Culcheth
Warrington
Cheshire
WA3 4NT
Secretary Name | David Michael Watmough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Five Oaks 14 Claremont Road Culcheth Warrington Cheshire WA3 4NT |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2002(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2002(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | Five Oaks 14 Claremont Road Culcheth Warrington Cheshire WA3 4NT |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Culcheth and Glazebury |
Ward | Culcheth, Glazebury and Croft |
Built Up Area | Culcheth |
1 at £1 | D. Watmough 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £531 |
Cash | £1,165 |
Current Liabilities | £4,154 |
Latest Accounts | 11 January 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 11 January |
24 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 February 2018 | Micro company accounts made up to 11 January 2018 (6 pages) |
6 February 2018 | Previous accounting period shortened from 31 March 2018 to 11 January 2018 (1 page) |
6 February 2018 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2018 | Application to strike the company off the register (3 pages) |
12 September 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
12 September 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
10 July 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
10 July 2017 | Notification of Dorothy Avril Watmough as a person with significant control on 10 July 2017 (2 pages) |
10 July 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
10 July 2017 | Notification of Dorothy Avril Watmough as a person with significant control on 10 July 2017 (2 pages) |
2 September 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
2 September 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
22 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
22 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
17 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
13 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
25 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-28
|
28 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-28
|
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
29 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (3 pages) |
29 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (3 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (3 pages) |
29 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (3 pages) |
11 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (3 pages) |
12 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (3 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
3 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
3 July 2010 | Director's details changed for Dorothy Avril Watmough on 25 June 2010 (2 pages) |
3 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
3 July 2010 | Director's details changed for Dorothy Avril Watmough on 25 June 2010 (2 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
1 July 2009 | Return made up to 25/06/09; full list of members (3 pages) |
1 July 2009 | Appointment terminated secretary david watmough (1 page) |
1 July 2009 | Return made up to 25/06/09; full list of members (3 pages) |
1 July 2009 | Appointment terminated secretary david watmough (1 page) |
29 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
7 July 2008 | Return made up to 25/06/08; full list of members (3 pages) |
7 July 2008 | Return made up to 25/06/08; full list of members (3 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
4 July 2007 | Return made up to 25/06/07; full list of members (2 pages) |
4 July 2007 | Return made up to 25/06/07; full list of members (2 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
9 July 2006 | Return made up to 25/06/06; full list of members (2 pages) |
9 July 2006 | Return made up to 25/06/06; full list of members (2 pages) |
10 October 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
10 October 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
6 July 2005 | Return made up to 25/06/05; full list of members (6 pages) |
6 July 2005 | Return made up to 25/06/05; full list of members (6 pages) |
8 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
8 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
14 July 2004 | Return made up to 25/06/04; full list of members (6 pages) |
14 July 2004 | Return made up to 25/06/04; full list of members (6 pages) |
12 July 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
12 July 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
17 June 2003 | Return made up to 25/06/03; full list of members (6 pages) |
17 June 2003 | Return made up to 25/06/03; full list of members (6 pages) |
13 April 2003 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
13 April 2003 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
16 July 2002 | Director resigned (1 page) |
16 July 2002 | Secretary resigned (1 page) |
16 July 2002 | New secretary appointed (2 pages) |
16 July 2002 | New director appointed (2 pages) |
16 July 2002 | Registered office changed on 16/07/02 from: 31 corsham street london N1 6DR (1 page) |
16 July 2002 | Director resigned (1 page) |
16 July 2002 | Secretary resigned (1 page) |
16 July 2002 | New secretary appointed (2 pages) |
16 July 2002 | New director appointed (2 pages) |
16 July 2002 | Registered office changed on 16/07/02 from: 31 corsham street london N1 6DR (1 page) |
25 June 2002 | Incorporation (18 pages) |
25 June 2002 | Incorporation (18 pages) |