Culcheth
Warrington
Cheshire
WA3 4BD
Director Name | Mrs Jayne Lee Grimshaw |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 July 2010(1 day after company formation) |
Appointment Duration | 12 years, 4 months (closed 13 December 2022) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Layland Farm Wilton Lane Culcheth Warrington Cheshire WA3 4BD |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 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 | Laylands Farm Wilton Lane Culcheth Warrington Cheshire WA3 4BD |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Culcheth and Glazebury |
Ward | Culcheth, Glazebury and Croft |
1 at £1 | Ian Grimshaw 50.00% Ordinary |
---|---|
1 at £1 | Jayne Grimshaw 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,238 |
Cash | £2,503 |
Current Liabilities | £18,340 |
Latest Accounts | 31 July 2021 (2 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
17 September 2020 | Confirmation statement made on 22 July 2020 with no updates (3 pages) |
---|---|
4 February 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
30 August 2019 | Confirmation statement made on 22 July 2019 with updates (5 pages) |
24 April 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
27 July 2018 | Confirmation statement made on 22 July 2018 with updates (5 pages) |
23 July 2018 | Director's details changed for Mr Ian Roger Grimshaw on 23 July 2018 (2 pages) |
23 July 2018 | Director's details changed for Mrs Jayne Lee Grimshaw on 23 July 2018 (2 pages) |
23 July 2018 | Notification of Jayne Lee Grimshaw as a person with significant control on 6 April 2016 (2 pages) |
23 July 2018 | Notification of Ian Roger Grimshaw as a person with significant control on 6 April 2016 (2 pages) |
30 April 2018 | Accounts for a dormant company made up to 31 July 2017 (8 pages) |
2 August 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
19 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
19 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
25 July 2016 | Confirmation statement made on 22 July 2016 with updates (6 pages) |
25 July 2016 | Confirmation statement made on 22 July 2016 with updates (6 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
28 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
15 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
15 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
28 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
20 May 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
20 May 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
25 July 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
3 June 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
3 June 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
25 July 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (4 pages) |
25 July 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
28 July 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (4 pages) |
28 July 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (4 pages) |
17 August 2010 | Appointment of Jayne Lee Grimshaw as a director (3 pages) |
17 August 2010 | Appointment of Jayne Lee Grimshaw as a director (3 pages) |
10 August 2010 | Appointment of Ian Roger Grimshaw as a director (3 pages) |
10 August 2010 | Appointment of Ian Roger Grimshaw as a director (3 pages) |
2 August 2010 | Statement of capital following an allotment of shares on 23 July 2010
|
2 August 2010 | Statement of capital following an allotment of shares on 23 July 2010
|
30 July 2010 | Registered office address changed from 143-147 High Street Newton-Le-Willows Merseyside Newton-Le-Willows Merseyside WA12 9SQ United Kingdom on 30 July 2010 (2 pages) |
30 July 2010 | Registered office address changed from 143-147 High Street Newton-Le-Willows Merseyside Newton-Le-Willows Merseyside WA12 9SQ United Kingdom on 30 July 2010 (2 pages) |
22 July 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
22 July 2010 | Incorporation (20 pages) |
22 July 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
22 July 2010 | Incorporation (20 pages) |