Westminster Park Grappenhall Heys
Warrington
Cheshire
WA4 3DW
Secretary Name | Jonathan Paul Rigby |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Winmarleigh Street Warrington Cheshire WA1 1JY |
Director Name | Pavl Anton Bushell |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2005(same day as company formation) |
Role | Property Development |
Correspondence Address | Plasteg Stockton Lane Grappenhall Warrington Cheshire WA4 3HG |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2005(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2005(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Registered Address | 20 Winmarleigh Street Warrington WA1 1JY |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | 2 other UK companies use this postal address |
1 at 1 | Nigel Stephen Warburton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,934 |
Current Liabilities | £2,934 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
23 March 2009 | Return made up to 22/02/09; full list of members (3 pages) |
23 March 2009 | Return made up to 22/02/09; full list of members (3 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
29 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
29 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
19 September 2008 | Appointment terminated director pavl bushell (1 page) |
19 September 2008 | Appointment Terminated Director pavl bushell (1 page) |
10 March 2008 | Return made up to 22/02/08; full list of members (3 pages) |
10 March 2008 | Return made up to 22/02/08; full list of members (3 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
9 July 2007 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
9 July 2007 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
28 February 2007 | Return made up to 22/02/07; full list of members (2 pages) |
28 February 2007 | Return made up to 22/02/07; full list of members (2 pages) |
3 January 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
3 January 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
4 April 2006 | Director's particulars changed (1 page) |
4 April 2006 | Return made up to 22/02/06; full list of members (2 pages) |
4 April 2006 | Director's particulars changed (1 page) |
4 April 2006 | Return made up to 22/02/06; full list of members (2 pages) |
4 June 2005 | Particulars of mortgage/charge (3 pages) |
4 June 2005 | Particulars of mortgage/charge (3 pages) |
1 June 2005 | Particulars of mortgage/charge (3 pages) |
1 June 2005 | Particulars of mortgage/charge (3 pages) |
16 March 2005 | Ad 22/02/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 March 2005 | Ad 22/02/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 March 2005 | New secretary appointed (2 pages) |
15 March 2005 | New secretary appointed (2 pages) |
1 March 2005 | New director appointed (2 pages) |
1 March 2005 | New director appointed (2 pages) |
1 March 2005 | New director appointed (2 pages) |
1 March 2005 | New director appointed (2 pages) |
28 February 2005 | Secretary resigned (1 page) |
28 February 2005 | Secretary resigned (1 page) |
28 February 2005 | Director resigned (1 page) |
28 February 2005 | Director resigned (1 page) |
22 February 2005 | Incorporation (12 pages) |
22 February 2005 | Incorporation (12 pages) |