Warrington
WA1 1NN
Secretary Name | Mrs Victoria Hinds |
---|---|
Status | Resigned |
Appointed | 29 March 2008(same day as company formation) |
Role | Secretary |
Correspondence Address | Butterworth Barlow House 10 Derby Street Prescot L34 3LG |
Director Name | Turner Little Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2008(same day as company formation) |
Correspondence Address | Regency House Westminster Place, York Business Par York North Yorkshire YO26 6RW |
Secretary Name | Turner Little Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2008(same day as company formation) |
Correspondence Address | Regency House Westminster Place, York Business Par York North Yorkshire YO26 6RW |
Website | 1st-4-leisure.com |
---|---|
Telephone | 01925 577246 |
Telephone region | Warrington |
Registered Address | 1st Floor The Outset Sankey Street Warrington WA1 1NN |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
1 at £1 | Mr Jamie Adam Hinds 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £21,511 |
Cash | £7,336 |
Current Liabilities | £82,427 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
5 February 2015 | Delivered on: 5 February 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
30 November 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 August 2023 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
17 December 2022 | Liquidators' statement of receipts and payments to 9 November 2022 (11 pages) |
19 November 2021 | Registered office address changed from Butterworth Barlow House 10 Derby Street Prescot L34 3LG England to 1st Floor the Outset Sankey Street Warrington WA1 1NN on 19 November 2021 (2 pages) |
17 November 2021 | Appointment of a voluntary liquidator (3 pages) |
17 November 2021 | Statement of affairs (8 pages) |
17 November 2021 | Resolutions
|
8 September 2021 | Compulsory strike-off action has been suspended (1 page) |
17 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
9 April 2021 | Confirmation statement made on 29 March 2021 with no updates (3 pages) |
9 April 2020 | Termination of appointment of Victoria Hinds as a secretary on 31 March 2020 (1 page) |
9 April 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
22 January 2020 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
20 January 2020 | Registered office address changed from 21 Longdin Street Longdin Street Latchford Warrington WA4 1PW England to 21 Longdin Street Warrington WA4 1PW on 20 January 2020 (1 page) |
20 January 2020 | Director's details changed for Mr Jamie Adam Hinds on 20 January 2020 (2 pages) |
20 January 2020 | Registered office address changed from 21 Longdin Street Latchford Warrington WA4 1PW England to Butterworth Barlow House 10 Derby Street Prescot L34 3LG on 20 January 2020 (1 page) |
20 January 2020 | Registered office address changed from 21 Longdin Street Warrington WA4 1PW England to 21 Longdin Street Latchford Warrington WA4 1PW on 20 January 2020 (1 page) |
20 January 2020 | Registered office address changed from 7 Ohio Grove Great Sankey Warrington Cheshire WA5 8DW to 21 Longdin Street Longdin Street Latchford Warrington WA4 1PW on 20 January 2020 (1 page) |
2 April 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
28 January 2019 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
5 April 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
17 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
17 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
10 April 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
31 March 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
20 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
5 February 2015 | Registration of charge 065487660001, created on 5 February 2015 (23 pages) |
5 February 2015 | Registration of charge 065487660001, created on 5 February 2015 (23 pages) |
5 February 2015 | Registration of charge 065487660001, created on 5 February 2015 (23 pages) |
4 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
4 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
11 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
17 October 2013 | Total exemption small company accounts made up to 31 March 2013 (17 pages) |
17 October 2013 | Total exemption small company accounts made up to 31 March 2013 (17 pages) |
9 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (3 pages) |
9 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (3 pages) |
18 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 June 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (3 pages) |
18 June 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (3 pages) |
8 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
27 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (3 pages) |
27 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (3 pages) |
11 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
11 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
10 June 2010 | Secretary's details changed for Mrs Victoria Hinds on 1 October 2009 (1 page) |
10 June 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Secretary's details changed for Mrs Victoria Hinds on 1 October 2009 (1 page) |
10 June 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Director's details changed for Mr Jamie Adam Hinds on 1 October 2009 (2 pages) |
10 June 2010 | Director's details changed for Mr Jamie Adam Hinds on 1 October 2009 (2 pages) |
10 June 2010 | Director's details changed for Mr Jamie Adam Hinds on 1 October 2009 (2 pages) |
10 June 2010 | Secretary's details changed for Mrs Victoria Hinds on 1 October 2009 (1 page) |
17 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
6 April 2009 | Return made up to 29/03/09; full list of members (3 pages) |
6 April 2009 | Return made up to 29/03/09; full list of members (3 pages) |
6 May 2008 | Registered office changed on 06/05/2008 from 6 fairford close great sankey warrington cheshire WA5 1ZE uk (1 page) |
6 May 2008 | Registered office changed on 06/05/2008 from 6 fairford close great sankey warrington cheshire WA5 1ZE uk (1 page) |
1 April 2008 | Appointment terminated secretary turner little company secretaries LIMITED (1 page) |
1 April 2008 | Appointment terminated director turner little company nominees LIMITED (1 page) |
1 April 2008 | Appointment terminated secretary turner little company secretaries LIMITED (1 page) |
1 April 2008 | Appointment terminated director turner little company nominees LIMITED (1 page) |
31 March 2008 | Director appointed mr jamie adam hinds (1 page) |
31 March 2008 | Director appointed mr jamie adam hinds (1 page) |
31 March 2008 | Secretary appointed mrs victoria hinds (1 page) |
31 March 2008 | Secretary appointed mrs victoria hinds (1 page) |
29 March 2008 | Incorporation (13 pages) |
29 March 2008 | Incorporation (13 pages) |