Widnes
Cheshire
WA8 9DL
Secretary Name | Caroline Lamont |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 July 2002(4 weeks after company formation) |
Appointment Duration | 10 years, 3 months (closed 23 October 2012) |
Role | Company Director |
Correspondence Address | 7 Stone Cross Drive Widnes Cheshire WA8 9DL |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Date of Birth | April 1993 (Born 31 years ago) |
Status | Resigned |
Appointed | 11 June 2002(same day as company formation) |
Correspondence Address | Suite 303 3rd Floor The Corn Exchange Drury Lane Liverpool L2 7QL |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2002(same day as company formation) |
Correspondence Address | Suite 303 3rd Floor Corn Exchange Drury Lane Liverpool L2 7QL |
Registered Address | 34 Cronton Lane Widnes Cheshire WA8 5AJ |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Farnworth |
Built Up Area | Widnes |
Latest Accounts | 31 August 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
23 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
10 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
10 September 2011 | Voluntary strike-off action has been suspended (1 page) |
10 September 2011 | Voluntary strike-off action has been suspended (1 page) |
26 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2011 | Application to strike the company off the register (3 pages) |
19 July 2011 | Application to strike the company off the register (3 pages) |
16 May 2011 | Total exemption full accounts made up to 31 August 2010 (9 pages) |
16 May 2011 | Total exemption full accounts made up to 31 August 2010 (9 pages) |
22 June 2010 | Director's details changed for Peter Anthony William Lamont on 1 October 2009 (2 pages) |
22 June 2010 | Director's details changed for Peter Anthony William Lamont on 1 October 2009 (2 pages) |
22 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders Statement of capital on 2010-06-22
|
22 June 2010 | Director's details changed for Peter Anthony William Lamont on 1 October 2009 (2 pages) |
22 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders Statement of capital on 2010-06-22
|
19 April 2010 | Total exemption full accounts made up to 31 August 2009 (9 pages) |
19 April 2010 | Total exemption full accounts made up to 31 August 2009 (9 pages) |
18 November 2009 | Registered office address changed from 7 Stonecross Drive Widnes Cheshire WA8 9DL on 18 November 2009 (1 page) |
18 November 2009 | Registered office address changed from 7 Stonecross Drive Widnes Cheshire WA8 9DL on 18 November 2009 (1 page) |
18 June 2009 | Return made up to 11/06/09; full list of members (3 pages) |
18 June 2009 | Return made up to 11/06/09; full list of members (3 pages) |
16 May 2009 | Total exemption full accounts made up to 31 August 2008 (9 pages) |
16 May 2009 | Total exemption full accounts made up to 31 August 2008 (9 pages) |
18 August 2008 | Return made up to 11/06/08; full list of members (3 pages) |
18 August 2008 | Return made up to 11/06/08; full list of members (3 pages) |
14 April 2008 | Total exemption full accounts made up to 31 August 2007 (9 pages) |
14 April 2008 | Total exemption full accounts made up to 31 August 2007 (9 pages) |
29 October 2007 | Registered office changed on 29/10/07 from: tax assist accountants 134 liverpool rd widnes cheshire WA8 7JB (1 page) |
29 October 2007 | Registered office changed on 29/10/07 from: tax assist accountants 134 liverpool rd widnes cheshire WA8 7JB (1 page) |
3 July 2007 | Return made up to 11/06/07; no change of members
|
3 July 2007 | Return made up to 11/06/07; no change of members (6 pages) |
27 June 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
27 June 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
20 December 2006 | Registered office changed on 20/12/06 from: 50 bridge road litherland liverpool merseyside L21 6PH (1 page) |
20 December 2006 | Registered office changed on 20/12/06 from: 50 bridge road litherland liverpool merseyside L21 6PH (1 page) |
6 September 2006 | Total exemption full accounts made up to 31 August 2005 (14 pages) |
6 September 2006 | Total exemption full accounts made up to 31 August 2005 (14 pages) |
10 August 2006 | Return made up to 11/06/06; full list of members (6 pages) |
10 August 2006 | Return made up to 11/06/06; full list of members (6 pages) |
13 July 2005 | Return made up to 11/06/05; full list of members (6 pages) |
13 July 2005 | Return made up to 11/06/05; full list of members (6 pages) |
6 July 2005 | Partial exemption accounts made up to 31 August 2004 (14 pages) |
6 July 2005 | Partial exemption accounts made up to 31 August 2004 (14 pages) |
27 October 2004 | Return made up to 11/06/04; full list of members (6 pages) |
27 October 2004 | Return made up to 11/06/04; full list of members (6 pages) |
14 June 2004 | Partial exemption accounts made up to 31 August 2003 (14 pages) |
14 June 2004 | Partial exemption accounts made up to 31 August 2003 (14 pages) |
8 December 2003 | Return made up to 11/06/03; full list of members (6 pages) |
8 December 2003 | Return made up to 11/06/03; full list of members (6 pages) |
14 November 2003 | Registered office changed on 14/11/03 from: barratt house 47-49 north john street liverpool merseyside L2 6TG (1 page) |
14 November 2003 | Registered office changed on 14/11/03 from: barratt house 47-49 north john street liverpool merseyside L2 6TG (1 page) |
2 August 2002 | New secretary appointed (1 page) |
2 August 2002 | New secretary appointed (1 page) |
2 August 2002 | Accounting reference date extended from 30/06/03 to 31/08/03 (1 page) |
2 August 2002 | New director appointed (2 pages) |
2 August 2002 | New director appointed (2 pages) |
2 August 2002 | Registered office changed on 02/08/02 from: barratt house 47-49 north john street liverpool L2 6TG (1 page) |
1 August 2002 | Company name changed betchworth LIMITED\certificate issued on 01/08/02 (2 pages) |
1 August 2002 | Company name changed betchworth LIMITED\certificate issued on 01/08/02 (2 pages) |
15 July 2002 | Director resigned (1 page) |
15 July 2002 | Director resigned (1 page) |
15 July 2002 | Secretary resigned (1 page) |
15 July 2002 | Registered office changed on 15/07/02 from: suite 303 3RD floor the corn exchange drury lane liverpool merseyside L2 7QL (1 page) |
15 July 2002 | Secretary resigned (1 page) |
15 July 2002 | Registered office changed on 15/07/02 from: suite 303 3RD floor the corn exchange drury lane liverpool merseyside L2 7QL (1 page) |
11 June 2002 | Incorporation (12 pages) |