Warrington
Cheshire
WA1 3RB
Director Name | Mr Colin Holcroft |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 262 Manchester Road Warrington Cheshire WA1 3RB |
Director Name | Michael Francis Hannon |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2005(2 years after company formation) |
Appointment Duration | 9 years, 9 months (closed 31 March 2015) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10 St Stephens Avenue Orford Warrington Cheshire WA2 9RH |
Director Name | Alan Wayne Matthews |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 Chelsea Gardens Warrington Cheshire WA5 1QS |
Secretary Name | Deborah Angela Holcroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 66 Sandicroft Close Birchwood Warrington Cheshire WA3 7LA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 262 Manchester Road Warrington Cheshire WA1 3RB |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Ward | Fairfield and Howley |
Built Up Area | Warrington |
Address Matches | Over 10 other UK companies use this postal address |
25 at £1 | Alan Wayne Matthews 33.33% Ordinary |
---|---|
25 at £1 | Colin Holcroft 33.33% Ordinary |
25 at £1 | Stephen Daley 33.33% Ordinary |
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
31 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
3 June 2014 | Compulsory strike-off action has been suspended (1 page) |
3 June 2014 | Compulsory strike-off action has been suspended (1 page) |
22 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2013 | Compulsory strike-off action has been suspended (1 page) |
3 October 2013 | Compulsory strike-off action has been suspended (1 page) |
9 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2013 | Director's details changed for Stephen Daley on 5 March 2013 (2 pages) |
6 March 2013 | Director's details changed for Mr Colin Holcroft on 5 March 2013 (2 pages) |
6 March 2013 | Director's details changed for Mr Colin Holcroft on 5 March 2013 (2 pages) |
6 March 2013 | Director's details changed for Mr Colin Holcroft on 5 March 2013 (2 pages) |
6 March 2013 | Director's details changed for Stephen Daley on 5 March 2013 (2 pages) |
6 March 2013 | Director's details changed for Stephen Daley on 5 March 2013 (2 pages) |
6 August 2011 | Compulsory strike-off action has been suspended (1 page) |
6 August 2011 | Compulsory strike-off action has been suspended (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2010 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
29 November 2010 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
22 November 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
22 November 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
28 September 2010 | Registered office address changed from Unit 2 Colville Court Calver Road Winwick Quay Warrington Cheshire WA2 8QT on 28 September 2010 (1 page) |
28 September 2010 | Annual return made up to 18 June 2010 with a full list of shareholders Statement of capital on 2010-09-28
|
28 September 2010 | Director's details changed for Colin Holcroft on 18 June 2010 (2 pages) |
28 September 2010 | Director's details changed for Michael Francis Hannon on 18 June 2010 (2 pages) |
28 September 2010 | Annual return made up to 18 June 2010 with a full list of shareholders Statement of capital on 2010-09-28
|
28 September 2010 | Director's details changed for Michael Francis Hannon on 18 June 2010 (2 pages) |
28 September 2010 | Director's details changed for Stephen Daley on 18 June 2010 (2 pages) |
28 September 2010 | Registered office address changed from Unit 2 Colville Court Calver Road Winwick Quay Warrington Cheshire WA2 8QT on 28 September 2010 (1 page) |
28 September 2010 | Director's details changed for Stephen Daley on 18 June 2010 (2 pages) |
28 September 2010 | Director's details changed for Colin Holcroft on 18 June 2010 (2 pages) |
27 September 2010 | Annual return made up to 18 June 2009 with a full list of shareholders (4 pages) |
27 September 2010 | Annual return made up to 18 June 2009 with a full list of shareholders (4 pages) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2009 | Compulsory strike-off action has been suspended (1 page) |
19 September 2009 | Compulsory strike-off action has been suspended (1 page) |
1 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2009 | Appointment terminated secretary deborah holcroft (1 page) |
17 June 2009 | Appointment terminated secretary deborah holcroft (1 page) |
10 February 2009 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
10 February 2009 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
19 June 2008 | Return made up to 18/06/08; full list of members (4 pages) |
19 June 2008 | Return made up to 18/06/08; full list of members (4 pages) |
18 June 2008 | Appointment terminated director alan matthews (1 page) |
18 June 2008 | Appointment terminated director alan matthews (1 page) |
6 May 2008 | Director's change of particulars / michael hannon / 28/04/2008 (1 page) |
6 May 2008 | Director's change of particulars / michael hannon / 28/04/2008 (1 page) |
6 May 2008 | Registered office changed on 06/05/2008 from 1ST floor, 262 manchester road warrington cheshire WA1 3RB (1 page) |
6 May 2008 | Registered office changed on 06/05/2008 from 1ST floor, 262 manchester road warrington cheshire WA1 3RB (1 page) |
7 December 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
7 December 2007 | Return made up to 19/06/07; full list of members (8 pages) |
7 December 2007 | Return made up to 19/06/07; full list of members (8 pages) |
7 December 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
6 December 2007 | Return made up to 19/06/06; full list of members (8 pages) |
6 December 2007 | Return made up to 19/06/06; full list of members (8 pages) |
2 October 2007 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2007 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
2 May 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
2 December 2005 | Particulars of mortgage/charge (3 pages) |
2 December 2005 | Particulars of mortgage/charge (3 pages) |
18 October 2005 | Return made up to 19/06/05; full list of members (7 pages) |
18 October 2005 | Return made up to 19/06/05; full list of members (7 pages) |
3 September 2005 | Particulars of mortgage/charge (3 pages) |
3 September 2005 | Particulars of mortgage/charge (3 pages) |
11 August 2005 | New director appointed (2 pages) |
11 August 2005 | New director appointed (2 pages) |
18 April 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
18 April 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
10 September 2004 | Return made up to 19/06/04; full list of members (7 pages) |
10 September 2004 | Return made up to 19/06/04; full list of members (7 pages) |
26 June 2003 | New director appointed (2 pages) |
26 June 2003 | New secretary appointed (2 pages) |
26 June 2003 | New director appointed (2 pages) |
26 June 2003 | New director appointed (2 pages) |
26 June 2003 | New director appointed (2 pages) |
26 June 2003 | New secretary appointed (2 pages) |
26 June 2003 | New director appointed (2 pages) |
26 June 2003 | New director appointed (2 pages) |
19 June 2003 | Incorporation (17 pages) |
19 June 2003 | Secretary resigned (1 page) |
19 June 2003 | Director resigned (1 page) |
19 June 2003 | Director resigned (1 page) |
19 June 2003 | Incorporation (17 pages) |
19 June 2003 | Secretary resigned (1 page) |