Houghton Green
Warrington
Cheshire
WA2 0SY
Director Name | Mr Geoffrey David Sudlow |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 July 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 10 years, 2 months (closed 15 September 2015) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 28 Meadow Lane Warrington Cheshire WA2 0PN |
Secretary Name | Sarah Sudlow |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 March 2007(1 year, 10 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 15 September 2015) |
Role | Company Director |
Correspondence Address | 14 Radley Lane Houghton Green Warrington Cheshire WA2 0SY |
Director Name | Jonathan Paul Rigby |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2005(6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 March 2007) |
Role | Company Director |
Correspondence Address | 20 Winmarleigh Street Warrington Cheshire WA1 1JY |
Secretary Name | Miss Alison Jane Rigby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2005(6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Winmarleigh Street Warrington Cheshire WA1 1JY |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 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 | 19 May 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 | Alan Paul Sudlow 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Current Liabilities | £172,137 |
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
15 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
21 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (5 pages) |
21 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (5 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
25 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (5 pages) |
25 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
6 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
24 May 2010 | Director's details changed for Geoffrey David Sudlow on 15 May 2010 (2 pages) |
24 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Director's details changed for Alan Paul Sudlow on 18 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Geoffrey David Sudlow on 15 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Alan Paul Sudlow on 18 May 2010 (2 pages) |
15 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
15 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
18 May 2009 | Return made up to 18/05/09; full list of members (3 pages) |
18 May 2009 | Return made up to 18/05/09; full list of members (3 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
10 July 2008 | Return made up to 19/05/08; full list of members (3 pages) |
10 July 2008 | Return made up to 19/05/08; full list of members (3 pages) |
28 March 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
28 March 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
14 June 2007 | Return made up to 19/05/07; full list of members (2 pages) |
14 June 2007 | Return made up to 19/05/07; full list of members (2 pages) |
5 June 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
5 June 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
16 April 2007 | New secretary appointed (2 pages) |
16 April 2007 | Ad 26/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 April 2007 | Ad 26/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 April 2007 | New secretary appointed (2 pages) |
11 April 2007 | Secretary resigned (1 page) |
11 April 2007 | Director resigned (1 page) |
11 April 2007 | Director resigned (1 page) |
11 April 2007 | Secretary resigned (1 page) |
3 August 2006 | Return made up to 19/05/06; full list of members (2 pages) |
3 August 2006 | Return made up to 19/05/06; full list of members (2 pages) |
9 January 2006 | New director appointed (1 page) |
9 January 2006 | New director appointed (1 page) |
21 December 2005 | New director appointed (2 pages) |
21 December 2005 | New director appointed (2 pages) |
29 November 2005 | New director appointed (2 pages) |
29 November 2005 | New director appointed (2 pages) |
29 November 2005 | New secretary appointed (2 pages) |
29 November 2005 | New secretary appointed (2 pages) |
27 May 2005 | Secretary resigned (1 page) |
27 May 2005 | Secretary resigned (1 page) |
27 May 2005 | Director resigned (1 page) |
27 May 2005 | Director resigned (1 page) |
19 May 2005 | Incorporation (12 pages) |
19 May 2005 | Incorporation (12 pages) |