Winwick
Warrington
WA2 8NG
Secretary Name | Kate Elizabeth Blackie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 June 2007(same day as company formation) |
Role | Secretary |
Correspondence Address | 98 Myddleton Lane Winwick Warrington WA2 8NG |
Director Name | EAC (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2007(same day as company formation) |
Correspondence Address | Suite 72 Cariocca Business Park 2 Sawley Road Manchester M40 8BB |
Secretary Name | EAC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2007(same day as company formation) |
Correspondence Address | Suite 72 Cariocca Business Park 2 Sawley Road Manchester M40 8BB |
Website | www.ikerg.com |
---|
Registered Address | 1 Broseley Avenue Culcheth Warrington WA3 4HH |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Culcheth and Glazebury |
Ward | Culcheth, Glazebury and Croft |
Built Up Area | Culcheth |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Kate Blackie 50.00% Ordinary |
---|---|
2 at £1 | Roderic Blackie 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£12,669 |
Cash | £1,478 |
Current Liabilities | £15,971 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 June 2014 | Registered office address changed from 1 Common Lane Culcheth Warrington Cheshire WA3 4EH on 23 June 2014 (1 page) |
23 June 2014 | Registered office address changed from 1 Common Lane Culcheth Warrington Cheshire WA3 4EH on 23 June 2014 (1 page) |
10 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
10 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
3 June 2014 | Application to strike the company off the register (5 pages) |
3 June 2014 | Application to strike the company off the register (5 pages) |
27 January 2014 | Secretary's details changed for Kate Elizabeth Blackie on 17 January 2014 (1 page) |
27 January 2014 | Director's details changed for Roderic George Blackie on 17 January 2014 (2 pages) |
27 January 2014 | Director's details changed for Roderic George Blackie on 17 January 2014 (2 pages) |
27 January 2014 | Secretary's details changed for Kate Elizabeth Blackie on 17 January 2014 (1 page) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
13 August 2013 | Annual return made up to 20 June 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 20 June 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
5 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
9 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
19 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
19 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 July 2010 | Director's details changed for Roderic George Blackie on 1 October 2009 (2 pages) |
30 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Director's details changed for Roderic George Blackie on 1 October 2009 (2 pages) |
30 July 2010 | Director's details changed for Roderic George Blackie on 1 October 2009 (2 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
1 July 2009 | Return made up to 20/06/09; full list of members (3 pages) |
1 July 2009 | Return made up to 20/06/09; full list of members (3 pages) |
5 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
5 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
22 July 2008 | Return made up to 20/06/08; full list of members (3 pages) |
22 July 2008 | Return made up to 20/06/08; full list of members (3 pages) |
15 May 2008 | Ad 20/06/07\gbp si 4@1=4\gbp ic 2/6\ (2 pages) |
15 May 2008 | Ad 20/06/07\gbp si 4@1=4\gbp ic 2/6\ (2 pages) |
14 August 2007 | Registered office changed on 14/08/07 from: 1 common lane culcheth warrington WA3 4EH (1 page) |
14 August 2007 | Registered office changed on 14/08/07 from: 1 common lane culcheth warrington WA3 4EH (1 page) |
23 July 2007 | Secretary resigned (1 page) |
23 July 2007 | Secretary resigned (1 page) |
18 July 2007 | Director resigned (1 page) |
18 July 2007 | Director resigned (1 page) |
10 July 2007 | Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page) |
10 July 2007 | Registered office changed on 10/07/07 from: cariocca business park 2 sawley road manchester england M40 8BB (1 page) |
10 July 2007 | New director appointed (2 pages) |
10 July 2007 | Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page) |
10 July 2007 | New director appointed (2 pages) |
10 July 2007 | New secretary appointed (2 pages) |
10 July 2007 | New secretary appointed (2 pages) |
10 July 2007 | Registered office changed on 10/07/07 from: cariocca business park 2 sawley road manchester england M40 8BB (1 page) |
20 June 2007 | Incorporation (16 pages) |
20 June 2007 | Incorporation (16 pages) |