Sutton Weaver
Runcorn
Cheshire
WA7 3FW
Director Name | Mr John Anthony Ackroyd |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2013(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 15 August 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Sutton House Ashville Point Sutton Weaver Runcorn Cheshire WA7 3FW |
Telephone | 08448266706 |
---|---|
Telephone region | Unknown |
Registered Address | Sutton House Ashville Point Sutton Weaver Runcorn Cheshire WA7 3FW |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Heath |
Built Up Area | Runcorn |
100 at £1 | David Marsden 100.00% Ordinary |
---|
Latest Accounts | 30 June 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
15 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
2 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
2 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
2 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
6 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
6 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
25 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Director's details changed for Mr David Andrew Marsden on 1 February 2014 (2 pages) |
25 June 2014 | Director's details changed for Mr David Andrew Marsden on 1 February 2014 (2 pages) |
25 June 2014 | Registered office address changed from Weaver House Ashville Point Sutton Weaver Runcorn Cheshire WA7 3FW England on 25 June 2014 (1 page) |
25 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Director's details changed for Mr David Andrew Marsden on 1 February 2014 (2 pages) |
25 June 2014 | Registered office address changed from Weaver House Ashville Point Sutton Weaver Runcorn Cheshire WA7 3FW England on 25 June 2014 (1 page) |
4 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
4 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
27 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (4 pages) |
27 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
27 February 2013 | Director's details changed for Mr David Marsden on 27 February 2013 (2 pages) |
27 February 2013 | Appointment of Mr John Anthony Ackroyd as a director (2 pages) |
27 February 2013 | Director's details changed for Mr David Marsden on 27 February 2013 (2 pages) |
27 February 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
27 February 2013 | Appointment of Mr John Anthony Ackroyd as a director (2 pages) |
23 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
23 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
22 October 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (3 pages) |
22 October 2012 | Registered office address changed from Oxenways Chapelcroft Road Membury Axminster Devon EX13 7JR England on 22 October 2012 (1 page) |
22 October 2012 | Registered office address changed from Oxenways Chapelcroft Road Membury Axminster Devon EX13 7JR England on 22 October 2012 (1 page) |
22 October 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (3 pages) |
16 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2011 | Registered office address changed from 87 Orchehill Avenue Gerrards Cross Buckinghamshire SL9 8QL England on 19 June 2011 (1 page) |
19 June 2011 | Registered office address changed from 87 Orchehill Avenue Gerrards Cross Buckinghamshire SL9 8QL England on 19 June 2011 (1 page) |
17 June 2011 | Incorporation
|
17 June 2011 | Incorporation
|