St. Helens
Merseyside
WA9 3LL
Director Name | Mr Craig Thomas Patterson |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 2003(2 weeks after company formation) |
Appointment Duration | 14 years, 5 months (closed 19 September 2017) |
Role | Joiner |
Country of Residence | England |
Correspondence Address | 10 Poplar Avenue Penketh Warrington Cheshire WA5 2EH |
Secretary Name | Mr Craig Thomas Patterson |
---|---|
Status | Closed |
Appointed | 07 July 2014(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 19 September 2017) |
Role | Company Director |
Correspondence Address | 10 Poplar Avenue Penketh Warrington WA5 2EH |
Secretary Name | Mr Jonathan Beckett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2003(2 weeks after company formation) |
Appointment Duration | 11 years, 3 months (resigned 04 July 2014) |
Role | Joiners |
Country of Residence | England |
Correspondence Address | 37 Alice Street St. Helens Merseyside WA9 3LL |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | www.rightwayrooflineltd.co.uk |
---|---|
Telephone | 07 867801782 |
Telephone region | Mobile |
Registered Address | 10 Poplar Avenue Penketh Warrington Cheshire WA5 2EH |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Penketh |
Ward | Penketh and Cuerdley |
Built Up Area | Warrington |
Year | 2014 |
---|---|
Net Worth | £2,261 |
Cash | £3,213 |
Current Liabilities | £1,907 |
Latest Accounts | 30 November 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
19 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
23 June 2017 | Application to strike the company off the register (3 pages) |
23 June 2017 | Application to strike the company off the register (3 pages) |
15 May 2017 | Micro company accounts made up to 30 November 2016 (5 pages) |
15 May 2017 | Micro company accounts made up to 30 November 2016 (5 pages) |
15 May 2017 | Previous accounting period shortened from 31 March 2017 to 30 November 2016 (1 page) |
15 May 2017 | Previous accounting period shortened from 31 March 2017 to 30 November 2016 (1 page) |
14 March 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
14 March 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
15 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 March 2016 | Director's details changed for Mr Craig Patterson on 15 August 2014 (2 pages) |
22 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Director's details changed for Mr Craig Patterson on 15 August 2014 (2 pages) |
22 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
7 July 2014 | Registered office address changed from 32 Grange Drive Penketh Warrington Cheshire WA5 2JN on 7 July 2014 (1 page) |
7 July 2014 | Registered office address changed from 32 Grange Drive Penketh Warrington Cheshire WA5 2JN on 7 July 2014 (1 page) |
7 July 2014 | Appointment of Mr Craig Thomas Patterson as a secretary (2 pages) |
7 July 2014 | Registered office address changed from 32 Grange Drive Penketh Warrington Cheshire WA5 2JN on 7 July 2014 (1 page) |
7 July 2014 | Appointment of Mr Craig Thomas Patterson as a secretary (2 pages) |
7 July 2014 | Termination of appointment of Jonathan Beckett as a secretary (1 page) |
7 July 2014 | Termination of appointment of Jonathan Beckett as a secretary (1 page) |
29 May 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-23
|
23 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-23
|
16 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
16 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (5 pages) |
20 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (5 pages) |
26 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (5 pages) |
27 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
27 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
27 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (5 pages) |
27 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (5 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
24 March 2010 | Director's details changed for John Beckett on 23 March 2010 (2 pages) |
24 March 2010 | Secretary's details changed for John Beckett on 23 March 2010 (1 page) |
24 March 2010 | Director's details changed for John Beckett on 23 March 2010 (2 pages) |
24 March 2010 | Secretary's details changed for John Beckett on 23 March 2010 (1 page) |
24 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Director's details changed for Craig Patterson on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Craig Patterson on 23 March 2010 (2 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 March 2009 | Return made up to 13/03/09; full list of members (4 pages) |
16 March 2009 | Return made up to 13/03/09; full list of members (4 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 April 2008 | Return made up to 13/03/08; full list of members (4 pages) |
3 April 2008 | Return made up to 13/03/08; full list of members (4 pages) |
21 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
21 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
28 March 2007 | Return made up to 13/03/07; full list of members (7 pages) |
28 March 2007 | Return made up to 13/03/07; full list of members (7 pages) |
15 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
15 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
29 March 2006 | Return made up to 13/03/06; full list of members (7 pages) |
29 March 2006 | Return made up to 13/03/06; full list of members (7 pages) |
8 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
8 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
29 March 2005 | Return made up to 13/03/05; full list of members (7 pages) |
29 March 2005 | Return made up to 13/03/05; full list of members (7 pages) |
10 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
10 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
30 March 2004 | Ad 25/02/04--------- £ si 1@1 (2 pages) |
30 March 2004 | Return made up to 13/03/04; full list of members (7 pages) |
30 March 2004 | Return made up to 13/03/04; full list of members (7 pages) |
30 March 2004 | Ad 25/02/04--------- £ si 1@1 (2 pages) |
7 April 2003 | New director appointed (2 pages) |
7 April 2003 | New secretary appointed;new director appointed (2 pages) |
7 April 2003 | Registered office changed on 07/04/03 from: livesey spottiswood 17 george street st helens merseyside WA10 1DB (1 page) |
7 April 2003 | New secretary appointed;new director appointed (2 pages) |
7 April 2003 | Registered office changed on 07/04/03 from: livesey spottiswood 17 george street st helens merseyside WA10 1DB (1 page) |
7 April 2003 | New director appointed (2 pages) |
7 April 2003 | Ad 27/03/03--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
7 April 2003 | Ad 27/03/03--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
23 March 2003 | Director resigned (1 page) |
23 March 2003 | Secretary resigned (1 page) |
23 March 2003 | Registered office changed on 23/03/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
23 March 2003 | Director resigned (1 page) |
23 March 2003 | Secretary resigned (1 page) |
23 March 2003 | Registered office changed on 23/03/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
13 March 2003 | Incorporation (6 pages) |
13 March 2003 | Incorporation (6 pages) |