Unit 1 Osborne Court
Thelwall New Road, Grappenhall
Warrington
WA4 2LS
Director Name | Suzanne Louise Warburton |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Osborne & Co Unit 1 Osborne Court Thelwall New Road, Grappenhall Warrington WA4 2LS |
Secretary Name | James Osborne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Osborne & Co Unit 1 Osborne Court Thelwall New Road, Grappenhall Warrington WA4 2LS |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2006(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Telephone | 01925 266930 |
---|---|
Telephone region | Warrington |
Registered Address | C/O Osborne & Co Unit 1 Osborne Court Thelwall New Road, Grappenhall Warrington WA4 2LS |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Stockton Heath |
Ward | Grappenhall |
Built Up Area | Warrington |
1 at £1 | Emma Louise Bates 25.00% Ordinary |
---|---|
1 at £1 | James Osborne 25.00% Ordinary |
1 at £1 | Robert Alexander Bates 25.00% Ordinary |
1 at £1 | Suzanne Louise Warburton 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £21,111 |
Cash | £3,326 |
Current Liabilities | £91,123 |
Latest Accounts | 31 August 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
10 August 2007 | Delivered on: 11 August 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings at 169/171 orford lane orford warrington cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
8 January 2007 | Delivered on: 9 January 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 101-105(Odd) and 113-117(odd) orford lane 2-8(even) sharp street and 91-93(odd) laira street orford warrington cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
24 January 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 January 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2016 | Micro company accounts made up to 31 August 2015 (4 pages) |
31 May 2016 | Micro company accounts made up to 31 August 2015 (4 pages) |
12 November 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
1 June 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
1 June 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
6 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 January 2015 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2015-01-04
|
4 January 2015 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2015-01-04
|
16 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
11 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
11 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
10 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
5 April 2013 | Termination of appointment of James Osborne as a secretary (1 page) |
5 April 2013 | Termination of appointment of Suzanne Warburton as a director (1 page) |
5 April 2013 | Termination of appointment of James Osborne as a secretary (1 page) |
5 April 2013 | Termination of appointment of Suzanne Warburton as a director (1 page) |
25 September 2012 | Secretary's details changed for James Osborne on 1 November 2011 (1 page) |
25 September 2012 | Director's details changed for James Osborne on 1 April 2012 (2 pages) |
25 September 2012 | Secretary's details changed for James Osborne on 1 November 2011 (1 page) |
25 September 2012 | Secretary's details changed for James Osborne on 1 November 2011 (1 page) |
25 September 2012 | Director's details changed for James Osborne on 1 April 2012 (2 pages) |
25 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (4 pages) |
25 September 2012 | Director's details changed for Suzanne Louise Warburton on 1 November 2011 (2 pages) |
25 September 2012 | Director's details changed for Suzanne Louise Warburton on 1 November 2011 (2 pages) |
25 September 2012 | Director's details changed for James Osborne on 1 April 2012 (2 pages) |
25 September 2012 | Director's details changed for Suzanne Louise Warburton on 1 November 2011 (2 pages) |
25 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
14 October 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (5 pages) |
14 October 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
26 October 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (5 pages) |
26 October 2010 | Director's details changed for Suzanne Louise Warburton on 16 August 2010 (2 pages) |
26 October 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (5 pages) |
26 October 2010 | Director's details changed for Suzanne Louise Warburton on 16 August 2010 (2 pages) |
31 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
31 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
3 September 2009 | Return made up to 16/08/09; full list of members (4 pages) |
3 September 2009 | Return made up to 16/08/09; full list of members (4 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
19 December 2008 | Return made up to 16/08/08; full list of members (4 pages) |
19 December 2008 | Return made up to 16/08/08; full list of members (4 pages) |
6 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
6 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
16 October 2007 | Return made up to 16/08/07; full list of members
|
16 October 2007 | Return made up to 16/08/07; full list of members
|
11 August 2007 | Particulars of mortgage/charge (3 pages) |
11 August 2007 | Particulars of mortgage/charge (3 pages) |
15 May 2007 | Ad 17/04/07--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
15 May 2007 | Ad 17/04/07--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
9 January 2007 | Particulars of mortgage/charge (3 pages) |
9 January 2007 | Particulars of mortgage/charge (3 pages) |
24 October 2006 | Ad 28/09/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 October 2006 | Ad 28/09/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
31 August 2006 | Resolutions
|
31 August 2006 | Resolutions
|
18 August 2006 | Secretary resigned (1 page) |
18 August 2006 | Secretary resigned (1 page) |
16 August 2006 | Incorporation (21 pages) |
16 August 2006 | Incorporation (21 pages) |