Warrington
Cheshire
WA1 4RR
Director Name | Mr Nicholas Bowyer |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2008(same day as company formation) |
Role | Mechanic |
Country of Residence | England |
Correspondence Address | 75 Roedean Gardens Flixton Urmston Manchester M41 6NL |
Director Name | Mr Philip Lee Bowyer |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2008(same day as company formation) |
Role | Managing Director |
Correspondence Address | 11 California Close Warrington Cheshire WA5 8WU |
Secretary Name | Mrs Judith Bowyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Daisy Bank Mill Close Culcheth Warrington Cheshire WA3 4JH |
Director Name | Mrs Judith Bowyer |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 July 2011) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 19 Tatton Court Kingsland Grange Warrington Cheshire WA1 4RR |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2008(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | 19 Tatton Court Kingsland Grange Warrington Cheshire WA1 4RR |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Woolston |
Ward | Rixton and Woolston |
Built Up Area | Warrington |
51 at 1 | Philip L Bowyer 51.00% Ordinary |
---|---|
29 at 1 | Ms Judith Bowyer 29.00% Ordinary |
20 at 1 | Nicholas J Bowyer 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,015 |
Cash | £4,568 |
Current Liabilities | £52,159 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2011 | Termination of appointment of Judith Bowyer as a secretary (1 page) |
4 July 2011 | Termination of appointment of Judith Bowyer as a secretary (1 page) |
4 July 2011 | Termination of appointment of Judith Bowyer as a director (1 page) |
4 July 2011 | Termination of appointment of Judith Bowyer as a director (1 page) |
30 September 2010 | Termination of appointment of Nicholas Bowyer as a director (1 page) |
30 September 2010 | Appointment of Mr Philip Lee Bowyer as a director (2 pages) |
30 September 2010 | Appointment of Mr Philip Lee Bowyer as a director (2 pages) |
30 September 2010 | Termination of appointment of Nicholas Bowyer as a director (1 page) |
6 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 March 2010 | Director's details changed for Mr Nicholas Bowyer on 17 March 2010 (2 pages) |
17 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders Statement of capital on 2010-03-17
|
17 March 2010 | Director's details changed for Mr Nicholas Bowyer on 17 March 2010 (2 pages) |
17 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders Statement of capital on 2010-03-17
|
17 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders Statement of capital on 2010-03-17
|
3 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
6 October 2009 | Appointment of Mrs Judith Bowyer as a director (2 pages) |
6 October 2009 | Appointment of Mrs Judith Bowyer as a director (2 pages) |
11 July 2009 | Appointment terminated director philip bowyer (1 page) |
11 July 2009 | Appointment Terminated Director philip bowyer (1 page) |
12 March 2009 | Return made up to 06/03/09; full list of members (4 pages) |
12 March 2009 | Secretary's change of particulars / judith bowyer / 09/03/2009 (1 page) |
12 March 2009 | Return made up to 06/03/09; full list of members (4 pages) |
12 March 2009 | Director's Change of Particulars / nicholas bowyer / 09/03/2009 / HouseName/Number was: 56, now: 75; Street was: railway road, now: roedean gardens; Area was: urmston, now: flixton; Post Town was: manchester, now: urmston; Region was: , now: manchester; Post Code was: M41 0XT, now: M41 6NL (1 page) |
12 March 2009 | Secretary's Change of Particulars / judith bowyer / 09/03/2009 / HouseName/Number was: , now: 17; Street was: 56 railway road, now: daisy bank mill close; Area was: urmston, now: culcheth; Post Town was: manchester, now: warrington; Region was: lancashire, now: cheshire; Post Code was: M41 0XT, now: WA3 4JH; Country was: , now: uk (1 page) |
12 March 2009 | Director's change of particulars / nicholas bowyer / 09/03/2009 (1 page) |
16 May 2008 | Registered office changed on 16/05/2008 from 11 california close great sankey warrington WA5 8WU united kingdom (1 page) |
16 May 2008 | Registered office changed on 16/05/2008 from 11 california close great sankey warrington WA5 8WU united kingdom (1 page) |
7 March 2008 | Appointment terminated secretary incorporate secretariat LIMITED (1 page) |
7 March 2008 | Appointment Terminated Secretary Incorporate Secretariat LIMITED (1 page) |
6 March 2008 | Incorporation (17 pages) |
6 March 2008 | Incorporation (17 pages) |