Daresbury Park
Warrington
WA4 4GE
Director Name | Mr Andrew Cooke |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2009(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 8 Lynam Way Madeley Nr Crewe Cheshire CW3 9HX |
Registered Address | Unit 2 Cinnabar Court Daresbury Park 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 |
---|
Latest Accounts | 30 September 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
22 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders Statement of capital on 2013-01-09
|
9 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders Statement of capital on 2013-01-09
|
9 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders Statement of capital on 2013-01-09
|
23 November 2012 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
23 November 2012 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
1 February 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (3 pages) |
1 February 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (3 pages) |
1 February 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (3 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) |
1 December 2011 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
1 December 2011 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
8 February 2011 | Termination of appointment of Andrew Cooke as a director (1 page) |
8 February 2011 | Appointment of Mr Gerard Norman Syddall as a director (2 pages) |
8 February 2011 | Appointment of Mr Gerard Norman Syddall as a director (2 pages) |
8 February 2011 | Termination of appointment of Andrew Cooke as a director (1 page) |
25 January 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
25 January 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
24 January 2011 | Previous accounting period shortened from 31 December 2010 to 30 September 2010 (1 page) |
24 January 2011 | Previous accounting period shortened from 31 December 2010 to 30 September 2010 (1 page) |
14 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (3 pages) |
14 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (3 pages) |
14 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (3 pages) |
5 August 2010 | Change of name notice (3 pages) |
5 August 2010 | Company name changed youth incorporated LTD\certificate issued on 05/08/10
|
5 August 2010 | Company name changed youth incorporated LTD\certificate issued on 05/08/10
|
5 August 2010 | Change of name notice (3 pages) |
8 December 2009 | Incorporation
|
8 December 2009 | Incorporation
|
8 December 2009 | Incorporation
|