Helsby
Frodsham
Cheshire
WA6 0BL
Director Name | John Paul Gardner |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 2006(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Deans Green Cottage Beechtree Lane Lymm Warrington Cheshire WA13 0TL |
Director Name | Edward Robert Rayner |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 2006(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 28 Sandringham Road Boothstown Manchester M28 1LX |
Secretary Name | Mr Peter John Connor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Parkfield Drive Helsby Frodsham Cheshire WA6 0BL |
Registered Address | The Gables Goostrey Lane Twemlow Green Holmes Chapel Crewe Cheshire CW4 8BH |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Twemlow |
Ward | Dane Valley |
766 at 1 | John Paul Gardner 76.60% Ordinary |
---|---|
67 at 1 | Peter John Connor 6.70% Ordinary |
167 at 1 | Edward Robert Rayner 16.70% Ordinary |
Year | 2014 |
---|---|
Net Worth | £29,211 |
Cash | £46,012 |
Current Liabilities | £251,802 |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 September 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 June 2015 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
5 June 2015 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
16 September 2014 | Liquidators' statement of receipts and payments to 18 July 2014 (7 pages) |
16 September 2014 | Liquidators statement of receipts and payments to 18 July 2014 (7 pages) |
4 August 2014 | Statement of affairs with form 4.18 (6 pages) |
4 August 2014 | Appointment of a voluntary liquidator (1 page) |
4 August 2014 | Statement of affairs with form 4.18 (6 pages) |
4 August 2014 | Appointment of a voluntary liquidator (1 page) |
13 September 2013 | Liquidators statement of receipts and payments to 18 July 2013 (6 pages) |
13 September 2013 | Liquidators' statement of receipts and payments to 18 July 2013 (6 pages) |
4 September 2012 | Liquidators' statement of receipts and payments to 18 July 2012 (5 pages) |
4 September 2012 | Liquidators statement of receipts and payments to 18 July 2012 (5 pages) |
20 September 2011 | Liquidators' statement of receipts and payments to 18 July 2011 (6 pages) |
20 September 2011 | Liquidators statement of receipts and payments to 18 July 2011 (6 pages) |
29 July 2010 | Resolution insolvency:- powers of liquidator (1 page) |
29 July 2010 | Declaration of solvency (3 pages) |
29 July 2010 | Appointment of a voluntary liquidator (1 page) |
29 July 2010 | Declaration of solvency (3 pages) |
29 July 2010 | Resolution insolvency:- powers of liquidator (1 page) |
29 July 2010 | Appointment of a voluntary liquidator (1 page) |
29 July 2010 | Resolutions
|
29 July 2010 | Resolutions
|
20 July 2010 | Registered office address changed from 6-8 Vine Street Eccles Manchester M30 0GF on 20 July 2010 (1 page) |
20 July 2010 | Registered office address changed from 6-8 Vine Street Eccles Manchester M30 0GF on 20 July 2010 (1 page) |
28 March 2010 | Director's details changed for John Paul Gardner on 1 March 2010 (2 pages) |
28 March 2010 | Director's details changed for Edward Robert Rayner on 1 March 2010 (2 pages) |
28 March 2010 | Director's details changed for John Paul Gardner on 1 March 2010 (2 pages) |
28 March 2010 | Director's details changed for Edward Robert Rayner on 1 March 2010 (2 pages) |
28 March 2010 | Annual return made up to 24 March 2010 with a full list of shareholders Statement of capital on 2010-03-28
|
28 March 2010 | Director's details changed for Edward Robert Rayner on 1 March 2010 (2 pages) |
28 March 2010 | Director's details changed for John Paul Gardner on 1 March 2010 (2 pages) |
28 March 2010 | Annual return made up to 24 March 2010 with a full list of shareholders Statement of capital on 2010-03-28
|
23 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
6 April 2009 | Return made up to 24/03/09; full list of members (4 pages) |
6 April 2009 | Return made up to 24/03/09; full list of members (4 pages) |
10 March 2009 | Director and secretary's change of particulars / peter connor / 01/09/2008 (1 page) |
10 March 2009 | Director and secretary's change of particulars / peter connor / 01/09/2008 (1 page) |
9 March 2009 | Director and secretary's change of particulars / peter connor / 01/09/2008 (1 page) |
9 March 2009 | Director and secretary's change of particulars / peter connor / 01/09/2008 (1 page) |
24 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
24 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 April 2008 | Return made up to 24/03/08; full list of members (4 pages) |
4 April 2008 | Return made up to 24/03/08; full list of members (4 pages) |
28 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 April 2007 | Registered office changed on 02/04/07 from: 8 vine street eccles manchester M30 0GF (1 page) |
2 April 2007 | Return made up to 24/03/07; full list of members (3 pages) |
2 April 2007 | Registered office changed on 02/04/07 from: 8 vine street eccles manchester M30 0GF (1 page) |
2 April 2007 | Return made up to 24/03/07; full list of members (3 pages) |
24 March 2006 | Incorporation (11 pages) |
24 March 2006 | Incorporation (11 pages) |