Warrington
WA1 1PG
Director Name | Mr Neil Craig Pyne |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 223 Marine Road Central Morecambe Lancashire LA4 4BQ |
Director Name | Mr Andrew Patrick McCann |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 September 2017(5 years, 10 months after company formation) |
Appointment Duration | 10 months, 4 weeks (closed 07 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trinity Chambers 8 Suez Street Warrington Cheshire WA1 1EG |
Registered Address | Trinity Chambers 8 Suez Street Warrington Cheshire WA1 1EG |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | Over 60 other UK companies use this postal address |
58.7k at £1 | Abraham Ellinson 36.66% Ordinary |
---|---|
56.4k at £1 | Neil Craig Pyne 35.22% Ordinary |
23k at £1 | Abraham Elkinson 14.34% Preference |
22.1k at £1 | Neil Craig Pyne 13.78% Preference |
Year | 2014 |
---|---|
Net Worth | £163,228 |
Cash | £5,626 |
Current Liabilities | £40,064 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 March |
9 August 2012 | Delivered on: 11 August 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
7 August 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
22 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
3 October 2017 | Change of share class name or designation (2 pages) |
3 October 2017 | Change of share class name or designation (2 pages) |
15 September 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
15 September 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
12 September 2017 | Appointment of Mr Andrew Patrick Mccann as a director on 12 September 2017 (2 pages) |
12 September 2017 | Appointment of Mr Andrew Patrick Mccann as a director on 12 September 2017 (2 pages) |
15 August 2016 | Confirmation statement made on 15 August 2016 with updates (6 pages) |
15 August 2016 | Confirmation statement made on 15 August 2016 with updates (6 pages) |
10 August 2016 | Confirmation statement made on 10 August 2016 with updates (7 pages) |
10 August 2016 | Confirmation statement made on 10 August 2016 with updates (7 pages) |
9 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
9 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
18 April 2016 | Statement of capital following an allotment of shares on 26 February 2016
|
18 April 2016 | Statement of capital following an allotment of shares on 26 February 2016
|
21 March 2016 | Statement of capital following an allotment of shares on 29 February 2016
|
21 March 2016 | Statement of capital following an allotment of shares on 29 February 2016
|
21 March 2016 | Statement of capital on 26 February 2016
|
21 March 2016 | Statement of capital on 26 February 2016
|
21 March 2016 | Resolutions
|
21 March 2016 | Resolutions
|
18 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
18 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 December 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
29 December 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
18 March 2015 | Registered office address changed from Moors Andrew Mcclusky and Co Halton View Villas 3-5 Wilson Patten Street Warrington Cheshire WA1 1PG to Trinity Chambers 8 Suez Street Warrington Cheshire WA1 1EG on 18 March 2015 (1 page) |
18 March 2015 | Registered office address changed from Moors Andrew Mcclusky and Co Halton View Villas 3-5 Wilson Patten Street Warrington Cheshire WA1 1PG to Trinity Chambers 8 Suez Street Warrington Cheshire WA1 1EG on 18 March 2015 (1 page) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
12 December 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
8 January 2014 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
12 November 2013 | Statement of capital following an allotment of shares on 31 March 2013
|
12 November 2013 | Statement of capital following an allotment of shares on 31 March 2013
|
8 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
8 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
16 November 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (4 pages) |
16 November 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (4 pages) |
11 August 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 August 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 June 2012 | Statement of capital following an allotment of shares on 1 January 2012
|
8 June 2012 | Statement of capital following an allotment of shares on 1 January 2012
|
8 June 2012 | Statement of capital following an allotment of shares on 1 January 2012
|
7 February 2012 | Statement of capital following an allotment of shares on 1 January 2012
|
7 February 2012 | Statement of capital following an allotment of shares on 1 January 2012
|
7 February 2012 | Statement of capital following an allotment of shares on 1 January 2012
|
5 January 2012 | Director's details changed for Mr Abraham Ellinson on 5 January 2012 (2 pages) |
5 January 2012 | Director's details changed for Mr Abraham Ellinson on 5 January 2012 (2 pages) |
5 January 2012 | Director's details changed for Mr Abraham Ellinson on 5 January 2012 (2 pages) |
30 November 2011 | Current accounting period extended from 30 November 2012 to 31 March 2013 (1 page) |
30 November 2011 | Current accounting period extended from 30 November 2012 to 31 March 2013 (1 page) |
16 November 2011 | Incorporation (21 pages) |
16 November 2011 | Incorporation (21 pages) |