Great Sankey
Warrington
Cheshire
WA5 3HU
Secretary Name | Catherine Ann Hough |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 76 Barbondale Close Great Sankey, Great Sankey Warrington WA5 3HU |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2007(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | 26 Normanby Close Bewsey Warrington WA5 0GJ |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
6 at £1 | Paul Hough 60.00% Ordinary |
---|---|
4 at £1 | Catherine Hough 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,101 |
Current Liabilities | £180 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 September 2015 | Application to strike the company off the register (3 pages) |
17 September 2015 | Application to strike the company off the register (3 pages) |
21 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
15 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
20 June 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
9 December 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
9 December 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
9 December 2013 | Registered office address changed from 76 Barbondale Close Great Sankey Warrington WA5 3HU on 9 December 2013 (1 page) |
9 December 2013 | Registered office address changed from 76 Barbondale Close Great Sankey Warrington WA5 3HU on 9 December 2013 (1 page) |
9 December 2013 | Registered office address changed from 76 Barbondale Close Great Sankey Warrington WA5 3HU on 9 December 2013 (1 page) |
9 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
8 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 July 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 pages) |
9 July 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 May 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 April 2010 | Director's details changed for Paul Hough on 1 October 2009 (2 pages) |
8 April 2010 | Director's details changed for Paul Hough on 1 October 2009 (2 pages) |
8 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Director's details changed for Paul Hough on 1 October 2009 (2 pages) |
8 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
19 October 2009 | Annual return made up to 19 March 2009 with a full list of shareholders (10 pages) |
19 October 2009 | Annual return made up to 19 March 2009 with a full list of shareholders (10 pages) |
6 May 2009 | Return made up to 19/03/09; full list of members (3 pages) |
6 May 2009 | Return made up to 19/03/09; full list of members (3 pages) |
5 May 2009 | Registered office changed on 05/05/2009 from 19 lonsdale close great sankey warrington WA5 3UA (1 page) |
5 May 2009 | Secretary's change of particulars / catherine hough / 30/04/2009 (1 page) |
5 May 2009 | Registered office changed on 05/05/2009 from 19 lonsdale close great sankey warrington WA5 3UA (1 page) |
5 May 2009 | Secretary's change of particulars / catherine hough / 30/04/2009 (1 page) |
5 May 2009 | Director's change of particulars / paul hough / 30/04/2009 (1 page) |
5 May 2009 | Director's change of particulars / paul hough / 30/04/2009 (1 page) |
19 December 2008 | Nc inc already adjusted 06/11/08 (1 page) |
19 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 December 2008 | Resolutions
|
19 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 December 2008 | Resolutions
|
19 December 2008 | Ad 31/10/08\gbp si 9@1=9\gbp ic 1/10\ (2 pages) |
19 December 2008 | Nc inc already adjusted 06/11/08 (1 page) |
19 December 2008 | Ad 31/10/08\gbp si 9@1=9\gbp ic 1/10\ (2 pages) |
29 May 2008 | Return made up to 19/03/08; full list of members (3 pages) |
29 May 2008 | Return made up to 19/03/08; full list of members (3 pages) |
19 March 2007 | Incorporation (16 pages) |
19 March 2007 | Secretary resigned (1 page) |
19 March 2007 | Secretary resigned (1 page) |
19 March 2007 | Incorporation (16 pages) |