Burtonwood
Warrington
Cheshire
WA5 4EZ
Director Name | Mrs Tina Josephine Helen Cawley |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 November 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Phipps Lane Burtonwood Warrington Cheshire WA5 4EZ |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2008(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Registered Address | Unit 31a Burtonwood Industrial Estate Phipps Lane Warrington Cheshire WA5 4HX |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Burtonwood and Westbrook |
Ward | Burtonwood and Winwick |
Built Up Area | Burtonwood |
1 at £1 | Joseph Cawley 50.00% Ordinary |
---|---|
1 at £1 | Tina Cawley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£21,599 |
Cash | £21 |
Current Liabilities | £31,006 |
Latest Accounts | 30 November 2010 (13 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
5 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2013 | Compulsory strike-off action has been suspended (1 page) |
6 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2013 | Compulsory strike-off action has been suspended (1 page) |
27 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2011 | Annual return made up to 20 November 2011 with a full list of shareholders Statement of capital on 2011-12-16
|
21 June 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
2 December 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
30 November 2009 | Director's details changed for Mr Joseph Cawley on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Mrs Tina Josephine Helen Cawley on 30 November 2009 (2 pages) |
30 November 2009 | Registered office address changed from 4 Bridgeman Terrace Wigan WN1 1SX on 30 November 2009 (1 page) |
30 November 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (4 pages) |
27 November 2008 | Director appointed mrs tina josephine helen cawley (1 page) |
27 November 2008 | Director appointed mr joseph cawley (1 page) |
27 November 2008 | Ad 20/11/08\gbp si 1@1=1\gbp ic 1/2\ (1 page) |
20 November 2008 | Appointment terminated director yomtov jacobs (1 page) |
20 November 2008 | Incorporation (9 pages) |