Widnes
Cheshire
WA8 4NQ
Director Name | Mr Anthony Heath |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 September 2010(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (closed 25 October 2013) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 33 French Street Widnes Cheshire WA8 0BT |
Director Name | Mr Lee Christopher Gilburt |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Director Name | Mr Albert Edward Jones |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Parklands Widnes Cheshire WA8 4NQ |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2009(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Website | www.retailequipment.co.uk |
---|
Registered Address | First 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 |
1 at £1 | Ocs Corporate Secretaries LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,077 |
Cash | £1,366 |
Latest Accounts | 31 August 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
25 October 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 October 2013 | Final Gazette dissolved following liquidation (1 page) |
25 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 July 2013 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
25 July 2013 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
9 November 2012 | Registered office address changed from 20 Winmarleigh Street Warrington Cheshire WA1 1JY on 9 November 2012 (2 pages) |
9 November 2012 | Registered office address changed from 20 Winmarleigh Street Warrington Cheshire WA1 1JY on 9 November 2012 (2 pages) |
9 November 2012 | Registered office address changed from 20 Winmarleigh Street Warrington Cheshire WA1 1JY on 9 November 2012 (2 pages) |
22 June 2012 | Registered office address changed from Unit 6F Oldgate St Michael's Industrial Estate Widnes Cheshire WA8 8TL England on 22 June 2012 (2 pages) |
22 June 2012 | Registered office address changed from Unit 6F Oldgate St Michael's Industrial Estate Widnes Cheshire WA8 8TL England on 22 June 2012 (2 pages) |
22 June 2012 | Resolutions
|
22 June 2012 | Resolutions
|
19 June 2012 | Statement of affairs with form 4.19 (6 pages) |
19 June 2012 | Statement of affairs with form 4.19 (6 pages) |
19 June 2012 | Appointment of a voluntary liquidator (1 page) |
19 June 2012 | Appointment of a voluntary liquidator (1 page) |
19 June 2012 | Resolutions
|
19 June 2012 | Resolutions
|
26 April 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
9 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders Statement of capital on 2011-08-09
|
9 August 2011 | Director's details changed for Mrs Andrea Baines on 9 August 2011 (2 pages) |
9 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders Statement of capital on 2011-08-09
|
9 August 2011 | Director's details changed for Mrs Andrea Baines on 9 August 2011 (2 pages) |
9 August 2011 | Director's details changed for Mrs Andrea Baines on 9 August 2011 (2 pages) |
15 October 2010 | Appointment of Mrs Andrea Baines as a director (2 pages) |
15 October 2010 | Appointment of Mr Anthony Heath as a director (2 pages) |
15 October 2010 | Registered office address changed from 36 Parklands Widnes Cheshire WA8 4NQ on 15 October 2010 (1 page) |
15 October 2010 | Termination of appointment of Albert Jones as a director (1 page) |
15 October 2010 | Termination of appointment of Albert Jones as a director (1 page) |
15 October 2010 | Registered office address changed from 36 Parklands Widnes Cheshire WA8 4NQ on 15 October 2010 (1 page) |
15 October 2010 | Appointment of Mr Anthony Heath as a director (2 pages) |
15 October 2010 | Appointment of Mrs Andrea Baines as a director (2 pages) |
24 September 2010 | Full accounts made up to 31 August 2010 (10 pages) |
24 September 2010 | Full accounts made up to 31 August 2010 (10 pages) |
24 August 2010 | Director's details changed for Albert Edward Jones on 23 July 2010 (2 pages) |
24 August 2010 | Director's details changed for Albert Edward Jones on 23 July 2010 (2 pages) |
24 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (3 pages) |
24 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (3 pages) |
7 July 2010 | Current accounting period extended from 31 July 2010 to 31 August 2010 (3 pages) |
7 July 2010 | Current accounting period extended from 31 July 2010 to 31 August 2010 (3 pages) |
18 August 2009 | Director appointed albert edward jones (2 pages) |
18 August 2009 | Director appointed albert edward jones (2 pages) |
28 July 2009 | Registered office changed on 28/07/2009 from halton bar supplies LIMITED minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom (1 page) |
28 July 2009 | Ad 23/07/09 gbp si 999@1=999 gbp ic 1/1000 (2 pages) |
28 July 2009 | Resolutions
|
28 July 2009 | Registered office changed on 28/07/2009 from halton bar supplies LIMITED minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom (1 page) |
28 July 2009 | Appointment Terminated Secretary ocs corporate secretaries LIMITED (1 page) |
28 July 2009 | Ad 23/07/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
28 July 2009 | Appointment terminated secretary ocs corporate secretaries LIMITED (1 page) |
28 July 2009 | Appointment terminated director lee gilburt (1 page) |
28 July 2009 | Appointment Terminated Director Lee Gilburt (1 page) |
23 July 2009 | Incorporation (18 pages) |
23 July 2009 | Incorporation (18 pages) |