Fearnhead
Warrington
WA2 0DG
Director Name | Pamela Kelly |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 April 2003(5 months, 1 week after company formation) |
Appointment Duration | 14 years, 11 months (closed 27 March 2018) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 37 Canada Close Warrington Cheshire WA2 0DG |
Secretary Name | Pamela Kelly |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 April 2003(5 months, 1 week after company formation) |
Appointment Duration | 14 years, 11 months (closed 27 March 2018) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 37 Canada Close Warrington Cheshire WA2 0DG |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road, Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Registered Address | The Annexe, Walton Lodge Hillcliffe Road Walton Warrington WA4 6NU |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Walton |
Ward | Stockton Heath |
Built Up Area | Warrington |
Address Matches | Over 100 other UK companies use this postal address |
66 at £1 | Gerard Desmond Kelly 66.00% Ordinary |
---|---|
34 at £1 | Pamela Kelly 34.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,357 |
Cash | £10,983 |
Current Liabilities | £17,232 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 March 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
2 January 2018 | Application to strike the company off the register (3 pages) |
18 July 2017 | Registered office address changed from 20 Winmarleigh Street Warrington Cheshire WA1 1JY to The Annexe, Walton Lodge Hillcliffe Road Walton Warrington WA4 6NU on 18 July 2017 (1 page) |
18 July 2017 | Registered office address changed from 20 Winmarleigh Street Warrington Cheshire WA1 1JY to The Annexe, Walton Lodge Hillcliffe Road Walton Warrington WA4 6NU on 18 July 2017 (1 page) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 December 2016 | Confirmation statement made on 19 November 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 19 November 2016 with updates (5 pages) |
19 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
19 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
9 December 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 November 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
8 January 2014 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
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 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 November 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (5 pages) |
21 November 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (5 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 December 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (5 pages) |
5 December 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (5 pages) |
12 January 2011 | Annual return made up to 19 November 2010 with a full list of shareholders (5 pages) |
12 January 2011 | Annual return made up to 19 November 2010 with a full list of shareholders (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
4 December 2009 | Annual return made up to 19 November 2009 with a full list of shareholders (5 pages) |
4 December 2009 | Director's details changed for Pamela Kelly on 20 November 2009 (2 pages) |
4 December 2009 | Director's details changed for Gerard Desmond Kelly on 20 November 2009 (2 pages) |
4 December 2009 | Director's details changed for Gerard Desmond Kelly on 20 November 2009 (2 pages) |
4 December 2009 | Annual return made up to 19 November 2009 with a full list of shareholders (5 pages) |
4 December 2009 | Director's details changed for Pamela Kelly on 20 November 2009 (2 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
27 November 2008 | Return made up to 19/11/08; full list of members (4 pages) |
27 November 2008 | Return made up to 19/11/08; full list of members (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 December 2007 | Return made up to 19/11/07; full list of members (2 pages) |
3 December 2007 | Return made up to 19/11/07; full list of members (2 pages) |
27 March 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
27 March 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
11 December 2006 | Return made up to 19/11/06; full list of members (2 pages) |
11 December 2006 | Return made up to 19/11/06; full list of members (2 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
20 December 2005 | Return made up to 19/11/05; full list of members (2 pages) |
20 December 2005 | Return made up to 19/11/05; full list of members (2 pages) |
16 December 2005 | Return made up to 19/11/04; full list of members (2 pages) |
16 December 2005 | Return made up to 19/11/04; full list of members (2 pages) |
23 September 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
23 September 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
12 January 2004 | Return made up to 19/11/03; full list of members
|
12 January 2004 | Return made up to 19/11/03; full list of members
|
4 May 2003 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
4 May 2003 | New secretary appointed;new director appointed (2 pages) |
4 May 2003 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
4 May 2003 | New director appointed (2 pages) |
4 May 2003 | Ad 29/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 May 2003 | New secretary appointed;new director appointed (2 pages) |
4 May 2003 | New director appointed (2 pages) |
4 May 2003 | Ad 29/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 November 2002 | Secretary resigned (1 page) |
26 November 2002 | Director resigned (1 page) |
26 November 2002 | Director resigned (1 page) |
26 November 2002 | Secretary resigned (1 page) |
22 November 2002 | Registered office changed on 22/11/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
22 November 2002 | Registered office changed on 22/11/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
19 November 2002 | Incorporation (12 pages) |
19 November 2002 | Incorporation (12 pages) |