Birchwood
Warrington
Cheshire
WA3 6QU
Director Name | Mr Steven Antony Swinden |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 September 2017(8 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 03 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Winmarleigh Street Warrington Cheshire WA1 1JW |
Director Name | Mrs Jane Warburton |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 September 2017(8 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 03 January 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Heaton Court Risley Road Birchwood Warrington Cheshire WA3 6QU |
Director Name | John Joseph McDonald |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 December 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Beech Street Atherton Manchester Lancashire M46 9FA |
Director Name | Mr Alan Ralph Underwood |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Winnipeg Quay Salford Quays Salford Lancashire M50 3TY |
Director Name | Mr Mark Philip Underwood |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Sandringham Drive Brinscall Chorley Lancashire PR6 8SU |
Secretary Name | Julie Michelle Duggan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Deanwater Close Locking Stumps Warrington Cheshire WA3 6ER |
Director Name | Mr Ralph Albert Deter |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 02 January 2009(1 week, 3 days after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 January 2017) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 116 Sea Front Hayling Island Hampshire PO11 9HW |
Registered Address | 8 Winmarleigh Street Warrington Cheshire WA1 1JW |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 30 November 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
9 February 2021 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
4 February 2021 | Voluntary strike-off action has been suspended (1 page) |
29 January 2021 | Application to strike the company off the register (3 pages) |
2 July 2020 | Compulsory strike-off action has been suspended (1 page) |
5 June 2020 | Termination of appointment of Mark Philip Underwood as a director on 28 May 2020 (1 page) |
14 May 2020 | Termination of appointment of Alan Ralph Underwood as a director on 7 May 2020 (1 page) |
10 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2019 | Accounts for a dormant company made up to 30 November 2018 (6 pages) |
25 January 2019 | Confirmation statement made on 23 December 2018 with no updates (3 pages) |
29 August 2018 | Accounts for a dormant company made up to 30 November 2017 (6 pages) |
29 August 2018 | Previous accounting period shortened from 31 December 2017 to 30 November 2017 (1 page) |
28 February 2018 | Confirmation statement made on 23 December 2017 with updates (4 pages) |
4 October 2017 | Appointment of Mrs Jane Warburton as a director on 19 September 2017 (2 pages) |
4 October 2017 | Appointment of Mrs Colleen Swinden as a director on 19 September 2017 (2 pages) |
4 October 2017 | Appointment of Mrs Jane Warburton as a director on 19 September 2017 (2 pages) |
4 October 2017 | Appointment of Mrs Colleen Swinden as a director on 19 September 2017 (2 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
19 September 2017 | Notification of Steven Antony Swinden as a person with significant control on 19 September 2017 (2 pages) |
19 September 2017 | Notification of Steven Antony Swinden as a person with significant control on 19 September 2017 (2 pages) |
19 September 2017 | Appointment of Mr Steven Antony Swinden as a director on 19 September 2017 (2 pages) |
19 September 2017 | Notification of Alan Ralph Underwood as a person with significant control on 19 September 2017 (2 pages) |
19 September 2017 | Notification of Alan Ralph Underwood as a person with significant control on 19 September 2017 (2 pages) |
19 September 2017 | Cessation of Futuris Group Limited as a person with significant control on 19 September 2017 (1 page) |
19 September 2017 | Termination of appointment of Julie Michelle Duggan as a secretary on 19 September 2017 (1 page) |
19 September 2017 | Cessation of Futuris Group Limited as a person with significant control on 19 September 2017 (1 page) |
19 September 2017 | Termination of appointment of Julie Michelle Duggan as a secretary on 19 September 2017 (1 page) |
19 September 2017 | Registered office address changed from 50 Melford Court Hardwick Grange Warrington Cheshire WA1 4RZ to 8 Winmarleigh Street Warrington Cheshire WA1 1JW on 19 September 2017 (1 page) |
19 September 2017 | Registered office address changed from 50 Melford Court Hardwick Grange Warrington Cheshire WA1 4RZ to 8 Winmarleigh Street Warrington Cheshire WA1 1JW on 19 September 2017 (1 page) |
19 September 2017 | Appointment of Mr Steven Antony Swinden as a director on 19 September 2017 (2 pages) |
22 March 2017 | Resolutions
|
22 March 2017 | Resolutions
|
16 February 2017 | Change of name notice (2 pages) |
16 February 2017 | Change of name notice (2 pages) |
3 February 2017 | Termination of appointment of Ralph Albert Deter as a director on 31 January 2017 (1 page) |
3 February 2017 | Termination of appointment of Ralph Albert Deter as a director on 31 January 2017 (1 page) |
3 February 2017 | Termination of appointment of John Joseph Mcdonald as a director on 31 January 2017 (1 page) |
3 February 2017 | Termination of appointment of John Joseph Mcdonald as a director on 31 January 2017 (1 page) |
4 January 2017 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
10 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
10 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
5 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
20 March 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
20 March 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
18 February 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-02-18
|
3 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
3 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
21 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
23 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
23 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
21 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (6 pages) |
21 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (6 pages) |
30 May 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
30 May 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
13 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (7 pages) |
13 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (7 pages) |
26 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
26 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
26 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (7 pages) |
26 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (7 pages) |
7 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
7 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
8 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
8 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
5 May 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (6 pages) |
5 May 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (6 pages) |
20 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2009 | Registered office changed on 06/06/2009 from 8 melford court hardwick grange woolston warrington cheshire WA1 4RZ (1 page) |
6 June 2009 | Registered office changed on 06/06/2009 from 8 melford court hardwick grange woolston warrington cheshire WA1 4RZ (1 page) |
10 February 2009 | Director appointed ralph albert deter (2 pages) |
10 February 2009 | Director appointed ralph albert deter (2 pages) |
31 January 2009 | Ad 06/01/09\gbp si 250@1=250\gbp ic 750/1000\ (2 pages) |
31 January 2009 | Ad 06/01/09\gbp si 250@1=250\gbp ic 750/1000\ (2 pages) |
23 December 2008 | Incorporation (13 pages) |
23 December 2008 | Incorporation (13 pages) |