Warrington
Cheshire
WA5 3PY
Director Name | Mr Stephen Hunt |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2017(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 22 January 2021) |
Role | Business Owner |
Country of Residence | England |
Correspondence Address | 1st Floor Bank Quay House Sankey Street Warrington WA1 1NN |
Director Name | Mr Ian Leviston |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2009(same day as company formation) |
Role | Secretary |
Correspondence Address | 42 Malpas Drive Great Sankey Warrington Cheshire WA5 1HN |
Registered Address | 1st Floor Bank Quay House Sankey Street Warrington WA1 1NN |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
50 at £1 | Ian Leviston 50.00% Ordinary |
---|---|
50 at £1 | Stephen John Hunt 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £473,179 |
Gross Profit | £233,707 |
Net Worth | £2,525 |
Cash | £1,739 |
Current Liabilities | £59,090 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
22 January 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 October 2020 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
7 May 2020 | Liquidators' statement of receipts and payments to 20 February 2020 (11 pages) |
8 March 2019 | Registered office address changed from 107 Dialstone Lane Stockport Cheshire SK2 6AF to 1st Floor Bank Quay House Sankey Street Warrington WA1 1NN on 8 March 2019 (2 pages) |
7 March 2019 | Statement of affairs (8 pages) |
7 March 2019 | Resolutions
|
7 March 2019 | Appointment of a voluntary liquidator (3 pages) |
15 January 2019 | Appointment of Mr Stephen Hunt as a director on 1 October 2017 (2 pages) |
1 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
29 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
24 October 2018 | Compulsory strike-off action has been suspended (1 page) |
9 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2018 | Confirmation statement made on 18 June 2018 with updates (4 pages) |
12 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2018 | Termination of appointment of Ian Leviston as a director on 10 February 2018 (1 page) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
3 May 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
2 June 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
27 May 2016 | Registered office address changed from 1st Floor, 262 Manchester Road Warrington Cheshire WA1 3RB to 107 Dialstone Lane Stockport Cheshire SK2 6AF on 27 May 2016 (2 pages) |
27 May 2016 | Registered office address changed from 1st Floor, 262 Manchester Road Warrington Cheshire WA1 3RB to 107 Dialstone Lane Stockport Cheshire SK2 6AF on 27 May 2016 (2 pages) |
11 November 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
11 November 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
15 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
15 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 August 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
31 July 2015 | Compulsory strike-off action has been suspended (1 page) |
31 July 2015 | Compulsory strike-off action has been suspended (1 page) |
21 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
19 June 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
17 June 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
6 September 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
6 September 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
30 July 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (14 pages) |
30 July 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (14 pages) |
27 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
27 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
11 July 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
30 May 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (14 pages) |
30 May 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (14 pages) |
28 June 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
28 June 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (14 pages) |
28 June 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (14 pages) |
28 June 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
8 September 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
8 September 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
24 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
24 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
23 August 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (11 pages) |
23 August 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (11 pages) |
27 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2009 | Director's change of particulars / ian leviston / 26/05/2009 (1 page) |
28 May 2009 | Director's change of particulars / ian leviston / 26/05/2009 (1 page) |
25 March 2009 | Incorporation (18 pages) |
25 March 2009 | Incorporation (18 pages) |