Woolston
Warrington
WA1 4AU
Director Name | Mr Christopher John Welsby |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Holford Avenue Warrington WA5 0BB |
Director Name | Kerry Fidler |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2012(6 months, 1 week after company formation) |
Appointment Duration | 1 month (resigned 05 December 2012) |
Role | Website Designer |
Country of Residence | United Kingdom |
Correspondence Address | West Cemetery Lodge Manchester Road Warrington WA1 3BG |
Director Name | Miss Carrie Leanne Sears |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2012(6 months, 1 week after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 30 April 2013) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | West Cemetery Lodge Manchester Road Warrington WA1 3BG |
Website | ezyprintsolutions.co.uk |
---|
Registered Address | 21 Bridge Road Woolston Warrington 21 Bridge Road Woolston Warrington WA1 4AU |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Woolston |
Ward | Rixton and Woolston |
Built Up Area | Warrington |
10 at £1 | Christopher John Welsby 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£9,522 |
Cash | £2,706 |
Current Liabilities | £30,151 |
Latest Accounts | 23 April 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 23 April |
8 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 April 2016 | Compulsory strike-off action has been suspended (1 page) |
23 April 2016 | Compulsory strike-off action has been suspended (1 page) |
22 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
26 January 2015 | Total exemption small company accounts made up to 23 April 2014 (3 pages) |
26 January 2015 | Total exemption small company accounts made up to 23 April 2014 (3 pages) |
21 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
21 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
20 October 2014 | Total exemption small company accounts made up to 23 April 2013 (3 pages) |
20 October 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Total exemption small company accounts made up to 23 April 2013 (3 pages) |
13 October 2014 | Registered office address changed from West Cemetery Lodge Manchester Road Warrington WA1 3BG England to 21 Bridge Road Woolston Warrington 21 Bridge Road Woolston Warrington WA1 4AU on 13 October 2014 (1 page) |
13 October 2014 | Registered office address changed from West Cemetery Lodge Manchester Road Warrington WA1 3BG England to 21 Bridge Road Woolston Warrington 21 Bridge Road Woolston Warrington WA1 4AU on 13 October 2014 (1 page) |
22 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2014 | Previous accounting period shortened from 30 April 2013 to 23 April 2013 (3 pages) |
27 January 2014 | Previous accounting period shortened from 30 April 2013 to 23 April 2013 (3 pages) |
26 June 2013 | Annual return made up to 26 April 2013 with a full list of shareholders Statement of capital on 2013-06-26
|
26 June 2013 | Annual return made up to 26 April 2013 with a full list of shareholders Statement of capital on 2013-06-26
|
10 June 2013 | Termination of appointment of Carrie Sears as a director (1 page) |
10 June 2013 | Termination of appointment of Carrie Sears as a director (1 page) |
12 December 2012 | Appointment of Mr Christopher John Welsby as a director (2 pages) |
12 December 2012 | Appointment of Miss Carrie Leanne Sears as a director (2 pages) |
12 December 2012 | Appointment of Miss Carrie Leanne Sears as a director (2 pages) |
12 December 2012 | Appointment of Mr Christopher John Welsby as a director (2 pages) |
12 December 2012 | Termination of appointment of Kerry Fidler as a director (1 page) |
12 December 2012 | Termination of appointment of Kerry Fidler as a director (1 page) |
13 November 2012 | Appointment of Kerry Fidler as a director (2 pages) |
13 November 2012 | Termination of appointment of Christopher Welsby as a director (1 page) |
13 November 2012 | Appointment of Kerry Fidler as a director (2 pages) |
13 November 2012 | Registered office address changed from 9 Holford Avenue Warrington WA5 0BB England on 13 November 2012 (1 page) |
13 November 2012 | Registered office address changed from 9 Holford Avenue Warrington WA5 0BB England on 13 November 2012 (1 page) |
13 November 2012 | Termination of appointment of Christopher Welsby as a director (1 page) |
26 April 2012 | Incorporation (24 pages) |
26 April 2012 | Incorporation (24 pages) |