Warrington
Cheshire
WA2 9BQ
Director Name | Wendy Clarke |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 December 2004(5 days after company formation) |
Appointment Duration | 5 years, 6 months (closed 22 June 2010) |
Role | Company Director |
Correspondence Address | 40 Neville Avenue Warrington Cheshire WA2 9BQ |
Secretary Name | Wendy Clarke |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 December 2004(5 days after company formation) |
Appointment Duration | 5 years, 6 months (closed 22 June 2010) |
Role | Company Director |
Correspondence Address | 40 Neville Avenue Warrington Cheshire WA2 9BQ |
Director Name | Richard David Hamblett |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2004(same day as company formation) |
Role | Accountant |
Correspondence Address | 77 Poulton Crescent Woolston Warrington Cheshire WA1 4QW |
Secretary Name | Joyce Hamblett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 77 Poulton Cres Woolston Warrington Cheshire WA1 4QW |
Registered Address | 77 Poulton Crescent Warrington WA1 4QW |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Woolston |
Ward | Rixton and Woolston |
Built Up Area | Warrington |
Year | 2014 |
---|---|
Net Worth | £918 |
Cash | £1,489 |
Current Liabilities | £12,709 |
Latest Accounts | 5 April 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
22 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 September 2009 | Compulsory strike-off action has been suspended (1 page) |
2 September 2009 | Compulsory strike-off action has been suspended (1 page) |
21 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2008 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
3 September 2008 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
3 September 2008 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
21 September 2007 | Accounting reference date extended from 31/12/06 to 05/04/07 (1 page) |
21 September 2007 | Accounting reference date extended from 31/12/06 to 05/04/07 (1 page) |
5 January 2007 | Return made up to 14/12/06; full list of members (2 pages) |
5 January 2007 | Return made up to 14/12/06; full list of members (2 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 December 2005 (2 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 December 2005 (2 pages) |
6 January 2006 | Return made up to 14/12/05; full list of members (2 pages) |
6 January 2006 | Return made up to 14/12/05; full list of members (2 pages) |
23 December 2004 | New director appointed (2 pages) |
23 December 2004 | Director resigned (1 page) |
23 December 2004 | New director appointed (2 pages) |
23 December 2004 | New secretary appointed (2 pages) |
23 December 2004 | New director appointed (2 pages) |
23 December 2004 | New secretary appointed (2 pages) |
23 December 2004 | Director resigned (1 page) |
23 December 2004 | Secretary resigned (1 page) |
23 December 2004 | Secretary resigned (1 page) |
23 December 2004 | New director appointed (2 pages) |
14 December 2004 | Incorporation (17 pages) |
14 December 2004 | Incorporation (17 pages) |