Penketh
Warrington
Cheshire
WA5 2AN
Director Name | Stephen Pearce |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 September 2008(4 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 27 January 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Wensleydale Close Great Sankey Warrington Cheshire WA5 3HT |
Secretary Name | Stephen Pearce |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 September 2008(4 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 27 January 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Wensleydale Close Great Sankey Warrington Cheshire WA5 3HT |
Director Name | Richard Farrell |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Apartment 5 East Court, 20 Talbot Road Prenton Wirral CH43 2HH Wales |
Director Name | Lisa Pearce |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(same day as company formation) |
Role | Managing Director |
Correspondence Address | 24 Wensleydale Close Whittle Hall Warrington Cheshire WA5 3HT |
Secretary Name | Lisa Pearce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(same day as company formation) |
Role | Managing Director |
Correspondence Address | 24 Wensleydale Close Whittle Hall Warrington Cheshire WA5 3HT |
Website | www.rapid-clean.co.uk |
---|
Registered Address | 24 Wensleydale Close Great Sankey Warrington WA5 3HT |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Great Sankey |
Ward | Great Sankey North and Whittle Hall |
Built Up Area | Warrington |
501 at £1 | Stephan Pearce 50.10% Ordinary |
---|---|
499 at £1 | David Bunney 49.90% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,769 |
Cash | £20 |
Current Liabilities | £24,949 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
27 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
14 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2014 | Application to strike the company off the register (3 pages) |
3 October 2014 | Application to strike the company off the register (3 pages) |
9 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Register inspection address has been changed from 4 Webster Court Carina Park Westbrook Warrington Cheshire WA5 8WD United Kingdom (1 page) |
9 July 2014 | Register inspection address has been changed from 4 Webster Court Carina Park Westbrook Warrington Cheshire WA5 8WD United Kingdom (1 page) |
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
10 January 2014 | Registered office address changed from 4 Wensleydale Close Great Sankey Warrington WA5 3HT England on 10 January 2014 (1 page) |
10 January 2014 | Registered office address changed from 4 Wensleydale Close Great Sankey Warrington WA5 3HT England on 10 January 2014 (1 page) |
10 January 2014 | Registered office address changed from 4 Webster Court Westbrook Crescent Warrington Cheshire WA5 8WD on 10 January 2014 (1 page) |
10 January 2014 | Registered office address changed from 4 Webster Court Westbrook Crescent Warrington Cheshire WA5 8WD on 10 January 2014 (1 page) |
3 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
3 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
20 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
20 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
10 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
20 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
20 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
13 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
13 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
7 July 2010 | Secretary's details changed for Stephan Pearce on 30 June 2010 (1 page) |
7 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Director's details changed for Stephan Pearce on 30 June 2010 (2 pages) |
7 July 2010 | Register inspection address has been changed (1 page) |
7 July 2010 | Register inspection address has been changed (1 page) |
7 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Secretary's details changed for Stephan Pearce on 30 June 2010 (1 page) |
7 July 2010 | Director's details changed for Stephan Pearce on 30 June 2010 (2 pages) |
6 July 2010 | Director's details changed for David Bunney on 30 June 2010 (2 pages) |
6 July 2010 | Director's details changed for David Bunney on 30 June 2010 (2 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
23 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
23 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
12 March 2009 | Registered office changed on 12/03/2009 from the heath business and technical park runcorn cheshire WA7 4QX (1 page) |
12 March 2009 | Registered office changed on 12/03/2009 from the heath business and technical park runcorn cheshire WA7 4QX (1 page) |
12 September 2008 | Appointment terminate, director and secretary lisa pearce logged form (1 page) |
12 September 2008 | Appointment terminate, director and secretary lisa pearce logged form (1 page) |
11 September 2008 | Director and secretary appointed stephan pearce (2 pages) |
11 September 2008 | Director and secretary appointed stephan pearce (2 pages) |
1 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
1 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
23 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
23 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
13 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
13 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
13 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
13 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
26 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
26 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
12 October 2006 | Registered office changed on 12/10/06 from: 50 foxley heath widnes cheshire WA8 7EJ (1 page) |
12 October 2006 | Registered office changed on 12/10/06 from: 50 foxley heath widnes cheshire WA8 7EJ (1 page) |
6 July 2006 | Return made up to 30/06/06; full list of members (2 pages) |
6 July 2006 | Return made up to 30/06/06; full list of members (2 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
14 July 2005 | Return made up to 30/06/05; full list of members (3 pages) |
14 July 2005 | Return made up to 30/06/05; full list of members (3 pages) |
22 November 2004 | New director appointed (3 pages) |
22 November 2004 | New director appointed (3 pages) |
9 November 2004 | Director resigned (2 pages) |
9 November 2004 | Director resigned (2 pages) |
30 June 2004 | Incorporation (12 pages) |
30 June 2004 | Incorporation (12 pages) |