Warrington
Cheshire
WA5 9UT
Secretary Name | Surinder Kaur Sidhu |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2006(1 week after company formation) |
Appointment Duration | 12 years, 2 months (closed 24 April 2018) |
Role | Company Director |
Correspondence Address | 71 Carmarthen Close Warrington Cheshire WA5 9UT |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 71 Carmarthen Close Warrington Cheshire WA5 9UT |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Burtonwood and Westbrook |
Ward | Westbrook |
Built Up Area | Warrington |
Year | 2013 |
---|---|
Net Worth | -£3,935 |
Cash | £588 |
Current Liabilities | £6,668 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
24 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 February 2018 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2018 | Application to strike the company off the register (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 February 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
17 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
13 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (4 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 March 2012 | Director's details changed for Gurdish Singh Sidhu on 25 January 2012 (2 pages) |
15 March 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Director's details changed for Gurdish Singh Sidhu on 25 January 2012 (2 pages) |
15 March 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (4 pages) |
22 November 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
22 November 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
16 February 2011 | Annual return made up to 25 January 2011 (14 pages) |
16 February 2011 | Annual return made up to 25 January 2011 (14 pages) |
6 January 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
6 January 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
9 March 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (12 pages) |
9 March 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (12 pages) |
9 January 2010 | Total exemption full accounts made up to 31 March 2009 (18 pages) |
9 January 2010 | Total exemption full accounts made up to 31 March 2009 (18 pages) |
13 April 2009 | Return made up to 25/01/09; full list of members (6 pages) |
13 April 2009 | Return made up to 25/01/09; full list of members (6 pages) |
20 January 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
20 January 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
21 February 2008 | Return made up to 25/01/08; no change of members (6 pages) |
21 February 2008 | Return made up to 25/01/08; no change of members (6 pages) |
23 November 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
23 November 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
19 November 2007 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
19 November 2007 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
26 March 2007 | Return made up to 25/01/07; full list of members (6 pages) |
26 March 2007 | Return made up to 25/01/07; full list of members (6 pages) |
10 February 2006 | New secretary appointed (2 pages) |
10 February 2006 | New director appointed (2 pages) |
10 February 2006 | Registered office changed on 10/02/06 from: 58 finchley rd fallowfield manchester M14 6FH (1 page) |
10 February 2006 | New director appointed (2 pages) |
10 February 2006 | Registered office changed on 10/02/06 from: 58 finchley rd fallowfield manchester M14 6FH (1 page) |
10 February 2006 | New secretary appointed (2 pages) |
26 January 2006 | Secretary resigned (1 page) |
26 January 2006 | Director resigned (1 page) |
26 January 2006 | Director resigned (1 page) |
26 January 2006 | Secretary resigned (1 page) |
25 January 2006 | Incorporation (9 pages) |
25 January 2006 | Incorporation (9 pages) |