Widnes
Cheshire
WA8 3YL
Secretary Name | Julie Clair Pitt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 March 2003(5 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 2 months (closed 24 May 2011) |
Role | Company Director |
Correspondence Address | 10 Orkney Close Widnes Cheshire WA8 3YL |
Secretary Name | Mr Bernard Eric Rothwell |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 10 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Rothley Avenue Southport PR8 2SS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Unit G1 G2 Moorlane Business Centre Moor Lane Widnes Cheshire WA8 9AQ |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Birchfield |
Built Up Area | Widnes |
99 at 1 | David Steven Pitt 99.00% Ordinary |
---|---|
1 at 1 | Ms Julie Clair Pitt 1.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £139,491 |
Gross Profit | £25,367 |
Net Worth | -£40,054 |
Cash | £457 |
Current Liabilities | £57,228 |
Latest Accounts | 31 October 2009 (14 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
24 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2010 | Total exemption full accounts made up to 31 October 2009 (12 pages) |
4 August 2010 | Total exemption full accounts made up to 31 October 2009 (12 pages) |
24 December 2009 | Director's details changed for David Steven Pitt on 1 October 2009 (2 pages) |
24 December 2009 | Annual return made up to 10 October 2009 with a full list of shareholders Statement of capital on 2009-12-24
|
24 December 2009 | Annual return made up to 10 October 2009 with a full list of shareholders Statement of capital on 2009-12-24
|
24 December 2009 | Director's details changed for David Steven Pitt on 1 October 2009 (2 pages) |
24 December 2009 | Director's details changed for David Steven Pitt on 1 October 2009 (2 pages) |
4 May 2009 | Total exemption full accounts made up to 31 October 2008 (11 pages) |
4 May 2009 | Total exemption full accounts made up to 31 October 2008 (11 pages) |
5 December 2008 | Return made up to 10/10/08; full list of members (3 pages) |
5 December 2008 | Return made up to 10/10/08; full list of members (3 pages) |
27 August 2008 | Full accounts made up to 31 October 2007 (12 pages) |
27 August 2008 | Full accounts made up to 31 October 2007 (12 pages) |
30 April 2008 | Return made up to 10/10/07; full list of members (3 pages) |
30 April 2008 | Return made up to 10/10/07; full list of members (3 pages) |
19 October 2007 | Registered office changed on 19/10/07 from: unit 7 cromwell street widnes cheshire WA8 0QQ (1 page) |
19 October 2007 | Registered office changed on 19/10/07 from: unit 7 cromwell street widnes cheshire WA8 0QQ (1 page) |
2 August 2007 | Total exemption full accounts made up to 31 October 2006 (11 pages) |
2 August 2007 | Total exemption full accounts made up to 31 October 2006 (11 pages) |
15 December 2006 | Return made up to 10/10/06; full list of members (6 pages) |
15 December 2006 | Return made up to 10/10/06; full list of members (6 pages) |
10 July 2006 | Total exemption full accounts made up to 31 October 2005 (11 pages) |
10 July 2006 | Total exemption full accounts made up to 31 October 2005 (11 pages) |
19 January 2006 | Return made up to 10/10/05; full list of members
|
19 January 2006 | Return made up to 10/10/05; full list of members (6 pages) |
19 July 2005 | Registered office changed on 19/07/05 from: suite 5 kenyon court 2 wellington road widnes cheshire WA8 0QH (1 page) |
19 July 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
19 July 2005 | Amended accounts made up to 31 October 2003 (6 pages) |
19 July 2005 | Registered office changed on 19/07/05 from: suite 5 kenyon court 2 wellington road widnes cheshire WA8 0QH (1 page) |
19 July 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
19 July 2005 | Amended accounts made up to 31 October 2003 (6 pages) |
11 November 2004 | Return made up to 10/10/04; full list of members (6 pages) |
11 November 2004 | Return made up to 10/10/04; full list of members (6 pages) |
5 August 2004 | Particulars of mortgage/charge (3 pages) |
5 August 2004 | Particulars of mortgage/charge (3 pages) |
8 July 2004 | Registered office changed on 08/07/04 from: 94 the waterloo centre waterloo road widness cheshire WA8 0PR (2 pages) |
8 July 2004 | Total exemption full accounts made up to 31 October 2003 (7 pages) |
8 July 2004 | Total exemption full accounts made up to 31 October 2003 (7 pages) |
8 July 2004 | Registered office changed on 08/07/04 from: 94 the waterloo centre waterloo road widness cheshire WA8 0PR (2 pages) |
23 January 2004 | Registered office changed on 23/01/04 from: 10 orkney close widnes cheshire WA8 3YL (1 page) |
23 January 2004 | Registered office changed on 23/01/04 from: 10 orkney close widnes cheshire WA8 3YL (1 page) |
23 January 2004 | Return made up to 10/10/03; full list of members (6 pages) |
23 January 2004 | Return made up to 10/10/03; full list of members (6 pages) |
8 April 2003 | Secretary resigned (1 page) |
8 April 2003 | Secretary resigned (1 page) |
2 April 2003 | New secretary appointed (2 pages) |
2 April 2003 | New secretary appointed (2 pages) |
2 April 2003 | Registered office changed on 02/04/03 from: 61 southport road, thornton liverpool merseyside L23 4TH (1 page) |
2 April 2003 | Registered office changed on 02/04/03 from: 61 southport road, thornton liverpool merseyside L23 4TH (1 page) |
10 October 2002 | Incorporation (17 pages) |
10 October 2002 | Secretary resigned (1 page) |
10 October 2002 | Secretary resigned (1 page) |
10 October 2002 | Incorporation (17 pages) |