Centre Park
Warrington
Cheshire
WA1 1RU
Director Name | Jerome Riley |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 February 2010(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Unit 4 Vista Place 1110 Centre Park Square Centre Park Warrington Cheshire WA1 1RU |
Director Name | Martin Walsh |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 Vista Place 1110 Centre Park Square Centre Park Warrington Cheshire WA1 1RU |
Registered Address | Unit 4 Vista Place 1110 Centre Park Square Centre Park Warrington Cheshire WA1 1RU |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
30 at £10 | Ian Howarth 30.00% Ordinary |
---|---|
30 at £10 | Jerome Riley 30.00% Ordinary |
30 at £10 | Martin Walsh 30.00% Ordinary |
10 at £10 | Rodger Threlfall 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,228 |
Gross Profit | £1,103 |
Latest Accounts | 30 November 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
26 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 February 2015 | Application to strike the company off the register (3 pages) |
3 February 2015 | Application to strike the company off the register (3 pages) |
24 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
24 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
22 January 2015 | Total exemption full accounts made up to 30 November 2014 (8 pages) |
22 January 2015 | Total exemption full accounts made up to 30 November 2014 (8 pages) |
6 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2014 | Registered office address changed from 145-157 st. John Street London EC1V 4PW to Unit 4 Vista Place 1110 Centre Park Square Centre Park Warrington Cheshire WA1 1RU on 31 October 2014 (1 page) |
31 October 2014 | Registered office address changed from 145-157 st. John Street London EC1V 4PW to Unit 4 Vista Place 1110 Centre Park Square Centre Park Warrington Cheshire WA1 1RU on 31 October 2014 (1 page) |
12 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
20 July 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
20 July 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
20 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (4 pages) |
28 April 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
28 April 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
5 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Registered office address changed from 132-134 Great Ancoats Street Manchester Greater Manchester M4 6DE England on 23 February 2012 (1 page) |
23 February 2012 | Registered office address changed from 132-134 Great Ancoats Street Manchester Greater Manchester M4 6DE England on 23 February 2012 (1 page) |
26 April 2011 | Accounts made up to 30 November 2010 (2 pages) |
26 April 2011 | Accounts made up to 30 November 2010 (2 pages) |
20 April 2011 | Previous accounting period shortened from 28 February 2011 to 30 November 2010 (1 page) |
20 April 2011 | Previous accounting period shortened from 28 February 2011 to 30 November 2010 (1 page) |
22 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
17 January 2011 | Registered office address changed from 14 st Edmunds Rectory 1a Range Road Manchester Greater Manchester M16 8FS England on 17 January 2011 (1 page) |
17 January 2011 | Registered office address changed from 14 st Edmunds Rectory 1a Range Road Manchester Greater Manchester M16 8FS England on 17 January 2011 (1 page) |
12 February 2010 | Incorporation
|
12 February 2010 | Incorporation
|
12 February 2010 | Incorporation
|