Lakeside Drive Centre Park
Warrington
Cheshire
WA1 1NF
Director Name | Richard William Thomas |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 February 2006(same day as company formation) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | Hlb House 68 High Street Tarporley Cheshire Cw6 0t |
Secretary Name | Nigel Petrie Coe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 800 Mandarin Court Warrington Cheshire WA1 1GG |
Registered Address | Hlb House 68 High Street Tarporley Cheshire CW6 0AT |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Tarporley |
Ward | Tarporley |
Built Up Area | Tarporley |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Nigel Petrie Coe 50.00% Ordinary |
---|---|
1 at £1 | Richard William Thomas 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£36,120 |
Cash | £18,194 |
Current Liabilities | £56,378 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 March |
20 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
7 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2013 | Application to strike the company off the register (3 pages) |
24 April 2013 | Application to strike the company off the register (3 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 May 2012 | Annual return made up to 15 February 2012 with a full list of shareholders Statement of capital on 2012-05-03
|
3 May 2012 | Annual return made up to 15 February 2012 with a full list of shareholders Statement of capital on 2012-05-03
|
14 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (5 pages) |
4 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (5 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Director's details changed for Richard William Thomas on 15 February 2010 (2 pages) |
16 March 2010 | Director's details changed for Richard William Thomas on 15 February 2010 (2 pages) |
13 October 2009 | Secretary's details changed for Nigel Petrie Coe on 12 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Richard William Thomas on 12 October 2009 (3 pages) |
13 October 2009 | Secretary's details changed for Nigel Petrie Coe on 12 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Richard William Thomas on 12 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Nigel Petrie Coe on 5 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Nigel Petrie Coe on 5 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Nigel Petrie Coe on 5 October 2009 (3 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 March 2009 | Return made up to 15/02/09; full list of members (4 pages) |
2 March 2009 | Return made up to 15/02/09; full list of members (4 pages) |
22 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 February 2008 | Return made up to 15/02/08; full list of members (2 pages) |
20 February 2008 | Return made up to 15/02/08; full list of members (2 pages) |
14 June 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 June 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
25 April 2007 | Return made up to 15/02/07; full list of members (2 pages) |
25 April 2007 | Return made up to 15/02/07; full list of members (2 pages) |
27 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
27 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
27 March 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
27 March 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
6 March 2006 | Registered office changed on 06/03/06 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page) |
6 March 2006 | Registered office changed on 06/03/06 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page) |
15 February 2006 | Incorporation (14 pages) |
15 February 2006 | Incorporation (14 pages) |