Warrington
Cheshire
WA4 1QP
Director Name | Andrea Reah |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2007(4 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 17 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Chantler Avenue Latchford Warrington Cheshire WA4 1QP |
Secretary Name | Andrea Reah |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2007(4 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 17 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Chantler Avenue Latchford Warrington Cheshire WA4 1QP |
Director Name | Mrs Gillian Wallace |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Parkgate 10 Lyons Lane Appleton Warrington Cheshire WA4 5JG |
Director Name | Mr Michael Roy Wallace |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Parkgate 10 Lyons Lane Appleton Warrington Cheshire WA4 5JG |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Secretary Name | Mrs Gillian Wallace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Parkgate 10 Lyons Lane Appleton Warrington Cheshire WA4 5JG |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2002(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 488 Knutsford Road Warrington Cheshire WA4 1DX |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Latchford West |
Built Up Area | Warrington |
50 at £1 | Andrea Reah 50.00% Ordinary |
---|---|
50 at £1 | Lance Reah 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £289 |
Cash | £830 |
Current Liabilities | £60,457 |
Latest Accounts | 31 August 2009 (14 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
17 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2011 | Compulsory strike-off action has been suspended (1 page) |
27 September 2011 | Compulsory strike-off action has been suspended (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
24 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
20 January 2011 | Director's details changed for Lance Reah on 1 October 2009 (2 pages) |
20 January 2011 | Director's details changed for Lance Reah on 1 October 2009 (2 pages) |
20 January 2011 | Director's details changed for Andrea Reah on 1 October 2009 (2 pages) |
20 January 2011 | Director's details changed for Andrea Reah on 1 October 2009 (2 pages) |
20 January 2011 | Director's details changed for Lance Reah on 1 October 2009 (2 pages) |
20 January 2011 | Annual return made up to 22 August 2010 with a full list of shareholders Statement of capital on 2011-01-20
|
20 January 2011 | Director's details changed for Andrea Reah on 1 October 2009 (2 pages) |
20 January 2011 | Annual return made up to 22 August 2010 with a full list of shareholders Statement of capital on 2011-01-20
|
18 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2009 | Annual return made up to 22 August 2009 with a full list of shareholders (4 pages) |
4 November 2009 | Annual return made up to 22 August 2009 with a full list of shareholders (4 pages) |
16 July 2009 | Company name changed 24-7 data storage solutions LIMITED\certificate issued on 17/07/09 (2 pages) |
16 July 2009 | Company name changed 24-7 data storage solutions LIMITED\certificate issued on 17/07/09 (2 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
15 October 2008 | Return made up to 22/08/08; full list of members (3 pages) |
15 October 2008 | Return made up to 22/08/08; full list of members (3 pages) |
14 October 2008 | Registered office changed on 14/10/2008 from c/o 1ST floor northern assurance buildings albert square 9-21 princess street manchester M2 4DN (1 page) |
14 October 2008 | Registered office changed on 14/10/2008 from c/o 1ST floor northern assurance buildings albert square 9-21 princess street manchester M2 4DN (1 page) |
10 October 2008 | Return made up to 22/08/07; full list of members (4 pages) |
10 October 2008 | Return made up to 22/08/07; full list of members (4 pages) |
2 July 2007 | New secretary appointed;new director appointed (2 pages) |
2 July 2007 | New secretary appointed;new director appointed (2 pages) |
12 June 2007 | Director resigned (1 page) |
12 June 2007 | Secretary resigned;director resigned (1 page) |
12 June 2007 | Director resigned (1 page) |
12 June 2007 | Secretary resigned;director resigned (1 page) |
28 March 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
28 March 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
21 September 2006 | Return made up to 22/08/06; full list of members (7 pages) |
21 September 2006 | Return made up to 22/08/06; full list of members (7 pages) |
13 December 2005 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
13 December 2005 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
5 September 2005 | Return made up to 22/08/05; full list of members (7 pages) |
5 September 2005 | Return made up to 22/08/05; full list of members (7 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
30 September 2004 | Return made up to 22/08/04; full list of members (8 pages) |
30 September 2004 | Return made up to 22/08/04; full list of members (8 pages) |
18 May 2004 | Amended accounts made up to 31 August 2003 (5 pages) |
18 May 2004 | Amended accounts made up to 31 August 2003 (5 pages) |
7 January 2004 | Ad 30/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 January 2004 | Ad 30/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 December 2003 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
23 December 2003 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
11 September 2003 | Return made up to 22/08/03; full list of members (7 pages) |
11 September 2003 | Return made up to 22/08/03; full list of members (7 pages) |
25 September 2002 | New director appointed (2 pages) |
25 September 2002 | New director appointed (2 pages) |
11 September 2002 | New secretary appointed;new director appointed (2 pages) |
11 September 2002 | Registered office changed on 11/09/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
11 September 2002 | New director appointed (2 pages) |
11 September 2002 | New secretary appointed;new director appointed (2 pages) |
11 September 2002 | Director resigned (1 page) |
11 September 2002 | Registered office changed on 11/09/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
11 September 2002 | Secretary resigned (1 page) |
11 September 2002 | New director appointed (2 pages) |
11 September 2002 | Director resigned (1 page) |
11 September 2002 | Secretary resigned (1 page) |
22 August 2002 | Incorporation (16 pages) |