Jijona/Xixona 03100
Alicante
Spain
Director Name | Susan Hilary O'Rourke |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2005(same day as company formation) |
Role | Consultant Psychologist |
Correspondence Address | 7 Orchard Road Altrincham Cheshire WA15 8EY |
Secretary Name | Susan Hilary O'Rourke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2005(same day as company formation) |
Role | Consultant Psychologist |
Correspondence Address | 7 Orchard Road Altrincham Cheshire WA15 8EY |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2005(same day as company formation) |
Correspondence Address | PO Box 384 10 St George Street Douglas Isle Of Man IM99 2XD |
Secretary Name | Ar Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2005(same day as company formation) |
Correspondence Address | PO Box 384 10 St George Street Douglas Isle Of Man IM99 2XD |
Registered Address | 11-13 Wilson Patten Street Warrington Cheshire WA1 1PG |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Year | 2014 |
---|---|
Net Worth | -£26,544 |
Cash | £3,862 |
Current Liabilities | £49,816 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2010 | Compulsory strike-off action has been suspended (1 page) |
13 May 2010 | Compulsory strike-off action has been suspended (1 page) |
20 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
28 April 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
28 April 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
20 March 2009 | Return made up to 16/12/08; full list of members (3 pages) |
20 March 2009 | Return made up to 16/12/08; full list of members (3 pages) |
30 September 2008 | Registered office changed on 30/09/2008 from warrington business park long lane warrington cheshire WA2 8TX (1 page) |
30 September 2008 | Registered office changed on 30/09/2008 from warrington business park long lane warrington cheshire WA2 8TX (1 page) |
2 July 2008 | Appointment terminated director and secretary susan o'rourke (1 page) |
2 July 2008 | Appointment Terminated Director and Secretary susan o'rourke (1 page) |
8 April 2008 | Registered office changed on 08/04/2008 from 7 orchard road altrincham cheshire WA15 8EY (1 page) |
8 April 2008 | Registered office changed on 08/04/2008 from 7 orchard road altrincham cheshire WA15 8EY (1 page) |
17 January 2008 | Director's particulars changed (1 page) |
17 January 2008 | Director's particulars changed (1 page) |
17 January 2008 | Return made up to 16/12/07; full list of members (2 pages) |
17 January 2008 | Return made up to 16/12/07; full list of members (2 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
13 July 2007 | Company name changed definitely! Training & consultan cy LIMITED\certificate issued on 13/07/07 (2 pages) |
13 July 2007 | Company name changed definitely! Training & consultan cy LIMITED\certificate issued on 13/07/07 (2 pages) |
21 February 2007 | Return made up to 16/12/06; full list of members
|
21 February 2007 | Return made up to 16/12/06; full list of members (7 pages) |
30 March 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
30 March 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
6 February 2006 | New secretary appointed;new director appointed (2 pages) |
6 February 2006 | Registered office changed on 06/02/06 from: 12-14 st mary`s street newport shropshire TF10 7AB (1 page) |
6 February 2006 | New secretary appointed;new director appointed (2 pages) |
6 February 2006 | New director appointed (2 pages) |
6 February 2006 | Director resigned (1 page) |
6 February 2006 | New director appointed (2 pages) |
6 February 2006 | Secretary resigned (1 page) |
6 February 2006 | Secretary resigned (1 page) |
6 February 2006 | Registered office changed on 06/02/06 from: 12-14 st mary`s street newport shropshire TF10 7AB (1 page) |
6 February 2006 | Director resigned (1 page) |
16 December 2005 | Incorporation (12 pages) |
16 December 2005 | Incorporation (12 pages) |