Appleton
Warrington
Cheshire
WA4 3DF
Secretary Name | Mr Conrad Llewelyn Artro Morris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Hinton Crescent Appleton Warrington Cheshire WA4 3DF |
Director Name | Miss Joann Revitt |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 June 2010(2 years, 4 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 17 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Suffolk Close Congleton Cheshire CW12 1SQ |
Director Name | Mr Robert William Bielby |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lee Cottage Slade Lane Mobberley WA16 7QP |
Director Name | Mr Stephen Sumner |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Stalybridge Road Mottram Cheshire SK14 6NF |
Registered Address | 40 Hinton Crescent Appleton Warrington WA4 3DF |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Appleton |
Ward | Appleton |
Built Up Area | Warrington |
Year | 2013 |
---|---|
Net Worth | £1,936 |
Cash | £1,767 |
Current Liabilities | £2,240 |
Latest Accounts | 31 January 2018 (6 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
17 March 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
31 October 2018 | Unaudited abridged accounts made up to 31 January 2018 (7 pages) |
28 March 2018 | Confirmation statement made on 29 January 2018 with no updates (3 pages) |
1 February 2018 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2018 | Unaudited abridged accounts made up to 31 January 2017 (8 pages) |
2 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
2 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
31 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
31 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
6 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
25 November 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
25 November 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
24 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
12 March 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
1 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (5 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
22 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (5 pages) |
5 November 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
5 November 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
11 June 2010 | Appointment of Ms Joann Revitt as a director (2 pages) |
11 June 2010 | Appointment of Ms Joann Revitt as a director (2 pages) |
27 May 2010 | Termination of appointment of Robert Bielby as a director (1 page) |
27 May 2010 | Termination of appointment of Robert Bielby as a director (1 page) |
27 May 2010 | Registered office address changed from Unit C1 Stanley Road Industrial Estate Knutsford Cheshire WA16 0EG on 27 May 2010 (1 page) |
27 May 2010 | Registered office address changed from Unit C1 Stanley Road Industrial Estate Knutsford Cheshire WA16 0EG on 27 May 2010 (1 page) |
29 January 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
6 December 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
6 December 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
1 August 2009 | Appointment terminated director stephen sumner (1 page) |
1 August 2009 | Appointment terminated director stephen sumner (1 page) |
29 January 2009 | Return made up to 29/01/09; full list of members (4 pages) |
29 January 2009 | Capitals not rolled up (2 pages) |
29 January 2009 | Return made up to 29/01/09; full list of members (4 pages) |
29 January 2009 | Capitals not rolled up (2 pages) |
18 September 2008 | Registered office changed on 18/09/2008 from 1 cranford court king street knutsford cheshire WA16 8BW (1 page) |
18 September 2008 | Registered office changed on 18/09/2008 from 1 cranford court king street knutsford cheshire WA16 8BW (1 page) |
29 January 2008 | Incorporation (12 pages) |
29 January 2008 | Incorporation (12 pages) |