Winwick
Warrington
Cheshire
WA2 9TN
Director Name | Mrs Andrea Michelle Winders |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 2007(2 days after company formation) |
Appointment Duration | 4 years (closed 23 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Rosemary Drive Newton Le Willows Merseyside WA12 0BQ |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2007(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2007(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | Unit 1p, Hawthorne Business Park Hawthorne Street Warrington WA5 0BT |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 29 February |
23 February 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 November 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 November 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 October 2010 | Liquidators statement of receipts and payments to 1 September 2010 (5 pages) |
2 October 2010 | Liquidators' statement of receipts and payments to 1 September 2010 (5 pages) |
2 October 2010 | Liquidators statement of receipts and payments to 1 September 2010 (5 pages) |
19 March 2010 | Liquidators' statement of receipts and payments to 1 March 2010 (5 pages) |
19 March 2010 | Liquidators statement of receipts and payments to 1 March 2010 (5 pages) |
19 March 2010 | Liquidators statement of receipts and payments to 1 March 2010 (5 pages) |
9 September 2009 | Liquidators' statement of receipts and payments to 1 September 2009 (5 pages) |
9 September 2009 | Liquidators statement of receipts and payments to 1 September 2009 (5 pages) |
9 September 2009 | Liquidators statement of receipts and payments to 1 September 2009 (5 pages) |
11 September 2008 | Statement of affairs with form 4.19 (6 pages) |
11 September 2008 | Resolutions
|
11 September 2008 | Appointment of a voluntary liquidator (1 page) |
11 September 2008 | Resolutions
|
11 September 2008 | Appointment of a voluntary liquidator (1 page) |
11 September 2008 | Statement of affairs with form 4.19 (6 pages) |
28 February 2008 | Return made up to 12/02/08; full list of members
|
28 February 2008 | Return made up to 12/02/08; full list of members
|
16 March 2007 | Ad 16/02/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 March 2007 | Ad 16/02/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 February 2007 | New director appointed (2 pages) |
27 February 2007 | New director appointed (2 pages) |
27 February 2007 | New director appointed (2 pages) |
27 February 2007 | New director appointed (2 pages) |
13 February 2007 | Director resigned (1 page) |
13 February 2007 | Secretary resigned (1 page) |
13 February 2007 | Secretary resigned (1 page) |
13 February 2007 | Director resigned (1 page) |
12 February 2007 | Incorporation (13 pages) |
12 February 2007 | Incorporation (13 pages) |