Widnes
Cheshire
WA8 5QW
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2009(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Southfield House 2 Southfield Road Westbury On Trym Bristol Avon BS9 3BH |
Director Name | Mr Kenneth George Ward |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lyndale Overton Road Bangor On Dee Wrexham LL13 0DA Wales |
Secretary Name | Mrs Christine Louise Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2009(same day as company formation) |
Role | Secretary |
Correspondence Address | Lyndale Overton Road Bangor On Dee Wrexham LL13 0DA Wales |
Registered Address | Unit 7 Davy Road Astmoor Industiral Estate Runcorn WA7 1PZ |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Halton Castle |
Built Up Area | Runcorn |
100 at £1 | Kenneth George Ward 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£152,811 |
Cash | £12,732 |
Current Liabilities | £390,544 |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
9 August 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 August 2013 | Final Gazette dissolved following liquidation (1 page) |
9 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 May 2013 | Completion of winding up (1 page) |
9 May 2013 | Completion of winding up (1 page) |
14 June 2012 | Notice of completion of voluntary arrangement (13 pages) |
14 June 2012 | Notice of completion of voluntary arrangement (13 pages) |
1 June 2012 | INSOLVENCY:progress report 02/03/12 - 01/03/12 (11 pages) |
1 June 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 March 2012 (2 pages) |
1 June 2012 | Insolvency:progress report 02/03/12 - 01/03/12 (11 pages) |
1 June 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 March 2012 (2 pages) |
1 June 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 March 2012 (2 pages) |
24 May 2012 | Order of court to wind up (2 pages) |
24 May 2012 | Order of court to wind up (2 pages) |
29 July 2011 | Resolutions
|
29 July 2011 | Resolutions
|
29 July 2011 | Memorandum and Articles of Association (7 pages) |
29 July 2011 | Memorandum and Articles of Association (7 pages) |
25 July 2011 | Amended accounts made up to 30 June 2010 (6 pages) |
25 July 2011 | Amended total exemption small company accounts made up to 30 June 2010 (6 pages) |
22 July 2011 | Statement of capital following an allotment of shares on 5 February 2011
|
22 July 2011 | Statement of capital following an allotment of shares on 5 February 2011
|
22 July 2011 | Statement of capital following an allotment of shares on 5 February 2011
|
13 July 2011 | Appointment of Natalie Robinson as a director (3 pages) |
13 July 2011 | Appointment of Natalie Robinson as a director (3 pages) |
6 June 2011 | Termination of appointment of Kenneth Ward as a director (2 pages) |
6 June 2011 | Termination of appointment of Kenneth Ward as a director (2 pages) |
18 May 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
18 May 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
5 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders Statement of capital on 2011-03-16
|
16 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders Statement of capital on 2011-03-16
|
8 March 2011 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
8 March 2011 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
5 May 2010 | Current accounting period extended from 28 February 2010 to 30 June 2010 (1 page) |
5 May 2010 | Current accounting period extended from 28 February 2010 to 30 June 2010 (1 page) |
15 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (4 pages) |
18 June 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
18 June 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
11 March 2009 | Appointment Terminated Secretary christine ward (1 page) |
11 March 2009 | Appointment terminated secretary christine ward (1 page) |
9 March 2009 | Director appointed mr kenneth george ward (1 page) |
9 March 2009 | Secretary appointed mrs christine louise ward (1 page) |
9 March 2009 | Secretary appointed mrs christine louise ward (1 page) |
9 March 2009 | Director appointed mr kenneth george ward (1 page) |
3 March 2009 | Ad 19/02/09 gbp si 100@1=100 gbp ic 1/101 (2 pages) |
3 March 2009 | Ad 19/02/09\gbp si 100@1=100\gbp ic 1/101\ (2 pages) |
19 February 2009 | Incorporation (13 pages) |
19 February 2009 | Appointment Terminated Director peter valaitis (1 page) |
19 February 2009 | Appointment terminated director peter valaitis (1 page) |
19 February 2009 | Incorporation (13 pages) |