Callands
Warrington
Cheshire
WA5 9JG
Director Name | Ms Rebecca Jean Westby |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | M14 Warrington Business Park Long Lane Orford Warrington Cheshire WA2 8TX |
Registered Address | Central House Central Way Warrington WA2 7TT |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
100 at £1 | Paulin Kearney 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £26 |
Cash | £444 |
Current Liabilities | £418 |
Latest Accounts | 31 August 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
17 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2014 | Application to strike the company off the register (3 pages) |
24 October 2014 | Application to strike the company off the register (3 pages) |
9 September 2014 | Registered office address changed from M14 Warrington Business Park Long Lane Warrington WA2 8TX to Central House Central Way Warrington WA2 7TT on 9 September 2014 (1 page) |
9 September 2014 | Registered office address changed from M14 Warrington Business Park Long Lane Warrington WA2 8TX to Central House Central Way Warrington WA2 7TT on 9 September 2014 (1 page) |
9 September 2014 | Registered office address changed from M14 Warrington Business Park Long Lane Warrington WA2 8TX to Central House Central Way Warrington WA2 7TT on 9 September 2014 (1 page) |
9 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
12 June 2014 | Termination of appointment of Rebecca Jean Westby as a director on 30 May 2014 (1 page) |
12 June 2014 | Termination of appointment of Rebecca Jean Westby as a director on 30 May 2014 (1 page) |
6 June 2014 | Appointment of Mr Kevin Kearney as a director on 29 May 2014 (2 pages) |
6 June 2014 | Appointment of Mr Kevin Kearney as a director on 29 May 2014 (2 pages) |
18 December 2013 | Current accounting period shortened from 31 August 2014 to 31 May 2014 (1 page) |
18 December 2013 | Current accounting period shortened from 31 August 2014 to 31 May 2014 (1 page) |
20 November 2013 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
20 November 2013 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
4 November 2013 | Annual return made up to 8 August 2013 with a full list of shareholders (4 pages) |
4 November 2013 | Annual return made up to 8 August 2013 with a full list of shareholders (4 pages) |
4 November 2013 | Annual return made up to 8 August 2013 with a full list of shareholders (4 pages) |
17 September 2013 | Termination of appointment of a director (2 pages) |
17 September 2013 | Termination of appointment of a director (2 pages) |
28 August 2013 | Registered office address changed from 6a Newborough Close Callands Warrington Cheshire WA5 9JG United Kingdom on 28 August 2013 (1 page) |
28 August 2013 | Registered office address changed from 6a Newborough Close Callands Warrington Cheshire WA5 9JG United Kingdom on 28 August 2013 (1 page) |
21 August 2013 | Company name changed westlands lettings LTD\certificate issued on 21/08/13
|
21 August 2013 | Change of name notice (2 pages) |
21 August 2013 | Change of name notice (2 pages) |
21 August 2013 | Company name changed westlands lettings LTD\certificate issued on 21/08/13
|
7 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
7 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
5 October 2012 | Company name changed westlands houseshare LTD\certificate issued on 05/10/12
|
5 October 2012 | Company name changed westlands houseshare LTD\certificate issued on 05/10/12
|
16 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (3 pages) |
16 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (3 pages) |
16 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (3 pages) |
8 August 2011 | Incorporation
|
8 August 2011 | Incorporation
|