Warrington
Cheshire
WA4 1HX
Director Name | Miss Lisa Ruth |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 May 2017(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 09 October 2018) |
Role | Account Manager |
Country of Residence | England |
Correspondence Address | 94 Walton Road Stockton Heath Warrington Cheshire WA4 6NP |
Director Name | Michael Geoffrey Daniels |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2006(1 month after company formation) |
Appointment Duration | 10 years, 7 months (resigned 28 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 Walton Road Stockton Heath Warrington Cheshire WA4 6NP |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2006(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2006(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Website | www.michaeldanielsfinancialservices.co.uk/ |
---|---|
Telephone | 0161 8724503 |
Telephone region | Manchester |
Registered Address | 94 Walton Road Stockton Heath Warrington Cheshire WA4 6NP |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Stockton Heath |
Ward | Stockton Heath |
Built Up Area | Warrington |
1 at £1 | Michael Geoffrey Daniels 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £32,880 |
Cash | £39,509 |
Current Liabilities | £10,201 |
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
8 October 2012 | Delivered on: 20 October 2012 Persons entitled: Openwork Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge all of its income streams and rights whatsoever and wheresoever present and future,all present and future book debts see image for full details. Outstanding |
---|
28 October 2017 | Micro company accounts made up to 30 September 2017 (2 pages) |
---|---|
30 May 2017 | Appointment of Miss Lisa Ruth as a director on 30 May 2017 (2 pages) |
3 May 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
18 April 2017 | Current accounting period extended from 31 March 2017 to 30 September 2017 (3 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
16 May 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
31 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 April 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
4 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
5 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
24 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
19 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 October 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
14 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 April 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Director's details changed for Michael Geoffrey Daniels on 28 February 2011 (2 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
18 March 2010 | Annual return made up to 28 February 2010 (9 pages) |
1 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
14 May 2009 | Return made up to 28/02/09; full list of members (3 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
7 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
7 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
19 January 2007 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
12 October 2006 | Company name changed crystalbright LIMITED\certificate issued on 12/10/06 (2 pages) |
2 October 2006 | New director appointed (2 pages) |
2 October 2006 | New secretary appointed (2 pages) |
2 October 2006 | Registered office changed on 02/10/06 from: crystalbright LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page) |
28 September 2006 | Director resigned (1 page) |
28 September 2006 | Secretary resigned (1 page) |
28 September 2006 | Resolutions
|
28 February 2006 | Incorporation (18 pages) |