Warrington
Cheshire
WA4 2LS
Secretary Name | Kay Watson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2008(2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (closed 17 January 2012) |
Role | Company Director |
Correspondence Address | 365 Thelwall New Road Warrington Cheshire WA4 2LS |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2008(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2008(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | 365 Thelwall New Road Warrington Cheshire WA4 2LS |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Stockton Heath |
Ward | Grappenhall |
Built Up Area | Warrington |
Year | 2014 |
---|---|
Turnover | £47,550 |
Net Worth | £1,826 |
Cash | £15,481 |
Current Liabilities | £15,037 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
17 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
17 November 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
28 June 2010 | Director's details changed for Michael James Brown on 8 June 2010 (2 pages) |
28 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders Statement of capital on 2010-06-28
|
28 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders Statement of capital on 2010-06-28
|
28 June 2010 | Director's details changed for Michael James Brown on 8 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Michael James Brown on 8 June 2010 (2 pages) |
28 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders Statement of capital on 2010-06-28
|
9 October 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
9 October 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
23 September 2009 | Capitals not rolled up (2 pages) |
23 September 2009 | Capitals not rolled up (2 pages) |
10 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
10 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2009 | Return made up to 08/06/09; full list of members (3 pages) |
9 June 2009 | Return made up to 08/06/09; full list of members (3 pages) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2008 | New secretary appointed (2 pages) |
6 February 2008 | New director appointed (2 pages) |
6 February 2008 | New secretary appointed (2 pages) |
6 February 2008 | New director appointed (2 pages) |
6 February 2008 | Accounting reference date extended from 31/01/09 to 31/03/09 (1 page) |
6 February 2008 | Accounting reference date extended from 31/01/09 to 31/03/09 (1 page) |
28 January 2008 | Director resigned (1 page) |
28 January 2008 | Secretary resigned (1 page) |
28 January 2008 | Director resigned (1 page) |
28 January 2008 | Secretary resigned (1 page) |
18 January 2008 | Incorporation (17 pages) |