Stockton Heath
Warrington
Cheshire
WA4 2AG
Director Name | Michael William Maunder |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 August 2009(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years (closed 27 August 2013) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 52 Grappenhall Road Stockton Heath Warrington Cheshire WA4 2AG |
Secretary Name | Denise Anne Maunder |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 August 2009(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years (closed 27 August 2013) |
Role | Administrater |
Country of Residence | England |
Correspondence Address | 52 Grappenhall Road Stockton Heath Warrington Cheshire WA4 2AG |
Director Name | Miss Alison Jane Rigby |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Silverdale Road Warrington Cheshire WA4 6BT |
Registered Address | 20 Winmarleigh Street Warrington Cheshire WA1 1JY |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Denise Anne Maunder 50.00% Ordinary |
---|---|
50 at £1 | Mike Maunder 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,258 |
Current Liabilities | £5,258 |
Latest Accounts | 30 June 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
27 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
14 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
3 May 2013 | Application to strike the company off the register (3 pages) |
3 May 2013 | Application to strike the company off the register (3 pages) |
27 November 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
27 November 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
10 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders Statement of capital on 2012-07-10
|
10 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders Statement of capital on 2012-07-10
|
8 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
8 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
4 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
25 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
9 September 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
9 September 2010 | Director's details changed for Denise Anne Maunder on 29 June 2010 (2 pages) |
9 September 2010 | Director's details changed for Denise Anne Maunder on 29 June 2010 (2 pages) |
9 September 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
9 September 2010 | Director's details changed for Michael William Maunder on 29 June 2010 (2 pages) |
9 September 2010 | Director's details changed for Michael William Maunder on 29 June 2010 (2 pages) |
21 August 2009 | Director appointed michael william maunder (2 pages) |
21 August 2009 | Ad 17/08/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
21 August 2009 | Director appointed michael william maunder (2 pages) |
21 August 2009 | Appointment terminated director alison rigby (1 page) |
21 August 2009 | Director and secretary appointed denise anne maunder (2 pages) |
21 August 2009 | Director and secretary appointed denise anne maunder (2 pages) |
21 August 2009 | Appointment Terminated Director alison rigby (1 page) |
21 August 2009 | Ad 17/08/09 gbp si 99@1=99 gbp ic 1/100 (2 pages) |
29 June 2009 | Incorporation (12 pages) |
29 June 2009 | Incorporation (12 pages) |