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 22 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Rosemary Drive Newton Le Willows Merseyside WA12 0BQ |
Director Name | Karen Elisabeth Stead |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2008(1 year, 7 months after company formation) |
Appointment Duration | 2 months (resigned 20 November 2008) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Candleleford Cottage 3 Station Hollow Kibworth Beachamp Leicestershire LE8 0NX |
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 |
Latest Accounts | 28 February 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 29 February |
22 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2010 | Total exemption full accounts made up to 29 February 2008 (11 pages) |
10 March 2010 | Total exemption full accounts made up to 28 February 2009 (11 pages) |
10 March 2010 | Total exemption full accounts made up to 29 February 2008 (11 pages) |
10 March 2010 | Total exemption full accounts made up to 28 February 2009 (11 pages) |
15 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2009 | Return made up to 14/07/09; full list of members (13 pages) |
21 July 2009 | Return made up to 14/07/09; full list of members (13 pages) |
17 March 2009 | Company name changed pink ladies holdings (uk) LTD\certificate issued on 17/03/09 (2 pages) |
17 March 2009 | Company name changed pink ladies holdings (uk) LTD\certificate issued on 17/03/09 (2 pages) |
2 December 2008 | Appointment terminated director karen stead (1 page) |
2 December 2008 | Appointment Terminated Director karen stead (1 page) |
1 October 2008 | Director appointed karen elisabeth stead (2 pages) |
1 October 2008 | Director appointed karen elisabeth stead (2 pages) |
12 March 2008 | Return made up to 12/02/08; full list of members
|
12 March 2008 | Return made up to 12/02/08; full list of members
|
13 March 2007 | Ad 16/02/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 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 | Secretary resigned (1 page) |
13 February 2007 | Director 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) |