Warrington
Cheshire
WA1 3JP
Secretary Name | Glenis Russell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 July 2006(same day as company formation) |
Role | Secretary |
Correspondence Address | 42 Westover Road Warrington Cheshire WA1 3JP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 20 Winmarleigh Street Warrington Cheshire WA1 1JY |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | 2 other UK companies use this postal address |
50 at 1 | Jason Tran 50.00% Ordinary |
---|---|
50 at 1 | Malcolm Mark Kinell 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £128,201 |
Gross Profit | £63,406 |
Net Worth | £2,285 |
Cash | £1,033 |
Current Liabilities | £48,655 |
Latest Accounts | 31 July 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
7 December 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 December 2010 | Final Gazette dissolved following liquidation (1 page) |
7 September 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 September 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 July 2010 | Liquidators' statement of receipts and payments to 8 July 2010 (5 pages) |
15 July 2010 | Liquidators statement of receipts and payments to 8 July 2010 (5 pages) |
15 July 2010 | Liquidators statement of receipts and payments to 8 July 2010 (5 pages) |
13 July 2009 | Statement of affairs with form 4.19 (5 pages) |
13 July 2009 | Appointment of a voluntary liquidator (1 page) |
13 July 2009 | Resolutions
|
13 July 2009 | Resolutions
|
13 July 2009 | Statement of affairs with form 4.19 (5 pages) |
13 July 2009 | Appointment of a voluntary liquidator (1 page) |
19 June 2009 | Registered office changed on 19/06/2009 from 1ST floor, 262 manchester road warrington cheshire WA1 3RB (1 page) |
19 June 2009 | Registered office changed on 19/06/2009 from 1ST floor, 262 manchester road warrington cheshire WA1 3RB (1 page) |
27 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
27 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
26 March 2009 | Total exemption full accounts made up to 31 July 2007 (11 pages) |
26 March 2009 | Total exemption full accounts made up to 31 July 2007 (11 pages) |
26 March 2009 | Return made up to 19/07/08; full list of members (6 pages) |
26 March 2009 | Return made up to 19/07/08; full list of members (6 pages) |
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2007 | Return made up to 19/07/07; full list of members (4 pages) |
16 November 2007 | Return made up to 19/07/07; full list of members (4 pages) |
26 July 2006 | New director appointed (2 pages) |
26 July 2006 | New secretary appointed (2 pages) |
26 July 2006 | New secretary appointed (2 pages) |
26 July 2006 | New director appointed (2 pages) |
19 July 2006 | Secretary resigned (1 page) |
19 July 2006 | Incorporation (17 pages) |
19 July 2006 | Secretary resigned (1 page) |
19 July 2006 | Incorporation (17 pages) |
19 July 2006 | Director resigned (1 page) |
19 July 2006 | Director resigned (1 page) |