Birchwood
Warrington
Cheshire
WA3 7GB
Director Name | Mr Michael Robert Jefferson |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2018(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Birchwood One Business Park Dewhurst Road Birchwood Warrington Cheshire WA3 7GB |
Director Name | Mr Kenton Lloyd Whitaker |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Cinnamon Park Crab Lane Warrington Cheshire WA2 0XP |
Director Name | Mr Denis Arthur Maddock |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Birchwood One Business Park Dewhurst Road Birchwood Warrington Cheshire WA3 7GB |
Registered Address | Birchwood One Business Park Dewhurst Road Birchwood Warrington Cheshire WA3 7GB |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Birchwood |
Ward | Birchwood |
Built Up Area | Warrington |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Ann Louise Powell & John Anthony Powell 12.50% Ordinary |
---|---|
1 at £1 | Doris Maud Mellen 12.50% Ordinary |
1 at £1 | Georgina Alison Hughes & Craig Hughes 12.50% Ordinary |
1 at £1 | Keiran O'donovan 12.50% Ordinary |
1 at £1 | Leander Sarah Kightley & Jess Kightley 12.50% Ordinary |
1 at £1 | Philip Brotherhood & Jenny Brotherhood 12.50% Ordinary |
1 at £1 | Vermelles Elizabeth Watkins & Alan Edward Watkins 12.50% Ordinary |
1 at £1 | Wayne Darren Thomas & Sarah Patricia Thomas 12.50% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 22 September 2023 (7 months ago) |
---|---|
Next Return Due | 6 October 2024 (5 months, 2 weeks from now) |
4 October 2023 | Confirmation statement made on 22 September 2023 with no updates (3 pages) |
---|---|
22 August 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
28 September 2022 | Confirmation statement made on 22 September 2022 with no updates (3 pages) |
18 August 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
11 October 2021 | Confirmation statement made on 22 September 2021 with no updates (3 pages) |
27 August 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
8 December 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
15 November 2020 | Confirmation statement made on 22 September 2020 with no updates (3 pages) |
30 September 2019 | Confirmation statement made on 22 September 2019 with no updates (3 pages) |
4 July 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
15 October 2018 | Confirmation statement made on 22 September 2018 with no updates (3 pages) |
6 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
14 June 2018 | Termination of appointment of Denis Arthur Maddock as a director on 1 June 2018 (1 page) |
14 June 2018 | Appointment of Mr Michael Robert Jefferson as a director on 1 June 2018 (2 pages) |
4 October 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
12 July 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
12 July 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
24 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 September 2016 | Confirmation statement made on 22 September 2016 with updates (7 pages) |
22 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
22 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
22 September 2016 | Confirmation statement made on 22 September 2016 with updates (7 pages) |
13 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
21 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
17 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
23 July 2014 | Director's details changed for Mr Stuart Mclaughlin on 1 September 2013 (2 pages) |
23 July 2014 | Director's details changed for Mr Stuart Mclaughlin on 1 September 2013 (2 pages) |
23 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Director's details changed for Mr Denis Arthur Maddock on 1 September 2013 (2 pages) |
23 July 2014 | Director's details changed for Mr Denis Arthur Maddock on 1 September 2013 (2 pages) |
23 July 2014 | Director's details changed for Mr Denis Arthur Maddock on 1 September 2013 (2 pages) |
23 July 2014 | Director's details changed for Mr Stuart Mclaughlin on 1 September 2013 (2 pages) |
25 April 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
25 April 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
31 October 2013 | Registered office address changed from 3 Cinnamon Park Crab Lane Warrington Cheshire WA2 0XP United Kingdom on 31 October 2013 (1 page) |
31 October 2013 | Registered office address changed from 3 Cinnamon Park Crab Lane Warrington Cheshire WA2 0XP United Kingdom on 31 October 2013 (1 page) |
18 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
18 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
17 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders
|
17 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders
|
18 April 2013 | Termination of appointment of Kenton Whitaker as a director (1 page) |
18 April 2013 | Termination of appointment of Kenton Whitaker as a director (1 page) |
21 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
2 August 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (6 pages) |
2 August 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (6 pages) |
21 September 2011 | Previous accounting period shortened from 30 June 2011 to 31 December 2010 (1 page) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
21 September 2011 | Previous accounting period shortened from 30 June 2011 to 31 December 2010 (1 page) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
8 July 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (5 pages) |
8 July 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (5 pages) |
17 June 2010 | Incorporation (21 pages) |
17 June 2010 | Incorporation (21 pages) |