Warrington
Cheshire
WA1 2WW
Director Name | Mr Howard Wilson Platt |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 November 2010(2 years after company formation) |
Appointment Duration | 12 years, 7 months (closed 13 June 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Farrell Street Warrington Cheshire WA1 2WW |
Secretary Name | Mr Howard Wilson Platt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 November 2010(2 years after company formation) |
Appointment Duration | 12 years, 7 months (closed 13 June 2023) |
Role | Company Director |
Correspondence Address | Unit 1 Farrell Street Warrington Cheshire WA1 2WW |
Director Name | Mr Garry Thomas Green |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 2018(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 13 June 2023) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Farrell Street Warrington Cheshire WA1 2WW |
Director Name | Mr Andrew Blacktop |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Somerset Avenue Lancaster Lancashire LA1 4BW |
Director Name | Mrs Laura Marie Blacktop |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(same day as company formation) |
Role | Accountant |
Correspondence Address | 19 Somerset Avenue Bowerham Lancaster Lancs LA1 4BW |
Secretary Name | Mrs Laura Marie Blacktop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Somerset Avenue Bowerham Lancaster Lancs LA1 4BW |
Website | wireandstuff.co.uk |
---|---|
Telephone | 01925 406602 |
Telephone region | Warrington |
Registered Address | Unit 1 Farrell Street Warrington Cheshire WA1 2WW |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Ward | Fairfield and Howley |
Built Up Area | Warrington |
600 at £1 | Mesh Company Warrington LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
2 January 2020 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
22 November 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
19 December 2018 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
11 October 2018 | Appointment of Mr Garry Thomas Green as a director on 10 October 2018 (2 pages) |
31 July 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
21 December 2017 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
1 August 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
1 August 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
3 January 2017 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
5 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
4 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 December 2014 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
20 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
4 November 2013 | Director's details changed for Mr Christopher James Platt on 28 October 2013 (2 pages) |
4 November 2013 | Director's details changed for Mr Christopher James Platt on 28 October 2013 (2 pages) |
18 October 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
18 October 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
2 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (5 pages) |
2 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (5 pages) |
6 December 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
6 December 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
10 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (5 pages) |
10 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Previous accounting period extended from 31 October 2010 to 31 March 2011 (1 page) |
29 June 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
29 June 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
29 June 2011 | Previous accounting period extended from 31 October 2010 to 31 March 2011 (1 page) |
23 December 2010 | Annual return made up to 23 December 2010 with a full list of shareholders (5 pages) |
23 December 2010 | Annual return made up to 23 December 2010 with a full list of shareholders (5 pages) |
26 November 2010 | Termination of appointment of Andrew Blacktop as a director (2 pages) |
26 November 2010 | Termination of appointment of Laura Blacktop as a director (2 pages) |
26 November 2010 | Termination of appointment of Laura Blacktop as a secretary (2 pages) |
26 November 2010 | Termination of appointment of Laura Blacktop as a director (2 pages) |
26 November 2010 | Termination of appointment of Andrew Blacktop as a director (2 pages) |
26 November 2010 | Termination of appointment of Laura Blacktop as a secretary (2 pages) |
22 November 2010 | Appointment of Mr Howard Wilson Platt as a director (3 pages) |
22 November 2010 | Appointment of Mr Howard Wilson Platt as a director (3 pages) |
22 November 2010 | Appointment of Mr Howard Wilson Platt as a secretary (3 pages) |
22 November 2010 | Registered office address changed from Unit 2 Back Avondale Road East Morecambe Lancs LA3 1SW on 22 November 2010 (2 pages) |
22 November 2010 | Appointment of Mr Christopher James Platt as a director (3 pages) |
22 November 2010 | Registered office address changed from Unit 2 Back Avondale Road East Morecambe Lancs LA3 1SW on 22 November 2010 (2 pages) |
22 November 2010 | Appointment of Mr Christopher James Platt as a director (3 pages) |
22 November 2010 | Appointment of Mr Howard Wilson Platt as a secretary (3 pages) |
11 August 2010 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
11 August 2010 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
17 February 2010 | Registered office address changed from Unit 18 Lake Enterprise Park Caton Road Lancaster Lancs LA1 3NX on 17 February 2010 (2 pages) |
17 February 2010 | Registered office address changed from Unit 18 Lake Enterprise Park Caton Road Lancaster Lancs LA1 3NX on 17 February 2010 (2 pages) |
23 December 2009 | Annual return made up to 23 December 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Annual return made up to 23 December 2009 with a full list of shareholders (5 pages) |
31 October 2008 | Incorporation (15 pages) |
31 October 2008 | Incorporation (15 pages) |