102 Faraday Street
Warrington
Cheshire
WA3 6FW
Secretary Name | It Pays Company Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 November 2006(3 years after company formation) |
Appointment Duration | 2 years, 10 months (closed 15 September 2009) |
Correspondence Address | Newton House 102 Faraday Street Warrington Cheshire WA3 6FW |
Director Name | Robert Neil Moran |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2003(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hawkshead Drive Morecambe Lancashire LA4 4SP |
Director Name | Colin Wynne |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Needham Way Dalton Park Skelmersdale Lancashire WN8 6PR |
Secretary Name | Mr John Cochrane Emery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Bodiam Road Greenmount Bury Lancashire BL8 4DW |
Secretary Name | Margaret Ada Wynne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Needham Way Dalton Park Skelmersdale Lancashire WN8 6PR |
Registered Address | Suite 102 Newton House Faraday Street Warrington Cheshire WA3 6FW |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Birchwood |
Ward | Birchwood |
Built Up Area | Warrington |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £18 |
Cash | £93,871 |
Current Liabilities | £100,250 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 January 2008 | Return made up to 21/10/07; full list of members (4 pages) |
13 March 2007 | Return made up to 21/10/06; full list of members (9 pages) |
11 March 2007 | Director resigned (1 page) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
27 November 2006 | Secretary resigned (1 page) |
27 November 2006 | Registered office changed on 27/11/06 from: clive house clive street bolton lancashire BL1 1ET (1 page) |
24 November 2006 | New director appointed (2 pages) |
24 November 2006 | New secretary appointed (2 pages) |
22 December 2005 | Ad 01/06/05--------- £ si 6@1=6 £ ic 10/16 (2 pages) |
22 December 2005 | Ad 01/05/05--------- £ si 2@1=2 £ ic 8/10 (2 pages) |
22 December 2005 | Return made up to 21/10/05; full list of members (14 pages) |
22 December 2005 | Ad 01/05/05--------- £ si 6@1=6 £ ic 2/8 (2 pages) |
1 August 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
15 April 2005 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
14 December 2004 | Return made up to 21/10/04; full list of members (6 pages) |
14 December 2004 | Ad 24/12/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
29 December 2003 | New secretary appointed (2 pages) |
29 December 2003 | New director appointed (2 pages) |
28 October 2003 | Secretary resigned (1 page) |
28 October 2003 | Director resigned (1 page) |
28 October 2003 | Resolutions
|