Warrington
Cheshire
WA5 3GY
Secretary Name | Georgina Webster |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Barbondale Close Warrington Cheshire WA5 3GY |
Registered Address | 2 Bibby Avenue Warrington Cheshire WA1 3RH |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Ward | Fairfield and Howley |
Built Up Area | Warrington |
2 at £1 | Christopher J. Webster 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £127,510 |
Net Worth | -£924 |
Current Liabilities | £38,534 |
Latest Accounts | 30 September 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
3 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2012 | Compulsory strike-off action has been suspended (1 page) |
15 November 2012 | Compulsory strike-off action has been suspended (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2011 | Registered office address changed from 27 Barbondale Close Whittle Hall Great Sankey Warrington Cheshire WA5 3GY on 16 November 2011 (1 page) |
16 November 2011 | Registered office address changed from 27 Barbondale Close Whittle Hall Great Sankey Warrington Cheshire WA5 3GY on 16 November 2011 (1 page) |
7 September 2011 | Annual return made up to 20 June 2011 with a full list of shareholders Statement of capital on 2011-09-07
|
7 September 2011 | Annual return made up to 20 June 2011 with a full list of shareholders Statement of capital on 2011-09-07
|
22 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
22 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
17 August 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
17 August 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
17 August 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
17 August 2010 | Director's details changed for Christopher Jon Webster on 16 June 2010 (2 pages) |
17 August 2010 | Director's details changed for Christopher Jon Webster on 16 June 2010 (2 pages) |
17 August 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
25 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
25 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
3 July 2009 | Return made up to 20/06/09; full list of members (3 pages) |
3 July 2009 | Return made up to 20/06/09; full list of members (3 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
26 June 2008 | Return made up to 20/06/08; full list of members (3 pages) |
26 June 2008 | Return made up to 20/06/08; full list of members (3 pages) |
30 July 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
30 July 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
5 July 2007 | Return made up to 20/06/07; full list of members (2 pages) |
5 July 2007 | Return made up to 20/06/07; full list of members (2 pages) |
27 July 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
27 July 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
17 July 2006 | Return made up to 20/06/06; full list of members (6 pages) |
17 July 2006 | Return made up to 20/06/06; full list of members (6 pages) |
22 July 2005 | Return made up to 20/06/05; full list of members (6 pages) |
22 July 2005 | Return made up to 20/06/05; full list of members (6 pages) |
21 April 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
21 April 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
13 August 2004 | Return made up to 20/06/04; full list of members (6 pages) |
13 August 2004 | Return made up to 20/06/04; full list of members (6 pages) |
11 August 2004 | Company name changed colorworks (st. Helens) LIMITED\certificate issued on 11/08/04 (2 pages) |
11 August 2004 | Company name changed colorworks (st. Helens) LIMITED\certificate issued on 11/08/04 (2 pages) |
29 October 2003 | Registered office changed on 29/10/03 from: 6 berkshire drive, woolston warrington cheshire WA1 4EX (1 page) |
29 October 2003 | Accounting reference date extended from 30/06/04 to 30/09/04 (1 page) |
29 October 2003 | Director's particulars changed (1 page) |
29 October 2003 | Secretary's particulars changed (1 page) |
29 October 2003 | Registered office changed on 29/10/03 from: 6 berkshire drive, woolston warrington cheshire WA1 4EX (1 page) |
29 October 2003 | Ad 30/09/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 October 2003 | Director's particulars changed (1 page) |
29 October 2003 | Accounting reference date extended from 30/06/04 to 30/09/04 (1 page) |
29 October 2003 | Ad 30/09/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 October 2003 | Secretary's particulars changed (1 page) |
20 June 2003 | Incorporation (10 pages) |
20 June 2003 | Incorporation (10 pages) |