Warrington
WA1 1RG
Secretary Name | Keith Aylward |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 15 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Hazel Lawn Blanchardstown Dublin 15 Irish |
Director Name | A.C. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2003(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | A.C. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2003(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | 320 Firecrest Court Centre Park Warrington WA1 1RG |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | Over 3,000 other UK companies use this postal address |
1 at £1 | Mr Rory Nangle 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,995 |
Cash | £16,598 |
Current Liabilities | £16,842 |
Latest Accounts | 31 October 2020 (3 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
21 February 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 December 2022 | First Gazette notice for voluntary strike-off (1 page) |
24 November 2022 | Application to strike the company off the register (1 page) |
18 October 2022 | Compulsory strike-off action has been discontinued (1 page) |
17 October 2022 | Confirmation statement made on 15 October 2022 with no updates (3 pages) |
27 September 2022 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2021 | Confirmation statement made on 15 October 2021 with no updates (3 pages) |
9 March 2021 | Total exemption full accounts made up to 31 October 2020 (8 pages) |
7 December 2020 | Registered office address changed from 340 Firecrest Court Centre Park Warrington WA1 1RG England to 320 Firecrest Court Centre Park Warrington WA1 1RG on 7 December 2020 (1 page) |
15 October 2020 | Confirmation statement made on 15 October 2020 with no updates (3 pages) |
18 May 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
15 October 2019 | Confirmation statement made on 15 October 2019 with updates (4 pages) |
24 July 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
11 February 2019 | Director's details changed for Mr Rory Nangle on 11 February 2019 (2 pages) |
11 February 2019 | Registered office address changed from 1st Option House Bow Court Coventry CV5 6SP to 340 Firecrest Court Centre Park Warrington WA1 1RG on 11 February 2019 (1 page) |
30 October 2018 | Confirmation statement made on 15 October 2018 with updates (4 pages) |
4 June 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
27 October 2017 | Confirmation statement made on 15 October 2017 with updates (4 pages) |
27 October 2017 | Confirmation statement made on 15 October 2017 with updates (4 pages) |
17 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
17 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
1 November 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
28 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
20 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
20 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
29 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
27 October 2014 | Director's details changed for Rory Nangle on 27 October 2014 (2 pages) |
27 October 2014 | Director's details changed for Rory Nangle on 27 October 2014 (2 pages) |
26 June 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
26 June 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
6 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
19 June 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
19 June 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
6 March 2013 | Registered office address changed from Bank House 23 Warwick Road Coventry CV1 2EZ England on 6 March 2013 (1 page) |
6 March 2013 | Registered office address changed from Bank House 23 Warwick Road Coventry CV1 2EZ England on 6 March 2013 (1 page) |
6 March 2013 | Registered office address changed from Bank House 23 Warwick Road Coventry CV1 2EZ England on 6 March 2013 (1 page) |
14 November 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (3 pages) |
14 November 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (3 pages) |
11 April 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
11 April 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
3 April 2012 | Director's details changed for Rory Nangle on 1 April 2012 (2 pages) |
3 April 2012 | Director's details changed for Rory Nangle on 1 April 2012 (2 pages) |
3 April 2012 | Director's details changed for Rory Nangle on 1 April 2012 (2 pages) |
3 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (4 pages) |
3 November 2011 | Registered office address changed from Bank House 23 Warwick Road Coventry CV1 2EW on 3 November 2011 (1 page) |
3 November 2011 | Registered office address changed from Bank House 23 Warwick Road Coventry CV1 2EW on 3 November 2011 (1 page) |
3 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (4 pages) |
3 November 2011 | Registered office address changed from Bank House 23 Warwick Road Coventry CV1 2EW on 3 November 2011 (1 page) |
20 June 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
20 June 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
23 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
23 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
22 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2011 | Secretary's details changed for Keith Aylward on 15 October 2010 (2 pages) |
16 February 2011 | Director's details changed for Rory Nangle on 15 October 2010 (2 pages) |
16 February 2011 | Annual return made up to 15 October 2010 with a full list of shareholders (4 pages) |
16 February 2011 | Director's details changed for Rory Nangle on 15 October 2010 (2 pages) |
16 February 2011 | Secretary's details changed for Keith Aylward on 15 October 2010 (2 pages) |
16 February 2011 | Annual return made up to 15 October 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
11 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (4 pages) |
11 November 2009 | Director's details changed for Rory Nangle on 27 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Rory Nangle on 27 October 2009 (2 pages) |
11 November 2009 | Secretary's details changed for Keith Aylward on 27 October 2009 (1 page) |
11 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (4 pages) |
11 November 2009 | Secretary's details changed for Keith Aylward on 27 October 2009 (1 page) |
5 June 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
5 June 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
25 November 2008 | Director's change of particulars / rory nangle / 15/10/2008 (1 page) |
25 November 2008 | Return made up to 15/10/08; full list of members (5 pages) |
25 November 2008 | Return made up to 15/10/08; full list of members (5 pages) |
25 November 2008 | Director's change of particulars / rory nangle / 15/10/2008 (1 page) |
20 August 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
20 August 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
19 November 2007 | Return made up to 15/10/07; no change of members (6 pages) |
19 November 2007 | Return made up to 15/10/07; no change of members (6 pages) |
15 July 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
15 July 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
11 November 2006 | Return made up to 15/10/06; full list of members (6 pages) |
11 November 2006 | Return made up to 15/10/06; full list of members (6 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
18 November 2005 | Return made up to 15/10/05; full list of members (6 pages) |
18 November 2005 | Return made up to 15/10/05; full list of members (6 pages) |
11 August 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
11 August 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
28 June 2005 | Director's particulars changed (1 page) |
28 June 2005 | Director's particulars changed (1 page) |
22 October 2004 | Return made up to 15/10/04; full list of members (6 pages) |
22 October 2004 | Return made up to 15/10/04; full list of members (6 pages) |
17 June 2004 | Director's particulars changed (1 page) |
17 June 2004 | Director's particulars changed (1 page) |
30 March 2004 | Director's particulars changed (1 page) |
30 March 2004 | Director's particulars changed (1 page) |
16 December 2003 | Registered office changed on 16/12/03 from: 2ND floor 14-18 old street london EC1V 9BH (1 page) |
16 December 2003 | Registered office changed on 16/12/03 from: 2ND floor 14-18 old street london EC1V 9BH (1 page) |
14 December 2003 | New director appointed (2 pages) |
14 December 2003 | New secretary appointed (2 pages) |
14 December 2003 | New director appointed (2 pages) |
14 December 2003 | New secretary appointed (2 pages) |
27 November 2003 | Secretary resigned (1 page) |
27 November 2003 | Director resigned (1 page) |
27 November 2003 | Secretary resigned (1 page) |
27 November 2003 | Director resigned (1 page) |
12 November 2003 | Registered office changed on 12/11/03 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page) |
12 November 2003 | Resolutions
|
12 November 2003 | Registered office changed on 12/11/03 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page) |
12 November 2003 | Resolutions
|
15 October 2003 | Incorporation (16 pages) |
15 October 2003 | Incorporation (16 pages) |