Warrington
WA1 1NN
Director Name | Miss Alison Jane Rigby |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Winmarleigh Street Warrington Cheshire WA1 1JY |
Director Name | Mr David Ian Lowe |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2012(1 week, 1 day after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | European Golf Unit 3b Rear Penketh Business Park Penketh WA5 2TJ |
Registered Address | 1st Floor The Outset Sankey Street Warrington WA1 1NN |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
50 at £1 | David Lowe 50.00% Ordinary |
---|---|
50 at £1 | Josh Bartlett 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£341,346 |
Current Liabilities | £397,755 |
Latest Accounts | 31 January 2019 (5 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
28 September 2020 | Appointment of a voluntary liquidator (3 pages) |
---|---|
22 September 2020 | Registered office address changed from Unit 1C Violet Street Widnes Cheshire WA8 7SB England to 1st Floor the Outset Sankey Street Warrington WA1 1NN on 22 September 2020 (2 pages) |
17 September 2020 | Resolutions
|
17 September 2020 | Statement of affairs (8 pages) |
15 May 2020 | Director's details changed for Mr Josh Paul Bartlett on 10 May 2020 (2 pages) |
23 April 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
28 August 2019 | Registered office address changed from European Golf Unit 3B Rear Penketh Business Park Penketh WA5 2TJ England to Unit 1C Violet Street Widnes Cheshire WA8 7SB on 28 August 2019 (1 page) |
6 March 2019 | Termination of appointment of David Ian Lowe as a director on 1 March 2019 (1 page) |
6 March 2019 | Cessation of David Ian Lowe as a person with significant control on 1 March 2019 (1 page) |
6 March 2019 | Registered office address changed from 2 Exeter Street New Village Road Cottingham HU16 4LU England to European Golf Unit 3B Rear Penketh Business Park Penketh WA5 2TJ on 6 March 2019 (1 page) |
6 March 2019 | Confirmation statement made on 6 March 2019 with updates (4 pages) |
4 March 2019 | Previous accounting period shortened from 30 April 2019 to 31 January 2019 (1 page) |
4 March 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
14 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
13 April 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
18 January 2018 | Registered office address changed from 2 Windsor Close Cottingham North Humberside HU16 5AY to 2 Exeter Street New Village Road Cottingham HU16 4LU on 18 January 2018 (1 page) |
18 January 2018 | Registered office address changed from 2 Windsor Close Cottingham North Humberside HU16 5AY to 2 Exeter Street New Village Road Cottingham HU16 4LU on 18 January 2018 (1 page) |
15 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
15 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
18 April 2017 | Confirmation statement made on 12 April 2017 with updates (6 pages) |
18 April 2017 | Confirmation statement made on 12 April 2017 with updates (6 pages) |
21 September 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
21 September 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
12 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
16 October 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
16 October 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
15 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
23 February 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
23 February 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
5 September 2014 | Registered office address changed from 20 Winmarleigh Street Warrington Cheshire WA1 1JY to 2 Windsor Close Cottingham North Humberside HU16 5AY on 5 September 2014 (1 page) |
5 September 2014 | Registered office address changed from 20 Winmarleigh Street Warrington Cheshire WA1 1JY to 2 Windsor Close Cottingham North Humberside HU16 5AY on 5 September 2014 (1 page) |
5 September 2014 | Registered office address changed from 20 Winmarleigh Street Warrington Cheshire WA1 1JY to 2 Windsor Close Cottingham North Humberside HU16 5AY on 5 September 2014 (1 page) |
3 September 2014 | Change of name notice (2 pages) |
3 September 2014 | Change of name notice (2 pages) |
3 September 2014 | Company name changed showcase greens lincolnshire LIMITED\certificate issued on 03/09/14
|
3 September 2014 | Company name changed showcase greens lincolnshire LIMITED\certificate issued on 03/09/14 (2 pages) |
4 June 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
8 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
8 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
18 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (3 pages) |
18 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (3 pages) |
20 April 2012 | Appointment of Josh Bartlett as a director (2 pages) |
20 April 2012 | Termination of appointment of Alison Rigby as a director (1 page) |
20 April 2012 | Appointment of David Lowe as a director (2 pages) |
20 April 2012 | Statement of capital following an allotment of shares on 20 April 2012
|
20 April 2012 | Termination of appointment of Alison Rigby as a director (1 page) |
20 April 2012 | Appointment of Josh Bartlett as a director (2 pages) |
20 April 2012 | Appointment of David Lowe as a director (2 pages) |
20 April 2012 | Statement of capital following an allotment of shares on 20 April 2012
|
12 April 2012 | Incorporation (35 pages) |
12 April 2012 | Incorporation (35 pages) |