Manor Park
Runcorn
Cheshire
WA7 1SY
Secretary Name | S P Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 August 2008(same day as company formation) |
Correspondence Address | 29 Gloucester Place London W1U 8HX |
Registered Address | 20 Winmarleigh Street Warrington Cheshire WA1 1JY |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | 2 other UK companies use this postal address |
80 at £1 | Richard Bromley 80.00% Ordinary |
---|---|
20 at £1 | Lidia Margaret Bromley 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,301 |
Cash | £10,245 |
Current Liabilities | £69,978 |
Latest Accounts | 31 August 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
10 January 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 January 2013 | Final Gazette dissolved following liquidation (1 page) |
10 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 October 2012 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
10 October 2012 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
22 September 2011 | Statement of affairs with form 4.19 (6 pages) |
22 September 2011 | Statement of affairs with form 4.19 (6 pages) |
14 September 2011 | Resolutions
|
14 September 2011 | Appointment of a voluntary liquidator (1 page) |
14 September 2011 | Appointment of a voluntary liquidator (1 page) |
14 September 2011 | Resolutions
|
16 August 2011 | Registered office address changed from 19 Beeston Court Manor Park Runcorn Cheshire WA7 1SY United Kingdom on 16 August 2011 (2 pages) |
16 August 2011 | Registered office address changed from 19 Beeston Court Manor Park Runcorn Cheshire WA7 1SY United Kingdom on 16 August 2011 (2 pages) |
16 May 2011 | Registered office address changed from 29 Gloucester Place London W1U 8HX Uk on 16 May 2011 (1 page) |
16 May 2011 | Director's details changed for Ms Lidia Margaret Bromley on 16 May 2011 (2 pages) |
16 May 2011 | Registered office address changed from 29 Gloucester Place London W1U 8HX Uk on 16 May 2011 (1 page) |
16 May 2011 | Director's details changed for Ms Lidia Margaret Bromley on 16 May 2011 (2 pages) |
9 February 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
9 February 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
24 September 2010 | Annual return made up to 27 August 2010 with a full list of shareholders Statement of capital on 2010-09-24
|
24 September 2010 | Secretary's details changed for S P Secretarial Services Limited on 27 August 2010 (1 page) |
24 September 2010 | Annual return made up to 27 August 2010 with a full list of shareholders Statement of capital on 2010-09-24
|
24 September 2010 | Secretary's details changed for S P Secretarial Services Limited on 27 August 2010 (1 page) |
24 September 2010 | Director's details changed for Ms Lidia Margaret Bromley on 27 August 2010 (2 pages) |
24 September 2010 | Director's details changed for Ms Lidia Margaret Bromley on 27 August 2010 (2 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
9 December 2009 | Annual return made up to 27 August 2009 with a full list of shareholders (3 pages) |
9 December 2009 | Annual return made up to 27 August 2009 with a full list of shareholders (3 pages) |
30 November 2009 | Ad 16/07/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
30 November 2009 | Ad 16/07/09 gbp si 99@1=99 gbp ic 1/100 (2 pages) |
11 October 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
11 October 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
27 August 2008 | Incorporation (13 pages) |
27 August 2008 | Incorporation (13 pages) |