Rindle Road Astley
Manchester
WA9 4SN
Website | www.room31wholesale.co.uk/ |
---|---|
Telephone | 01925 766340 |
Telephone region | Warrington |
Registered Address | 1st Floor Bank Quay House Sankey Street Warrington Cheshire WA1 1NN |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Year | 2012 |
---|---|
Net Worth | £118,210 |
Cash | £164,277 |
Current Liabilities | £688,827 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
20 June 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 March 2019 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
8 March 2019 | Liquidators' statement of receipts and payments to 5 November 2017 (9 pages) |
15 February 2019 | Liquidators' statement of receipts and payments to 5 November 2018 (11 pages) |
10 January 2017 | Liquidators' statement of receipts and payments to 5 November 2016 (8 pages) |
10 January 2017 | Liquidators' statement of receipts and payments to 5 November 2016 (8 pages) |
21 December 2015 | Liquidators' statement of receipts and payments to 5 November 2015 (7 pages) |
21 December 2015 | Liquidators' statement of receipts and payments to 5 November 2015 (7 pages) |
21 December 2015 | Liquidators statement of receipts and payments to 5 November 2015 (7 pages) |
26 November 2014 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
26 November 2014 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
14 November 2014 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
14 November 2014 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
13 November 2014 | Appointment of a voluntary liquidator (1 page) |
13 November 2014 | Appointment of a voluntary liquidator (1 page) |
13 November 2014 | Statement of affairs with form 4.19 (6 pages) |
13 November 2014 | Statement of affairs with form 4.19 (6 pages) |
13 November 2014 | Registered office address changed from Unit 5 Lakeside Business Village, St. Davids Park Ewloe Flintshire CH5 3XP United Kingdom to 1St Floor Bank Quay House Sankey Street Warrington Cheshire WA1 1NN on 13 November 2014 (2 pages) |
13 November 2014 | Resolutions
|
13 November 2014 | Registered office address changed from Unit 5 Lakeside Business Village, St. Davids Park Ewloe Flintshire CH5 3XP United Kingdom to 1St Floor Bank Quay House Sankey Street Warrington Cheshire WA1 1NN on 13 November 2014 (2 pages) |
14 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
14 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
7 August 2014 | Registered office address changed from H2 Taylor Business Park Risley Warrington Cheshire WA3 6BL to Unit 5 Lakeside Business Village, St. Davids Park Ewloe Flintshire CH5 3XP on 7 August 2014 (1 page) |
7 August 2014 | Registered office address changed from H2 Taylor Business Park Risley Warrington Cheshire WA3 6BL to Unit 5 Lakeside Business Village, St. Davids Park Ewloe Flintshire CH5 3XP on 7 August 2014 (1 page) |
7 August 2014 | Registered office address changed from H2 Taylor Business Park Risley Warrington Cheshire WA3 6BL to Unit 5 Lakeside Business Village, St. Davids Park Ewloe Flintshire CH5 3XP on 7 August 2014 (1 page) |
29 January 2014 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
19 September 2013 | Registered office address changed from D2 Taylor Business Park Risley Warrington WA3 6BH United Kingdom on 19 September 2013 (2 pages) |
19 September 2013 | Registered office address changed from D2 Taylor Business Park Risley Warrington WA3 6BH United Kingdom on 19 September 2013 (2 pages) |
18 January 2013 | Annual return made up to 3 December 2012 with a full list of shareholders (3 pages) |
18 January 2013 | Annual return made up to 3 December 2012 with a full list of shareholders (3 pages) |
18 January 2013 | Annual return made up to 3 December 2012 with a full list of shareholders (3 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
4 October 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
4 October 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
5 September 2012 | Director's details changed for Miss Ruth Thomas on 28 August 2012 (2 pages) |
5 September 2012 | Director's details changed for Miss Ruth Thomas on 28 August 2012 (2 pages) |
28 February 2012 | Registered office address changed from 2 the Stables Rindle Road Astley Manchester M29 7LG United Kingdom on 28 February 2012 (1 page) |
28 February 2012 | Registered office address changed from 2 the Stables Rindle Road Astley Manchester M29 7LG United Kingdom on 28 February 2012 (1 page) |
27 February 2012 | Annual return made up to 3 December 2011 with a full list of shareholders (3 pages) |
27 February 2012 | Annual return made up to 3 December 2011 with a full list of shareholders (3 pages) |
27 February 2012 | Annual return made up to 3 December 2011 with a full list of shareholders (3 pages) |
3 December 2010 | Incorporation (34 pages) |
3 December 2010 | Incorporation (34 pages) |