Warrington
Cheshire
WA4 3BG
Director Name | Miss Alison Jane Rigby |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Silverdale Road Warrington Cheshire WA4 6BT |
Registered Address | 20 Winmarleigh Street Warrington Cheshire WA1 1JY |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | 2 other UK companies use this postal address |
51 at £1 | David Francis O'leary 51.00% Ordinary |
---|---|
49 at £1 | Victoria Marie Burns 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £435 |
Cash | £1,379 |
Current Liabilities | £14,081 |
Latest Accounts | 31 January 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
14 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2013 | Compulsory strike-off action has been suspended (1 page) |
12 March 2013 | Compulsory strike-off action has been suspended (1 page) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2012 | Compulsory strike-off action has been suspended (1 page) |
7 February 2012 | Compulsory strike-off action has been suspended (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2011 | Previous accounting period shortened from 31 January 2011 to 31 December 2010 (1 page) |
9 June 2011 | Previous accounting period shortened from 31 January 2011 to 31 December 2010 (1 page) |
7 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders Statement of capital on 2011-02-07
|
7 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders Statement of capital on 2011-02-07
|
7 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders Statement of capital on 2011-02-07
|
6 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
7 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
7 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
7 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
22 January 2009 | Director appointed david o'leary (4 pages) |
22 January 2009 | Director appointed david o'leary (4 pages) |
21 January 2009 | Ad 12/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
21 January 2009 | Ad 12/01/09 gbp si 99@1=99 gbp ic 1/100 (2 pages) |
14 January 2009 | Appointment terminated director alison rigby (1 page) |
14 January 2009 | Appointment Terminated Director alison rigby (1 page) |
6 January 2009 | Incorporation (12 pages) |
6 January 2009 | Incorporation (12 pages) |