Penketh
Warrington
WA5 2EN
Director Name | Mr Ian James Ringwood |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Station Road Penketh Warrington Cheshire WA5 2NZ |
Secretary Name | Joanne Karen Waller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2008(same day as company formation) |
Role | Conveyancer |
Correspondence Address | 175 Muirhead Avenue West Derby Merseyside L13 0AX |
Director Name | Mr David Silas Brown |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2009(6 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 27 January 2010) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 5 Whitefield Close Rufford Ormskirk Lancashire L40 1US |
Director Name | Mr Garrath John Deluce |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2009(11 months, 3 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 14 July 2009) |
Role | Company Director |
Correspondence Address | 9 Acorn Street Newton-Le-Willows Merseyside WA12 8JZ |
Director Name | Mr Alecksander Mark Groecki |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2009(11 months, 3 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 14 July 2009) |
Role | Company Director |
Correspondence Address | 4 Waterside Mews Bankside Close Harefield Uxbridge Middlesex UB9 6TB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 195 Warrington Road Penketh Warrington WA5 2EN |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Penketh |
Ward | Penketh and Cuerdley |
Built Up Area | Warrington |
500 at 1 | Ms Elaine Harris 50.00% Ordinary |
---|---|
250 at 1 | Ms Elaine Harris 25.00% Ordinary |
250 at 1 | Ms Elaine Harris 25.00% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
9 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders Statement of capital on 2010-04-17
|
17 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders Statement of capital on 2010-04-17
|
3 February 2010 | Appointment of Mrs Elaine Margaret Harris as a director (2 pages) |
3 February 2010 | Appointment of Mrs Elaine Margaret Harris as a director (2 pages) |
3 February 2010 | Termination of appointment of David Brown as a director (1 page) |
3 February 2010 | Termination of appointment of David Brown as a director (1 page) |
5 October 2009 | Annual return made up to 24 July 2009 with a full list of shareholders (3 pages) |
5 October 2009 | Annual return made up to 24 July 2009 with a full list of shareholders (3 pages) |
8 September 2009 | Appointment Terminated Director garrath deluce (1 page) |
8 September 2009 | Appointment Terminated Director alecksander groecki (1 page) |
8 September 2009 | Appointment terminated director alecksander groecki (1 page) |
8 September 2009 | Appointment terminated director garrath deluce (1 page) |
15 July 2009 | Director appointed mr alecksander mark groecki (1 page) |
15 July 2009 | Director appointed mr garrath john deluce (1 page) |
15 July 2009 | Director appointed mr garrath john deluce (1 page) |
15 July 2009 | Director appointed mr alecksander mark groecki (1 page) |
3 July 2009 | Appointment terminated director ian ringwood (1 page) |
3 July 2009 | Registered office changed on 03/07/2009 from contract house ditton road widnes cheshire merseyside WA8 0TH england (1 page) |
3 July 2009 | Registered office changed on 03/07/2009 from contract house ditton road widnes cheshire merseyside WA8 0TH england (1 page) |
3 July 2009 | Appointment Terminated Director ian ringwood (1 page) |
9 February 2009 | Company name changed ringwood lettings LTD\certificate issued on 10/02/09 (2 pages) |
9 February 2009 | Company name changed ringwood lettings LTD\certificate issued on 10/02/09 (2 pages) |
5 February 2009 | Director appointed mr david brown (1 page) |
5 February 2009 | Director appointed mr david brown (1 page) |
27 November 2008 | Appointment terminated secretary joanne waller (1 page) |
27 November 2008 | Appointment Terminated Secretary joanne waller (1 page) |
20 October 2008 | Company name changed the letting shop (uk) LTD\certificate issued on 21/10/08 (3 pages) |
20 October 2008 | Company name changed the letting shop (uk) LTD\certificate issued on 21/10/08 (3 pages) |
27 August 2008 | Registered office changed on 27/08/2008 from 55 hoghton street southport merseyside PR9 0PG (1 page) |
27 August 2008 | Registered office changed on 27/08/2008 from 55 hoghton street southport merseyside PR9 0PG (1 page) |
11 August 2008 | Director appointed ian james ringwood (2 pages) |
11 August 2008 | Secretary appointed joanne karen waller (1 page) |
11 August 2008 | Director appointed ian james ringwood (2 pages) |
11 August 2008 | Secretary appointed joanne karen waller (1 page) |
25 July 2008 | Appointment Terminated Director form 10 directors fd LTD (1 page) |
25 July 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
24 July 2008 | Incorporation (9 pages) |
24 July 2008 | Incorporation (9 pages) |