Grange Lane
Winsford
Cheshire
CW7 2PS
Secretary Name | Miss Katie Marie Kirkham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 August 2007(2 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 7 months (closed 07 April 2015) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 11 Roome Street Orford Warrington Cheshire WA2 7RA |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2007(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road, Bramhall Stockport Cheshire SK7 2DH |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2007(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Registered Address | 20 Winmarleigh Street Warrington Cheshire WA1 1JY |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | David Joseph Kirkham 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£33,434 |
Cash | £1,271 |
Current Liabilities | £52,075 |
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
7 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 June 2014 | Compulsory strike-off action has been suspended (1 page) |
22 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2013 | Compulsory strike-off action has been suspended (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders Statement of capital on 2012-06-21
|
21 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders Statement of capital on 2012-06-21
|
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
13 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
14 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Director's details changed for David Joseph Kirkham on 6 June 2010 (2 pages) |
14 June 2010 | Director's details changed for David Joseph Kirkham on 6 June 2010 (2 pages) |
26 March 2010 | Accounts made up to 30 June 2009 (2 pages) |
27 July 2009 | Return made up to 06/06/09; full list of members; amend (10 pages) |
12 June 2009 | Return made up to 06/06/09; full list of members (3 pages) |
26 March 2009 | Accounts made up to 30 June 2008 (2 pages) |
17 June 2008 | Return made up to 06/06/08; full list of members (3 pages) |
11 September 2007 | New director appointed (2 pages) |
11 September 2007 | New secretary appointed (2 pages) |
18 June 2007 | Director resigned (1 page) |
18 June 2007 | Secretary resigned (1 page) |
6 June 2007 | Incorporation (11 pages) |