Widnes
Cheshire
WA8 5SQ
Director Name | Mr Daniel McCann |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ |
Secretary Name | Mr Paul Joseph Walsh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ |
Website | www.yoma.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0845 3902121 |
Telephone region | Unknown |
Registered Address | Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Farnworth |
Built Up Area | Widnes |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Daniel Mccann 50.00% Ordinary |
---|---|
1 at £1 | Paul Joseph Walsh 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £150,284 |
Cash | £199 |
Current Liabilities | £245,577 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
21 May 2014 | Delivered on: 28 May 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
7 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2019 | Application to strike the company off the register (3 pages) |
8 February 2019 | Resolutions
|
22 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2018 | Confirmation statement made on 14 August 2018 with updates (5 pages) |
5 June 2018 | Registered office address changed from Unit 12B the Matchworks 140 Speke Road Garston Liverpool L19 2RF to Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ on 5 June 2018 (1 page) |
12 September 2017 | Total exemption small company accounts made up to 31 December 2016 (7 pages) |
12 September 2017 | Total exemption small company accounts made up to 31 December 2016 (7 pages) |
17 August 2017 | Confirmation statement made on 14 August 2017 with updates (5 pages) |
17 August 2017 | Confirmation statement made on 14 August 2017 with updates (5 pages) |
10 August 2017 | Previous accounting period extended from 29 August 2016 to 31 December 2016 (1 page) |
10 August 2017 | Previous accounting period extended from 29 August 2016 to 31 December 2016 (1 page) |
24 May 2017 | Previous accounting period shortened from 30 August 2016 to 29 August 2016 (1 page) |
24 May 2017 | Previous accounting period shortened from 30 August 2016 to 29 August 2016 (1 page) |
18 August 2016 | Director's details changed for Mr Daniel Mccann on 9 August 2016 (2 pages) |
18 August 2016 | Secretary's details changed for Mr Paul Joseph Walsh on 15 August 2015 (1 page) |
18 August 2016 | Confirmation statement made on 14 August 2016 with updates (7 pages) |
18 August 2016 | Director's details changed for Mr Paul Joseph Walsh on 15 August 2015 (2 pages) |
18 August 2016 | Director's details changed for Mr Daniel Mccann on 15 August 2015 (2 pages) |
18 August 2016 | Confirmation statement made on 14 August 2016 with updates (7 pages) |
18 August 2016 | Director's details changed for Mr Paul Joseph Walsh on 15 August 2015 (2 pages) |
18 August 2016 | Secretary's details changed for Mr Paul Joseph Walsh on 15 August 2015 (1 page) |
18 August 2016 | Director's details changed for Mr Daniel Mccann on 15 August 2015 (2 pages) |
18 August 2016 | Director's details changed for Mr Daniel Mccann on 9 August 2016 (2 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
27 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
28 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
28 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 May 2014 | Registration of charge 059046960001 (8 pages) |
28 May 2014 | Registration of charge 059046960001 (8 pages) |
27 May 2014 | Previous accounting period shortened from 31 August 2013 to 30 August 2013 (1 page) |
27 May 2014 | Previous accounting period shortened from 31 August 2013 to 30 August 2013 (1 page) |
28 October 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Director's details changed for Mr Paul Joseph Walsh on 14 August 2013 (2 pages) |
28 October 2013 | Director's details changed for Mr Paul Joseph Walsh on 14 August 2013 (2 pages) |
28 October 2013 | Secretary's details changed for Mr Paul Joseph Walsh on 14 August 2013 (2 pages) |
28 October 2013 | Secretary's details changed for Mr Paul Joseph Walsh on 14 August 2013 (2 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
5 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (5 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
29 September 2011 | Director's details changed for Daniel Mccann on 1 September 2010 (3 pages) |
29 September 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (5 pages) |
29 September 2011 | Director's details changed for Daniel Mccann on 1 September 2010 (3 pages) |
29 September 2011 | Director's details changed for Daniel Mccann on 1 September 2010 (3 pages) |
29 September 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
28 October 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (5 pages) |
28 October 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (5 pages) |
28 October 2010 | Director's details changed for Daniel Mccann on 14 August 2010 (2 pages) |
28 October 2010 | Director's details changed for Paul Joseph Walsh on 14 August 2010 (2 pages) |
28 October 2010 | Director's details changed for Paul Joseph Walsh on 14 August 2010 (2 pages) |
28 October 2010 | Director's details changed for Daniel Mccann on 14 August 2010 (2 pages) |
29 March 2010 | Change of name notice (2 pages) |
29 March 2010 | Change of name notice (2 pages) |
29 March 2010 | Company name changed mw internet solutions LTD\certificate issued on 29/03/10
|
29 March 2010 | Company name changed mw internet solutions LTD\certificate issued on 29/03/10
|
11 January 2010 | Registered office address changed from Brendan House Victoria Square Widnes Cheshire WA8 6AD on 11 January 2010 (1 page) |
11 January 2010 | Registered office address changed from Brendan House Victoria Square Widnes Cheshire WA8 6AD on 11 January 2010 (1 page) |
2 December 2009 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
13 October 2009 | Annual return made up to 14 August 2009 with a full list of shareholders (4 pages) |
13 October 2009 | Annual return made up to 14 August 2009 with a full list of shareholders (4 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
22 August 2008 | Return made up to 14/08/08; full list of members (4 pages) |
22 August 2008 | Return made up to 14/08/08; full list of members (4 pages) |
26 March 2008 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
26 March 2008 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
2 November 2007 | Return made up to 14/08/07; full list of members (2 pages) |
2 November 2007 | Return made up to 14/08/07; full list of members (2 pages) |
18 September 2007 | Registered office changed on 18/09/07 from: victoria house, croft street widnes cheshire WA8 0NQ (1 page) |
18 September 2007 | Registered office changed on 18/09/07 from: victoria house, croft street widnes cheshire WA8 0NQ (1 page) |
14 August 2006 | Incorporation (14 pages) |
14 August 2006 | Incorporation (14 pages) |