Birchwood
Warrington
Cheshire
WA3 7LS
Director Name | Miss Anne Louise Livings |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 November 2014(7 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (closed 10 March 2015) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 20 Winmarleigh Street Warrington Cheshire WA1 1JY |
Director Name | David James Livings |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2007(3 days after company formation) |
Appointment Duration | 7 years, 4 months (resigned 03 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Dunscar Close Birchwood Warrington Cheshire WA3 7LS |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 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 | 20 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 |
75 at £1 | David James Livings 75.00% Ordinary |
---|---|
25 at £1 | Maura Teresa Livings 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,461 |
Cash | £12,402 |
Current Liabilities | £7,613 |
Latest Accounts | 30 June 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
10 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2014 | Application to strike the company off the register (3 pages) |
14 November 2014 | Application to strike the company off the register (3 pages) |
4 November 2014 | Termination of appointment of David James Livings as a director on 3 November 2014 (2 pages) |
4 November 2014 | Termination of appointment of David James Livings as a director on 3 November 2014 (2 pages) |
4 November 2014 | Termination of appointment of David James Livings as a director on 3 November 2014 (2 pages) |
3 November 2014 | Appointment of Miss Anne Louise Livings as a director on 3 November 2014 (2 pages) |
3 November 2014 | Appointment of Miss Anne Louise Livings as a director on 3 November 2014 (2 pages) |
3 November 2014 | Appointment of Miss Anne Louise Livings as a director on 3 November 2014 (2 pages) |
3 November 2014 | Termination of appointment of David James Livings as a director on 3 November 2014 (1 page) |
3 November 2014 | Termination of appointment of David James Livings as a director on 3 November 2014 (1 page) |
3 November 2014 | Termination of appointment of David James Livings as a director on 3 November 2014 (1 page) |
24 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
6 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
6 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
4 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (4 pages) |
4 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
12 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
22 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
15 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
20 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
3 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
10 August 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Director's details changed for David James Livings on 20 June 2010 (2 pages) |
10 August 2010 | Director's details changed for David James Livings on 20 June 2010 (2 pages) |
10 August 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
15 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
22 June 2009 | Return made up to 20/06/09; full list of members (3 pages) |
22 June 2009 | Return made up to 20/06/09; full list of members (3 pages) |
24 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
24 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
25 July 2008 | Return made up to 20/06/08; full list of members (3 pages) |
25 July 2008 | Return made up to 20/06/08; full list of members (3 pages) |
19 October 2007 | Ad 23/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 October 2007 | Ad 23/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 July 2007 | New director appointed (2 pages) |
12 July 2007 | New secretary appointed (2 pages) |
12 July 2007 | New director appointed (2 pages) |
12 July 2007 | New secretary appointed (2 pages) |
28 June 2007 | Secretary resigned (1 page) |
28 June 2007 | Secretary resigned (1 page) |
28 June 2007 | Director resigned (1 page) |
28 June 2007 | Director resigned (1 page) |
20 June 2007 | Incorporation (11 pages) |
20 June 2007 | Incorporation (11 pages) |