Culcheth
Warrington
Cheshire
WA3 5HX
Secretary Name | Ann Peacock |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 November 2006(1 month, 1 week after company formation) |
Appointment Duration | 16 years, 2 months (closed 17 January 2023) |
Role | Company Director |
Correspondence Address | 29 Eden Avenue Culcheth Warrington Cheshire WA3 5HX |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2006(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2006(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | 1 Broseley Avenue Culcheth Warrington WA3 4HH |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Culcheth and Glazebury |
Ward | Culcheth, Glazebury and Croft |
Built Up Area | Culcheth |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Gerard Peacock 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£714 |
Cash | £268 |
Current Liabilities | £982 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
17 January 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 October 2022 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2022 | Application to strike the company off the register (1 page) |
12 October 2021 | Confirmation statement made on 10 October 2021 with no updates (3 pages) |
28 April 2021 | Micro company accounts made up to 31 March 2021 (8 pages) |
14 October 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
2 July 2020 | Micro company accounts made up to 31 March 2020 (8 pages) |
28 November 2019 | Micro company accounts made up to 31 March 2019 (7 pages) |
16 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
14 November 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
11 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
16 November 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
16 November 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
20 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
17 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
17 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
15 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
13 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
17 June 2014 | Registered office address changed from 1 Common Lane Culcheth Cheshire WA3 4EH on 17 June 2014 (1 page) |
17 June 2014 | Registered office address changed from 1 Common Lane Culcheth Cheshire WA3 4EH on 17 June 2014 (1 page) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 December 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (4 pages) |
3 December 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (4 pages) |
20 December 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 December 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (4 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
19 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (4 pages) |
19 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (4 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
30 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (4 pages) |
30 October 2009 | Director's details changed for Gerard Peacock on 10 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Gerard Peacock on 10 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (4 pages) |
16 December 2008 | Return made up to 10/10/08; full list of members (3 pages) |
16 December 2008 | Return made up to 10/10/08; full list of members (3 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
29 October 2007 | Ad 17/11/06--------- £ si 1@1 (2 pages) |
29 October 2007 | Ad 17/11/06--------- £ si 1@1 (2 pages) |
29 October 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
29 October 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
26 October 2007 | Return made up to 10/10/07; full list of members (2 pages) |
26 October 2007 | Return made up to 10/10/07; full list of members (2 pages) |
29 November 2006 | Accounting reference date shortened from 31/10/07 to 31/03/07 (1 page) |
29 November 2006 | Accounting reference date shortened from 31/10/07 to 31/03/07 (1 page) |
28 November 2006 | New director appointed (2 pages) |
28 November 2006 | New director appointed (2 pages) |
28 November 2006 | New secretary appointed (2 pages) |
28 November 2006 | New secretary appointed (2 pages) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | Incorporation (9 pages) |
10 October 2006 | Incorporation (9 pages) |
10 October 2006 | Secretary resigned (1 page) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | Secretary resigned (1 page) |