102 Faraday Street
Warrington
Cheshire
WA3 6FW
Secretary Name | It Pays Company Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 November 2006(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 18 August 2009) |
Correspondence Address | Newton House 102 Faraday Street Warrington Cheshire WA3 6FW |
Director Name | Robert Neil Moran |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2005(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hawkshead Drive Morecambe Lancashire LA4 4SP |
Secretary Name | Mr John Cochrane Emery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Bodiam Road Greenmount Bury Lancashire BL8 4DW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 29 Park Street Macclesfield Cheshire SK11 6SR |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £22 |
Cash | £34,983 |
Current Liabilities | £34,961 |
Latest Accounts | 30 September 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
18 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2008 | Registered office changed on 02/10/2008 from suite 102 newton house faraday street warrington cheshire WA3 6FW (1 page) |
25 March 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
22 January 2008 | Return made up to 09/09/07; full list of members (5 pages) |
11 September 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
11 March 2007 | Director resigned (1 page) |
24 January 2007 | Return made up to 09/09/06; full list of members (10 pages) |
7 January 2007 | Ad 02/01/06--------- £ si 6@1=6 £ ic 15/21 (2 pages) |
7 January 2007 | Ad 02/01/06--------- £ si 2@1=2 £ ic 21/23 (2 pages) |
7 January 2007 | Ad 02/01/06--------- £ si 6@1=6 £ ic 9/15 (2 pages) |
7 January 2007 | Ad 02/01/06--------- £ si 6@1=6 £ ic 1/7 (2 pages) |
7 January 2007 | Ad 01/12/05--------- £ si 2@1=2 £ ic 7/9 (2 pages) |
27 November 2006 | Secretary resigned (1 page) |
27 November 2006 | Registered office changed on 27/11/06 from: clive house clive street bolton BL1 1ET (1 page) |
24 November 2006 | New director appointed (2 pages) |
24 November 2006 | New secretary appointed (2 pages) |
28 September 2005 | New director appointed (4 pages) |
28 September 2005 | New secretary appointed (2 pages) |
21 September 2005 | Director resigned (1 page) |
21 September 2005 | Secretary resigned (1 page) |