Warrington
Cheshire
WA1 3RB
Director Name | Mr Michael John Flaherty |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor 264 Manchester Road Warrington Cheshire WA1 3RB |
Director Name | Mr Neville John Wilding |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2011(1 week, 6 days after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 18 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor 264 Manchester Road Warrington Cheshire WA1 3RB |
Director Name | Mr Andrew Michael Lowden |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2012(8 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor 264 Manchester Road Warrington Cheshire WA1 3RB |
Registered Address | 1st Floor 264 Manchester Road Warrington Cheshire WA1 3RB |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Ward | Fairfield and Howley |
Built Up Area | Warrington |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Michael John Flaherty 100.00% Ordinary |
---|
Latest Accounts | 30 April 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
26 January 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2020 | Micro company accounts made up to 30 April 2019 (5 pages) |
17 May 2019 | Confirmation statement made on 4 May 2019 with updates (5 pages) |
30 August 2018 | Micro company accounts made up to 30 April 2018 (5 pages) |
4 May 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
26 March 2018 | Registered office address changed from 1st Floor 264 Manchester Road Warrington Cheshire WA1 3RB to 1st Floor 264 Manchester Road Warrington Cheshire WA1 3RB on 26 March 2018 (1 page) |
10 May 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
9 May 2017 | Micro company accounts made up to 30 April 2017 (8 pages) |
9 May 2017 | Micro company accounts made up to 30 April 2017 (8 pages) |
17 October 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
17 October 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
5 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
12 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
12 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
17 August 2015 | Termination of appointment of Andrew Michael Lowden as a director on 1 April 2015 (1 page) |
17 August 2015 | Appointment of Mr Michael John Flaherty as a director on 1 April 2015 (2 pages) |
17 August 2015 | Termination of appointment of Andrew Michael Lowden as a director on 1 April 2015 (1 page) |
17 August 2015 | Appointment of Mr Michael John Flaherty as a director on 1 April 2015 (2 pages) |
17 August 2015 | Termination of appointment of Andrew Michael Lowden as a director on 1 April 2015 (1 page) |
17 August 2015 | Appointment of Mr Michael John Flaherty as a director on 1 April 2015 (2 pages) |
13 July 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
18 August 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
18 August 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
11 August 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
22 October 2013 | Total exemption small company accounts made up to 30 April 2013 (11 pages) |
22 October 2013 | Total exemption small company accounts made up to 30 April 2013 (11 pages) |
14 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
14 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
11 September 2013 | Annual return made up to 26 April 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 26 April 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
20 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
27 November 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
1 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (3 pages) |
30 August 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (3 pages) |
21 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2012 | Termination of appointment of Neville Wilding as a director (1 page) |
26 January 2012 | Termination of appointment of Neville Wilding as a director (1 page) |
26 January 2012 | Appointment of Mr Andrew Michael Lowden as a director (2 pages) |
26 January 2012 | Appointment of Mr Andrew Michael Lowden as a director (2 pages) |
9 May 2011 | Appointment of Mr Neville John Wilding as a director (2 pages) |
9 May 2011 | Termination of appointment of Michael Flaherty as a director (1 page) |
9 May 2011 | Termination of appointment of Michael Flaherty as a director (1 page) |
9 May 2011 | Appointment of Mr Neville John Wilding as a director (2 pages) |
26 April 2011 | Incorporation (43 pages) |
26 April 2011 | Incorporation (43 pages) |