Padgate
Warrington
Cheshire
WA1 4JP
Director Name | Mr Benjamin Lee Dawbarn |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Vale Owen Road Orford Warrington Cheshire WA2 8PG |
Secretary Name | Mr Jason Martin Boyer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Whitchurch Close Padgate Warrington Cheshire WA1 4JP |
Registered Address | 207 Knutsford Road, Grappenhall Warrington Cheshire WA4 2QL |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Grappenhall and Thelwall |
Ward | Lymm North and Thelwall |
Built Up Area | Warrington |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Benjamin Lee Dawbarn 50.00% Ordinary |
---|---|
1 at £1 | Jason Martin Boyer 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £928 |
Cash | £5,541 |
Current Liabilities | £7,362 |
Latest Accounts | 1 April 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
5 April 2017 | Application to strike the company off the register (2 pages) |
1 December 2016 | Total exemption small company accounts made up to 1 April 2016 (9 pages) |
21 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
26 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
24 February 2015 | Amended total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
24 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
27 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
26 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (5 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (5 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
14 April 2010 | Director's details changed for Jason Martin Boyer on 23 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Benjamin Lee Dawbarn on 18 March 2010 (2 pages) |
14 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
3 April 2009 | Return made up to 23/03/09; full list of members (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 April 2008 | Director and secretary's change of particulars / jason boyer / 01/01/2008 (1 page) |
7 April 2008 | Return made up to 23/03/08; full list of members (4 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 April 2007 | Return made up to 23/03/07; full list of members (2 pages) |
23 March 2006 | Incorporation (17 pages) |