Grappenhall
Warrington
Cheshire
WA4 2LG
Director Name | Mr Richard Stuart Hardbattle |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2009(same day as company formation) |
Role | Formations Manager |
Country of Residence | Wales |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Secretary Name | CRS Legal Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2009(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Registered Address | Hadfield House Hadfield Street Northwich Cheshire CW9 5LU |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
1 at £1 | Julie Hesford 50.00% Ordinary |
---|---|
1 at £1 | Stephen Hesford 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £57,707 |
Cash | £92,645 |
Current Liabilities | £41,412 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
19 July 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 April 2018 | Return of final meeting in a members' voluntary winding up (7 pages) |
4 July 2017 | Registered office address changed from 26 Middlehurst Road Grappenhall Warrington Cheshire WA4 2LG to Hadfield House Hadfield Street Northwich Cheshire CW9 5LU on 4 July 2017 (2 pages) |
4 July 2017 | Registered office address changed from 26 Middlehurst Road Grappenhall Warrington Cheshire WA4 2LG to Hadfield House Hadfield Street Northwich Cheshire CW9 5LU on 4 July 2017 (2 pages) |
30 June 2017 | Appointment of a voluntary liquidator (1 page) |
30 June 2017 | Declaration of solvency (4 pages) |
30 June 2017 | Resolutions
|
30 June 2017 | Resolutions
|
30 June 2017 | Appointment of a voluntary liquidator (1 page) |
30 June 2017 | Declaration of solvency (4 pages) |
9 June 2017 | Accounts for a small company made up to 31 March 2017 (6 pages) |
9 June 2017 | Accounts for a small company made up to 31 March 2017 (6 pages) |
30 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
28 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-28
|
28 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-28
|
1 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
1 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
25 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
25 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
20 June 2014 | Second filing of AR01 previously delivered to Companies House made up to 18 March 2014 (16 pages) |
20 June 2014 | Second filing of AR01 previously delivered to Companies House made up to 18 March 2014 (16 pages) |
5 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
5 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
28 May 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
28 May 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (3 pages) |
20 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (3 pages) |
8 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (3 pages) |
19 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (3 pages) |
20 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
26 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (3 pages) |
26 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (3 pages) |
19 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 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 18 March 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Director's details changed for Stephen Anthony Hesford on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Stephen Anthony Hesford on 12 April 2010 (2 pages) |
31 March 2009 | Director appointed stephen anthony hesford (2 pages) |
31 March 2009 | Appointment terminated secretary crs legal services LTD (1 page) |
31 March 2009 | Appointment terminated director richard hardbattle (1 page) |
31 March 2009 | Appointment terminated secretary crs legal services LTD (1 page) |
31 March 2009 | Director appointed stephen anthony hesford (2 pages) |
31 March 2009 | Registered office changed on 31/03/2009 from, 4 clos gwastir, castle view, caerphilly, mid glamorgan, CF83 1TD (1 page) |
31 March 2009 | Registered office changed on 31/03/2009 from, 4 clos gwastir, castle view, caerphilly, mid glamorgan, CF83 1TD (1 page) |
31 March 2009 | Appointment terminated director richard hardbattle (1 page) |
18 March 2009 | Incorporation (15 pages) |
18 March 2009 | Incorporation (15 pages) |