Warrington
WA1 1NN
Director Name | Mrs Tracey Elizabeth Lowe |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Ryeground Lane Freshfield Formby Merseyside L37 7EQ |
Secretary Name | Mr David Gerrard Lowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Ryeground Lane Freshfield Formby Merseyside L37 7EQ |
Registered Address | First Floor Bank Quay House Sankey Street Warrington WA1 1NN |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
50 at £1 | Claire Louise Bayliss 50.00% Ordinary |
---|---|
50 at £1 | Tracey Elizabeth Lowe 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £441,548 |
Cash | £21,493 |
Current Liabilities | £130,283 |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
6 March 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 March 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 March 2013 | Final Gazette dissolved following liquidation (1 page) |
6 December 2012 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
6 December 2012 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
9 November 2012 | Registered office address changed from 20 Winmarleigh Street Warrington Cheshire WA1 1JY on 9 November 2012 (2 pages) |
9 November 2012 | Registered office address changed from 20 Winmarleigh Street Warrington Cheshire WA1 1JY on 9 November 2012 (2 pages) |
9 November 2012 | Registered office address changed from 20 Winmarleigh Street Warrington Cheshire WA1 1JY on 9 November 2012 (2 pages) |
18 October 2012 | Liquidators' statement of receipts and payments to 11 October 2012 (7 pages) |
18 October 2012 | Liquidators' statement of receipts and payments to 11 October 2012 (7 pages) |
18 October 2012 | Liquidators statement of receipts and payments to 11 October 2012 (7 pages) |
24 October 2011 | Appointment of a voluntary liquidator (1 page) |
24 October 2011 | Appointment of a voluntary liquidator (1 page) |
19 October 2011 | Resolutions
|
19 October 2011 | Statement of affairs with form 4.19 (6 pages) |
19 October 2011 | Statement of affairs with form 4.19 (6 pages) |
19 October 2011 | Resolutions
|
26 September 2011 | Registered office address changed from 17 George Street St Helens Merseyside WA10 1DB on 26 September 2011 (2 pages) |
26 September 2011 | Registered office address changed from 17 George Street St Helens Merseyside WA10 1DB on 26 September 2011 (2 pages) |
5 March 2011 | Compulsory strike-off action has been suspended (1 page) |
5 March 2011 | Compulsory strike-off action has been suspended (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2010 | Director's details changed for Claire Louise Bayliss on 28 April 2010 (2 pages) |
16 August 2010 | Director's details changed for Claire Louise Bayliss on 28 April 2010 (2 pages) |
16 August 2010 | Annual return made up to 29 April 2010 with a full list of shareholders Statement of capital on 2010-08-16
|
16 August 2010 | Annual return made up to 29 April 2010 with a full list of shareholders Statement of capital on 2010-08-16
|
16 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
16 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
25 August 2009 | Appointment terminated secretary david lowe (1 page) |
25 August 2009 | Appointment Terminated Secretary david lowe (1 page) |
5 May 2009 | Return made up to 29/04/09; full list of members (4 pages) |
5 May 2009 | Return made up to 29/04/09; full list of members (4 pages) |
6 January 2009 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
6 January 2009 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
30 July 2008 | Registered office changed on 30/07/2008 from orchard house 13 kingsley road dentons green st. Helens merseyside WA10 6JN (1 page) |
30 July 2008 | Registered office changed on 30/07/2008 from orchard house 13 kingsley road dentons green st. Helens merseyside WA10 6JN (1 page) |
29 April 2008 | Incorporation (14 pages) |
29 April 2008 | Incorporation (14 pages) |