Gorse Covert
Warrington
Cheshire
WA3 6TH
Secretary Name | Janice Angela Harrington |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 April 2006(1 year, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 11 November 2014) |
Role | Personnel Administrator |
Correspondence Address | 10 Killingworth Lane Gorse Covert Warrington Cheshire WA3 6TA |
Secretary Name | Marguerite Casey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 244 Liverpool Road Irlam Manchester M44 6FE |
Registered Address | 28 Gilderdale Close, Gorse Covert, Warrington Cheshire WA3 6TH |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Birchwood |
Ward | Birchwood |
Built Up Area | Warrington |
100 at £1 | Heather Cooper 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£736 |
Cash | £101 |
Current Liabilities | £1,444 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
11 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2014 | Application to strike the company off the register (3 pages) |
21 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
9 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders Statement of capital on 2013-07-09
|
9 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
25 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
11 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
10 July 2010 | Director's details changed for Heather Anne Cooper on 14 June 2010 (2 pages) |
10 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
9 July 2009 | Return made up to 14/06/09; full list of members (3 pages) |
9 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
8 December 2008 | Return made up to 14/06/08; full list of members (3 pages) |
5 December 2008 | Return made up to 14/06/07; full list of members (3 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
29 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
14 July 2006 | Return made up to 14/06/06; full list of members (6 pages) |
20 April 2006 | Ad 14/06/04--------- £ si 1@1 (2 pages) |
20 April 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
12 April 2006 | Secretary resigned (1 page) |
12 April 2006 | New secretary appointed (1 page) |
19 August 2005 | Return made up to 14/06/05; full list of members (6 pages) |
14 June 2004 | Incorporation (10 pages) |