Reddish Lane
Lymm
Cheshire
WA13 9PY
Director Name | Mrs Rita Gibson |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 May 2006(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | South Lodge Reddish Lane Lymm Cheshire WA13 9PY |
Secretary Name | Mrs Rita Gibson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 May 2006(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | South Lodge Reddish Lane Lymm Cheshire WA13 9PY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | First Floor Bank Quay House Sankey Street Warrington WA1 1NN |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
50 at 1 | Ms Rita Gibson 50.00% Ordinary |
---|---|
50 at 1 | Paul Gibson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £784 |
Cash | £2,141 |
Current Liabilities | £26,373 |
Latest Accounts | 31 May 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
6 September 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 September 2013 | Final Gazette dissolved following liquidation (1 page) |
6 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 June 2013 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
6 June 2013 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
9 November 2012 | Registered office address changed from 20 Winmarleigh Street Warrington Cheshire WA1 1JY on 9 November 2012 (2 pages) |
9 November 2012 | Registered office address changed from 20 Winmarleigh Street Warrington Cheshire WA1 1JY on 9 November 2012 (2 pages) |
9 November 2012 | Registered office address changed from 20 Winmarleigh Street Warrington Cheshire WA1 1JY on 9 November 2012 (2 pages) |
15 May 2012 | Liquidators statement of receipts and payments to 2 May 2012 (8 pages) |
15 May 2012 | Liquidators statement of receipts and payments to 2 May 2012 (8 pages) |
15 May 2012 | Liquidators' statement of receipts and payments to 2 May 2012 (8 pages) |
15 May 2012 | Liquidators' statement of receipts and payments to 2 May 2012 (8 pages) |
24 June 2011 | Resolutions
|
24 June 2011 | Resolutions
|
10 May 2011 | Appointment of a voluntary liquidator (1 page) |
10 May 2011 | Statement of affairs with form 4.19 (7 pages) |
10 May 2011 | Appointment of a voluntary liquidator (1 page) |
10 May 2011 | Statement of affairs with form 4.19 (7 pages) |
15 April 2011 | Registered office address changed from 477 Buxton Road Great Moor Stockport Cheshire SK2 7HE England on 15 April 2011 (1 page) |
15 April 2011 | Registered office address changed from 477 Buxton Road Great Moor Stockport Cheshire SK2 7HE England on 15 April 2011 (1 page) |
4 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
4 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
22 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders Statement of capital on 2010-06-22
|
22 June 2010 | Director's details changed for Rita Gibson on 16 May 2010 (2 pages) |
22 June 2010 | Director's details changed for Paul Gibson on 6 May 2010 (2 pages) |
22 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders Statement of capital on 2010-06-22
|
22 June 2010 | Director's details changed for Rita Gibson on 16 May 2010 (2 pages) |
22 June 2010 | Director's details changed for Paul Gibson on 6 May 2010 (2 pages) |
22 June 2010 | Director's details changed for Paul Gibson on 6 May 2010 (2 pages) |
11 May 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
11 May 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
22 May 2009 | Location of register of members (1 page) |
22 May 2009 | Return made up to 16/05/09; full list of members (4 pages) |
22 May 2009 | Location of debenture register (1 page) |
22 May 2009 | Location of register of members (1 page) |
22 May 2009 | Return made up to 16/05/09; full list of members (4 pages) |
22 May 2009 | Location of debenture register (1 page) |
22 May 2009 | Registered office changed on 22/05/2009 from 477 buxton road, great moor stockport cheshire SK2 7HE (1 page) |
22 May 2009 | Registered office changed on 22/05/2009 from 477 buxton road, great moor stockport cheshire SK2 7HE (1 page) |
22 December 2008 | Accounts made up to 31 May 2008 (1 page) |
22 December 2008 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
5 September 2008 | Return made up to 16/05/08; full list of members (4 pages) |
5 September 2008 | Return made up to 16/05/08; full list of members (4 pages) |
8 May 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
8 May 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
4 June 2007 | Return made up to 16/05/07; full list of members (3 pages) |
4 June 2007 | Return made up to 16/05/07; full list of members (3 pages) |
19 June 2006 | Ad 31/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 June 2006 | Ad 31/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 May 2006 | New secretary appointed;new director appointed (2 pages) |
26 May 2006 | Secretary resigned (1 page) |
26 May 2006 | Director resigned (1 page) |
26 May 2006 | New secretary appointed;new director appointed (2 pages) |
26 May 2006 | Secretary resigned (1 page) |
26 May 2006 | New director appointed (2 pages) |
26 May 2006 | Director resigned (1 page) |
26 May 2006 | New director appointed (2 pages) |
16 May 2006 | Incorporation (16 pages) |
16 May 2006 | Incorporation (16 pages) |