Warrington
Cheshire
WA4 2LD
Director Name | Mr Matthew Jon Reddy |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1a Luttrell Road Sutton Coldfield B74 2SR |
Registered Address | The Glen Knutsford Old Road Warrington Cheshire WA4 2LD |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Stockton Heath |
Ward | Grappenhall |
Built Up Area | Warrington |
Address Matches | Over 20 other UK companies use this postal address |
60 at £1 | Matthew Reddy 59.41% Ordinary |
---|---|
40 at £1 | Laurence Reddy 39.60% Ordinary |
1 at £1 | Laurence Reddy 0.99% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £8,094 |
Cash | £35,570 |
Current Liabilities | £81,593 |
Latest Accounts | 31 December 2016 (7 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
24 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
27 July 2017 | Application to strike the company off the register (3 pages) |
27 July 2017 | Application to strike the company off the register (3 pages) |
25 May 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
25 May 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
23 March 2017 | Previous accounting period extended from 31 August 2016 to 31 December 2016 (1 page) |
23 March 2017 | Registered office address changed from 52 Walton Road Stockton Heath Warrington WA4 6NL to The Glen Knutsford Old Road Warrington Cheshire WA4 2LD on 23 March 2017 (1 page) |
23 March 2017 | Previous accounting period extended from 31 August 2016 to 31 December 2016 (1 page) |
23 March 2017 | Registered office address changed from 52 Walton Road Stockton Heath Warrington WA4 6NL to The Glen Knutsford Old Road Warrington Cheshire WA4 2LD on 23 March 2017 (1 page) |
12 August 2016 | Confirmation statement made on 2 August 2016 with updates (6 pages) |
12 August 2016 | Confirmation statement made on 2 August 2016 with updates (6 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
29 March 2016 | Termination of appointment of Matthew Jon Reddy as a director on 15 August 2015 (1 page) |
29 March 2016 | Termination of appointment of Matthew Jon Reddy as a director on 15 August 2015 (1 page) |
24 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
16 April 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
16 April 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
28 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
29 April 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
19 December 2013 | Statement of capital following an allotment of shares on 1 December 2013
|
19 December 2013 | Statement of capital following an allotment of shares on 1 December 2013
|
19 December 2013 | Statement of capital following an allotment of shares on 1 December 2013
|
9 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders (4 pages) |
9 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders (4 pages) |
9 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Company name changed first franchising LIMITED\certificate issued on 28/01/13
|
28 January 2013 | Company name changed first franchising LIMITED\certificate issued on 28/01/13
|
28 December 2012 | Change of name notice (1 page) |
28 December 2012 | Company name changed first finance solutions LIMITED\certificate issued on 28/12/12
|
28 December 2012 | Company name changed first finance solutions LIMITED\certificate issued on 28/12/12
|
28 December 2012 | Change of name notice (1 page) |
5 November 2012 | Appointment of Mr Laurence Reddy as a director (2 pages) |
5 November 2012 | Appointment of Mr Laurence Reddy as a director (2 pages) |
2 November 2012 | Statement of capital following an allotment of shares on 31 October 2012
|
2 November 2012 | Registered office address changed from Celtic House 135-140 Hatherton Street Walsall WS1 1YB United Kingdom on 2 November 2012 (1 page) |
2 November 2012 | Statement of capital following an allotment of shares on 31 October 2012
|
2 November 2012 | Registered office address changed from Celtic House 135-140 Hatherton Street Walsall WS1 1YB United Kingdom on 2 November 2012 (1 page) |
2 November 2012 | Registered office address changed from Celtic House 135-140 Hatherton Street Walsall WS1 1YB United Kingdom on 2 November 2012 (1 page) |
2 August 2012 | Incorporation (21 pages) |
2 August 2012 | Incorporation (21 pages) |