Widnes
Cheshire
WA8 6AZ
Website | www.qualityklean.co.uk/ |
---|---|
Telephone | 0151 4236256 |
Telephone region | Liverpool |
Registered Address | 116 Widnes Road Widnes Cheshire WA8 6AX |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Appleton |
Built Up Area | Widnes |
1 at £1 | Michael Bennett Leisure LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,076 |
Cash | £2,702 |
Current Liabilities | £7,323 |
Latest Accounts | 30 September 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
6 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 September 2014 | Application to strike the company off the register (3 pages) |
12 September 2014 | Application to strike the company off the register (3 pages) |
4 June 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
28 February 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
28 February 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
25 February 2014 | Registered office address changed from First Floor (Rear) 35a Widnes Road Widnes Cheshire WA8 6AZ United Kingdom on 25 February 2014 (1 page) |
25 February 2014 | Registered office address changed from First Floor (Rear) 35a Widnes Road Widnes Cheshire WA8 6AZ United Kingdom on 25 February 2014 (1 page) |
2 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2013 | Total exemption small company accounts made up to 30 September 2012 (11 pages) |
30 September 2013 | Total exemption small company accounts made up to 30 September 2012 (11 pages) |
29 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (3 pages) |
29 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (3 pages) |
28 May 2013 | Director's details changed for Mr Michael Francis Anthony Bennett on 1 October 2012 (2 pages) |
28 May 2013 | Director's details changed for Mr Michael Francis Anthony Bennett on 1 October 2012 (2 pages) |
28 May 2013 | Director's details changed for Mr Michael Francis Anthony Bennett on 1 October 2012 (2 pages) |
19 December 2012 | Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
19 December 2012 | Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
4 July 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (3 pages) |
4 July 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (3 pages) |
24 June 2011 | Accounts made up to 31 March 2011 (2 pages) |
24 June 2011 | Accounts made up to 31 March 2011 (2 pages) |
23 June 2011 | Previous accounting period shortened from 31 May 2011 to 31 March 2011 (1 page) |
23 June 2011 | Previous accounting period shortened from 31 May 2011 to 31 March 2011 (1 page) |
7 June 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (3 pages) |
7 June 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (3 pages) |
24 March 2011 | Registered office address changed from Unit 4 116 Widnes Road Widnes Cheshire WA8 6AX United Kingdom on 24 March 2011 (1 page) |
24 March 2011 | Director's details changed for Mr Michael Francis Anthony Bennett on 24 March 2011 (2 pages) |
24 March 2011 | Registered office address changed from Unit 4 116 Widnes Road Widnes Cheshire WA8 6AX United Kingdom on 24 March 2011 (1 page) |
24 March 2011 | Director's details changed for Mr Michael Francis Anthony Bennett on 24 March 2011 (2 pages) |
2 February 2011 | Director's details changed for Mr Michael Francis Anthony Bennett on 1 February 2011 (2 pages) |
2 February 2011 | Director's details changed for Mr Michael Francis Anthony Bennett on 1 February 2011 (2 pages) |
2 February 2011 | Registered office address changed from 47 Widnes Road Widnes Cheshire WA8 6AZ England on 2 February 2011 (1 page) |
2 February 2011 | Registered office address changed from 47 Widnes Road Widnes Cheshire WA8 6AZ England on 2 February 2011 (1 page) |
2 February 2011 | Registered office address changed from 47 Widnes Road Widnes Cheshire WA8 6AZ England on 2 February 2011 (1 page) |
2 February 2011 | Director's details changed for Mr Michael Francis Anthony Bennett on 1 February 2011 (2 pages) |
20 January 2011 | Company name changed michael bennett LIMITED\certificate issued on 20/01/11
|
20 January 2011 | Company name changed michael bennett LIMITED\certificate issued on 20/01/11
|
13 May 2010 | Incorporation
|
13 May 2010 | Incorporation
|
13 May 2010 | Incorporation
|