Glazebury
Warrington
WA3 5NH
Secretary Name | Mrs Annette Newton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 2007(4 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 06 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 429 Slag Lane Lowton Warrington WA3 2JA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Secretary Name | Wensley Shaw Partnership Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2002(5 days after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 January 2007) |
Correspondence Address | 13 Scarisbrick New Road Southport Merseyside PR8 6PU |
Registered Address | 82 Warrington Road Glazebury Warrington WA3 5NH |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Culcheth and Glazebury |
Ward | Culcheth, Glazebury and Croft |
Built Up Area | Glazebury |
1 at £1 | Steven Jeffries 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,250 |
Current Liabilities | £1,913 |
Latest Accounts | 31 March 2013 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
15 September 2014 | Application to strike the company off the register (5 pages) |
15 September 2014 | Application to strike the company off the register (5 pages) |
21 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
21 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 December 2013 | Annual return made up to 27 June 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Director's details changed for Mr Steven Jeffries on 5 April 2013 (2 pages) |
19 December 2013 | Registered office address changed from 3 Walkers Drive Leigh Lancs WN7 2JP on 19 December 2013 (1 page) |
19 December 2013 | Director's details changed for Mr Steven Jeffries on 5 April 2013 (2 pages) |
19 December 2013 | Annual return made up to 27 June 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Director's details changed for Mr Steven Jeffries on 5 April 2013 (2 pages) |
19 December 2013 | Registered office address changed from 3 Walkers Drive Leigh Lancs WN7 2JP on 19 December 2013 (1 page) |
22 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
27 September 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
27 September 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
10 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
9 November 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
9 November 2010 | Director's details changed for Steven Jeffries on 27 June 2010 (2 pages) |
9 November 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
9 November 2010 | Director's details changed for Steven Jeffries on 27 June 2010 (2 pages) |
26 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
23 September 2009 | Return made up to 27/06/09; full list of members (3 pages) |
23 September 2009 | Return made up to 27/06/09; full list of members (3 pages) |
26 May 2009 | Return made up to 27/06/08; full list of members (3 pages) |
26 May 2009 | Return made up to 27/06/08; full list of members (3 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 February 2008 | Return made up to 27/06/07; full list of members (2 pages) |
5 February 2008 | Secretary resigned (1 page) |
5 February 2008 | Return made up to 27/06/07; full list of members (2 pages) |
5 February 2008 | Secretary resigned (1 page) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
20 February 2007 | New secretary appointed (1 page) |
20 February 2007 | Secretary resigned (1 page) |
20 February 2007 | Registered office changed on 20/02/07 from: 13 scarisbrick new road southport merseyside PR8 6PU (1 page) |
20 February 2007 | New secretary appointed (1 page) |
20 February 2007 | Secretary resigned (1 page) |
20 February 2007 | Registered office changed on 20/02/07 from: 13 scarisbrick new road southport merseyside PR8 6PU (1 page) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
18 July 2006 | Return made up to 27/06/06; full list of members (2 pages) |
18 July 2006 | Director's particulars changed (1 page) |
18 July 2006 | Secretary's particulars changed (1 page) |
18 July 2006 | Registered office changed on 18/07/06 from: bank chambers 6 liverpool road southport merseyside PR8 4AR (1 page) |
18 July 2006 | Return made up to 27/06/06; full list of members (2 pages) |
18 July 2006 | Director's particulars changed (1 page) |
18 July 2006 | Secretary's particulars changed (1 page) |
18 July 2006 | Registered office changed on 18/07/06 from: bank chambers 6 liverpool road southport merseyside PR8 4AR (1 page) |
13 March 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
13 March 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
3 August 2005 | Return made up to 27/06/05; full list of members (2 pages) |
3 August 2005 | Return made up to 27/06/05; full list of members (2 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
30 September 2004 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
30 September 2004 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
8 September 2004 | Registered office changed on 08/09/04 from: belgravia house 11 trafalgar road southport PR8 2EA (1 page) |
8 September 2004 | Registered office changed on 08/09/04 from: belgravia house 11 trafalgar road southport PR8 2EA (1 page) |
14 July 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
14 July 2004 | Return made up to 27/06/04; full list of members
|
14 July 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
14 July 2004 | Return made up to 27/06/04; full list of members
|
1 August 2003 | Return made up to 27/06/03; full list of members
|
1 August 2003 | Return made up to 27/06/03; full list of members
|
25 February 2003 | Registered office changed on 25/02/03 from: 41A weld road southport merseyside PR8 2DS (1 page) |
25 February 2003 | Registered office changed on 25/02/03 from: 41A weld road southport merseyside PR8 2DS (1 page) |
10 July 2002 | Registered office changed on 10/07/02 from: 41A weld rd birkdale southport PR8 2DS (1 page) |
10 July 2002 | New secretary appointed (2 pages) |
10 July 2002 | New director appointed (2 pages) |
10 July 2002 | Registered office changed on 10/07/02 from: 41A weld rd birkdale southport PR8 2DS (1 page) |
10 July 2002 | New secretary appointed (2 pages) |
10 July 2002 | New director appointed (2 pages) |
1 July 2002 | Secretary resigned (1 page) |
1 July 2002 | Director resigned (1 page) |
1 July 2002 | Secretary resigned (1 page) |
1 July 2002 | Director resigned (1 page) |
27 June 2002 | Incorporation (9 pages) |
27 June 2002 | Incorporation (9 pages) |