Birchwood
Warrington
Cheshire
WA3 6SU
Director Name | Jonathan Wilson Smith |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Woodlands Way Tarporley Cheshire CW6 0TP |
Secretary Name | Jonathan Wilson Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 July 2002(same day as company formation) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 39 Woodlands Way Tarporley Cheshire CW6 0TP |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Director Name | Mr Peter Harper |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2003(8 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 August 2010) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Bron Y Cwm Penyfelin Nannerch Mold Flintshire CH7 5RW Wales |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2002(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Registered Address | Craven Dalton Tarporley Business Centre, Nantwich Road Tarporley Cheshire CW6 9UT |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Tarporley |
Ward | Tarporley |
Built Up Area | Tarporley |
1 at £1 | Glenn Kelly 25.00% Ordinary |
---|---|
1 at £1 | Graham Harry Garner 25.00% Ordinary |
1 at £1 | Jonathan Wilson Smith 25.00% Ordinary |
1 at £1 | Peter Harper 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £52,967 |
Current Liabilities | £84,517 |
Latest Accounts | 31 July 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
9 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 July 2012 | Registered office address changed from Unit 19 Birch Court Grosvenor Grange Warrington Cheshire WA1 4GD on 12 July 2012 (1 page) |
12 July 2012 | Registered office address changed from Unit 19 Birch Court Grosvenor Grange Warrington Cheshire WA1 4GD on 12 July 2012 (1 page) |
26 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
26 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
18 June 2012 | Application to strike the company off the register (3 pages) |
18 June 2012 | Application to strike the company off the register (3 pages) |
30 April 2012 | Previous accounting period extended from 31 July 2011 to 31 October 2011 (1 page) |
30 April 2012 | Previous accounting period extended from 31 July 2011 to 31 October 2011 (1 page) |
19 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders Statement of capital on 2011-07-19
|
19 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders Statement of capital on 2011-07-19
|
12 May 2011 | Termination of appointment of Peter Harper as a director (1 page) |
12 May 2011 | Termination of appointment of Peter Harper as a director (1 page) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
28 July 2010 | Director's details changed for Mr Graham Harry Garner on 28 December 2009 (2 pages) |
28 July 2010 | Director's details changed for Jonathan Wilson Smith on 28 December 2009 (2 pages) |
28 July 2010 | Director's details changed for Mr Graham Harry Garner on 28 December 2009 (2 pages) |
28 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (6 pages) |
28 July 2010 | Director's details changed for Jonathan Wilson Smith on 28 December 2009 (2 pages) |
28 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (6 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
6 August 2009 | Return made up to 15/07/09; full list of members (4 pages) |
6 August 2009 | Return made up to 15/07/09; full list of members (4 pages) |
1 July 2009 | Registered office changed on 01/07/2009 from unit 4 pumpfields road liverpool L3 6BA (1 page) |
1 July 2009 | Registered office changed on 01/07/2009 from unit 4 pumpfields road liverpool L3 6BA (1 page) |
7 April 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
7 April 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
15 August 2008 | Return made up to 15/07/08; full list of members (4 pages) |
15 August 2008 | Return made up to 15/07/08; full list of members (4 pages) |
10 December 2007 | Ad 01/12/07--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
10 December 2007 | Ad 01/12/07--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
1 December 2007 | Resolutions
|
1 December 2007 | Resolutions
|
1 November 2007 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
16 July 2007 | Return made up to 15/07/07; full list of members (3 pages) |
16 July 2007 | Return made up to 15/07/07; full list of members (3 pages) |
1 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
1 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
17 July 2006 | Return made up to 15/07/06; full list of members (3 pages) |
17 July 2006 | Return made up to 15/07/06; full list of members (3 pages) |
19 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
19 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
18 July 2005 | Return made up to 15/07/05; full list of members (3 pages) |
18 July 2005 | Return made up to 15/07/05; full list of members (3 pages) |
25 May 2005 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
25 May 2005 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
28 September 2004 | Return made up to 15/07/04; full list of members (7 pages) |
28 September 2004 | Return made up to 15/07/04; full list of members (7 pages) |
12 August 2004 | Total exemption small company accounts made up to 31 July 2003 (3 pages) |
12 August 2004 | Registered office changed on 12/08/04 from: c/o craven dalton partnership tarporley business centre nantwich road tarporley cheshire CW6 9UT (1 page) |
12 August 2004 | Registered office changed on 12/08/04 from: c/o craven dalton partnership tarporley business centre nantwich road tarporley cheshire CW6 9UT (1 page) |
12 August 2004 | Total exemption small company accounts made up to 31 July 2003 (3 pages) |
18 September 2003 | Return made up to 15/07/03; full list of members (7 pages) |
18 September 2003 | Return made up to 15/07/03; full list of members (7 pages) |
2 April 2003 | New director appointed (2 pages) |
2 April 2003 | New director appointed (2 pages) |
4 August 2002 | Director resigned (1 page) |
4 August 2002 | New secretary appointed;new director appointed (2 pages) |
4 August 2002 | Ad 15/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 August 2002 | Secretary resigned (1 page) |
4 August 2002 | New director appointed (2 pages) |
4 August 2002 | New secretary appointed;new director appointed (2 pages) |
4 August 2002 | Registered office changed on 04/08/02 from: c/o north west registration serv 9 abbey square, chester cheshire CH1 2HU (1 page) |
4 August 2002 | Ad 15/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 August 2002 | New director appointed (2 pages) |
4 August 2002 | Secretary resigned (1 page) |
4 August 2002 | Director resigned (1 page) |
4 August 2002 | Registered office changed on 04/08/02 from: c/o north west registration serv 9 abbey square, chester cheshire CH1 2HU (1 page) |
15 July 2002 | Incorporation (12 pages) |