Frodsham
Cheshire
WA6 6SP
Director Name | Timothy Lunt |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2002(1 week, 6 days after company formation) |
Appointment Duration | 7 years (resigned 01 July 2009) |
Role | Air Conditioning Engineer |
Correspondence Address | 7 Hillside Road Kelsall Tarporley Cheshire Cw6 0n7 |
Secretary Name | Ruth Lunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2002(1 week, 6 days after company formation) |
Appointment Duration | 4 years, 6 months (resigned 04 January 2007) |
Role | Company Director |
Correspondence Address | 7 Hillside Road Kelsall Tarporley Cheshire CW6 0NT |
Director Name | Haslams Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2002(same day as company formation) |
Correspondence Address | 14 Bold Street Warrington Cheshire WA1 1DL |
Secretary Name | Haslams Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2002(same day as company formation) |
Correspondence Address | 14 Bold Street Warrington Cheshire WA1 1DL |
Registered Address | The Old Conner Shop 23 High Street Frodsham Cheshire WA6 7AH |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Frodsham |
Ward | Frodsham |
Built Up Area | Frodsham |
Year | 2014 |
---|---|
Turnover | £271,656 |
Gross Profit | £96,401 |
Net Worth | -£25,143 |
Cash | £6,254 |
Current Liabilities | £86,680 |
Latest Accounts | 31 May 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Partial Exemption |
Accounts Year End | 31 May |
4 August 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 May 2010 | Completion of winding up (1 page) |
4 May 2010 | Completion of winding up (1 page) |
3 September 2009 | Order of court to wind up (1 page) |
3 September 2009 | Order of court to wind up (1 page) |
7 July 2009 | Appointment Terminate, Secretary Karen Elizabeth Applegate Logged Form (1 page) |
7 July 2009 | Appointment terminate, secretary karen elizabeth applegate logged form (1 page) |
6 July 2009 | Appointment Terminated Director timothy lunt (1 page) |
6 July 2009 | Appointment terminated director timothy lunt (1 page) |
24 February 2009 | Partial exemption accounts made up to 31 May 2008 (8 pages) |
24 February 2009 | Partial exemption accounts made up to 31 May 2008 (8 pages) |
15 July 2008 | Return made up to 05/06/08; full list of members
|
15 July 2008 | Return made up to 05/06/08; full list of members
|
29 January 2008 | Partial exemption accounts made up to 31 May 2007 (13 pages) |
29 January 2008 | Partial exemption accounts made up to 31 May 2007 (13 pages) |
1 October 2007 | Registered office changed on 01/10/07 from: 27 top road frodsham cheshire WA6 6SP (1 page) |
1 October 2007 | Registered office changed on 01/10/07 from: 27 top road frodsham cheshire WA6 6SP (1 page) |
4 July 2007 | Return made up to 05/06/07; full list of members (2 pages) |
4 July 2007 | Return made up to 05/06/07; full list of members (2 pages) |
19 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
19 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
9 March 2007 | New secretary appointed (2 pages) |
9 March 2007 | Secretary resigned (1 page) |
9 March 2007 | Secretary resigned (1 page) |
9 March 2007 | New secretary appointed (2 pages) |
4 October 2006 | Registered office changed on 04/10/06 from: 14 bold street warrington WA1 1DL (1 page) |
4 October 2006 | Registered office changed on 04/10/06 from: 14 bold street warrington WA1 1DL (1 page) |
14 July 2006 | Return made up to 05/06/06; full list of members (2 pages) |
14 July 2006 | Return made up to 05/06/06; full list of members (2 pages) |
9 December 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
9 December 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
4 July 2005 | Return made up to 05/06/05; full list of members (2 pages) |
4 July 2005 | Return made up to 05/06/05; full list of members (2 pages) |
14 February 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
14 February 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
21 September 2004 | Resolutions
|
21 September 2004 | Ad 01/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 September 2004 | Resolutions
|
21 September 2004 | Ad 01/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 July 2004 | Return made up to 05/06/04; full list of members (5 pages) |
5 July 2004 | Return made up to 05/06/04; full list of members (5 pages) |
3 December 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
3 December 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
8 September 2003 | Director's particulars changed (1 page) |
8 September 2003 | Director's particulars changed (1 page) |
25 June 2003 | Return made up to 05/06/03; full list of members (5 pages) |
25 June 2003 | Return made up to 05/06/03; full list of members (5 pages) |
8 July 2002 | Director resigned (1 page) |
8 July 2002 | Accounting reference date shortened from 30/06/03 to 31/05/03 (1 page) |
8 July 2002 | New director appointed (2 pages) |
8 July 2002 | Secretary resigned (1 page) |
8 July 2002 | New secretary appointed (2 pages) |
8 July 2002 | Accounting reference date shortened from 30/06/03 to 31/05/03 (1 page) |
8 July 2002 | New secretary appointed (2 pages) |
8 July 2002 | Resolutions
|
8 July 2002 | Resolutions
|
8 July 2002 | New director appointed (2 pages) |
8 July 2002 | Director resigned (1 page) |
8 July 2002 | Secretary resigned (1 page) |
5 June 2002 | Incorporation (17 pages) |