Lymm
Cheshire
WA13 0JS
Secretary Name | Andrew Raymond Prince |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 February 2005(1 week, 3 days after company formation) |
Appointment Duration | 7 years, 3 months (closed 12 June 2012) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 26, Foxhills Close Appleton Warrington Cheshire WA4 5DH |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2005(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Registered Address | 54 Cyril Bell Close Lymm Cheshire WA13 0JS |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Lymm |
Ward | Lymm South |
Built Up Area | Lymm |
Year | 2014 |
---|---|
Net Worth | £54,693 |
Cash | £84,846 |
Current Liabilities | £38,041 |
Latest Accounts | 31 January 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
12 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
17 February 2012 | Application to strike the company off the register (3 pages) |
17 February 2012 | Application to strike the company off the register (3 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
25 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders Statement of capital on 2011-03-25
|
25 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders Statement of capital on 2011-03-25
|
25 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders Statement of capital on 2011-03-25
|
16 March 2011 | Previous accounting period extended from 31 July 2010 to 31 January 2011 (3 pages) |
16 March 2011 | Previous accounting period extended from 31 July 2010 to 31 January 2011 (3 pages) |
16 March 2011 | Registered office address changed from 119 Great Ancoats Street Ancoats Manchester Greater Manchester M4 5AG on 16 March 2011 (2 pages) |
16 March 2011 | Registered office address changed from 119 Great Ancoats Street Ancoats Manchester Greater Manchester M4 5AG on 16 March 2011 (2 pages) |
24 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Director's details changed for Philip Stuart Calladine on 6 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Philip Stuart Calladine on 6 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Philip Stuart Calladine on 6 February 2010 (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
15 September 2009 | Company name changed dreamworks design and print LIMITED\certificate issued on 15/09/09 (2 pages) |
15 September 2009 | Company name changed dreamworks design and print LIMITED\certificate issued on 15/09/09 (2 pages) |
2 September 2009 | Registered office changed on 02/09/2009 from 54 cyril bell close lymm cheshire WA13 0JS (1 page) |
2 September 2009 | Registered office changed on 02/09/2009 from 54 cyril bell close lymm cheshire WA13 0JS (1 page) |
1 April 2009 | Return made up to 07/02/09; full list of members (3 pages) |
1 April 2009 | Return made up to 07/02/09; full list of members (3 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
30 May 2008 | Return made up to 07/02/08; full list of members (3 pages) |
30 May 2008 | Return made up to 07/02/08; full list of members (3 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
1 March 2007 | Return made up to 07/02/07; full list of members (2 pages) |
1 March 2007 | Return made up to 07/02/07; full list of members (2 pages) |
27 March 2006 | Accounting reference date shortened from 28/02/06 to 31/07/05 (1 page) |
27 March 2006 | Accounts made up to 31 July 2005 (2 pages) |
27 March 2006 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
27 March 2006 | Accounting reference date shortened from 28/02/06 to 31/07/05 (1 page) |
16 March 2006 | Return made up to 07/02/06; full list of members (2 pages) |
16 March 2006 | Return made up to 07/02/06; full list of members (2 pages) |
19 November 2005 | Particulars of mortgage/charge (3 pages) |
19 November 2005 | Particulars of mortgage/charge (3 pages) |
11 March 2005 | New director appointed (2 pages) |
11 March 2005 | Registered office changed on 11/03/05 from: 9 abbey square chester cheshire CH1 2HU (1 page) |
11 March 2005 | Secretary resigned (1 page) |
11 March 2005 | New secretary appointed (2 pages) |
11 March 2005 | New director appointed (2 pages) |
11 March 2005 | Secretary resigned (1 page) |
11 March 2005 | Director resigned (1 page) |
11 March 2005 | Director resigned (1 page) |
11 March 2005 | New secretary appointed (2 pages) |
11 March 2005 | Registered office changed on 11/03/05 from: 9 abbey square chester cheshire CH1 2HU (1 page) |
10 March 2005 | Company name changed febitec LIMITED\certificate issued on 10/03/05 (2 pages) |
10 March 2005 | Company name changed febitec LIMITED\certificate issued on 10/03/05 (2 pages) |
7 February 2005 | Incorporation (12 pages) |
7 February 2005 | Incorporation (12 pages) |