Lowton
Warrington
Cheshire
WA3 1PF
Director Name | Ms Marita Louis |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 May 2009(1 year after company formation) |
Appointment Duration | 8 years, 9 months (closed 13 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Sandfield Hall Newton Road Lowton Warrington Cheshire WA3 1DF |
Secretary Name | Ms Marita Louis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 May 2009(1 year after company formation) |
Appointment Duration | 8 years, 9 months (closed 13 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Sandfield Hall Newton Road Lowton Warrington Cheshire WA3 1DF |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 7400 Daresbury Park Daresbury Warrington WA4 4BS |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Daresbury |
Ward | Daresbury |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£57,437 |
Cash | £391 |
Current Liabilities | £195,589 |
Latest Accounts | 28 February 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 27 February |
13 March 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 December 2017 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
13 December 2017 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
21 June 2017 | Liquidators' statement of receipts and payments to 21 April 2017 (18 pages) |
21 June 2017 | Liquidators' statement of receipts and payments to 21 April 2017 (18 pages) |
1 June 2016 | Liquidators statement of receipts and payments to 21 April 2016 (16 pages) |
1 June 2016 | Liquidators' statement of receipts and payments to 21 April 2016 (16 pages) |
1 June 2016 | Liquidators' statement of receipts and payments to 21 April 2016 (16 pages) |
13 August 2015 | Registered office address changed from C/O Dow Schofield Watts Business Recovery Llp 7700 Daresbury Park Daresbury Warrington WA4 4BS to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS on 13 August 2015 (2 pages) |
13 August 2015 | Registered office address changed from C/O Dow Schofield Watts Business Recovery Llp 7700 Daresbury Park Daresbury Warrington WA4 4BS to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS on 13 August 2015 (2 pages) |
6 May 2015 | Registered office address changed from Unit 77 Cariocca Business Park 2 Sawley Road Manchester M40 8BB to C/O Dow Schofield Watts Business Recovery Llp 7700 Daresbury Park Daresbury Warrington WA4 4BS on 6 May 2015 (2 pages) |
6 May 2015 | Registered office address changed from Unit 77 Cariocca Business Park 2 Sawley Road Manchester M40 8BB to C/O Dow Schofield Watts Business Recovery Llp 7700 Daresbury Park Daresbury Warrington WA4 4BS on 6 May 2015 (2 pages) |
6 May 2015 | Registered office address changed from Unit 77 Cariocca Business Park 2 Sawley Road Manchester M40 8BB to C/O Dow Schofield Watts Business Recovery Llp 7700 Daresbury Park Daresbury Warrington WA4 4BS on 6 May 2015 (2 pages) |
5 May 2015 | Statement of affairs with form 4.19 (7 pages) |
5 May 2015 | Appointment of a voluntary liquidator (2 pages) |
5 May 2015 | Resolutions
|
5 May 2015 | Appointment of a voluntary liquidator (2 pages) |
5 May 2015 | Statement of affairs with form 4.19 (7 pages) |
23 February 2015 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
23 February 2015 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
26 November 2014 | Previous accounting period shortened from 28 February 2014 to 27 February 2014 (1 page) |
26 November 2014 | Previous accounting period shortened from 28 February 2014 to 27 February 2014 (1 page) |
18 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
28 March 2014 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
28 March 2014 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
30 December 2013 | Previous accounting period shortened from 31 March 2013 to 28 February 2013 (1 page) |
30 December 2013 | Previous accounting period shortened from 31 March 2013 to 28 February 2013 (1 page) |
30 July 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (5 pages) |
30 July 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (5 pages) |
15 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
15 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 July 2012 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
17 July 2012 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
27 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (5 pages) |
27 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Registered office address changed from Oakwood House Taylor Industrial Park Risley Warrington Cheshire WA3 6WP on 12 June 2012 (1 page) |
12 June 2012 | Registered office address changed from Oakwood House Taylor Industrial Park Risley Warrington Cheshire WA3 6WP on 12 June 2012 (1 page) |
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 June 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
30 June 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
29 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (5 pages) |
14 July 2010 | Capitals not rolled up (2 pages) |
14 July 2010 | Capitals not rolled up (2 pages) |
5 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Director's details changed for Lynn Smith on 15 May 2010 (2 pages) |
21 May 2010 | Director's details changed for Lynn Smith on 15 May 2010 (2 pages) |
21 May 2010 | Director's details changed for Marita Louis on 15 May 2010 (2 pages) |
21 May 2010 | Director's details changed for Marita Louis on 15 May 2010 (2 pages) |
19 April 2010 | Previous accounting period shortened from 31 May 2010 to 31 March 2010 (1 page) |
19 April 2010 | Previous accounting period shortened from 31 May 2010 to 31 March 2010 (1 page) |
26 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
26 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
17 October 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 October 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 July 2009 | Registered office changed on 08/07/2009 from oakwood house taylor industrial park risley warrington cheshire WA3 6WP (1 page) |
8 July 2009 | Location of debenture register (1 page) |
8 July 2009 | Return made up to 15/05/09; full list of members (3 pages) |
8 July 2009 | Registered office changed on 08/07/2009 from oakwood house taylor industrial park risley warrington cheshire WA3 6WP (1 page) |
8 July 2009 | Location of register of members (1 page) |
8 July 2009 | Return made up to 15/05/09; full list of members (3 pages) |
8 July 2009 | Location of register of members (1 page) |
8 July 2009 | Location of debenture register (1 page) |
10 June 2009 | Director and secretary appointed marita louis (1 page) |
10 June 2009 | Director and secretary appointed marita louis (1 page) |
7 October 2008 | Director's change of particulars / lynn smith / 21/05/2008 (1 page) |
7 October 2008 | Director's change of particulars / lynn smith / 21/05/2008 (1 page) |
15 September 2008 | Director appointed lynn smith (2 pages) |
15 September 2008 | Registered office changed on 15/09/2008 from 12 greenwood court taylor business park risley warrington cheshire WA3 6DD (1 page) |
15 September 2008 | Location of register of members (1 page) |
15 September 2008 | Location of register of members (1 page) |
15 September 2008 | Director appointed lynn smith (2 pages) |
15 September 2008 | Registered office changed on 15/09/2008 from 12 greenwood court taylor business park risley warrington cheshire WA3 6DD (1 page) |
16 May 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
16 May 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
15 May 2008 | Incorporation (9 pages) |
15 May 2008 | Incorporation (9 pages) |