Winsford
Cheshire
CW7 2ER
Secretary Name | Mr Martin Kenneth Staley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2009(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 31 January 2014) |
Role | Accountant |
Correspondence Address | 1 Rosewood Drive Winsford Cheshire CW7 2UZ |
Secretary Name | Mr John Oliver Reid |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 18 April 2003(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Virginia Drive Blacon Chester CH1 5AL Wales |
Director Name | Mr John Lawrence Barton |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2004(1 year, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 March 2005) |
Role | Electrician. |
Country of Residence | United Kingdom |
Correspondence Address | 9 Dalmahoy Close Winsford Cheshire CW7 2SQ |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2003(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2003(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | Dallam Court Dallam Lane Warrington Cheshire WA2 7LT |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | 9 other UK companies use this postal address |
2 at £1 | Andrew Steven Maddock 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,944 |
Cash | £2 |
Current Liabilities | £21,944 |
Latest Accounts | 30 April 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
31 January 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 January 2014 | Final Gazette dissolved following liquidation (1 page) |
31 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 October 2013 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
31 October 2013 | Liquidators' statement of receipts and payments to 21 October 2013 (5 pages) |
31 October 2013 | Liquidators statement of receipts and payments to 21 October 2013 (5 pages) |
31 October 2013 | Liquidators' statement of receipts and payments to 21 October 2013 (5 pages) |
31 October 2013 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
30 August 2013 | Liquidators' statement of receipts and payments to 11 January 2013 (5 pages) |
30 August 2013 | Liquidators statement of receipts and payments to 11 January 2013 (5 pages) |
30 August 2013 | Liquidators' statement of receipts and payments to 11 January 2013 (5 pages) |
23 January 2012 | Registered office address changed from Meridian House Road One Winsford Industrial Estate Winsford Cheshire CW7 3QG United Kingdom on 23 January 2012 (2 pages) |
23 January 2012 | Statement of affairs with form 4.19 (4 pages) |
23 January 2012 | Registered office address changed from Meridian House Road One Winsford Industrial Estate Winsford Cheshire CW7 3QG United Kingdom on 23 January 2012 (2 pages) |
23 January 2012 | Statement of affairs with form 4.19 (4 pages) |
23 January 2012 | Appointment of a voluntary liquidator (1 page) |
23 January 2012 | Resolutions
|
23 January 2012 | Appointment of a voluntary liquidator (1 page) |
23 January 2012 | Resolutions
|
16 June 2011 | Registered office address changed from 10 Arnside Close Winsford Cheshire CW7 2DQ on 16 June 2011 (1 page) |
16 June 2011 | Registered office address changed from 10 Arnside Close Winsford Cheshire CW7 2DQ on 16 June 2011 (1 page) |
26 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders Statement of capital on 2011-04-26
|
26 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders Statement of capital on 2011-04-26
|
30 November 2010 | Registered office address changed from 18 Troutbeck Grove Winsford Cheshire CW7 2SX United Kingdom on 30 November 2010 (2 pages) |
30 November 2010 | Registered office address changed from 18 Troutbeck Grove Winsford Cheshire CW7 2SX United Kingdom on 30 November 2010 (2 pages) |
14 June 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
14 June 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
7 June 2010 | Register(s) moved to registered inspection location (1 page) |
7 June 2010 | Register(s) moved to registered inspection location (1 page) |
7 June 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
5 June 2010 | Director's details changed for Andrew Steven Maddock on 18 April 2010 (2 pages) |
5 June 2010 | Register inspection address has been changed (1 page) |
5 June 2010 | Register inspection address has been changed (1 page) |
5 June 2010 | Director's details changed for Andrew Steven Maddock on 18 April 2010 (2 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
12 October 2009 | Registered office address changed from 1 Rosewood Drive Winsford Cheshire CW7 2UZ on 12 October 2009 (1 page) |
12 October 2009 | Registered office address changed from 1 Rosewood Drive Winsford Cheshire CW7 2UZ on 12 October 2009 (1 page) |
25 June 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
25 June 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
11 May 2009 | Return made up to 18/04/09; full list of members (3 pages) |
11 May 2009 | Return made up to 18/04/09; full list of members (3 pages) |
28 March 2009 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
28 March 2009 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
24 March 2009 | Secretary appointed mr martin kenneth staley (1 page) |
24 March 2009 | Appointment Terminated Secretary john reid (1 page) |
24 March 2009 | Return made up to 18/04/08; full list of members (3 pages) |
24 March 2009 | Return made up to 18/04/08; full list of members (3 pages) |
24 March 2009 | Secretary appointed mr martin kenneth staley (1 page) |
24 March 2009 | Appointment terminated secretary john reid (1 page) |
8 September 2008 | Registered office changed on 08/09/2008 from 13 high street, weaverham northwich cheshire CW8 3HA (1 page) |
8 September 2008 | Registered office changed on 08/09/2008 from 13 high street, weaverham northwich cheshire CW8 3HA (1 page) |
2 July 2007 | Registered office changed on 02/07/07 from: 390 high street winsford cheshire CW7 2DP (1 page) |
2 July 2007 | Registered office changed on 02/07/07 from: 390 high street winsford cheshire CW7 2DP (1 page) |
15 May 2007 | Return made up to 18/04/07; full list of members (2 pages) |
15 May 2007 | Secretary's particulars changed (1 page) |
15 May 2007 | Secretary's particulars changed (1 page) |
15 May 2007 | Return made up to 18/04/07; full list of members (2 pages) |
28 February 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
28 February 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
3 May 2006 | Return made up to 18/04/06; full list of members (2 pages) |
3 May 2006 | Return made up to 18/04/06; full list of members (2 pages) |
2 March 2006 | Total exemption full accounts made up to 30 April 2005 (12 pages) |
2 March 2006 | Total exemption full accounts made up to 30 April 2005 (12 pages) |
6 July 2005 | Return made up to 18/04/05; full list of members
|
6 July 2005 | Return made up to 18/04/05; full list of members (2 pages) |
23 February 2005 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
23 February 2005 | Accounts made up to 30 April 2004 (2 pages) |
12 August 2004 | New director appointed (1 page) |
12 August 2004 | New director appointed (1 page) |
20 May 2004 | Return made up to 18/04/04; full list of members (6 pages) |
20 May 2004 | Return made up to 18/04/04; full list of members (6 pages) |
12 September 2003 | New director appointed (2 pages) |
12 September 2003 | New secretary appointed (2 pages) |
12 September 2003 | New director appointed (2 pages) |
12 September 2003 | New secretary appointed (2 pages) |
11 September 2003 | Secretary resigned (1 page) |
11 September 2003 | Secretary resigned (1 page) |
11 September 2003 | Director resigned (1 page) |
11 September 2003 | Registered office changed on 11/09/03 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page) |
11 September 2003 | Registered office changed on 11/09/03 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page) |
11 September 2003 | Director resigned (1 page) |
18 April 2003 | Incorporation (10 pages) |
18 April 2003 | Incorporation (10 pages) |