Warrington
Cheshire
WA4 6BY
Director Name | Brookson Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2007(same day as company formation) |
Correspondence Address | Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG |
Secretary Name | Jordan Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2007(same day as company formation) |
Correspondence Address | 21 St. Thomas Street Bristol Avon BS1 6JS |
Registered Address | 68 Silverdale Road Warrington WA4 6BY |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Latchford West |
Built Up Area | Warrington |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
9 April 2010 | Voluntary strike-off action has been suspended (1 page) |
9 April 2010 | Voluntary strike-off action has been suspended (1 page) |
16 February 2010 | Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 16 February 2010 (1 page) |
16 February 2010 | Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 16 February 2010 (1 page) |
15 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders Statement of capital on 2010-02-15
|
15 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders Statement of capital on 2010-02-15
|
19 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
7 January 2010 | Application to strike the company off the register (3 pages) |
7 January 2010 | Application to strike the company off the register (3 pages) |
19 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
19 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 March 2009 | Return made up to 14/02/09; full list of members (3 pages) |
16 March 2009 | Return made up to 14/02/09; full list of members (3 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
17 July 2008 | Appointment Terminated Secretary jordan secretaries LIMITED (1 page) |
17 July 2008 | Appointment terminated secretary jordan secretaries LIMITED (1 page) |
10 April 2008 | Capitals not rolled up (2 pages) |
10 April 2008 | Capitals not rolled up (2 pages) |
15 February 2008 | Return made up to 14/02/08; full list of members (2 pages) |
15 February 2008 | Return made up to 14/02/08; full list of members (2 pages) |
18 April 2007 | New director appointed (1 page) |
18 April 2007 | New director appointed (1 page) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | Director resigned (1 page) |
14 April 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
14 April 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
3 March 2007 | Resolutions
|
3 March 2007 | Resolutions
|
14 February 2007 | Incorporation (18 pages) |
14 February 2007 | Incorporation (18 pages) |