Warrington
Cheshire
WA4 2QL
Director Name | Beryl Margaret Kaufman |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 11a Vicarage Road Davyhulme Manchester Lancashire M41 5TP |
Director Name | Michael Trevor Kaufman |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 11a Vicarage Road Davyhulme Manchester Lancashire M41 5TP |
Secretary Name | Michael Trevor Kaufman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 11a Vicarage Road Davyhulme Manchester Lancashire M41 5TP |
Secretary Name | Damian Shevloff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2006(1 year, 3 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 27 February 2017) |
Role | Company Director |
Correspondence Address | 3 The Courtyard Butt Lane Haworth Keighley West Yorkshire BD22 8QL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Walker Begley 207 Knutsford Road Warrington WA4 2QL |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Grappenhall and Thelwall |
Ward | Lymm North and Thelwall |
Built Up Area | Warrington |
100 at £1 | Andrea Shevloff 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£75,965 |
Current Liabilities | £106,003 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
Latest Return | 28 January 2024 (2 months ago) |
---|---|
Next Return Due | 11 February 2025 (10 months, 2 weeks from now) |
14 May 2006 | Delivered on: 16 May 2006 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
29 January 2024 | Confirmation statement made on 28 January 2024 with updates (4 pages) |
---|---|
28 February 2023 | Unaudited abridged accounts made up to 31 May 2022 (9 pages) |
14 February 2023 | Confirmation statement made on 28 January 2023 with no updates (3 pages) |
24 February 2022 | Unaudited abridged accounts made up to 31 May 2021 (9 pages) |
31 January 2022 | Confirmation statement made on 28 January 2022 with updates (4 pages) |
28 May 2021 | Unaudited abridged accounts made up to 31 May 2020 (9 pages) |
28 January 2021 | Confirmation statement made on 28 January 2021 with updates (4 pages) |
27 January 2021 | Director's details changed for Mrs Andrea Nicole Shevloff on 12 January 2021 (2 pages) |
27 January 2021 | Change of details for Mrs Andrea Shevloff as a person with significant control on 12 January 2021 (2 pages) |
3 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
2 December 2020 | Unaudited abridged accounts made up to 31 May 2019 (9 pages) |
10 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2020 | Confirmation statement made on 28 January 2020 with updates (4 pages) |
28 February 2019 | Unaudited abridged accounts made up to 31 May 2018 (9 pages) |
28 January 2019 | Confirmation statement made on 28 January 2019 with updates (4 pages) |
26 February 2018 | Unaudited abridged accounts made up to 31 May 2017 (8 pages) |
29 January 2018 | Confirmation statement made on 28 January 2018 with updates (4 pages) |
28 February 2017 | Termination of appointment of Damian Shevloff as a secretary on 27 February 2017 (1 page) |
28 February 2017 | Termination of appointment of Damian Shevloff as a secretary on 27 February 2017 (1 page) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
14 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
20 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
20 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
9 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
30 January 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
5 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
4 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
9 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (4 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
22 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (4 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
2 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Director's details changed for Andrea Shevloff on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Andrea Shevloff on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Andrea Shevloff on 2 February 2010 (2 pages) |
2 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
5 February 2009 | Return made up to 28/01/09; full list of members (3 pages) |
5 February 2009 | Return made up to 28/01/09; full list of members (3 pages) |
16 April 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
16 April 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
1 April 2008 | Return made up to 28/01/08; full list of members (3 pages) |
1 April 2008 | Return made up to 28/01/08; full list of members (3 pages) |
28 February 2008 | Director's change of particulars / andrea shevloff / 01/10/2007 (1 page) |
28 February 2008 | Director's change of particulars / andrea shevloff / 01/10/2007 (1 page) |
28 February 2008 | Secretary's change of particulars / damian shevloff / 01/10/2007 (1 page) |
28 February 2008 | Secretary's change of particulars / damian shevloff / 01/10/2007 (1 page) |
8 August 2007 | Accounting reference date extended from 31/01/07 to 31/05/07 (1 page) |
8 August 2007 | Accounting reference date extended from 31/01/07 to 31/05/07 (1 page) |
8 February 2007 | Return made up to 28/01/07; full list of members (3 pages) |
8 February 2007 | Return made up to 28/01/07; full list of members (3 pages) |
22 November 2006 | Accounts for a dormant company made up to 31 January 2006 (5 pages) |
22 November 2006 | Accounts for a dormant company made up to 31 January 2006 (5 pages) |
11 July 2006 | Secretary resigned (1 page) |
11 July 2006 | New secretary appointed (1 page) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | New secretary appointed (1 page) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | Secretary resigned (1 page) |
16 May 2006 | Particulars of mortgage/charge (3 pages) |
16 May 2006 | Particulars of mortgage/charge (3 pages) |
14 March 2006 | Return made up to 28/01/06; full list of members (3 pages) |
14 March 2006 | Director's particulars changed (1 page) |
14 March 2006 | Return made up to 28/01/06; full list of members (3 pages) |
14 March 2006 | Director's particulars changed (1 page) |
23 December 2005 | Registered office changed on 23/12/05 from: reedham house, 31 king street west, manchester lancashire M3 2PJ (1 page) |
23 December 2005 | Registered office changed on 23/12/05 from: reedham house, 31 king street west, manchester lancashire M3 2PJ (1 page) |
16 February 2005 | New director appointed (2 pages) |
16 February 2005 | New director appointed (2 pages) |
16 February 2005 | New secretary appointed;new director appointed (2 pages) |
16 February 2005 | Ad 28/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 February 2005 | New director appointed (2 pages) |
16 February 2005 | New secretary appointed;new director appointed (2 pages) |
16 February 2005 | New director appointed (2 pages) |
16 February 2005 | Ad 28/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 February 2005 | Director resigned (1 page) |
7 February 2005 | Secretary resigned (1 page) |
7 February 2005 | Secretary resigned (1 page) |
7 February 2005 | Director resigned (1 page) |
28 January 2005 | Incorporation (16 pages) |
28 January 2005 | Incorporation (16 pages) |