Warrington
WA2 9DT
Secretary Name | Mrs Joelle Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Foxhills Close Appleton Warrington Cheshire WA4 5DH |
Registered Address | 29 Park Street Macclesfield Cheshire SK11 6SR |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 December 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 December 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
20 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
18 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 September 2011 | Compulsory strike-off action has been suspended (1 page) |
21 September 2011 | Compulsory strike-off action has been suspended (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2011 | Annual return made up to 28 March 2010 with a full list of shareholders Statement of capital on 2011-02-22
|
22 February 2011 | Director's details changed for Kenneth Simpson on 28 March 2010 (2 pages) |
22 February 2011 | Annual return made up to 28 March 2010 with a full list of shareholders Statement of capital on 2011-02-22
|
22 February 2011 | Director's details changed for Kenneth Simpson on 28 March 2010 (2 pages) |
1 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 September 2010 | Compulsory strike-off action has been suspended (1 page) |
24 September 2010 | Compulsory strike-off action has been suspended (1 page) |
27 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
19 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
7 April 2009 | Return made up to 28/03/09; full list of members (3 pages) |
7 April 2009 | Return made up to 28/03/09; full list of members (3 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
30 September 2008 | Registered office changed on 30/09/2008 from it pays LTD suite 102 newton hse quadrant faraday st birchwood park warrington WA3 6FW (1 page) |
30 September 2008 | Registered office changed on 30/09/2008 from it pays LTD suite 102 newton hse quadrant faraday st birchwood park warrington WA3 6FW (1 page) |
4 August 2008 | Appointment terminated secretary joelle gibson (1 page) |
4 August 2008 | Appointment Terminated Secretary joelle gibson (1 page) |
22 May 2008 | Return made up to 28/03/08; full list of members (3 pages) |
22 May 2008 | Return made up to 28/03/08; full list of members (3 pages) |
28 March 2007 | Incorporation (8 pages) |
28 March 2007 | Incorporation (8 pages) |