Great Sankey
Warrington
Cheshire
WA5 3RT
Director Name | Mr Matthew David Waring |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | White Cottage Butchers Lane Aughton Ormskirk Lancashire L39 6SY |
Secretary Name | Mr Matthew David Waring |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | White Cottage Butchers Lane Aughton Ormskirk Lancashire L39 6SY |
Website | www.priceinspector.co.uk/ |
---|
Registered Address | 1st Floor 264 Manchester Road Warrington Cheshire WA1 3RB |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Ward | Fairfield and Howley |
Built Up Area | Warrington |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Abbey Waring 25.00% Ordinary |
---|---|
1 at £1 | Matthew David Waring 25.00% Ordinary |
1 at £1 | Tracey Lewis 25.00% Ordinary |
1 at £1 | Wesley Thomas Lewis 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £86 |
Cash | £11,861 |
Current Liabilities | £13,038 |
Latest Accounts | 29 February 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
19 January 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 November 2020 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2020 | Application to strike the company off the register (1 page) |
15 October 2020 | Total exemption full accounts made up to 29 February 2020 (8 pages) |
27 November 2019 | Confirmation statement made on 23 November 2019 with no updates (3 pages) |
26 November 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
23 November 2018 | Confirmation statement made on 23 November 2018 with no updates (3 pages) |
8 November 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
7 September 2018 | Change of details for Mr Wesley Bowyer Lewis as a person with significant control on 1 September 2018 (2 pages) |
26 March 2018 | Registered office address changed from 1st Floor, 264 Manchester Road Warrington WA1 3RB to 1st Floor 264 Manchester Road Warrington Cheshire WA1 3RB on 26 March 2018 (1 page) |
13 March 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
20 June 2017 | Unaudited abridged accounts made up to 28 February 2017 (10 pages) |
20 June 2017 | Unaudited abridged accounts made up to 28 February 2017 (10 pages) |
2 March 2017 | Confirmation statement made on 19 February 2017 with updates (6 pages) |
2 March 2017 | Confirmation statement made on 19 February 2017 with updates (6 pages) |
24 May 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
24 May 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
25 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
16 April 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
16 April 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
27 February 2015 | Director's details changed for Mr Matthew David Waring on 1 July 2014 (2 pages) |
27 February 2015 | Secretary's details changed for Mr Matthew David Waring on 1 July 2014 (1 page) |
27 February 2015 | Director's details changed for Mr Matthew David Waring on 1 July 2014 (2 pages) |
27 February 2015 | Director's details changed for Mr Matthew David Waring on 1 July 2014 (2 pages) |
27 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Secretary's details changed for Mr Matthew David Waring on 1 July 2014 (1 page) |
27 February 2015 | Secretary's details changed for Mr Matthew David Waring on 1 July 2014 (1 page) |
31 March 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
31 March 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
14 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
3 April 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
3 April 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
19 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (5 pages) |
15 May 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
15 May 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
28 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (5 pages) |
27 April 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
27 April 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
23 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (5 pages) |
15 July 2010 | Registered office address changed from 113 Orford Lane Warrington Cheshire WA2 7AR United Kingdom on 15 July 2010 (1 page) |
15 July 2010 | Registered office address changed from 113 Orford Lane Warrington Cheshire WA2 7AR United Kingdom on 15 July 2010 (1 page) |
26 April 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
26 April 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
26 February 2010 | Director's details changed for Mr Matthew David Waring on 26 February 2010 (2 pages) |
26 February 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Director's details changed for Mr Westley Thomas Lewis on 26 February 2010 (2 pages) |
26 February 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Director's details changed for Mr Westley Thomas Lewis on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Mr Matthew David Waring on 26 February 2010 (2 pages) |
19 February 2009 | Incorporation (19 pages) |
19 February 2009 | Incorporation (19 pages) |