Daresbury
Warrington
WA4 4GE
Secretary Name | Mr Andrew Cooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Lynam Way Madeley Crewe Cheshire CW3 9HX |
Registered Address | 6200 Daresbury Park Daresbury Warrington Cheshire WA4 4GE |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Daresbury |
Ward | Daresbury |
1 at £1 | Mr Gerard Norman Syddall 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £277,749 |
Current Liabilities | £556,212 |
Latest Accounts | 29 February 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
17 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2013 | Amended accounts made up to 28 February 2011 (5 pages) |
18 April 2013 | Amended accounts made up to 28 February 2011 (5 pages) |
4 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders Statement of capital on 2013-03-04
|
4 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders Statement of capital on 2013-03-04
|
28 February 2013 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
28 February 2013 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
4 February 2013 | Amended accounts made up to 28 February 2011 (5 pages) |
4 February 2013 | Amended accounts made up to 28 February 2011 (5 pages) |
3 September 2012 | Registered office address changed from Unit 8 Brindley Court Lymewood Business Park Dalewood Road Newcastle Staffordshire ST5 9QH United Kingdom on 3 September 2012 (1 page) |
3 September 2012 | Registered office address changed from Unit 8 Brindley Court Lymewood Business Park Dalewood Road Newcastle Staffordshire ST5 9QH United Kingdom on 3 September 2012 (1 page) |
3 September 2012 | Registered office address changed from Unit 8 Brindley Court Lymewood Business Park Dalewood Road Newcastle Staffordshire ST5 9QH United Kingdom on 3 September 2012 (1 page) |
19 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (3 pages) |
19 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (3 pages) |
7 December 2011 | Director's details changed for Mr Gerard Norman Syddall on 6 December 2011 (2 pages) |
7 December 2011 | Director's details changed for Mr Gerard Norman Syddall on 6 December 2011 (2 pages) |
7 December 2011 | Director's details changed for Mr Gerard Norman Syddall on 6 December 2011 (2 pages) |
29 September 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
29 September 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
1 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (3 pages) |
1 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (3 pages) |
9 November 2010 | Company name changed boombaby creative LTD\certificate issued on 09/11/10
|
9 November 2010 | Company name changed boombaby creative LTD\certificate issued on 09/11/10
|
22 October 2010 | Termination of appointment of Andrew Cooke as a secretary (1 page) |
22 October 2010 | Termination of appointment of Andrew Cooke as a secretary (1 page) |
15 October 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
15 October 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
23 April 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
23 April 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
4 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
27 February 2009 | Incorporation (12 pages) |
27 February 2009 | Incorporation (12 pages) |