Prenton
CH43 6UW
Wales
Secretary Name | Michael Davies |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2005(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 19 February 2008) |
Role | Company Director |
Correspondence Address | 38 Whitstable Park Widnes Cheshire WA8 9AS |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2002(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Director Name | First Director Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2002(same day as company formation) |
Correspondence Address | 15a The Cross Lymm Warrington Cheshire WA13 0HR |
Secretary Name | First Secretary Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2002(same day as company formation) |
Correspondence Address | 15a The Cross Lymm Warrington Cheshire WA13 0HR |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2002(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | Halebank Industrial Estate Pickerings Road Widnes WA8 8XW |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Parish | Halebank |
Ward | Ditton |
Built Up Area | Widnes |
Year | 2014 |
---|---|
Net Worth | £8,341 |
Cash | £46,048 |
Current Liabilities | £178,191 |
Latest Accounts | 31 May 2006 (17 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
19 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 October 2007 | First Gazette notice for voluntary strike-off (1 page) |
18 May 2007 | Return made up to 20/08/06; full list of members; amend (10 pages) |
27 April 2007 | Statement of rights attached to allotted shares (1 page) |
27 April 2007 | Statement of rights attached to allotted shares (1 page) |
27 April 2007 | Statement of rights variation attached to shares (2 pages) |
27 April 2007 | Return made up to 20/08/05; full list of members; amend (10 pages) |
27 April 2007 | Ad 01/11/04--------- £ si 857@1 (5 pages) |
11 April 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
26 October 2006 | Return made up to 20/08/06; full list of members (6 pages) |
13 March 2006 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
30 August 2005 | Return made up to 20/08/05; full list of members (6 pages) |
8 June 2005 | Registered office changed on 08/06/05 from: 681 knutsford road latchford warrington cheshire WA4 1JY (1 page) |
26 May 2005 | Director resigned (1 page) |
26 May 2005 | Secretary resigned (1 page) |
5 May 2005 | New director appointed (2 pages) |
25 April 2005 | Accounting reference date shortened from 31/08/05 to 31/05/05 (1 page) |
25 April 2005 | New secretary appointed (2 pages) |
13 April 2005 | Registered office changed on 13/04/05 from: 15A the cross lymm warrington cheshire WA13 0HR (1 page) |
10 November 2004 | Accounts for a dormant company made up to 31 August 2004 (2 pages) |
4 October 2004 | Return made up to 20/08/04; full list of members (6 pages) |
22 October 2003 | Accounts for a dormant company made up to 31 August 2003 (2 pages) |
20 October 2003 | Return made up to 20/08/03; full list of members (7 pages) |
29 August 2002 | New director appointed (2 pages) |
29 August 2002 | New secretary appointed (2 pages) |
29 August 2002 | Director resigned (1 page) |
29 August 2002 | Registered office changed on 29/08/02 from: 12-14 st marys street newport shropshire TF10 7AB (1 page) |
29 August 2002 | Secretary resigned (1 page) |
20 August 2002 | Incorporation (10 pages) |