Warrington
Cheshire
WA1 3PX
Director Name | Miss Joanne Louise Colcomb |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2008(same day as company formation) |
Role | Administration |
Country of Residence | England |
Correspondence Address | 22 Buckingham Drive Great Sankey Warrington Cheshire WA5 1JD |
Registered Address | Process Engineering Supplies (Uk) Ltd Osnath Works Lythgoes Lane Warrington Cheshire WA2 7XE |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Ward | Fairfield and Howley |
Built Up Area | Warrington |
99 at £1 | Denise Cheryl Bennett 99.00% Ordinary |
---|---|
1 at £1 | Joanne Louise Colcomb 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,182 |
Cash | £4,389 |
Current Liabilities | £26,847 |
Latest Accounts | 31 July 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
17 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2011 | Compulsory strike-off action has been suspended (1 page) |
17 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) |
16 December 2010 | Termination of appointment of Joanne Colcomb as a director (1 page) |
16 December 2010 | Termination of appointment of Joanne Colcomb as a director (1 page) |
1 October 2010 | Annual return made up to 24 July 2010 with a full list of shareholders Statement of capital on 2010-10-01
|
1 October 2010 | Annual return made up to 24 July 2010 with a full list of shareholders Statement of capital on 2010-10-01
|
1 October 2010 | Director's details changed for Mrs Denise Cheryl Bennet on 24 July 2010 (2 pages) |
1 October 2010 | Director's details changed for Miss Joanne Louise Colcomb on 24 July 2010 (2 pages) |
1 October 2010 | Director's details changed for Mrs Denise Cheryl Bennet on 24 July 2010 (2 pages) |
1 October 2010 | Director's details changed for Miss Joanne Louise Colcomb on 24 July 2010 (2 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
2 November 2009 | Annual return made up to 24 July 2009 with a full list of shareholders (3 pages) |
2 November 2009 | Annual return made up to 24 July 2009 with a full list of shareholders (3 pages) |
15 October 2009 | Director's details changed for Miss Joanne Louise Colcomb on 10 August 2009 (2 pages) |
15 October 2009 | Director's details changed for Miss Joanne Louise Colcomb on 10 August 2009 (2 pages) |
11 September 2009 | Director appointed mrs denise cheryl bennet (1 page) |
11 September 2009 | Director appointed mrs denise cheryl bennet (1 page) |
6 March 2009 | Ad 26/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
6 March 2009 | Ad 26/02/09 gbp si 99@1=99 gbp ic 1/100 (2 pages) |
24 July 2008 | Incorporation (13 pages) |
24 July 2008 | Incorporation (13 pages) |