Birchwood
Warrington
Cheshire
WA3 7PQ
Director Name | Mrs Lea Anne Done-Jackson |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Spectrum 56/58 Benson Road Warrington Cheshire WA3 7PQ |
Director Name | Ms Nicola Anne Done-Orrell |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Spectrum 56/58 Benson Road Warrington Cheshire WA3 7PQ |
Director Name | Mr Darryl Mark Lee |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | "Deanhill" 5 Carrwood Hale Barns Altrincham Cheshire WA15 0ED |
Director Name | Ms Hannah Lee |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Spectrum 56/58 Benson Road Birchwood Warrington Cheshire WA3 7PQ |
Director Name | Dr Victoria Lee |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Spectrum 56/58 Benson Road Birchwood Warrington Cheshire WA3 7PQ |
Director Name | Mrs Jacqueline Anne Siddons |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Spectrum 56/58 Benson Road Warrington Cheshire WA3 7PQ |
Registered Address | The Spectrum 56/58 Benson Road Birchwood Warrington Cheshire WA3 7PQ |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Birchwood |
Ward | Birchwood |
Built Up Area | Warrington |
Address Matches | 2 other UK companies use this postal address |
4 at £1 | Darryl Mark Lee 16.67% Ordinary A |
---|---|
4 at £1 | Hannah Lee 16.67% Ordinary C |
4 at £1 | Victoria Lee 16.67% Ordinary B |
3 at £1 | Jacqueline Anne Siddons 12.50% Ordinary G |
3 at £1 | Lea Anne Done-jackson 12.50% Ordinary E |
3 at £1 | Nicola Anne Done-orrell 12.50% Ordinary F |
3 at £1 | Peter Daniel Done 12.50% Ordinary D |
Year | 2014 |
---|---|
Net Worth | -£136,279 |
Current Liabilities | £136,279 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 August 2011 | Delivered on: 27 August 2011 Persons entitled: Goldentree Financial Services PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property at 639 princess road withington manchester t/no GM309400 assignment for rental income,the benefit of all guarantees warranties and representations see image for full details. Outstanding |
---|
20 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 June 2016 | Application to strike the company off the register (3 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
2 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
10 June 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
7 June 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (11 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
15 June 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (13 pages) |
27 August 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
5 August 2011 | Current accounting period shortened from 31 May 2012 to 31 March 2012 (3 pages) |
29 July 2011 | Director's details changed for Ms Hannah Lee on 14 May 2011 (2 pages) |
29 July 2011 | Director's details changed for Mr Peter Daniel Done on 14 May 2011 (2 pages) |
29 July 2011 | Director's details changed for Dr Victoria Lee on 14 May 2011 (2 pages) |
15 June 2011 | Change of share class name or designation (2 pages) |
15 June 2011 | Particulars of variation of rights attached to shares (2 pages) |
3 June 2011 | Change of share class name or designation (2 pages) |
3 June 2011 | Particulars of variation of rights attached to shares (2 pages) |
13 May 2011 | Incorporation
|
13 May 2011 | Incorporation
|