Locking Stumps Birchwood
Warrington
Cheshire
WA3 7NE
Director Name | Janet Mary Redpath |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 March 2003(same day as company formation) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 6 Aspull Close Locking Stumps Birchwood Warrington Cheshire WA3 7NE |
Secretary Name | Janet Mary Redpath |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 March 2003(same day as company formation) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 6 Aspull Close Locking Stumps Birchwood Warrington Cheshire WA3 7NE |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 8 Winmarleigh Street Warrington Cheshire WA1 1JW |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Janet Mary Redpath 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,268 |
Cash | £7,577 |
Current Liabilities | £2,716 |
Latest Accounts | 30 September 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
30 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
16 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 April 2013 | Application to strike the company off the register (4 pages) |
5 April 2013 | Application to strike the company off the register (4 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
12 December 2012 | Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
12 December 2012 | Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
3 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders Statement of capital on 2012-04-03
|
3 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders Statement of capital on 2012-04-03
|
3 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders Statement of capital on 2012-04-03
|
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 April 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
13 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 April 2010 | Director's details changed for David Walker Redpath on 7 March 2010 (2 pages) |
1 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Director's details changed for David Walker Redpath on 7 March 2010 (2 pages) |
1 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Director's details changed for Janet Mary Redpath on 7 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Janet Mary Redpath on 7 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Janet Mary Redpath on 7 March 2010 (2 pages) |
1 April 2010 | Director's details changed for David Walker Redpath on 7 March 2010 (2 pages) |
1 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
23 March 2009 | Return made up to 07/03/09; full list of members (4 pages) |
23 March 2009 | Return made up to 07/03/09; full list of members (4 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
14 April 2008 | Return made up to 07/03/08; full list of members (4 pages) |
14 April 2008 | Return made up to 07/03/08; full list of members (4 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 April 2007 | Return made up to 07/03/07; full list of members (2 pages) |
3 April 2007 | Return made up to 07/03/07; full list of members (2 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
10 March 2006 | Return made up to 07/03/06; full list of members (2 pages) |
10 March 2006 | Return made up to 07/03/06; full list of members (2 pages) |
19 January 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
19 January 2006 | Accounts made up to 31 March 2005 (5 pages) |
17 March 2005 | Return made up to 07/03/05; full list of members (7 pages) |
17 March 2005 | Return made up to 07/03/05; full list of members (7 pages) |
11 February 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
11 February 2005 | Accounts made up to 31 March 2004 (5 pages) |
2 April 2004 | Return made up to 07/03/04; full list of members (7 pages) |
2 April 2004 | Return made up to 07/03/04; full list of members (7 pages) |
10 January 2004 | Registered office changed on 10/01/04 from: 120 east road london N1 6AA (1 page) |
10 January 2004 | Registered office changed on 10/01/04 from: 120 east road london N1 6AA (1 page) |
13 October 2003 | Director's particulars changed (1 page) |
13 October 2003 | Director's particulars changed (1 page) |
13 October 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
13 October 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
1 April 2003 | New secretary appointed;new director appointed (2 pages) |
1 April 2003 | Secretary resigned (1 page) |
1 April 2003 | New director appointed (2 pages) |
1 April 2003 | New director appointed (2 pages) |
1 April 2003 | Secretary resigned (1 page) |
1 April 2003 | Director resigned (1 page) |
1 April 2003 | Director resigned (1 page) |
1 April 2003 | New secretary appointed;new director appointed (2 pages) |
7 March 2003 | Incorporation (16 pages) |
7 March 2003 | Incorporation (16 pages) |