Wilmslow
Cheshire
SK9 6BG
Director Name | Ben McCaulder |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 April 2005(same day as company formation) |
Role | Human Factors Consultant |
Country of Residence | England |
Correspondence Address | 1 Templeton Drive Fearnhead Warrington WA2 0WR |
Director Name | Mrs Lisa Joanne McCaulder |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 April 2005(same day as company formation) |
Role | Health & Safety Consultant |
Country of Residence | England |
Correspondence Address | 1 Templeton Drive Fearnhead Warrington WA2 0WR |
Secretary Name | Mr Adam Russell Goodwin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Eden Close Wilmslow Cheshire SK9 6BG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Suite 109 - 110 Lovell House Birch Wood Park Warrington Cheshire WA3 6FW |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Birchwood |
Ward | Birchwood |
Built Up Area | Warrington |
Year | 2014 |
---|---|
Net Worth | £86,090 |
Cash | £73,737 |
Current Liabilities | £35,718 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
20 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
8 September 2011 | Application to strike the company off the register (3 pages) |
8 September 2011 | Application to strike the company off the register (3 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 June 2011 | Statement of capital on 7 June 2011
|
7 June 2011 | Statement of capital on 7 June 2011
|
7 June 2011 | Statement of capital on 7 June 2011
|
3 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (6 pages) |
3 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (6 pages) |
30 March 2011 | Solvency Statement dated 14/02/11 (1 page) |
30 March 2011 | Resolutions
|
30 March 2011 | Resolutions
|
30 March 2011 | Solvency statement dated 14/02/11 (1 page) |
10 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
10 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
12 May 2010 | Director's details changed for Lisa Joanne Mccaulder on 26 April 2010 (2 pages) |
12 May 2010 | Director's details changed for Ben Mccaulder on 26 April 2010 (2 pages) |
12 May 2010 | Director's details changed for Ben Mccaulder on 26 April 2010 (2 pages) |
12 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Director's details changed for Lisa Joanne Mccaulder on 26 April 2010 (2 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
22 October 2009 | Registered office address changed from 1 Templeton Drive Fearnhead Warrington Cheshire WA2 0WR Uk on 22 October 2009 (2 pages) |
22 October 2009 | Registered office address changed from 1 Templeton Drive Fearnhead Warrington Cheshire WA2 0WR Uk on 22 October 2009 (2 pages) |
26 May 2009 | Registered office changed on 26/05/2009 from 4 parkway wilmslow cheshire SK9 1LS (1 page) |
26 May 2009 | Registered office changed on 26/05/2009 from 4 parkway wilmslow cheshire SK9 1LS (1 page) |
26 May 2009 | Return made up to 26/04/09; full list of members (4 pages) |
26 May 2009 | Location of debenture register (1 page) |
26 May 2009 | Return made up to 26/04/09; full list of members (4 pages) |
26 May 2009 | Location of debenture register (1 page) |
26 May 2009 | Location of register of members (1 page) |
26 May 2009 | Location of register of members (1 page) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
14 May 2008 | Return made up to 26/04/08; full list of members (4 pages) |
14 May 2008 | Return made up to 26/04/08; full list of members (4 pages) |
8 September 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
8 September 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
11 May 2007 | Return made up to 26/04/07; full list of members (3 pages) |
11 May 2007 | Return made up to 26/04/07; full list of members (3 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
15 May 2006 | Return made up to 26/04/06; full list of members
|
15 May 2006 | Return made up to 26/04/06; full list of members (7 pages) |
21 April 2006 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
21 April 2006 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
23 November 2005 | Ad 01/06/05--------- £ si 12@1=12 £ ic 105/117 (1 page) |
23 November 2005 | Ad 01/06/05--------- £ si 12@1=12 £ ic 105/117 (1 page) |
17 November 2005 | Ad 01/11/05--------- £ si 35@1=35 £ ic 70/105 (1 page) |
17 November 2005 | Ad 01/11/05--------- £ si 35@1=35 £ ic 70/105 (1 page) |
17 November 2005 | Ad 01/06/05--------- £ si 69@1=69 £ ic 1/70 (1 page) |
17 November 2005 | Ad 01/06/05--------- £ si 69@1=69 £ ic 1/70 (1 page) |
27 April 2005 | Secretary resigned (1 page) |
27 April 2005 | Secretary resigned (1 page) |
26 April 2005 | Incorporation (17 pages) |
26 April 2005 | Incorporation (17 pages) |