Woolston
Warrington
Cheshire
WA1 4LG
Secretary Name | Margaret Helen Monks |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 Brickhurst Way Woolston Warrington Cheshire WA1 4LG |
Director Name | Mr Christopher Peter Monks |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | English |
Status | Current |
Appointed | 24 May 2017(13 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 1 Wentworth Avenue Woolston Warrington WA1 4NA |
Director Name | Company Formation Bureau Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2003(same day as company formation) |
Correspondence Address | 93 Cyncoed Road Cardiff South Glamorgan CF23 5SD Wales |
Secretary Name | Readymade Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2003(same day as company formation) |
Correspondence Address | 93 Cyncoed Road Cardiff South Glamorgan CF23 5SD Wales |
Registered Address | 35 Melford Court Hardwick Grange Woolston Warrington WA1 4RT |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Woolston |
Ward | Rixton and Woolston |
Built Up Area | Warrington |
Year | 2013 |
---|---|
Net Worth | £74,004 |
Cash | £18,211 |
Current Liabilities | £177,439 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 19 July 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 2 August 2024 (4 months from now) |
3 August 2023 | Confirmation statement made on 19 July 2023 with no updates (3 pages) |
---|---|
24 March 2023 | Total exemption full accounts made up to 31 July 2022 (9 pages) |
28 July 2022 | Confirmation statement made on 19 July 2022 with no updates (3 pages) |
30 November 2021 | Total exemption full accounts made up to 31 July 2021 (9 pages) |
27 July 2021 | Confirmation statement made on 19 July 2021 with no updates (3 pages) |
12 October 2020 | Micro company accounts made up to 31 July 2020 (3 pages) |
30 July 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
6 February 2020 | Registered office address changed from 17 Duke Street Formby Liverpool L37 4AN to 35 Melford Court Hardwick Grange Woolston Warrington WA1 4RT on 6 February 2020 (1 page) |
6 September 2019 | Unaudited abridged accounts made up to 31 July 2019 (7 pages) |
22 July 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
30 October 2018 | Micro company accounts made up to 31 July 2018 (2 pages) |
24 July 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
9 March 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
1 August 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
24 May 2017 | Appointment of Mr Christopher Peter Monks as a director on 24 May 2017 (2 pages) |
24 May 2017 | Appointment of Mr Christopher Peter Monks as a director on 24 May 2017 (2 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
22 July 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
22 July 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
27 May 2016 | Notice of completion of voluntary arrangement (21 pages) |
27 May 2016 | Notice of completion of voluntary arrangement (21 pages) |
9 September 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
9 September 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
25 August 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 14 June 2015 (16 pages) |
25 August 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 14 June 2015 (16 pages) |
19 May 2015 | Court order insolvency:replacement of supervisor (10 pages) |
19 May 2015 | Court order insolvency:replacement of supervisor (10 pages) |
10 September 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
10 September 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
30 April 2014 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2014-04-30
|
12 October 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
10 October 2012 | Registered office address changed from Bcg Accountancy Company 111 South Road Waterloo Liverpool Merseyside L22 0LT on 10 October 2012 (1 page) |
10 October 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (4 pages) |
10 October 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (4 pages) |
10 October 2012 | Registered office address changed from Bcg Accountancy Company 111 South Road Waterloo Liverpool Merseyside L22 0LT on 10 October 2012 (1 page) |
1 February 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
1 February 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
14 December 2011 | Director's details changed for Peter William Monks on 1 October 2009 (2 pages) |
14 December 2011 | Director's details changed for Peter William Monks on 1 October 2009 (2 pages) |
14 December 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (4 pages) |
14 December 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (4 pages) |
14 December 2011 | Annual return made up to 19 July 2010 with a full list of shareholders (4 pages) |
14 December 2011 | Annual return made up to 19 July 2010 with a full list of shareholders (4 pages) |
14 December 2011 | Director's details changed for Peter William Monks on 1 October 2009 (2 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
24 June 2010 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
24 June 2010 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
13 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
13 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
3 September 2009 | Registered office changed on 03/09/2009 from 54 brickhurst way woolston warrington cheshire WA1 4LG (1 page) |
3 September 2009 | Registered office changed on 03/09/2009 from 54 brickhurst way woolston warrington cheshire WA1 4LG (1 page) |
3 September 2009 | Return made up to 19/07/09; full list of members (3 pages) |
3 September 2009 | Return made up to 19/07/09; full list of members (3 pages) |
18 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
18 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
8 September 2008 | Return made up to 19/07/08; full list of members (3 pages) |
8 September 2008 | Return made up to 19/07/08; full list of members (3 pages) |
26 June 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
26 June 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
26 September 2007 | Return made up to 19/07/07; no change of members (6 pages) |
26 September 2007 | Return made up to 19/07/07; no change of members (6 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
13 October 2006 | Total exemption full accounts made up to 31 July 2005 (8 pages) |
13 October 2006 | Total exemption full accounts made up to 31 July 2005 (8 pages) |
18 September 2006 | Return made up to 19/07/06; full list of members (6 pages) |
18 September 2006 | Return made up to 19/07/06; full list of members (6 pages) |
27 July 2005 | Total exemption full accounts made up to 31 July 2004 (8 pages) |
27 July 2005 | Total exemption full accounts made up to 31 July 2004 (8 pages) |
20 July 2005 | Return made up to 19/07/05; full list of members (2 pages) |
20 July 2005 | Return made up to 19/07/05; full list of members (2 pages) |
19 October 2004 | Return made up to 19/07/04; full list of members (6 pages) |
19 October 2004 | Return made up to 19/07/04; full list of members (6 pages) |
29 September 2003 | Secretary's particulars changed (1 page) |
29 September 2003 | Secretary's particulars changed (1 page) |
1 August 2003 | New secretary appointed (2 pages) |
1 August 2003 | New secretary appointed (2 pages) |
1 August 2003 | Registered office changed on 01/08/03 from: c/o company formation bureau 1-3 college hill london EC4R 2RA (1 page) |
1 August 2003 | New director appointed (2 pages) |
1 August 2003 | Secretary resigned (1 page) |
1 August 2003 | Director resigned (1 page) |
1 August 2003 | Director resigned (1 page) |
1 August 2003 | New director appointed (2 pages) |
1 August 2003 | Secretary resigned (1 page) |
1 August 2003 | Registered office changed on 01/08/03 from: c/o company formation bureau 1-3 college hill london EC4R 2RA (1 page) |
19 July 2003 | Incorporation (17 pages) |
19 July 2003 | Incorporation (17 pages) |