Daresbury
Warrington
WA4 4BS
Director Name | Mr Anthony John William Attard |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 September 2010(1 year, 6 months after company formation) |
Appointment Duration | 9 years (closed 12 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7400 Daresbury Park Daresbury Warrington WA4 4BS |
Director Name | Mrs Patricia Margaret Attard |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 September 2010(1 year, 6 months after company formation) |
Appointment Duration | 9 years (closed 12 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7400 Daresbury Park Daresbury Warrington WA4 4BS |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2009(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 7400 Daresbury Park Daresbury Warrington WA4 4BS |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Daresbury |
Ward | Daresbury |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£51,570 |
Current Liabilities | £218,283 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 October 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 July 2019 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
30 July 2018 | Liquidators' statement of receipts and payments to 17 May 2018 (16 pages) |
21 July 2017 | Liquidators' statement of receipts and payments to 17 May 2017 (17 pages) |
21 July 2017 | Liquidators' statement of receipts and payments to 17 May 2017 (17 pages) |
22 July 2016 | Liquidators' statement of receipts and payments to 17 May 2016 (16 pages) |
22 July 2016 | Liquidators' statement of receipts and payments to 17 May 2016 (16 pages) |
13 August 2015 | Registered office address changed from C/O Dow Schofield Watts Business Recovery Llp 770 Daresbury Park Daresbury Warrington WA4 4BS to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS on 13 August 2015 (2 pages) |
13 August 2015 | Registered office address changed from C/O Dow Schofield Watts Business Recovery Llp 770 Daresbury Park Daresbury Warrington WA4 4BS to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS on 13 August 2015 (2 pages) |
5 June 2015 | Registered office address changed from C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB to C/O Dow Schofield Watts Business Recovery Llp 770 Daresbury Park Daresbury Warrington WA4 4BS on 5 June 2015 (2 pages) |
5 June 2015 | Registered office address changed from C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB to C/O Dow Schofield Watts Business Recovery Llp 770 Daresbury Park Daresbury Warrington WA4 4BS on 5 June 2015 (2 pages) |
5 June 2015 | Registered office address changed from C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB to C/O Dow Schofield Watts Business Recovery Llp 770 Daresbury Park Daresbury Warrington WA4 4BS on 5 June 2015 (2 pages) |
3 June 2015 | Statement of affairs with form 4.19 (18 pages) |
3 June 2015 | Statement of affairs with form 4.19 (18 pages) |
3 June 2015 | Appointment of a voluntary liquidator (2 pages) |
3 June 2015 | Resolutions
|
3 June 2015 | Appointment of a voluntary liquidator (2 pages) |
30 October 2014 | Registration of charge 068486790004, created on 30 October 2014 (17 pages) |
30 October 2014 | Registration of charge 068486790004, created on 30 October 2014 (17 pages) |
15 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
15 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
2 July 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
2 July 2014 | Previous accounting period shortened from 30 September 2014 to 31 March 2014 (1 page) |
2 July 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
2 July 2014 | Previous accounting period shortened from 30 September 2014 to 31 March 2014 (1 page) |
21 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-21
|
21 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-21
|
12 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
12 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
17 May 2013 | Registered office address changed from 31 Great King Street Macclesfield Cheshire SK11 6PL United Kingdom on 17 May 2013 (1 page) |
17 May 2013 | Registered office address changed from 31 Great King Street Macclesfield Cheshire SK11 6PL United Kingdom on 17 May 2013 (1 page) |
27 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (4 pages) |
13 November 2012 | Registered office address changed from 88 Great King Street Macclesfield Cheshire SK11 6PW Uk on 13 November 2012 (1 page) |
13 November 2012 | Registered office address changed from 88 Great King Street Macclesfield Cheshire SK11 6PW Uk on 13 November 2012 (1 page) |
30 April 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
30 April 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
20 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (4 pages) |
20 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (4 pages) |
9 November 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
9 November 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
22 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
22 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
21 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Director's details changed for Mr Gary Stuart Crosbie on 30 September 2010 (2 pages) |
21 March 2011 | Director's details changed for Mr Gary Stuart Crosbie on 30 September 2010 (2 pages) |
1 February 2011 | Change of name notice (2 pages) |
1 February 2011 | Change of name notice (2 pages) |
1 February 2011 | Company name changed ramparts of cheshire LIMITED\certificate issued on 01/02/11
|
1 February 2011 | Company name changed ramparts of cheshire LIMITED\certificate issued on 01/02/11
|
14 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
7 October 2010 | Resolutions
|
7 October 2010 | Appointment of Patricia Attard as a director (3 pages) |
7 October 2010 | Appointment of Mr Anthony John William Attard as a director (3 pages) |
7 October 2010 | Resolutions
|
7 October 2010 | Previous accounting period shortened from 31 March 2011 to 30 September 2010 (3 pages) |
7 October 2010 | Resolutions
|
7 October 2010 | Resolutions
|
7 October 2010 | Statement of capital following an allotment of shares on 22 September 2010
|
7 October 2010 | Statement of capital following an allotment of shares on 22 September 2010
|
7 October 2010 | Appointment of Patricia Attard as a director (3 pages) |
7 October 2010 | Appointment of Mr Anthony John William Attard as a director (3 pages) |
7 October 2010 | Previous accounting period shortened from 31 March 2011 to 30 September 2010 (3 pages) |
24 September 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
24 September 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
18 May 2010 | Company name changed gs interior contracts LIMITED\certificate issued on 18/05/10
|
18 May 2010 | Resolutions
|
18 May 2010 | Resolutions
|
18 May 2010 | Company name changed gs interior contracts LIMITED\certificate issued on 18/05/10
|
13 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Director's details changed for Gary Stuart Crosbie on 1 November 2009 (2 pages) |
12 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Director's details changed for Gary Stuart Crosbie on 1 November 2009 (2 pages) |
12 April 2010 | Director's details changed for Gary Stuart Crosbie on 1 November 2009 (2 pages) |
1 May 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
1 May 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
19 March 2009 | Appointment terminated secretary rwl registrars LIMITED (1 page) |
19 March 2009 | Appointment terminated secretary rwl registrars LIMITED (1 page) |
17 March 2009 | Incorporation (22 pages) |
17 March 2009 | Incorporation (22 pages) |