Woolston
Warrington
Cheshire
WA1 4QF
Director Name | Miss Angela Marie Wilcock |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Warrington Town Fc Common Lane Warrington WA4 2RS |
Secretary Name | Miss Angela Marie Wilcock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Warrington Town Fc Common Lane Warrington WA4 2RS |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Loshers Lane Common Lane Warrington WA4 2RS |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Latchford West |
Built Up Area | Warrington |
50 at £1 | Angela Marie Wilcock 50.51% Ordinary |
---|---|
49 at £1 | Nicholas Paul Armitage 49.49% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£16,021 |
Current Liabilities | £19,265 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 01 September |
1 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2012 | Previous accounting period shortened from 31 December 2011 to 1 September 2011 (1 page) |
28 February 2012 | Previous accounting period shortened from 31 December 2011 to 1 September 2011 (1 page) |
28 February 2012 | Previous accounting period shortened from 31 December 2011 to 1 September 2011 (1 page) |
9 February 2012 | Compulsory strike-off action has been suspended (1 page) |
9 February 2012 | Compulsory strike-off action has been suspended (1 page) |
1 February 2012 | Termination of appointment of Angela Marie Wilcock as a secretary on 1 February 2012 (1 page) |
1 February 2012 | Termination of appointment of Nicholas Armitage as a director (1 page) |
1 February 2012 | Termination of appointment of Nicholas Paul Armitage as a director on 20 May 2010 (1 page) |
1 February 2012 | Termination of appointment of Angela Wilcock as a secretary (1 page) |
11 January 2012 | Secretary's details changed for Miss Angela Marie Wilcock on 10 January 2012 (2 pages) |
11 January 2012 | Registered office address changed from C/O Angela Wilcock Warrington Town Sports and Social Loushers Lane Latchford Warrington Cheshire WA4 2RS United Kingdom on 11 January 2012 (1 page) |
11 January 2012 | Director's details changed for Miss Angela Marie Wilcock on 10 January 2012 (2 pages) |
11 January 2012 | Registered office address changed from C/O Angela Wilcock Warrington Town Sports and Social Loushers Lane Latchford Warrington Cheshire WA4 2RS United Kingdom on 11 January 2012 (1 page) |
11 January 2012 | Termination of appointment of Angela Marie Wilcock as a director on 4 April 2011 (1 page) |
11 January 2012 | Secretary's details changed for Miss Angela Marie Wilcock on 10 January 2012 (2 pages) |
11 January 2012 | Director's details changed for Miss Angela Marie Wilcock on 10 January 2012 (2 pages) |
11 January 2012 | Termination of appointment of Angela Wilcock as a director (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2011 | Registered office address changed from 42 Oakland Street Warrington Cheshire WA1 3DB United Kingdom on 13 April 2011 (1 page) |
13 April 2011 | Registered office address changed from 42 Oakland Street Warrington Cheshire WA1 3DB United Kingdom on 13 April 2011 (1 page) |
13 April 2011 | Annual return made up to 1 February 2011 with a full list of shareholders Statement of capital on 2011-04-13
|
13 April 2011 | Annual return made up to 1 February 2011 with a full list of shareholders Statement of capital on 2011-04-13
|
13 April 2011 | Annual return made up to 1 February 2011 with a full list of shareholders Statement of capital on 2011-04-13
|
5 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
5 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
29 April 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Director's details changed for Angela Marie Wilcock on 1 February 2010 (2 pages) |
29 April 2010 | Director's details changed for Angela Marie Wilcock on 1 February 2010 (2 pages) |
29 April 2010 | Director's details changed for Nicholas Paul Armitage on 1 February 2010 (2 pages) |
29 April 2010 | Director's details changed for Angela Marie Wilcock on 1 February 2010 (2 pages) |
29 April 2010 | Register inspection address has been changed (1 page) |
29 April 2010 | Director's details changed for Nicholas Paul Armitage on 1 February 2010 (2 pages) |
29 April 2010 | Director's details changed for Nicholas Paul Armitage on 1 February 2010 (2 pages) |
29 April 2010 | Register inspection address has been changed (1 page) |
29 April 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
28 September 2009 | Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page) |
28 September 2009 | Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page) |
11 May 2009 | Return made up to 01/02/09; full list of members (4 pages) |
11 May 2009 | Return made up to 01/02/09; full list of members (4 pages) |
5 February 2009 | Registered office changed on 05/02/2009 from 8 eastway sale cheshire M33 4DX (1 page) |
5 February 2009 | Registered office changed on 05/02/2009 from 8 eastway sale cheshire M33 4DX (1 page) |
19 March 2008 | Director appointed angela marie wilcock (1 page) |
19 March 2008 | Director appointed angela marie wilcock (1 page) |
21 February 2008 | Ad 01/02/08--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
21 February 2008 | New director appointed (1 page) |
21 February 2008 | New director appointed (1 page) |
21 February 2008 | New secretary appointed (1 page) |
21 February 2008 | New secretary appointed (1 page) |
21 February 2008 | Ad 01/02/08--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
1 February 2008 | Secretary resigned (1 page) |
1 February 2008 | Director resigned (1 page) |
1 February 2008 | Incorporation (9 pages) |
1 February 2008 | Incorporation (9 pages) |
1 February 2008 | Director resigned (1 page) |
1 February 2008 | Secretary resigned (1 page) |