Manor Park
Cheshire
WA7 1UP
Secretary Name | Mrs Joan Mary Barton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Daresbury Point Green Wood Drive Manor Parl Cheshire WA7 1UP |
Registered Address | 96a Wilderspool Causeway Warrington Cheshire WA4 6PU |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Latchford West |
Built Up Area | Warrington |
Address Matches | 9 other UK companies use this postal address |
100 at £0.01 | John Rowlinson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,549 |
Cash | £1 |
Current Liabilities | £6,400 |
Latest Accounts | 30 September 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 27 September |
15 September 2017 | Total exemption small company accounts made up to 27 September 2016 (3 pages) |
---|---|
16 June 2017 | Previous accounting period shortened from 28 September 2016 to 27 September 2016 (1 page) |
24 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
27 January 2017 | Total exemption small company accounts made up to 28 September 2015 (3 pages) |
27 September 2016 | Previous accounting period shortened from 29 September 2015 to 28 September 2015 (1 page) |
28 June 2016 | Previous accounting period shortened from 30 September 2015 to 29 September 2015 (1 page) |
31 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
1 July 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
24 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
19 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
25 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
15 November 2013 | Statement of capital following an allotment of shares on 12 November 2013
|
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
1 May 2013 | Registered office address changed from Firwood 15 Leycester Road Knutsford Cheshire WA16 8QR England on 1 May 2013 (1 page) |
1 May 2013 | Registered office address changed from Firwood 15 Leycester Road Knutsford Cheshire WA16 8QR England on 1 May 2013 (1 page) |
1 May 2013 | Register inspection address has been changed from Firwood 15 Leycester Road Knutsford Cheshire WA16 8QR England (1 page) |
1 May 2013 | Secretary's details changed for Mrs Joan Mary Barton on 1 January 2013 (2 pages) |
1 May 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Secretary's details changed for Mrs Joan Mary Barton on 1 January 2013 (2 pages) |
24 August 2012 | Company name changed cakeulator LTD\certificate issued on 24/08/12
|
22 August 2012 | Company name changed econtent LIMITED\certificate issued on 22/08/12
|
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
20 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 pages) |
3 November 2011 | Registered office address changed from Pts Plc, Daresbury Point Green Wood Drive Manor Park Cheshire WA7 1UP on 3 November 2011 (1 page) |
3 November 2011 | Register inspection address has been changed (1 page) |
3 November 2011 | Registered office address changed from Pts Plc, Daresbury Point Green Wood Drive Manor Park Cheshire WA7 1UP on 3 November 2011 (1 page) |
27 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
22 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (3 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
24 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Secretary's details changed for Mrs Joan Mary Barton on 1 December 2009 (1 page) |
23 March 2010 | Secretary's details changed for Mrs Joan Mary Barton on 1 December 2009 (1 page) |
23 March 2010 | Director's details changed for Mr John Rowlinson on 1 November 2009 (2 pages) |
23 March 2010 | Director's details changed for Mr John Rowlinson on 1 November 2009 (2 pages) |
11 August 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
13 May 2009 | Director's change of particulars / john rowlinson / 15/02/2009 (1 page) |
24 March 2009 | Return made up to 19/03/09; full list of members (3 pages) |
27 August 2008 | Return made up to 19/03/08; full list of members (3 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
23 April 2007 | Accounting reference date shortened from 31/03/08 to 30/09/07 (1 page) |
19 March 2007 | Incorporation (13 pages) |