Great Sankey
Warrington
Cheshire
WA5 3DW
Secretary Name | Rosalyn Ann Biggs |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Ealing Road Great Sankey Warrington Cheshire WA5 1LH |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Website | jennor-accountants.com |
---|
Registered Address | 25 Alderbank Road Great Sankey Warrington Cheshire WA5 3DW |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Great Sankey |
Ward | Great Sankey North and Whittle Hall |
Built Up Area | Warrington |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Jennifer Mary Biggs 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£124,799 |
Cash | £6 |
Current Liabilities | £30,832 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 March 2024 (2 weeks, 6 days ago) |
---|---|
Next Return Due | 22 March 2025 (11 months, 4 weeks from now) |
20 April 2004 | Delivered on: 24 April 2004 Satisfied on: 21 August 2007 Persons entitled: Bibby Factors Northwest Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: (I) by way of fixed charge any present or future debt the ownership of which fail to vest absolutely and effectively in the security holder for any reason together with the related rights (the factored debts) and (ii) all amounts of indebtedness due to the company on any account whatsoever other than the factored debts (the other debts).by way of floating charge all the undertaking and all the property rights and assets, including the stock in trade and uncalled capital. Fully Satisfied |
---|
17 March 2023 | Confirmation statement made on 8 March 2023 with no updates (3 pages) |
---|---|
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
21 March 2022 | Confirmation statement made on 8 March 2022 with no updates (3 pages) |
28 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
31 March 2021 | Confirmation statement made on 8 March 2021 with no updates (3 pages) |
23 September 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
10 March 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
28 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
8 March 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
23 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
29 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
31 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
24 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
26 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
26 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
24 May 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
22 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 March 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 March 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2015 | Director's details changed for Jennifer Mary Biggs on 1 January 2015 (2 pages) |
12 March 2015 | Director's details changed for Jennifer Mary Biggs on 1 January 2015 (2 pages) |
12 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Director's details changed for Jennifer Mary Biggs on 1 January 2015 (2 pages) |
12 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
13 May 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
3 February 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 February 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
8 October 2013 | Registered office address changed from Unit 7 55/61 Halton View Road Widnes Cheshire WA8 0TT on 8 October 2013 (2 pages) |
8 October 2013 | Registered office address changed from Unit 7 55/61 Halton View Road Widnes Cheshire WA8 0TT on 8 October 2013 (2 pages) |
8 October 2013 | Registered office address changed from Unit 7 55/61 Halton View Road Widnes Cheshire WA8 0TT on 8 October 2013 (2 pages) |
18 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (14 pages) |
18 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (14 pages) |
3 January 2013 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
3 January 2013 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
3 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (14 pages) |
3 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (14 pages) |
4 January 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
4 January 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
24 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (14 pages) |
24 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (14 pages) |
29 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
29 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
10 May 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (14 pages) |
10 May 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (14 pages) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
19 May 2009 | Return made up to 10/03/09; full list of members (10 pages) |
19 May 2009 | Return made up to 10/03/09; full list of members (10 pages) |
3 February 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
3 February 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
7 May 2008 | Return made up to 10/03/08; no change of members (6 pages) |
7 May 2008 | Return made up to 10/03/08; no change of members (6 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
21 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 April 2007 | Return made up to 10/03/07; full list of members (6 pages) |
14 April 2007 | Return made up to 10/03/07; full list of members (6 pages) |
8 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
8 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
18 April 2006 | Return made up to 10/03/06; full list of members (6 pages) |
18 April 2006 | Return made up to 10/03/06; full list of members (6 pages) |
16 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
16 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
11 April 2005 | Return made up to 10/03/05; full list of members (6 pages) |
11 April 2005 | Return made up to 10/03/05; full list of members (6 pages) |
24 April 2004 | Particulars of mortgage/charge (3 pages) |
24 April 2004 | Particulars of mortgage/charge (3 pages) |
17 March 2004 | Director resigned (1 page) |
17 March 2004 | Registered office changed on 17/03/04 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page) |
17 March 2004 | Director resigned (1 page) |
17 March 2004 | New secretary appointed (2 pages) |
17 March 2004 | New director appointed (2 pages) |
17 March 2004 | New director appointed (2 pages) |
17 March 2004 | New secretary appointed (2 pages) |
17 March 2004 | Registered office changed on 17/03/04 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page) |
17 March 2004 | Secretary resigned (1 page) |
17 March 2004 | Secretary resigned (1 page) |
10 March 2004 | Incorporation (12 pages) |
10 March 2004 | Incorporation (12 pages) |