Warrington
Cheshire
WA1 1JW
Director Name | Mr David Arnold Smith |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2011(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cavendish House 17 West Hall Court High Legh Knutsford Cheshire WA16 6XA |
Website | www.bluebirdcare.co.uk/trafford |
---|---|
Telephone | 0161 9287151 |
Telephone region | Manchester |
Registered Address | 1st Floor The Outset Sankey Street Warrington WA1 1NN |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
2 at £1 | Ian David Helsby 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£128,569 |
Cash | £34,036 |
Current Liabilities | £185,572 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 24 February 2022 (2 years, 2 months ago) |
---|---|
Next Return Due | 10 March 2023 (overdue) |
29 May 2012 | Delivered on: 31 May 2012 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
6 November 2023 | Liquidators' statement of receipts and payments to 6 October 2023 (15 pages) |
---|---|
24 October 2022 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
17 October 2022 | Resolutions
|
17 October 2022 | Appointment of a voluntary liquidator (3 pages) |
17 October 2022 | Statement of affairs (10 pages) |
17 October 2022 | Registered office address changed from 8 Winmarleigh Street Warrington Cheshire WA1 1JW to 1st Floor the Outset Sankey Street Warrington WA1 1NN on 17 October 2022 (2 pages) |
21 June 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
4 March 2022 | Confirmation statement made on 24 February 2022 with updates (4 pages) |
15 July 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
5 May 2021 | Confirmation statement made on 24 February 2021 with updates (4 pages) |
23 September 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
2 April 2020 | Confirmation statement made on 24 February 2020 with updates (4 pages) |
8 April 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
5 March 2019 | Confirmation statement made on 24 February 2019 with no updates (3 pages) |
6 February 2019 | Change of details for Mr Ian David Helsby as a person with significant control on 21 August 2017 (2 pages) |
22 May 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
2 March 2018 | Confirmation statement made on 24 February 2018 with no updates (3 pages) |
25 May 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
25 May 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
27 February 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
6 October 2016 | Current accounting period shortened from 31 January 2017 to 31 December 2016 (1 page) |
6 October 2016 | Current accounting period shortened from 31 January 2017 to 31 December 2016 (1 page) |
1 June 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
1 June 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
30 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
1 April 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
1 April 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
26 February 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
19 May 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
19 May 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
4 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
23 December 2013 | Termination of appointment of David Smith as a director (1 page) |
23 December 2013 | Termination of appointment of David Smith as a director (1 page) |
24 June 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
24 June 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
25 April 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (4 pages) |
25 April 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (4 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
31 May 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
31 May 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 May 2012 | Director's details changed for Mr Ian David Helsby on 9 January 2012 (2 pages) |
17 May 2012 | Previous accounting period shortened from 28 February 2012 to 31 January 2012 (1 page) |
17 May 2012 | Director's details changed for Mr Ian David Helsby on 9 January 2012 (2 pages) |
17 May 2012 | Previous accounting period shortened from 28 February 2012 to 31 January 2012 (1 page) |
17 May 2012 | Director's details changed for Mr Ian David Helsby on 9 January 2012 (2 pages) |
20 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (4 pages) |
9 November 2011 | Appointment of Mr David Arnold Smith as a director (2 pages) |
9 November 2011 | Appointment of Mr David Arnold Smith as a director (2 pages) |
8 November 2011 | Statement of capital following an allotment of shares on 3 November 2011
|
8 November 2011 | Statement of capital following an allotment of shares on 3 November 2011
|
8 November 2011 | Statement of capital following an allotment of shares on 3 November 2011
|
12 October 2011 | Accounts for a dormant company made up to 28 February 2011 (5 pages) |
12 October 2011 | Accounts for a dormant company made up to 28 February 2011 (5 pages) |
7 September 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (3 pages) |
7 September 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (3 pages) |
24 February 2010 | Incorporation (35 pages) |
24 February 2010 | Incorporation (35 pages) |