Great Sankey
Warrington
Cheshire
WA5 1EW
Secretary Name | Barbara June Mary Nichols |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 September 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Vose Close Great Sankey Warrington Cheshire WA5 1EW |
Director Name | Trevor Worgan |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Windermere Avenue Atherton Manchester Lancashire M46 9NG |
Registered Address | 8 Winmarleigh Street Warrington Cheshire WA1 1JW |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | Over 200 other UK companies use this postal address |
80 at £100 | Barbara Nicholls 80.00% Ordinary |
---|---|
20 at £100 | Mathew Nicholls 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,954 |
Current Liabilities | £129,934 |
Latest Accounts | 31 October 2010 (13 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
12 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2011 | Registered office address changed from Suite W10 Warrington Business Park Long Lane Warrington Cheshire WA2 8TX on 12 December 2011 (1 page) |
12 December 2011 | Registered office address changed from Suite W10 Warrington Business Park Long Lane Warrington Cheshire WA2 8TX on 12 December 2011 (1 page) |
8 December 2011 | Annual return made up to 6 September 2011 with a full list of shareholders Statement of capital on 2011-12-08
|
8 December 2011 | Annual return made up to 6 September 2011 with a full list of shareholders Statement of capital on 2011-12-08
|
8 December 2011 | Annual return made up to 6 September 2011 with a full list of shareholders Statement of capital on 2011-12-08
|
4 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
9 May 2011 | Company name changed tnm couriers LIMITED\certificate issued on 09/05/11
|
9 May 2011 | Company name changed tnm couriers LIMITED\certificate issued on 09/05/11
|
3 May 2011 | Change of name notice (2 pages) |
3 May 2011 | Change of name notice (2 pages) |
12 October 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (4 pages) |
12 October 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (4 pages) |
12 October 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (4 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
9 June 2010 | Previous accounting period extended from 30 September 2009 to 31 October 2009 (3 pages) |
9 June 2010 | Previous accounting period extended from 30 September 2009 to 31 October 2009 (3 pages) |
29 October 2009 | Annual return made up to 6 September 2009 with a full list of shareholders (4 pages) |
29 October 2009 | Annual return made up to 6 September 2009 with a full list of shareholders (4 pages) |
29 October 2009 | Annual return made up to 6 September 2009 with a full list of shareholders (4 pages) |
18 August 2009 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
18 August 2009 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
4 August 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
4 August 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
18 December 2008 | Appointment Terminated Director trevor worgan (1 page) |
18 December 2008 | Appointment terminated director trevor worgan (1 page) |
27 November 2008 | Return made up to 06/09/08; full list of members (4 pages) |
27 November 2008 | Return made up to 06/09/08; full list of members (4 pages) |
8 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
8 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
24 June 2008 | Registered office changed on 24/06/2008 from 7 vose close, great sankey warrington cheshire WA5 1EW (1 page) |
24 June 2008 | Registered office changed on 24/06/2008 from 7 vose close, great sankey warrington cheshire WA5 1EW (1 page) |
6 November 2007 | Return made up to 06/09/07; full list of members (3 pages) |
6 November 2007 | Return made up to 06/09/07; full list of members (3 pages) |
11 December 2006 | Company name changed tnm courier LIMITED\certificate issued on 11/12/06 (3 pages) |
11 December 2006 | Company name changed tnm courier LIMITED\certificate issued on 11/12/06 (3 pages) |
6 September 2006 | Incorporation (13 pages) |
6 September 2006 | Incorporation (13 pages) |