Aintree
Liverpool
Merseyside
L10 3LH
Director Name | Colin Hitchmough |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 March 2010(1 day after company formation) |
Appointment Duration | 7 years, 5 months (closed 29 August 2017) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 204 Birchfield Road Widnes Cheshire WA8 9CF |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Room 1006 The Heath Business & Technical Park Runcorn Cheshire WA7 4QX |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Heath |
Built Up Area | Runcorn |
Year | 2013 |
---|---|
Net Worth | £7,092 |
Cash | £27,821 |
Current Liabilities | £205,844 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
24 February 2016 | Registered office address changed from 61 Deacon Road Widnes Cheshire WA8 6EF to Room 1006 the Heath Business & Technical Park Runcorn Cheshire WA7 4QX on 24 February 2016 (1 page) |
24 February 2016 | Registered office address changed from 61 Deacon Road Widnes Cheshire WA8 6EF to Room 1006 the Heath Business & Technical Park Runcorn Cheshire WA7 4QX on 24 February 2016 (1 page) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
26 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
2 June 2014 | Registered office address changed from 5 Whinslee Drive Lostock Bolton BL6 4NB on 2 June 2014 (1 page) |
2 June 2014 | Registered office address changed from 5 Whinslee Drive Lostock Bolton BL6 4NB on 2 June 2014 (1 page) |
2 June 2014 | Registered office address changed from 5 Whinslee Drive Lostock Bolton BL6 4NB on 2 June 2014 (1 page) |
21 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
9 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (4 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 July 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 June 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
24 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
20 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (4 pages) |
26 May 2010 | Statement of capital following an allotment of shares on 18 March 2010
|
26 May 2010 | Statement of capital following an allotment of shares on 18 March 2010
|
23 April 2010 | Appointment of Colin Hitchmough as a director (3 pages) |
23 April 2010 | Appointment of Colin Hitchmough as a director (3 pages) |
23 April 2010 | Appointment of Derek Anthony Claus as a director (3 pages) |
23 April 2010 | Appointment of Derek Anthony Claus as a director (3 pages) |
17 March 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
17 March 2010 | Incorporation (22 pages) |
17 March 2010 | Incorporation (22 pages) |
17 March 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |