Stockton Heath
Warrington
Cheshire
WA4 6LP
Director Name | Peter Morris Smith |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2006(1 week after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Wainfleet Road Burgh Le Marsh Skegness Lincolnshire PE24 5ED |
Secretary Name | Caroline Anne Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2006(1 week after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 June 2013) |
Role | Company Director |
Correspondence Address | 28 Wainfleet Road Burgh Le Marsh Skegness Lincolnshire PE24 5ED |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2006(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2006(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Registered Address | 20 Winmarleigh Street Warrington Cheshire WA1 1JY |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | David John Smith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £14,413 |
Cash | £57 |
Current Liabilities | £14,161 |
Latest Accounts | 28 February 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
26 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 June 2013 | Termination of appointment of Peter Morris Smith as a director on 1 June 2013 (2 pages) |
11 June 2013 | Termination of appointment of Caroline Smith as a secretary (2 pages) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2013 | Termination of appointment of Peter Smith as a director (2 pages) |
11 June 2013 | Termination of appointment of Caroline Anne Smith as a secretary on 1 June 2013 (2 pages) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
28 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders Statement of capital on 2012-02-28
|
28 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders Statement of capital on 2012-02-28
|
28 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders Statement of capital on 2012-02-28
|
10 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
21 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
8 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
8 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
8 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Director's details changed for Peter Morris Smith on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for David John Smith on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Peter Morris Smith on 8 February 2010 (2 pages) |
8 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Director's details changed for Peter Morris Smith on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for David John Smith on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for David John Smith on 8 February 2010 (2 pages) |
22 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
22 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
2 March 2009 | Return made up to 09/02/09; full list of members (3 pages) |
2 March 2009 | Return made up to 09/02/09; full list of members (3 pages) |
22 December 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
22 December 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
15 February 2008 | Return made up to 09/02/08; full list of members (2 pages) |
15 February 2008 | Return made up to 09/02/08; full list of members (2 pages) |
6 December 2007 | Accounts made up to 28 February 2007 (2 pages) |
6 December 2007 | Accounts made up to 28 February 2007 (2 pages) |
20 March 2007 | Director's particulars changed (1 page) |
20 March 2007 | Director's particulars changed (1 page) |
20 March 2007 | Return made up to 09/02/07; full list of members (2 pages) |
20 March 2007 | Return made up to 09/02/07; full list of members (2 pages) |
3 June 2006 | Particulars of mortgage/charge (3 pages) |
3 June 2006 | Particulars of mortgage/charge (3 pages) |
13 April 2006 | Secretary's particulars changed (1 page) |
13 April 2006 | Secretary's particulars changed (1 page) |
11 April 2006 | Director's particulars changed (1 page) |
11 April 2006 | Director's particulars changed (1 page) |
3 March 2006 | New director appointed (2 pages) |
3 March 2006 | New director appointed (2 pages) |
3 March 2006 | New secretary appointed (2 pages) |
3 March 2006 | New secretary appointed (2 pages) |
3 March 2006 | New director appointed (2 pages) |
3 March 2006 | New director appointed (2 pages) |
16 February 2006 | Secretary resigned (1 page) |
16 February 2006 | Secretary resigned (1 page) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | Director resigned (1 page) |
9 February 2006 | Incorporation (11 pages) |
9 February 2006 | Incorporation (11 pages) |