 July 2003 | Return made up to 30/05/03; full list of members (7 pages) |
1 April 2003 | Accounting reference date extended from 31/05/03 to 29/11/03 (1 page) |
1 April 2003 | Accounting reference date extended from 31/05/03 to 29/11/03 (1 page) |
4 March 2003 | New secretary appointed (2 pages) |
4 March 2003 | New secretary appointed (2 pages) |
14 August 2002 | Ad 05/08/02--------- £ si [email protected]=98 £ ic 1/99 (2 pages) |
14 August 2002 | Registered office changed on 14/08/02 from: 195 high street cradley heath west midlands B64 5HW (1 page) |
14 August 2002 | Secretary resigned (1 page) |
14 August 2002 | New director appointed (3 pages) |
14 August 2002 | Director resigned (1 page) |
14 August 2002 | New director appointed (3 pages) |
14 August 2002 | New director appointed (2 pages) |
14 August 2002 | Ad 05/08/02--------- £ si [email protected]=98 £ ic 1/99 (2 pages) |
14 August 2002 | Registered office changed on 14/08/02 from: 195 high street cradley heath west midlands B64 5HW (1 page) |
14 August 2002 | Secretary resigned (1 page) |
14 August 2002 | Director resigned (1 page) |
14 August 2002 | New director appointed (3 pages) |
14 August 2002 | New director appointed (3 pages) |
14 August 2002 | New director appointed (2 pages) |
12 August 2002 | Company name changed veronica green LIMITED\certificate issued on 12/08/02 (2 pages) |
12 August 2002 | Company name changed veronica green LIMITED\certificate issued on 12/08/02 (2 pages) |
30 May 2002 | Incorporation (20 pages) |
30 May 2002 | Incorporation (20 pages) |