Daresbury
Warrington
WA4 4GE
Secretary Name | Patricia Ann Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Dorchester Park Sandymoor Runcorn Cheshire WA7 1QA |
Registered Address | Unit 2 Cinnabar Court Daresbury Park Daresbury Warrington WA4 4GE |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Daresbury |
Ward | Daresbury |
Latest Accounts | 30 September 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
20 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
7 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
23 April 2013 | Application to strike the company off the register (4 pages) |
23 April 2013 | Application to strike the company off the register (4 pages) |
23 November 2012 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
23 November 2012 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
9 October 2012 | Annual return made up to 14 September 2012 with a full list of shareholders Statement of capital on 2012-10-09
|
9 October 2012 | Annual return made up to 14 September 2012 with a full list of shareholders Statement of capital on 2012-10-09
|
26 July 2012 | Registered office address changed from Unit 4, Whitworth Court Manor Farm Road Manor Park, Runcorn Cheshire WA7 1WA on 26 July 2012 (1 page) |
26 July 2012 | Registered office address changed from Unit 4, Whitworth Court Manor Farm Road Manor Park, Runcorn Cheshire WA7 1WA on 26 July 2012 (1 page) |
7 December 2011 | Director's details changed for Mr Gerard Norman Syddall on 6 December 2011 (2 pages) |
7 December 2011 | Director's details changed for Mr Gerard Norman Syddall on 6 December 2011 (2 pages) |
7 December 2011 | Director's details changed for Mr Gerard Norman Syddall on 6 December 2011 (2 pages) |
1 December 2011 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
1 December 2011 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
6 October 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (3 pages) |
6 October 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (3 pages) |
1 October 2010 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
1 October 2010 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
15 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (3 pages) |
15 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (3 pages) |
10 September 2010 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
10 September 2010 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
30 September 2009 | Return made up to 14/09/09; full list of members (3 pages) |
30 September 2009 | Return made up to 14/09/09; full list of members (3 pages) |
10 July 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
10 July 2009 | Accounts made up to 30 September 2008 (2 pages) |
4 June 2009 | Appointment Terminated Secretary patricia jones (1 page) |
4 June 2009 | Appointment terminated secretary patricia jones (1 page) |
27 May 2009 | Company name changed synapse learning LTD\certificate issued on 28/05/09 (2 pages) |
27 May 2009 | Company name changed synapse learning LTD\certificate issued on 28/05/09 (2 pages) |
24 March 2009 | Company name changed elm contact solutions LTD\certificate issued on 25/03/09 (2 pages) |
24 March 2009 | Company name changed elm contact solutions LTD\certificate issued on 25/03/09 (2 pages) |
3 November 2008 | Return made up to 14/09/08; full list of members (3 pages) |
3 November 2008 | Return made up to 14/09/08; full list of members (3 pages) |
5 June 2008 | Secretary's Change of Particulars / patricia jones / 12/05/2008 / HouseName/Number was: , now: 27; Street was: 9 the croft, now: dorchester park; Area was: the brow, now: sandymoor; Post Code was: WA7 2EY, now: WA7 1QA (1 page) |
5 June 2008 | Secretary's change of particulars / patricia jones / 12/05/2008 (1 page) |
16 October 2007 | Resolutions
|
16 October 2007 | Resolutions
|
14 September 2007 | Incorporation (11 pages) |
14 September 2007 | Incorporation (11 pages) |