Orrell
Wigan
Lancashire
WN5 8SQ
Director Name | Mr John Frederick Sutton |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cheriton Mill Mill Lane Cheriton Fitzpaine Crediton Devon EX14 4BE |
Registered Address | Unit A Shell Green House Shell Green Estate Gorsey Lane Widnes Cheshire WA8 0YZ |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Halton View |
Built Up Area | Widnes |
334 at 1 | John Sutton 33.40% Ordinary |
---|---|
333 at 1 | Michael Kirk 33.30% Ordinary |
333 at 1 | Waterlow Domiciliary Limited 33.30% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,001 |
Cash | £26,249 |
Current Liabilities | £91,525 |
Latest Accounts | 31 October 2009 (14 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
11 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
29 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
16 April 2013 | Voluntary strike-off action has been suspended (1 page) |
16 April 2013 | Voluntary strike-off action has been suspended (1 page) |
8 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
21 April 2011 | Voluntary strike-off action has been suspended (1 page) |
21 April 2011 | Voluntary strike-off action has been suspended (1 page) |
22 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2011 | Termination of appointment of Michael Kirk as a director (1 page) |
15 March 2011 | Termination of appointment of John Sutton as a director (1 page) |
15 March 2011 | Termination of appointment of John Sutton as a director (1 page) |
15 March 2011 | Termination of appointment of John Sutton as a director (1 page) |
15 March 2011 | Termination of appointment of John Sutton as a director (1 page) |
15 March 2011 | Termination of appointment of Michael Kirk as a director (1 page) |
14 March 2011 | Application to strike the company off the register (2 pages) |
14 March 2011 | Application to strike the company off the register (2 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
24 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
24 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
21 July 2010 | Director's details changed (2 pages) |
21 July 2010 | Annual return made up to 13 May 2010 with a full list of shareholders Statement of capital on 2010-07-21
|
21 July 2010 | Annual return made up to 13 May 2010 with a full list of shareholders Statement of capital on 2010-07-21
|
21 July 2010 | Director's details changed (2 pages) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2009 | Return made up to 13/05/09; full list of members (4 pages) |
4 August 2009 | Return made up to 13/05/09; full list of members (4 pages) |
3 August 2009 | Director's change of particulars / michael kirk / 11/04/2009 (1 page) |
3 August 2009 | Director's Change of Particulars / michael kirk / 11/04/2009 / Date of Birth was: 10-Apr-1970, now: none; Street was: maplecot close, now: middlecot close (1 page) |
3 August 2009 | Director's change of particulars / john sutton / 11/04/2009 (1 page) |
3 August 2009 | Accounting reference date extended from 31/05/2009 to 31/10/2009 (1 page) |
3 August 2009 | Accounting reference date extended from 31/05/2009 to 31/10/2009 (1 page) |
3 August 2009 | Director's Change of Particulars / john sutton / 11/04/2009 / HouseName/Number was: the barn, now: cheriton mill; Street was: stapnall's farm, now: mill lane; Area was: , now: cheriton fitzpaine; Post Town was: whitchurch-on-thames, now: crediton; Region was: oxon, now: devon; Post Code was: RG8 7SZ, now: EX17 4BE (1 page) |
5 June 2009 | Registered office changed on 05/06/2009 from 6-8 underwood street london N1 7JQ (1 page) |
5 June 2009 | Registered office changed on 05/06/2009 from 6-8 underwood street london N1 7JQ (1 page) |
13 May 2008 | Incorporation (19 pages) |
13 May 2008 | Incorporation (19 pages) |