Risley
Warrington
WA3 6BX
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Greenacres Hendon Lane London N3 3SF |
Secretary Name | Mr John Christopher Gordon Pickering |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Yarmouth House Daten Avenue, Trident Business Park Risley Warrington WA3 6BX |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.lake-como-property.com/ |
---|---|
Email address | [email protected] |
Registered Address | Yarmouth House Daten Avenue, Trident Business Park Risley Warrington WA3 6BX |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Birchwood |
Ward | Birchwood |
Built Up Area | Warrington |
1 at £1 | Ms Sally Ann Coleman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,944 |
Current Liabilities | £1,310 |
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
28 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 April 2016 | Application to strike the company off the register (3 pages) |
5 April 2016 | Application to strike the company off the register (3 pages) |
3 March 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
3 March 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
11 December 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
3 December 2015 | Termination of appointment of John Christopher Gordon Pickering as a secretary on 30 June 2015 (1 page) |
3 December 2015 | Termination of appointment of John Christopher Gordon Pickering as a secretary on 30 June 2015 (1 page) |
3 December 2015 | Termination of appointment of John Christopher Gordon Pickering as a secretary on 30 June 2015 (1 page) |
3 December 2015 | Termination of appointment of John Christopher Gordon Pickering as a secretary on 30 June 2015 (1 page) |
16 October 2015 | Registered office address changed from 10 B Trafford Road Alderley Edge Cheshire SK9 7NT to Yarmouth House Daten Avenue, Trident Business Park Risley Warrington WA3 6BX on 16 October 2015 (1 page) |
16 October 2015 | Registered office address changed from 10 B Trafford Road Alderley Edge Cheshire SK9 7NT to Yarmouth House Daten Avenue, Trident Business Park Risley Warrington WA3 6BX on 16 October 2015 (1 page) |
29 June 2015 | Micro company accounts made up to 31 October 2014 (2 pages) |
29 June 2015 | Micro company accounts made up to 31 October 2014 (2 pages) |
22 October 2014 | Director's details changed for Ms Sally Ann Coleman on 1 August 2014 (2 pages) |
22 October 2014 | Director's details changed for Ms Sally Ann Coleman on 1 August 2014 (2 pages) |
22 October 2014 | Director's details changed for Ms Sally Ann Coleman on 1 August 2014 (2 pages) |
22 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
10 April 2014 | Micro company accounts made up to 31 October 2013 (2 pages) |
10 April 2014 | Micro company accounts made up to 31 October 2013 (2 pages) |
16 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
10 June 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
10 June 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
21 March 2013 | Registered office address changed from 48 South Street Alderley Edge Cheshire SK9 7ES on 21 March 2013 (1 page) |
21 March 2013 | Registered office address changed from 48 South Street Alderley Edge Cheshire SK9 7ES on 21 March 2013 (1 page) |
16 October 2012 | Director's details changed for Ms Sally Ann Coleman on 1 January 2012 (2 pages) |
16 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (3 pages) |
16 October 2012 | Director's details changed for Ms Sally Ann Coleman on 1 January 2012 (2 pages) |
16 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (3 pages) |
16 October 2012 | Director's details changed for Ms Sally Ann Coleman on 1 January 2012 (2 pages) |
27 June 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
27 June 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
18 October 2011 | Secretary's details changed for Mr John Christopher Gordon Pickering on 1 October 2011 (1 page) |
18 October 2011 | Director's details changed for Ms Sally Ann Coleman on 1 October 2011 (2 pages) |
18 October 2011 | Director's details changed for Ms Sally Ann Coleman on 1 October 2011 (2 pages) |
18 October 2011 | Director's details changed for Ms Sally Ann Coleman on 1 October 2011 (2 pages) |
18 October 2011 | Secretary's details changed for Mr John Christopher Gordon Pickering on 1 October 2011 (1 page) |
18 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (3 pages) |
18 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (3 pages) |
18 October 2011 | Secretary's details changed for Mr John Christopher Gordon Pickering on 1 October 2011 (1 page) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
18 January 2011 | Annual return made up to 16 October 2010 with a full list of shareholders (3 pages) |
18 January 2011 | Annual return made up to 16 October 2010 with a full list of shareholders (3 pages) |
16 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
16 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
12 January 2010 | Director's details changed for Sally Ann Coleman on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Sally Ann Coleman on 1 October 2009 (2 pages) |
12 January 2010 | Annual return made up to 16 October 2009 with a full list of shareholders (4 pages) |
12 January 2010 | Director's details changed for Sally Ann Coleman on 1 October 2009 (2 pages) |
12 January 2010 | Annual return made up to 16 October 2009 with a full list of shareholders (4 pages) |
2 December 2008 | Secretary appointed john christopher gordon pickering (2 pages) |
2 December 2008 | Secretary appointed john christopher gordon pickering (2 pages) |
25 November 2008 | Director appointed sally-ann coleman (2 pages) |
25 November 2008 | Director appointed sally-ann coleman (2 pages) |
21 October 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
21 October 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
21 October 2008 | Appointment terminated director barbara kahan (1 page) |
21 October 2008 | Appointment terminated director barbara kahan (1 page) |
16 October 2008 | Incorporation (16 pages) |
16 October 2008 | Incorporation (16 pages) |