Old Hall
Warrington
WA5 8QH
Director Name | Mr Derek Charles Johnston |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2014(5 years, 8 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gilbert Wakefield House, 67 Bewsey Street Warrington WA2 7JQ |
Director Name | Turner Little Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2008(same day as company formation) |
Correspondence Address | Regency House Westminster Place, York Business Par York North Yorkshire YO26 6RW |
Secretary Name | Turner Little Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2008(same day as company formation) |
Correspondence Address | Regency House Westminster Place York Business Park York North Yorkshire YO26 6RW |
Telephone | 07 939273701 |
---|---|
Telephone region | Mobile |
Registered Address | Gilbert Wakefield House, 67 Bewsey Street Warrington WA2 7JQ |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
1 at £1 | Paul Stephens 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£79,780 |
Cash | £1,339 |
Current Liabilities | £18,583 |
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 2 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 16 October 2024 (6 months, 3 weeks from now) |
30 October 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
---|---|
15 October 2020 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
14 October 2019 | Confirmation statement made on 2 October 2019 with no updates (3 pages) |
29 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
3 October 2018 | Confirmation statement made on 2 October 2018 with no updates (3 pages) |
28 July 2018 | Total exemption full accounts made up to 31 October 2017 (11 pages) |
4 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
4 October 2017 | Register inspection address has been changed from Regency House Westminster Place York Business Park, Nether Poppleton York YO26 6RW England to Gilbert Wakefield House Bewsey Street Warrington WA2 7JQ (1 page) |
4 October 2017 | Register inspection address has been changed from Regency House Westminster Place York Business Park, Nether Poppleton York YO26 6RW England to Gilbert Wakefield House Bewsey Street Warrington WA2 7JQ (1 page) |
4 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
29 August 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
29 August 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
29 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
29 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
31 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
31 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
30 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
14 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
2 July 2014 | Appointment of Mr Derek Charles Johnston as a director (2 pages) |
2 July 2014 | Appointment of Mr Derek Charles Johnston as a director (2 pages) |
28 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
23 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
2 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2013 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
1 March 2013 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
1 March 2013 | Director's details changed for Mr Paul Stephens on 31 March 2012 (2 pages) |
1 March 2013 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
1 March 2013 | Director's details changed for Mr Paul Stephens on 31 March 2012 (2 pages) |
26 February 2013 | Compulsory strike-off action has been suspended (1 page) |
26 February 2013 | Compulsory strike-off action has been suspended (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
10 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2012 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
9 March 2012 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
9 March 2012 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
30 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
4 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Registered office address changed from Regency House Westminster Place, York Business Park York North Yorkshire YO26 6RW Uk on 30 June 2010 (1 page) |
30 June 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
30 June 2010 | Termination of appointment of Turner Little Company Secretaries Limited as a secretary (1 page) |
30 June 2010 | Registered office address changed from Regency House Westminster Place, York Business Park York North Yorkshire YO26 6RW Uk on 30 June 2010 (1 page) |
30 June 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
30 June 2010 | Termination of appointment of Turner Little Company Secretaries Limited as a secretary (1 page) |
17 November 2009 | Director's details changed for Mr Paul Stephens on 2 October 2009 (2 pages) |
17 November 2009 | Secretary's details changed for Turner Little Company Secretaries Limited on 2 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr Paul Stephens on 2 October 2009 (2 pages) |
17 November 2009 | Secretary's details changed for Turner Little Company Secretaries Limited on 2 October 2009 (2 pages) |
17 November 2009 | Secretary's details changed for Turner Little Company Secretaries Limited on 2 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr Paul Stephens on 2 October 2009 (2 pages) |
18 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
18 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
18 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
16 October 2009 | Register(s) moved to registered inspection location (1 page) |
16 October 2009 | Register(s) moved to registered inspection location (1 page) |
16 October 2009 | Secretary's details changed for Turner Little Company Secretaries Limited on 16 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Turner Little Company Secretaries Limited on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Paul Stephens on 16 October 2009 (2 pages) |
16 October 2009 | Register inspection address has been changed (1 page) |
16 October 2009 | Director's details changed for Mr Paul Stephens on 16 October 2009 (2 pages) |
16 October 2009 | Register inspection address has been changed (1 page) |
2 October 2008 | Incorporation (13 pages) |
2 October 2008 | Appointment terminated director turner little company nominees LIMITED (1 page) |
2 October 2008 | Incorporation (13 pages) |
2 October 2008 | Appointment terminated director turner little company nominees LIMITED (1 page) |