Padgate
Warrington
Cheshire
WA2 0BF
Director Name | Mrs Ruth Rutter |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 July 2008(same day as company formation) |
Role | Telecommunications |
Country of Residence | United Kingdom |
Correspondence Address | 2 Avery Close Padgate Warrington Cheshire WA2 0BF |
Director Name | Mrs Alison Scott |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 July 2008(same day as company formation) |
Role | Corporations Trainer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Newburgh Close Windmill Hill Runcorn Cheshire WA7 6NJ |
Director Name | Mr Damien John Scott |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 July 2008(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 3 Newburgh Close Norton Brow Runcorn Cheshire WA7 6NJ |
Secretary Name | Mrs Ruth Rutter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Public Hall Court Public Hall Street Runcorn Cheshire WA7 1NG |
Director Name | Ms Sonja Marga |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2008(same day as company formation) |
Role | Cattery Owner And Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Cattery School Lane, Occleston Green Middlewich Cheshire CW10 0LY |
Registered Address | Public Hall Court Public Hall Street Runcorn Cheshire WA7 1NG |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Mersey |
Built Up Area | Runcorn |
Address Matches | 4 other UK companies use this postal address |
50 at £1 | Damien John Scott 50.00% Ordinary |
---|---|
50 at £1 | Lee Rutter 50.00% Ordinary |
Latest Accounts | 31 July 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
28 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
13 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
1 July 2014 | Compulsory strike-off action has been suspended (1 page) |
1 July 2014 | Compulsory strike-off action has been suspended (1 page) |
13 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
13 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
29 October 2013 | Compulsory strike-off action has been suspended (1 page) |
29 October 2013 | Compulsory strike-off action has been suspended (1 page) |
3 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
3 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2012 | Compulsory strike-off action has been suspended (1 page) |
11 April 2012 | Compulsory strike-off action has been suspended (1 page) |
27 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2011 | Compulsory strike-off action has been suspended (1 page) |
20 September 2011 | Compulsory strike-off action has been suspended (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2010 | Director's details changed for Alison Scott on 1 October 2009 (2 pages) |
15 October 2010 | Termination of appointment of Sonja Marga as a director (1 page) |
15 October 2010 | Annual return made up to 21 July 2010 with a full list of shareholders Statement of capital on 2010-10-15
|
15 October 2010 | Secretary's details changed for Ruth Rutter on 1 October 2009 (1 page) |
15 October 2010 | Secretary's details changed for Ruth Rutter on 1 October 2009 (1 page) |
15 October 2010 | Termination of appointment of Sonja Marga as a director (1 page) |
15 October 2010 | Director's details changed for Alison Scott on 1 October 2009 (2 pages) |
15 October 2010 | Director's details changed for Ruth Rutter on 1 October 2009 (2 pages) |
15 October 2010 | Secretary's details changed for Ruth Rutter on 1 October 2009 (1 page) |
15 October 2010 | Annual return made up to 21 July 2010 with a full list of shareholders Statement of capital on 2010-10-15
|
15 October 2010 | Director's details changed for Ruth Rutter on 1 October 2009 (2 pages) |
15 October 2010 | Director's details changed for Lee Rutter on 1 October 2009 (2 pages) |
15 October 2010 | Director's details changed for Lee Rutter on 1 October 2009 (2 pages) |
15 October 2010 | Director's details changed for Ruth Rutter on 1 October 2009 (2 pages) |
15 October 2010 | Director's details changed for Lee Rutter on 1 October 2009 (2 pages) |
15 October 2010 | Director's details changed for Alison Scott on 1 October 2009 (2 pages) |
9 April 2010 | Accounts made up to 31 July 2009 (2 pages) |
9 April 2010 | Accounts made up to 31 July 2009 (2 pages) |
19 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
19 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2009 | Annual return made up to 21 July 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Annual return made up to 21 July 2009 with a full list of shareholders (5 pages) |
17 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2008 | Incorporation (16 pages) |
21 July 2008 | Incorporation (16 pages) |