Saxton Park
Warrington
Cheshire
WA5 1BP
Secretary Name | Abbygail Louise Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Larkspur Grove Saxon Park Warrington Cheshire WA5 1BP |
Director Name | Mr Keith Holloway |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2009(1 year, 3 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 04 February 2010) |
Role | Manager |
Correspondence Address | 88 Cranborne Avenue Warrington Cheshire WA4 6DE |
Director Name | Miss Abbygail Louise Hill |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2017(9 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 06 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 Howley Quay Industrial Estate Howley Lane Warrington WA1 2EL |
Website | www.bars2you.com |
---|---|
Email address | [email protected] |
Telephone | 01925 633131 |
Telephone region | Warrington |
Registered Address | Unit 3 John Street Warrington WA2 7UB |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
1 at £1 | Christopher Keith Holloway 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £31,665 |
Cash | £9,609 |
Current Liabilities | £60,635 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 4 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (10 months from now) |
30 November 2023 | Total exemption full accounts made up to 28 February 2023 (12 pages) |
---|---|
23 March 2023 | Confirmation statement made on 4 February 2023 with no updates (3 pages) |
25 November 2022 | Total exemption full accounts made up to 28 February 2022 (12 pages) |
14 April 2022 | Confirmation statement made on 4 February 2022 with no updates (3 pages) |
29 November 2021 | Total exemption full accounts made up to 28 February 2021 (7 pages) |
30 April 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
27 February 2021 | Total exemption full accounts made up to 29 February 2020 (7 pages) |
18 February 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
29 November 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
12 March 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
27 November 2018 | Registered office address changed from Unit 4 Howley Quay Industrial Estate Howley Lane Warrington WA1 2EL to Unit 3 John Street Warrington WA2 7UB on 27 November 2018 (1 page) |
26 October 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
21 May 2018 | Termination of appointment of Abbygail Louise Hill as a director on 6 May 2018 (1 page) |
21 May 2018 | Termination of appointment of Abbygail Louise Hill as a secretary on 9 May 2018 (1 page) |
8 March 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
28 November 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
28 November 2017 | Appointment of Miss Abbygail Louise Hill as a director on 27 November 2017 (2 pages) |
28 November 2017 | Appointment of Miss Abbygail Louise Hill as a director on 27 November 2017 (2 pages) |
28 November 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
13 March 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
13 April 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
9 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
30 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
30 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
13 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
30 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
30 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
12 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
12 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Registered office address changed from Unit 4 Howley Quay Industrial Estate Howley Lane Warrington WA1 2EL England on 10 June 2013 (1 page) |
10 June 2013 | Registered office address changed from Unit 1 Howley Quay Industrial Estate Howley Lane Warrington Cheshire WA1 2EL England on 10 June 2013 (1 page) |
10 June 2013 | Registered office address changed from Unit 4 Howley Quay Industrial Estate Howley Lane Warrington WA1 2EL England on 10 June 2013 (1 page) |
10 June 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Registered office address changed from Unit 1 Howley Quay Industrial Estate Howley Lane Warrington Cheshire WA1 2EL England on 10 June 2013 (1 page) |
29 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
29 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
17 October 2012 | Registered office address changed from 25 Larkspur Grove, Saxon Park Warrington Cheshire WA5 1BP on 17 October 2012 (1 page) |
17 October 2012 | Registered office address changed from 25 Larkspur Grove, Saxon Park Warrington Cheshire WA5 1BP on 17 October 2012 (1 page) |
23 April 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
28 April 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
20 April 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Termination of appointment of Keith Holloway as a director (1 page) |
20 April 2010 | Termination of appointment of Keith Holloway as a director (1 page) |
3 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
3 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
26 May 2009 | Director appointed mr keith holloway (1 page) |
26 May 2009 | Director appointed mr keith holloway (1 page) |
24 March 2009 | Return made up to 04/02/09; full list of members (3 pages) |
24 March 2009 | Return made up to 04/02/09; full list of members (3 pages) |
4 February 2008 | Registered office changed on 04/02/08 from: 14 pyecroft close, great sankey warrington cheshire WA5 3PN (1 page) |
4 February 2008 | Incorporation (12 pages) |
4 February 2008 | Registered office changed on 04/02/08 from: 14 pyecroft close, great sankey warrington cheshire WA5 3PN (1 page) |
4 February 2008 | Incorporation (12 pages) |