Warrington
Cheshire
WA4 6AH
Director Name | Alison Jane Bullock |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2003(4 days after company formation) |
Appointment Duration | 17 years, 3 months (resigned 31 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ravensbourne 28 Dingleway Appleton Warrington Cheshire WA4 3AB |
Director Name | Sheila Frances Gibson |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2003(4 days after company formation) |
Appointment Duration | 17 years, 3 months (resigned 31 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Cobbs Lane Appleton Warrington Cheshire WA4 3BY |
Secretary Name | Sheila Frances Holloway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2003(4 days after company formation) |
Appointment Duration | 17 years, 3 months (resigned 31 July 2020) |
Role | Company Director |
Correspondence Address | 11 Cobbs Lane Appleton Warrington Cheshire WA4 3BY |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2003(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 | 11 April 2003(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Website | saffyssandwichbar.co.uk |
---|---|
Telephone | 01925 269080 |
Telephone region | Warrington |
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 |
1 at £1 | Alison Jane Bullock 33.33% Ordinary |
---|---|
1 at £1 | Sheila Frances Holloway 33.33% Ordinary |
1 at £1 | Susan Whitfield 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £485 |
Cash | £249 |
Current Liabilities | £7,684 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 28 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 11 April 2025 (11 months, 2 weeks from now) |
31 July 2020 | Termination of appointment of Sheila Frances Holloway as a secretary on 31 July 2020 (1 page) |
---|---|
31 July 2020 | Cessation of Sheila Frances Gibson as a person with significant control on 31 July 2020 (1 page) |
31 July 2020 | Termination of appointment of Alison Jane Bullock as a director on 31 July 2020 (1 page) |
31 July 2020 | Notification of Susan Elizabeth Whitfield as a person with significant control on 31 July 2020 (2 pages) |
31 July 2020 | Termination of appointment of Sheila Frances Gibson as a director on 31 July 2020 (1 page) |
22 May 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
16 October 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
14 April 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
19 September 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
28 March 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
23 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
23 November 2017 | Micro company accounts made up to 31 March 2017 (2 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) |
9 May 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
10 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
13 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
6 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
25 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
25 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
4 June 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
6 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
6 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
17 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (6 pages) |
17 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (6 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (6 pages) |
2 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (6 pages) |
17 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
17 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (6 pages) |
14 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (6 pages) |
19 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 April 2010 | Director's details changed for Alison Jane Bullock on 11 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Susan Elizabeth Whitfield on 11 April 2010 (2 pages) |
26 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Director's details changed for Susan Elizabeth Whitfield on 11 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Alison Jane Bullock on 11 April 2010 (2 pages) |
23 October 2009 | Director's details changed for Sheila Frances Holloway on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Sheila Frances Holloway on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Sheila Frances Holloway on 1 October 2009 (2 pages) |
8 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
8 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
14 April 2009 | Return made up to 11/04/09; full list of members (4 pages) |
14 April 2009 | Return made up to 11/04/09; full list of members (4 pages) |
8 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
8 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
18 April 2008 | Return made up to 11/04/08; full list of members (4 pages) |
18 April 2008 | Return made up to 11/04/08; full list of members (4 pages) |
9 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
9 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
16 April 2007 | Return made up to 11/04/07; full list of members (3 pages) |
16 April 2007 | Return made up to 11/04/07; full list of members (3 pages) |
17 November 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
17 November 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
18 April 2006 | Return made up to 11/04/06; full list of members (3 pages) |
18 April 2006 | Return made up to 11/04/06; full list of members (3 pages) |
20 September 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
20 September 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
26 May 2005 | Return made up to 11/04/05; full list of members (3 pages) |
26 May 2005 | Return made up to 11/04/05; full list of members (3 pages) |
9 December 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
9 December 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
28 April 2004 | Return made up to 11/04/04; full list of members (7 pages) |
28 April 2004 | Return made up to 11/04/04; full list of members (7 pages) |
27 April 2003 | Secretary resigned (1 page) |
27 April 2003 | Director resigned (1 page) |
27 April 2003 | Registered office changed on 27/04/03 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
27 April 2003 | Secretary resigned (1 page) |
27 April 2003 | Registered office changed on 27/04/03 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
27 April 2003 | Director resigned (1 page) |
23 April 2003 | New secretary appointed (2 pages) |
23 April 2003 | New director appointed (2 pages) |
23 April 2003 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
23 April 2003 | New director appointed (2 pages) |
23 April 2003 | New director appointed (2 pages) |
23 April 2003 | New director appointed (2 pages) |
23 April 2003 | Ad 15/04/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
23 April 2003 | New director appointed (2 pages) |
23 April 2003 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
23 April 2003 | New secretary appointed (2 pages) |
23 April 2003 | Ad 15/04/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
23 April 2003 | New director appointed (2 pages) |
11 April 2003 | Incorporation (12 pages) |
11 April 2003 | Incorporation (12 pages) |