Stockton Heath
Warrington
Cheshire
WA4 6SG
Director Name | Mr Timothy Howard Panton |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 September 2008(same day as company formation) |
Role | IT Specialist |
Country of Residence | England |
Correspondence Address | 138 Forest Firs Old Chester Road, Helsby Warrington Cheshire WA6 9NR |
Secretary Name | Mrs Georgia Jade Thompstone Marshall-Brown |
---|---|
Status | Closed |
Appointed | 16 September 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 London Road Stockton Heath Warrington Cheshire WA4 6SG |
Director Name | Mr Anders Holst |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Danish |
Status | Closed |
Appointed | 23 November 2009(1 year, 2 months after company formation) |
Appointment Duration | 3 years (closed 27 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 London Road Stockton Heath Warrington Cheshire WA4 6SG |
Director Name | Mr Martin Peter Regan |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 December 2009(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 27 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 London Road Stockton Heath Warrington Cheshire WA4 6SG |
Director Name | Mr Peter Van Sebille |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 23 November 2009(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 January 2011) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 10th Floor Spinningfields 3 Hardman Street Manchester M3 3HR |
Registered Address | 15 London Road Stockton Heath Warrington Cheshire WA4 6SG |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Stockton Heath |
Ward | Stockton Heath |
Built Up Area | Warrington |
Year | 2014 |
---|---|
Net Worth | £486 |
Cash | £7,881 |
Current Liabilities | £7,638 |
Latest Accounts | 30 April 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
27 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
14 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
1 August 2012 | Application to strike the company off the register (3 pages) |
1 August 2012 | Application to strike the company off the register (3 pages) |
9 July 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
9 July 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
6 July 2012 | Previous accounting period shortened from 31 October 2012 to 30 April 2012 (1 page) |
6 July 2012 | Previous accounting period shortened from 31 October 2012 to 30 April 2012 (1 page) |
7 December 2011 | Registered office address changed from C/O Isherwood & Co 15 London Road Stockton Heath Warrington Cheshire WA4 6SG England on 7 December 2011 (1 page) |
7 December 2011 | Annual return made up to 16 September 2011 with a full list of shareholders Statement of capital on 2011-12-07
|
7 December 2011 | Registered office address changed from C/O Isherwood & Co 15 London Road Stockton Heath Warrington Cheshire WA4 6SG England on 7 December 2011 (1 page) |
7 December 2011 | Registered office address changed from C/O Isherwood & Co 15 London Road Stockton Heath Warrington Cheshire WA4 6SG England on 7 December 2011 (1 page) |
7 December 2011 | Annual return made up to 16 September 2011 with a full list of shareholders Statement of capital on 2011-12-07
|
5 December 2011 | Registered office address changed from 10th Floor Spinningfields 3 Hardman Street Manchester M3 3HR on 5 December 2011 (1 page) |
5 December 2011 | Registered office address changed from 10Th Floor Spinningfields 3 Hardman Street Manchester M3 3HR on 5 December 2011 (1 page) |
5 December 2011 | Registered office address changed from 10Th Floor Spinningfields 3 Hardman Street Manchester M3 3HR on 5 December 2011 (1 page) |
26 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
24 May 2011 | Previous accounting period extended from 31 August 2010 to 31 October 2010 (1 page) |
24 May 2011 | Previous accounting period extended from 31 August 2010 to 31 October 2010 (1 page) |
11 January 2011 | Termination of appointment of Peter Van Sebille as a director (1 page) |
11 January 2011 | Termination of appointment of Peter Van Sebille as a director (1 page) |
22 October 2010 | Director's details changed for Miss Georgia Jade Thompstone Brown on 16 September 2010 (2 pages) |
22 October 2010 | Secretary's details changed for Miss Georgia Jade Thompstone Brown on 16 September 2010 (1 page) |
22 October 2010 | Secretary's details changed for Miss Georgia Jade Thompstone Brown on 16 September 2010 (1 page) |
22 October 2010 | Director's details changed for Miss Georgia Jade Thompstone Brown on 16 September 2010 (2 pages) |
22 October 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (6 pages) |
22 October 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (6 pages) |
6 September 2010 | Appointment of Mr Martin Peter Regan as a director (2 pages) |
6 September 2010 | Appointment of Mr Peter Van Sebille as a director (2 pages) |
6 September 2010 | Appointment of Mr Martin Peter Regan as a director (2 pages) |
6 September 2010 | Appointment of Mr Anders Holst as a director (2 pages) |
6 September 2010 | Appointment of Mr Anders Holst as a director (2 pages) |
6 September 2010 | Appointment of Mr Peter Van Sebille as a director (2 pages) |
16 April 2010 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
16 April 2010 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
22 December 2009 | Statement of capital following an allotment of shares on 14 December 2009
|
22 December 2009 | Statement of capital following an allotment of shares on 14 December 2009
|
3 December 2009 | Previous accounting period shortened from 30 September 2009 to 31 August 2009 (4 pages) |
3 December 2009 | Previous accounting period shortened from 30 September 2009 to 31 August 2009 (4 pages) |
3 December 2009 | Statement of capital following an allotment of shares on 23 November 2009
|
3 December 2009 | Statement of capital following an allotment of shares on 23 November 2009
|
26 October 2009 | Annual return made up to 16 September 2009 with a full list of shareholders (4 pages) |
26 October 2009 | Director's details changed for Miss Georgia Jade Thompstone Brown on 21 September 2009 (1 page) |
26 October 2009 | Annual return made up to 16 September 2009 with a full list of shareholders (4 pages) |
26 October 2009 | Director's details changed for Miss Georgia Jade Thompstone Brown on 21 September 2009 (1 page) |
26 October 2009 | Secretary's details changed for Miss Georgia Jade Thompstone Brown on 21 September 2009 (1 page) |
26 October 2009 | Secretary's details changed for Miss Georgia Jade Thompstone Brown on 21 September 2009 (1 page) |
26 March 2009 | Registered office changed on 26/03/2009 from albion wharf albion street manchester M1 5LN united kingdom (1 page) |
26 March 2009 | Registered office changed on 26/03/2009 from albion wharf albion street manchester M1 5LN united kingdom (1 page) |
16 September 2008 | Incorporation (17 pages) |
16 September 2008 | Incorporation (17 pages) |