Warrington
WA1 1EG
Director Name | Mr John Newns |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 June 2005(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Trinity Chambers 8 Suez Street Warrington WA1 1EG |
Secretary Name | Mrs Jean Newns |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trinity Chambers 8 Suez Street Warrington WA1 1EG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 01925 825731 |
---|---|
Telephone region | Warrington |
Registered Address | Trinity Chambers 8 Suez Street Warrington WA1 1EG |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | Over 60 other UK companies use this postal address |
50 at £1 | Jean Newns 50.00% Ordinary |
---|---|
50 at £1 | John Newns 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,646 |
Cash | £88,530 |
Current Liabilities | £84,769 |
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
22 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 August 2016 | Application to strike the company off the register (3 pages) |
7 June 2016 | Director's details changed for Mrs Jean Newns on 1 January 2016 (2 pages) |
7 June 2016 | Director's details changed for Mr John Newns on 1 January 2016 (2 pages) |
7 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Secretary's details changed for Mrs Jean Newns on 1 January 2016 (1 page) |
18 March 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
10 March 2016 | Previous accounting period shortened from 30 June 2016 to 31 December 2015 (1 page) |
4 December 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
9 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
11 March 2015 | Registered office address changed from 1 Wilson Patten Street Warrington Cheshire WA1 1PG to Trinity Chambers 8 Suez Street Warrington WA1 1EG on 11 March 2015 (1 page) |
8 December 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
3 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
3 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Total exemption full accounts made up to 30 June 2012 (9 pages) |
6 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
3 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
3 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
10 January 2011 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
3 June 2010 | Director's details changed for Mrs Jean Newns on 2 June 2010 (2 pages) |
3 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Director's details changed for Mr John Newns on 2 June 2010 (2 pages) |
3 June 2010 | Director's details changed for Mr John Newns on 2 June 2010 (2 pages) |
3 June 2010 | Director's details changed for Mrs Jean Newns on 2 June 2010 (2 pages) |
12 February 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
2 June 2009 | Return made up to 02/06/09; full list of members (4 pages) |
24 February 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
2 June 2008 | Return made up to 02/06/08; full list of members (4 pages) |
5 March 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
6 June 2007 | Return made up to 02/06/07; full list of members (2 pages) |
16 March 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
2 June 2006 | Return made up to 02/06/06; full list of members (2 pages) |
10 June 2005 | Ad 02/06/05--------- £ si 2@1=2 £ ic 1/3 (1 page) |
3 June 2005 | Secretary resigned (1 page) |
2 June 2005 | Incorporation (17 pages) |