Grappenhall
Warrington
WA4 2QE
Director Name | Mr David John Critchley |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Haresfield Stockton Lane Grappenhall Warrington Cheshire WA4 3HQ |
Secretary Name | Mr David John Critchley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Haresfield Stockton Lane Grappenhall Warrington Cheshire WA4 3HQ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | tomat101.co.uk |
---|---|
Telephone | 01925 212660 |
Telephone region | Warrington |
Registered Address | 101 London Road Stockton Heath Warrington Cheshire WA4 6LG |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Stockton Heath |
Ward | Stockton Heath |
Built Up Area | Warrington |
2 at £1 | Thomas Gude Rogers 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£51,366 |
Cash | £500 |
Current Liabilities | £137,106 |
Latest Accounts | 28 February 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
28 May 2010 | Delivered on: 4 June 2010 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
---|---|
31 October 2008 | Delivered on: 15 November 2008 Persons entitled: Mr David John Critchley Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: L/H property k/a 101 restaurant, london road, stockton heath, warrington. Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
17 September 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 January 2019 | Compulsory strike-off action has been suspended (1 page) |
18 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2018 | Satisfaction of charge 1 in full (1 page) |
13 September 2018 | Satisfaction of charge 2 in full (1 page) |
4 February 2018 | Registered office address changed from 7 the Close Norwich NR1 4DJ England to 101 London Road Stockton Heath Warrington Cheshire WA4 6LG on 4 February 2018 (1 page) |
29 November 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
29 November 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
29 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
29 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
14 October 2016 | Confirmation statement made on 22 September 2016 with updates (5 pages) |
14 October 2016 | Confirmation statement made on 22 September 2016 with updates (5 pages) |
26 September 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
26 September 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
10 May 2016 | Registered office address changed from Graham Wuyts & Co Virginia House Station Road Attleborough Norfolk NR17 2AT to 7 the Close Norwich NR1 4DJ on 10 May 2016 (1 page) |
10 May 2016 | Registered office address changed from Graham Wuyts & Co Virginia House Station Road Attleborough Norfolk NR17 2AT to 7 the Close Norwich NR1 4DJ on 10 May 2016 (1 page) |
29 September 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
11 September 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
11 September 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
24 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
24 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
24 September 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Director's details changed for Mr Thomas Gude Rogers on 21 September 2014 (2 pages) |
24 September 2014 | Director's details changed for Mr Thomas Gude Rogers on 21 September 2014 (2 pages) |
24 September 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2013 | Director's details changed for Mr Thomas Gude Rogers on 21 September 2013 (2 pages) |
24 September 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Director's details changed for Mr Thomas Gude Rogers on 21 September 2013 (2 pages) |
21 May 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
21 May 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
24 September 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (3 pages) |
24 September 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (3 pages) |
31 May 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
23 September 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (3 pages) |
23 September 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (3 pages) |
4 August 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
4 August 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
22 September 2010 | Director's details changed for Mr Thomas Gude Rogers on 22 September 2010 (2 pages) |
22 September 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (3 pages) |
22 September 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (3 pages) |
22 September 2010 | Director's details changed for Mr Thomas Gude Rogers on 22 September 2010 (2 pages) |
22 July 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
22 July 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
4 June 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
4 June 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
25 September 2009 | Return made up to 22/09/09; full list of members (3 pages) |
25 September 2009 | Return made up to 22/09/09; full list of members (3 pages) |
10 July 2009 | Registered office changed on 10/07/2009 from 101 london road stockton heath warrington WA4 6LG united kingdom (1 page) |
10 July 2009 | Registered office changed on 10/07/2009 from 101 london road stockton heath warrington WA4 6LG united kingdom (1 page) |
17 June 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
17 June 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
5 March 2009 | Location of debenture register (1 page) |
5 March 2009 | Registered office changed on 05/03/2009 from haresfield, stockton lane grappenhall warrington WA4 3HQ (1 page) |
5 March 2009 | Location of register of members (1 page) |
5 March 2009 | Location of debenture register (1 page) |
5 March 2009 | Appointment terminated director david critchley (1 page) |
5 March 2009 | Return made up to 22/09/08; full list of members (4 pages) |
5 March 2009 | Return made up to 22/09/08; full list of members (4 pages) |
5 March 2009 | Location of register of members (1 page) |
5 March 2009 | Registered office changed on 05/03/2009 from haresfield, stockton lane grappenhall warrington WA4 3HQ (1 page) |
5 March 2009 | Appointment terminated director david critchley (1 page) |
5 March 2009 | Appointment terminated secretary david critchley (1 page) |
5 March 2009 | Appointment terminated secretary david critchley (1 page) |
11 December 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
11 December 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
15 November 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
15 November 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
2 November 2007 | Return made up to 22/09/07; full list of members (2 pages) |
2 November 2007 | Return made up to 22/09/07; full list of members (2 pages) |
18 July 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
18 July 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
20 February 2007 | Return made up to 22/09/06; full list of members (2 pages) |
20 February 2007 | Return made up to 22/09/06; full list of members (2 pages) |
25 September 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
25 September 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
29 September 2005 | Return made up to 22/09/05; full list of members (7 pages) |
29 September 2005 | Return made up to 22/09/05; full list of members (7 pages) |
27 July 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
27 July 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
14 December 2004 | Return made up to 22/09/04; full list of members (7 pages) |
14 December 2004 | Return made up to 22/09/04; full list of members (7 pages) |
28 April 2004 | Accounting reference date extended from 30/09/04 to 28/02/05 (1 page) |
28 April 2004 | Accounting reference date extended from 30/09/04 to 28/02/05 (1 page) |
9 October 2003 | Ad 25/09/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 October 2003 | Ad 25/09/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 September 2003 | Secretary resigned (1 page) |
28 September 2003 | Director resigned (2 pages) |
28 September 2003 | New director appointed (2 pages) |
28 September 2003 | Director resigned (2 pages) |
28 September 2003 | Secretary resigned (1 page) |
28 September 2003 | New secretary appointed;new director appointed (2 pages) |
28 September 2003 | New secretary appointed;new director appointed (2 pages) |
28 September 2003 | New director appointed (2 pages) |
22 September 2003 | Incorporation (18 pages) |
22 September 2003 | Incorporation (18 pages) |