Daresbury
Warrington
WA4 4GE
Director Name | Peter Thomas Dignam |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 82 Ashlea Road Wirral Merseyside CH61 5UW Wales |
Secretary Name | Wendy Fildes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 2009(5 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 October 2011) |
Role | Company Director |
Correspondence Address | 82 Ashlea Road Pensby Wirral CH61 5UW Wales |
Registered Address | Unit 2 Cinnabar Court Daresbury Park Daresbury Warrington WA4 4GE |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Daresbury |
Ward | Daresbury |
1000 at £1 | Mr Gerard Norman Syddall 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£61,597 |
Cash | £4,175 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2013 | Compulsory strike-off action has been suspended (1 page) |
5 July 2013 | Compulsory strike-off action has been suspended (1 page) |
23 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders Statement of capital on 2012-06-14
|
14 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders Statement of capital on 2012-06-14
|
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 December 2011 | Director's details changed for Mr Gerard Norman Syddall on 6 December 2011 (2 pages) |
6 December 2011 | Director's details changed for Mr Gerard Norman Syddall on 6 December 2011 (2 pages) |
6 December 2011 | Director's details changed for Mr Gerard Norman Syddall on 6 December 2011 (2 pages) |
28 October 2011 | Termination of appointment of Wendy Fildes as a secretary (1 page) |
28 October 2011 | Termination of appointment of Wendy Fildes as a secretary (1 page) |
26 October 2011 | Appointment of Mr Gerard Norman Syddall as a director (2 pages) |
26 October 2011 | Termination of appointment of Peter Dignam as a director (1 page) |
26 October 2011 | Registered office address changed from Daryl House 76a Pensby Road, Heswall Wirrall CH60 7RF on 26 October 2011 (1 page) |
26 October 2011 | Termination of appointment of a director (1 page) |
26 October 2011 | Appointment of Mr Gerard Norman Syddall as a director (2 pages) |
26 October 2011 | Termination of appointment of Peter Dignam as a director (1 page) |
26 October 2011 | Termination of appointment of a director (1 page) |
26 October 2011 | Registered office address changed from Daryl House 76a Pensby Road, Heswall Wirrall CH60 7RF on 26 October 2011 (1 page) |
8 July 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (4 pages) |
8 July 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (4 pages) |
15 June 2010 | Director's details changed for Peter Thomas Dignam on 1 October 2009 (2 pages) |
15 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (4 pages) |
15 June 2010 | Director's details changed for Peter Thomas Dignam on 1 October 2009 (2 pages) |
15 June 2010 | Director's details changed for Peter Thomas Dignam on 1 October 2009 (2 pages) |
10 August 2009 | Accounting reference date shortened from 31/05/2010 to 31/03/2010 (1 page) |
10 August 2009 | Accounting reference date shortened from 31/05/2010 to 31/03/2010 (1 page) |
23 June 2009 | Secretary appointed wendy fildes (2 pages) |
23 June 2009 | Secretary appointed wendy fildes (2 pages) |
29 May 2009 | Incorporation (12 pages) |
29 May 2009 | Incorporation (12 pages) |