Daresbury
Warrington
WA4 4BS
Director Name | Ms Kerry Janine Cosgrove |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2011(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Warrington WA4 4BS |
Registered Address | C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Daresbury |
Ward | Daresbury |
60 at £1 | Mark Cosgrove 60.00% Ordinary |
---|---|
40 at £1 | Kerry Thomas 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £48,716 |
Cash | £20,850 |
Current Liabilities | £57,309 |
Latest Accounts | 30 September 2018 (5 years, 7 months ago) |
---|---|
Next Accounts Due | 30 September 2020 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
Latest Return | 1 August 2019 (4 years, 9 months ago) |
---|---|
Next Return Due | 12 September 2020 (overdue) |
9 February 2024 | Liquidators' statement of receipts and payments to 15 December 2023 (19 pages) |
---|---|
20 February 2023 | Liquidators' statement of receipts and payments to 15 December 2022 (19 pages) |
17 February 2022 | Liquidators' statement of receipts and payments to 15 December 2021 (19 pages) |
19 February 2021 | Liquidators' statement of receipts and payments to 15 December 2020 (16 pages) |
6 January 2020 | Resolutions
|
2 January 2020 | Statement of affairs (8 pages) |
2 January 2020 | Appointment of a voluntary liquidator (3 pages) |
27 November 2019 | Registered office address changed from Trimble House 9 Bold Street Warrington WA1 1DN United Kingdom to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS on 27 November 2019 (2 pages) |
3 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
21 June 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
1 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
2 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
29 March 2017 | Director's details changed for Ms Kerry Janine Cosgrove on 1 August 2011 (2 pages) |
29 March 2017 | Director's details changed for Ms Kerry Janine Cosgrove on 1 August 2011 (2 pages) |
8 September 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
8 September 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
26 January 2016 | Registered office address changed from 9 Trimble House Bold Street Warrington WA1 1DN United Kingdom to Trimble House 9 Bold Street Warrington WA1 1DN on 26 January 2016 (1 page) |
26 January 2016 | Registered office address changed from 9 Trimble House Bold Street Warrington WA1 1DN United Kingdom to Trimble House 9 Bold Street Warrington WA1 1DN on 26 January 2016 (1 page) |
25 January 2016 | Registered office address changed from 15 London Road Stockton Heath Warrington Cheshire WA4 6SG to 9 Trimble House Bold Street Warrington WA1 1DN on 25 January 2016 (1 page) |
25 January 2016 | Registered office address changed from 15 London Road Stockton Heath Warrington Cheshire WA4 6SG to 9 Trimble House Bold Street Warrington WA1 1DN on 25 January 2016 (1 page) |
18 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
7 August 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
7 August 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
5 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Director's details changed for Ms Kerry Janine Thomas on 15 February 2014 (2 pages) |
5 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Director's details changed for Ms Kerry Janine Thomas on 15 February 2014 (2 pages) |
21 February 2014 | Previous accounting period extended from 30 June 2013 to 30 September 2013 (1 page) |
21 February 2014 | Previous accounting period extended from 30 June 2013 to 30 September 2013 (1 page) |
6 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
26 April 2013 | Accounts for a dormant company made up to 30 June 2012 (1 page) |
26 April 2013 | Accounts for a dormant company made up to 30 June 2012 (1 page) |
5 April 2013 | Previous accounting period shortened from 31 August 2012 to 30 June 2012 (1 page) |
5 April 2013 | Previous accounting period shortened from 31 August 2012 to 30 June 2012 (1 page) |
16 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (3 pages) |
16 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (3 pages) |
16 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (3 pages) |
23 July 2012 | Director's details changed for Ms Kerry Janine Thomas on 23 July 2012 (2 pages) |
23 July 2012 | Director's details changed for Ms Kerry Janine Thomas on 23 July 2012 (2 pages) |
22 June 2012 | Director's details changed for Mr Mark Leonard Cosgrove on 14 June 2012 (3 pages) |
22 June 2012 | Director's details changed for Mr Mark Leonard Cosgrove on 14 June 2012 (3 pages) |
1 August 2011 | Incorporation (23 pages) |
1 August 2011 | Incorporation (23 pages) |