Warrington
Cheshire
WA1 1NN
Director Name | Dr Michael James William Creagh Barry |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2007(same day as company formation) |
Role | Doctor |
Correspondence Address | Little Rams Island West Street Shapwick Blandford Dorset DT11 9LB |
Director Name | Dr Terry Stephen Creasy |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2007(same day as company formation) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 97 Canford Cliffs Road Poole Dorset BH13 7EP |
Director Name | Dr David Stephen Tarver |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2007(same day as company formation) |
Role | Doctor. |
Correspondence Address | 1 Constitution Hill Gardens Poole Dorset BH14 0PY |
Secretary Name | Dr Terry Stephen Creasy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2007(same day as company formation) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 97 Canford Cliffs Road Poole Dorset BH13 7EP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1st Floor Bank Quay House Sankey Street Warrington Cheshire WA1 1NN |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
100 at £1 | Dr Simon Nicholas Jones 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £563,544 |
Cash | £75 |
Current Liabilities | £2,815 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 March 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 March 2017 | Final Gazette dissolved following liquidation (1 page) |
7 December 2016 | Return of final meeting in a members' voluntary winding up (6 pages) |
7 December 2016 | Return of final meeting in a members' voluntary winding up (6 pages) |
5 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
4 April 2016 | Registered office address changed from Derne Lodge 15 Western Avenue Poole Dorset BH13 7AL to 1st Floor Bank Quay House Sankey Street Warrington Cheshire WA1 1NN on 4 April 2016 (2 pages) |
4 April 2016 | Registered office address changed from Derne Lodge 15 Western Avenue Poole Dorset BH13 7AL to 1st Floor Bank Quay House Sankey Street Warrington Cheshire WA1 1NN on 4 April 2016 (2 pages) |
25 March 2016 | Resolutions
|
25 March 2016 | Appointment of a voluntary liquidator (1 page) |
25 March 2016 | Resolutions
|
25 March 2016 | Declaration of solvency (3 pages) |
25 March 2016 | Declaration of solvency (3 pages) |
25 March 2016 | Appointment of a voluntary liquidator (1 page) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
15 October 2015 | Register inspection address has been changed to First Floor 24 st. Andrews Crescent Cardiff CF10 3DD (1 page) |
15 October 2015 | Register inspection address has been changed to First Floor 24 st. Andrews Crescent Cardiff CF10 3DD (1 page) |
15 October 2015 | Register(s) moved to registered inspection location First Floor 24 st. Andrews Crescent Cardiff CF10 3DD (1 page) |
15 October 2015 | Register(s) moved to registered inspection location First Floor 24 st. Andrews Crescent Cardiff CF10 3DD (1 page) |
1 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
1 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
3 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (3 pages) |
3 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (3 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
5 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (3 pages) |
5 April 2012 | Director's details changed for Dr Simon Nicholas Jones on 5 April 2012 (2 pages) |
5 April 2012 | Director's details changed for Dr Simon Nicholas Jones on 5 April 2012 (2 pages) |
5 April 2012 | Director's details changed for Dr Simon Nicholas Jones on 5 April 2012 (2 pages) |
5 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (3 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Termination of appointment of Terry Creasy as a secretary (1 page) |
1 April 2010 | Registered office address changed from 97 Canford Cliffs Road Poole Dorset BH13 7EP on 1 April 2010 (1 page) |
1 April 2010 | Termination of appointment of Terry Creasy as a director (1 page) |
1 April 2010 | Termination of appointment of David Tarver as a director (1 page) |
1 April 2010 | Termination of appointment of David Tarver as a director (1 page) |
1 April 2010 | Termination of appointment of Michael Creagh Barry as a director (1 page) |
1 April 2010 | Director's details changed for Dr Simon Nicholas Jones on 1 April 2010 (2 pages) |
1 April 2010 | Registered office address changed from 97 Canford Cliffs Road Poole Dorset BH13 7EP on 1 April 2010 (1 page) |
1 April 2010 | Termination of appointment of Michael Creagh Barry as a director (1 page) |
1 April 2010 | Director's details changed for Dr Simon Nicholas Jones on 1 April 2010 (2 pages) |
1 April 2010 | Termination of appointment of Terry Creasy as a secretary (1 page) |
1 April 2010 | Registered office address changed from 97 Canford Cliffs Road Poole Dorset BH13 7EP on 1 April 2010 (1 page) |
1 April 2010 | Director's details changed for Dr Simon Nicholas Jones on 1 April 2010 (2 pages) |
1 April 2010 | Termination of appointment of Terry Creasy as a director (1 page) |
22 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 April 2009 | Return made up to 12/03/09; full list of members (5 pages) |
5 April 2009 | Return made up to 12/03/09; full list of members (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
18 September 2008 | Return made up to 12/03/08; full list of members (5 pages) |
18 September 2008 | Location of debenture register (1 page) |
18 September 2008 | Location of debenture register (1 page) |
18 September 2008 | Ad 12/03/07\gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
18 September 2008 | Location of register of members (1 page) |
18 September 2008 | Return made up to 12/03/08; full list of members (5 pages) |
18 September 2008 | Location of register of members (1 page) |
18 September 2008 | Ad 12/03/07\gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
29 April 2007 | Ad 12/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 April 2007 | Ad 12/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 March 2007 | New director appointed (2 pages) |
20 March 2007 | Resolutions
|
20 March 2007 | New director appointed (2 pages) |
20 March 2007 | New secretary appointed;new director appointed (2 pages) |
20 March 2007 | New director appointed (2 pages) |
20 March 2007 | New director appointed (2 pages) |
20 March 2007 | New secretary appointed;new director appointed (2 pages) |
20 March 2007 | New director appointed (2 pages) |
20 March 2007 | New director appointed (2 pages) |
20 March 2007 | Resolutions
|
12 March 2007 | Director resigned (1 page) |
12 March 2007 | Secretary resigned (1 page) |
12 March 2007 | Secretary resigned (1 page) |
12 March 2007 | Incorporation (19 pages) |
12 March 2007 | Director resigned (1 page) |
12 March 2007 | Incorporation (19 pages) |