Billinge
Nr Wigan
WN5 7JQ
Secretary Name | Mrs Amanda Pamela Harper |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Brotherhood Drive Sutton St Helens Merseyside WA9 3ZB |
Secretary Name | Mrs Amanda Pamela Harper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Brotherhood Drive Sutton St Helens Merseyside WA9 3ZB |
Registered Address | Birchfield Road Widnes Cheshire WA8 9TX |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Birchfield |
Built Up Area | Widnes |
2 at 1 | Brian Bennett 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,445 |
Cash | £2,133 |
Current Liabilities | £113,213 |
Latest Accounts | 28 February 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
11 December 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 December 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2011 | Compulsory strike-off action has been suspended (1 page) |
15 April 2011 | Compulsory strike-off action has been suspended (1 page) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 May 2010 | Annual return made up to 8 January 2010 with a full list of shareholders Statement of capital on 2010-05-07
|
7 May 2010 | Termination of appointment of Amanda Harper as a secretary (1 page) |
7 May 2010 | Annual return made up to 8 January 2010 with a full list of shareholders Statement of capital on 2010-05-07
|
7 May 2010 | Annual return made up to 8 January 2010 with a full list of shareholders Statement of capital on 2010-05-07
|
7 May 2010 | Director's details changed for Brian Bennett on 1 January 2010 (2 pages) |
7 May 2010 | Termination of appointment of Amanda Harper as a secretary (1 page) |
7 May 2010 | Director's details changed for Brian Bennett on 1 January 2010 (2 pages) |
7 May 2010 | Director's details changed for Brian Bennett on 1 January 2010 (2 pages) |
12 March 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
12 March 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
18 December 2009 | Termination of appointment of Amanda Harper as a secretary (1 page) |
18 December 2009 | Termination of appointment of Amanda Harper as a secretary (1 page) |
1 April 2009 | Return made up to 08/01/09; full list of members (3 pages) |
1 April 2009 | Return made up to 08/01/09; full list of members (3 pages) |
24 February 2009 | Accounting reference date extended from 31/01/2009 to 28/02/2009 (1 page) |
24 February 2009 | Accounting reference date extended from 31/01/2009 to 28/02/2009 (1 page) |
1 March 2008 | Secretary appointed mrs amanda pamela harper (1 page) |
1 March 2008 | Secretary appointed mrs amanda pamela harper (1 page) |
18 February 2008 | Registered office changed on 18/02/08 from: allfast LTD, 68 pocketnook street, st helens merseyside WA9 1LU (1 page) |
18 February 2008 | Registered office changed on 18/02/08 from: allfast LTD, 68 pocketnook street, st helens merseyside WA9 1LU (1 page) |
8 January 2008 | Incorporation (15 pages) |
8 January 2008 | Incorporation (15 pages) |