Sankey Street
Warrington
WA1 1NN
Director Name | Kate Jackson |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2007(same day as company formation) |
Role | Operations Dir |
Correspondence Address | 15 Chaucer Grove Sandbach Cheshire CW11 3NP |
Director Name | Mrs Maria Palmer |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Repton Drive Haslington Crewe Cheshire CW1 5SA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Company Secretaries (Chester) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2007(same day as company formation) |
Correspondence Address | Charter Court 2 Well House Barns Chester Road Bretton Chester Cheshire CH4 0DH Wales |
Registered Address | 1st Floor The Outset Sankey Street Warrington WA1 1NN |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Year | 2013 |
---|---|
Net Worth | £130,674 |
Cash | £25 |
Current Liabilities | £81,938 |
Latest Accounts | 31 May 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
17 August 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 May 2021 | Return of final meeting in a members' voluntary winding up (11 pages) |
7 April 2021 | Liquidators' statement of receipts and payments to 9 March 2021 (10 pages) |
18 December 2020 | Resignation of a liquidator (3 pages) |
17 March 2020 | Registered office address changed from C/O Bradshaws Charter Court 2 Well House Barns Chester Road Bretton Chester CH4 0DH to 1st Floor the Outset Sankey Street Warrington WA1 1NN on 17 March 2020 (2 pages) |
16 March 2020 | Resolutions
|
16 March 2020 | Appointment of a voluntary liquidator (3 pages) |
16 March 2020 | Declaration of solvency (5 pages) |
27 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
11 July 2019 | Change of details for Miss Victoria Cockayne as a person with significant control on 2 September 2016 (2 pages) |
11 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
29 August 2018 | Confirmation statement made on 25 July 2018 with updates (4 pages) |
7 February 2018 | Micro company accounts made up to 31 May 2017 (6 pages) |
7 August 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
2 September 2016 | Director's details changed for Miss Victoria Cockayne on 28 May 2016 (2 pages) |
2 September 2016 | Director's details changed for Miss Victoria Cockayne on 28 May 2016 (2 pages) |
12 August 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
12 August 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
10 June 2016 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
10 June 2016 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
22 March 2016 | Termination of appointment of Company Secretaries (Chester) Limited as a secretary on 1 February 2016 (1 page) |
22 March 2016 | Termination of appointment of Company Secretaries (Chester) Limited as a secretary on 1 February 2016 (1 page) |
17 March 2016 | Current accounting period extended from 30 November 2015 to 31 May 2016 (1 page) |
17 March 2016 | Current accounting period extended from 30 November 2015 to 31 May 2016 (1 page) |
16 March 2016 | Current accounting period shortened from 31 July 2015 to 30 November 2014 (1 page) |
16 March 2016 | Current accounting period shortened from 31 July 2015 to 30 November 2014 (1 page) |
12 October 2015 | Director's details changed for Miss Victoria Cockayne on 10 October 2015 (2 pages) |
12 October 2015 | Director's details changed for Miss Victoria Cockayne on 10 October 2015 (2 pages) |
31 July 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
9 April 2015 | Director's details changed for Miss Victoria Cockayne on 29 March 2015 (2 pages) |
9 April 2015 | Director's details changed for Miss Victoria Cockayne on 29 March 2015 (2 pages) |
14 January 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
14 January 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
22 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
13 February 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
13 February 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
16 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
20 August 2012 | Director's details changed for Miss Victoria Cockayne on 18 August 2012 (2 pages) |
20 August 2012 | Director's details changed for Miss Victoria Cockayne on 18 August 2012 (2 pages) |
17 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (4 pages) |
17 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
10 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (4 pages) |
10 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
15 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
29 July 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Secretary's details changed for Company Secretaries (Chester) Limited on 25 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Miss Victoria Cockayne on 25 July 2010 (2 pages) |
29 July 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Secretary's details changed for Company Secretaries (Chester) Limited on 25 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Miss Victoria Cockayne on 25 July 2010 (2 pages) |
23 April 2010 | Company name changed kjp contracts LTD\certificate issued on 23/04/10
|
23 April 2010 | Company name changed kjp contracts LTD\certificate issued on 23/04/10
|
14 April 2010 | Change of name notice (3 pages) |
14 April 2010 | Change of name notice (3 pages) |
11 March 2010 | Accounts for a dormant company made up to 31 July 2009 (6 pages) |
11 March 2010 | Accounts for a dormant company made up to 31 July 2009 (6 pages) |
9 February 2010 | Termination of appointment of Maria Palmer as a director (1 page) |
9 February 2010 | Termination of appointment of Maria Palmer as a director (1 page) |
9 February 2010 | Appointment of Miss Victoria Cockayne as a director (2 pages) |
9 February 2010 | Appointment of Miss Victoria Cockayne as a director (2 pages) |
25 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
21 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2009 | Return made up to 25/07/09; full list of members (3 pages) |
20 August 2009 | Return made up to 25/07/09; full list of members (3 pages) |
20 October 2008 | Registered office changed on 20/10/2008 from c/o red hill house, hope street saltney chester CH4 8BU (1 page) |
20 October 2008 | Secretary's change of particulars / company secretaries (chester) LIMITED / 15/10/2007 (1 page) |
20 October 2008 | Registered office changed on 20/10/2008 from c/o red hill house, hope street saltney chester CH4 8BU (1 page) |
20 October 2008 | Secretary's change of particulars / company secretaries (chester) LIMITED / 15/10/2007 (1 page) |
20 October 2008 | Return made up to 25/07/08; full list of members (3 pages) |
20 October 2008 | Appointment terminated director kate jackson (1 page) |
20 October 2008 | Director appointed mrs maria palmer (1 page) |
20 October 2008 | Appointment terminated director kate jackson (1 page) |
20 October 2008 | Return made up to 25/07/08; full list of members (3 pages) |
20 October 2008 | Director appointed mrs maria palmer (1 page) |
3 October 2007 | Director resigned (1 page) |
3 October 2007 | New secretary appointed (4 pages) |
3 October 2007 | Secretary resigned (1 page) |
3 October 2007 | Director resigned (1 page) |
3 October 2007 | Secretary resigned (1 page) |
3 October 2007 | New director appointed (2 pages) |
3 October 2007 | New director appointed (2 pages) |
3 October 2007 | New secretary appointed (4 pages) |
25 July 2007 | Incorporation (16 pages) |
25 July 2007 | Incorporation (16 pages) |