Warrington
Cheshire
WA4 1TT
Director Name | Lynn Gallop |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(5 days after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 September 2015) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 61 Reynolds Street Warrington Cheshire WA4 1TT |
Secretary Name | Lynn Gallop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(5 days after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 September 2015) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 61 Reynolds Street Warrington Cheshire WA4 1TT |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2006(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road, Bramhall Stockport Cheshire SK7 2DH |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2006(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Website | daniels-recycling.co.uk |
---|
Registered Address | C/O Rigby Lennon & Co 20 Winmarleigh Street Warrington Cheshire WA1 1JY |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
1 at £1 | Mark Anthony Daniels 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£54,734 |
Cash | £3,000 |
Current Liabilities | £113,640 |
Latest Accounts | 31 March 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 November 2009 | Delivered on: 26 November 2009 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
23 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
30 June 2016 | Voluntary strike-off action has been suspended (1 page) |
30 June 2016 | Voluntary strike-off action has been suspended (1 page) |
26 June 2016 | Application to strike the company off the register (3 pages) |
26 June 2016 | Application to strike the company off the register (3 pages) |
30 March 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 March 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
19 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Termination of appointment of Lynn Gallop as a director on 1 September 2015 (1 page) |
16 October 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Termination of appointment of Lynn Gallop as a secretary on 1 September 2015 (1 page) |
16 October 2015 | Termination of appointment of Lynn Gallop as a secretary on 1 September 2015 (1 page) |
16 October 2015 | Termination of appointment of Lynn Gallop as a director on 1 September 2015 (1 page) |
16 October 2015 | Termination of appointment of Lynn Gallop as a secretary on 1 September 2015 (1 page) |
16 October 2015 | Termination of appointment of Lynn Gallop as a director on 1 September 2015 (1 page) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
6 October 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
30 August 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
21 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
21 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 August 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (5 pages) |
29 August 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (5 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (5 pages) |
2 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (5 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (5 pages) |
4 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Previous accounting period extended from 31 October 2009 to 31 March 2010 (1 page) |
7 April 2010 | Previous accounting period extended from 31 October 2009 to 31 March 2010 (1 page) |
23 December 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Director's details changed for Lynn Gallop on 1 November 2009 (2 pages) |
23 December 2009 | Director's details changed for Lynn Gallop on 1 November 2009 (2 pages) |
23 December 2009 | Director's details changed for Mark Anthony Daniels on 1 November 2009 (2 pages) |
23 December 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Director's details changed for Mark Anthony Daniels on 1 November 2009 (2 pages) |
23 December 2009 | Director's details changed for Mark Anthony Daniels on 1 November 2009 (2 pages) |
23 December 2009 | Director's details changed for Lynn Gallop on 1 November 2009 (2 pages) |
26 November 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 November 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
10 November 2008 | Return made up to 26/10/08; full list of members (3 pages) |
10 November 2008 | Return made up to 26/10/08; full list of members (3 pages) |
25 September 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
25 September 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
2 November 2007 | Return made up to 26/10/07; full list of members (2 pages) |
2 November 2007 | Return made up to 26/10/07; full list of members (2 pages) |
7 November 2006 | New secretary appointed;new director appointed (2 pages) |
7 November 2006 | Secretary resigned (1 page) |
7 November 2006 | Ad 31/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 November 2006 | New director appointed (2 pages) |
7 November 2006 | Secretary resigned (1 page) |
7 November 2006 | Ad 31/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 November 2006 | Director resigned (1 page) |
7 November 2006 | New director appointed (2 pages) |
7 November 2006 | New secretary appointed;new director appointed (2 pages) |
7 November 2006 | Director resigned (1 page) |
26 October 2006 | Incorporation (11 pages) |
26 October 2006 | Incorporation (11 pages) |