Great Sankey
Warrington
Cheshire
WA5 1UZ
Secretary Name | Simon Robert Hastings |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 October 2005(2 weeks, 6 days after company formation) |
Appointment Duration | 12 years, 4 months (closed 30 January 2018) |
Role | Company Director |
Correspondence Address | 34 Worsborough Avenue Warrington Cheshire WA5 1UZ |
Director Name | RWL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 2005(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 2005(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | britparty.com |
---|
Registered Address | Mitchell Charlesworth 488 Knutsford Road Warrington Cheshire WA4 1DX |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Latchford West |
Built Up Area | Warrington |
1 at £1 | Lee Richard Hastings 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £18,262 |
Cash | £18,484 |
Current Liabilities | £17,920 |
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
14 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
7 November 2017 | Application to strike the company off the register (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
10 November 2016 | Confirmation statement made on 15 September 2016 with updates (6 pages) |
4 July 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
9 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
2 July 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
3 October 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
4 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
24 October 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
5 July 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
5 November 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
29 November 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
25 October 2010 | Director's details changed for Lee Richard Hastings on 1 October 2009 (2 pages) |
25 October 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (4 pages) |
25 October 2010 | Director's details changed for Lee Richard Hastings on 1 October 2009 (2 pages) |
7 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
1 October 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
23 September 2009 | Return made up to 15/09/09; full list of members (3 pages) |
13 March 2009 | Return made up to 15/09/08; full list of members (3 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
21 November 2007 | Return made up to 15/09/07; full list of members (2 pages) |
19 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
20 October 2006 | Return made up to 15/09/06; full list of members (2 pages) |
10 November 2005 | Company name changed highprofit LIMITED\certificate issued on 10/11/05 (2 pages) |
1 November 2005 | New director appointed (2 pages) |
1 November 2005 | Registered office changed on 01/11/05 from: 134 percival rd enfield EN1 1QU (1 page) |
1 November 2005 | New secretary appointed (2 pages) |
21 October 2005 | Resolutions
|
6 October 2005 | Director resigned (1 page) |
6 October 2005 | Secretary resigned (1 page) |
15 September 2005 | Incorporation (21 pages) |