Birchwood
Warrington
WA3 6UT
Director Name | Mr Paul Stuart Ashcroft |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 11 Parkway Wilmslow Cheshire SK9 1LS |
Website | www.bis-is.co.uk |
---|---|
Telephone | 01928 530000 |
Telephone region | Runcorn |
Registered Address | Wilson House Kelburn Court Birchwood Warrington WA3 6UT |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Birchwood |
Ward | Birchwood |
Built Up Area | Warrington |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
10 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 September 2019 | First Gazette notice for voluntary strike-off (1 page) |
17 September 2019 | Application to strike the company off the register (1 page) |
4 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
31 January 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
28 November 2018 | Registered office address changed from Wilson House Kelburn Court Birchwood Warrington WA3 6JA England to Wilson House Kelburn Court Birchwood Warrington WA3 6UT on 28 November 2018 (1 page) |
24 October 2018 | Registered office address changed from Axis House Tudor Road Manor Park Runcorn WA7 1BD to Wilson House Kelburn Court Birchwood Warrington WA3 6JA on 24 October 2018 (1 page) |
9 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
11 January 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
28 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
5 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
5 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
29 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
29 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
28 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
26 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
26 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
6 June 2014 | Appointment of Mr Duncan Michael Hall as a director (3 pages) |
6 June 2014 | Appointment of Mr Duncan Michael Hall as a director (3 pages) |
6 June 2014 | Termination of appointment of Paul Ashcroft as a director (2 pages) |
6 June 2014 | Termination of appointment of Paul Ashcroft as a director (2 pages) |
28 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
28 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
15 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (3 pages) |
15 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (3 pages) |
15 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (3 pages) |
1 February 2013 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
1 February 2013 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
27 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (3 pages) |
27 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (3 pages) |
27 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (3 pages) |
11 January 2012 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
11 January 2012 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
16 May 2011 | Director's details changed for Mr Paul Stuart Ashcroft on 1 April 2010 (2 pages) |
16 May 2011 | Director's details changed for Mr Paul Stuart Ashcroft on 1 April 2010 (2 pages) |
16 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (3 pages) |
16 May 2011 | Director's details changed for Mr Paul Stuart Ashcroft on 1 April 2010 (2 pages) |
16 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (3 pages) |
16 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (3 pages) |
21 December 2010 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
21 December 2010 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
27 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
24 April 2009 | Company name changed cookson j LIMITED\certificate issued on 27/04/09 (2 pages) |
24 April 2009 | Company name changed cookson j LIMITED\certificate issued on 27/04/09 (2 pages) |
1 April 2009 | Incorporation (16 pages) |
1 April 2009 | Incorporation (16 pages) |