Collins Green
Warrington
WA5 4DS
Director Name | Sal Yarwood |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 July 2011(same day as company formation) |
Role | Beauty Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 76 Penny Lane Collins Green Warrington WA5 4DS |
Secretary Name | Eve Yarwood |
---|---|
Status | Closed |
Appointed | 18 July 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 76 Penny Lane Collins Green Warrington WA5 4DS |
Director Name | Laura Grogan |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2011(same day as company formation) |
Role | Beauty Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 76 Penny Lane Collins Green Warrington WA5 4DS |
Website | www.poutinginpeeptoes.co.uk/ |
---|---|
Telephone | 07 120302080 |
Telephone region | Mobile |
Registered Address | 76 Penny Lane Collins Green Warrington WA5 4DS |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Burtonwood and Westbrook |
Ward | Burtonwood and Winwick |
150 at £1 | Eve Yarwood 50.00% Ordinary |
---|---|
150 at £1 | Sal Yarwood 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£16,039 |
Cash | £1,914 |
Current Liabilities | £28,922 |
Latest Accounts | 31 July 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
22 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
31 May 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
26 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
16 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
16 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
22 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
22 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
22 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
6 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (3 pages) |
6 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (3 pages) |
6 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (3 pages) |
11 October 2011 | Termination of appointment of Laura Grogan as a director (1 page) |
11 October 2011 | Termination of appointment of Laura Grogan as a director (1 page) |
6 October 2011 | Change of name notice (1 page) |
6 October 2011 | Company name changed amore couture LTD\certificate issued on 06/10/11
|
6 October 2011 | Change of name notice (1 page) |
6 October 2011 | Company name changed amore couture LTD\certificate issued on 06/10/11
|
18 July 2011 | Incorporation
|
18 July 2011 | Incorporation
|
18 July 2011 | Incorporation
|