Latchford
Warrington
Cheshire
WA4 1RY
Director Name | Helen Oliver |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 January 2008(same day as company formation) |
Role | Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 157 Beresford Road Wirral CH43 2JD Wales |
Secretary Name | Sonya Broderick |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 07 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Worsley Avenue Warrington Cheshire WA4 1RY |
Director Name | RWL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2008(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2008(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Victoria House 488 Knutsford Road Warrington WA4 1DX |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Latchford West |
Built Up Area | Warrington |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£6,260 |
Cash | £5,054 |
Current Liabilities | £12,099 |
Latest Accounts | 31 January 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
1 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
8 February 2010 | Application to strike the company off the register (3 pages) |
8 February 2010 | Application to strike the company off the register (3 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
16 January 2009 | Return made up to 07/01/09; full list of members (4 pages) |
16 January 2009 | Return made up to 07/01/09; full list of members (4 pages) |
4 March 2008 | Ad 07/01/08 gbp si 1@1=1 gbp ic 1/2 (2 pages) |
4 March 2008 | Ad 07/01/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
10 January 2008 | New director appointed (1 page) |
10 January 2008 | Resolutions
|
10 January 2008 | New director appointed (1 page) |
10 January 2008 | New director appointed (1 page) |
10 January 2008 | New secretary appointed (1 page) |
10 January 2008 | New director appointed (1 page) |
10 January 2008 | New secretary appointed (1 page) |
10 January 2008 | Resolutions
|
9 January 2008 | Secretary resigned (1 page) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | Secretary resigned (1 page) |
9 January 2008 | Director resigned (1 page) |
7 January 2008 | Incorporation (22 pages) |
7 January 2008 | Incorporation (22 pages) |