Haydock
St Helens
Merseyside
WA11 9UD
Director Name | John Richard Blair |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Withins Road Haydock Industrial Estate Haydock St Helens Merseyside WA11 9UD |
Director Name | Mr David Budd Page |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 2014(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 01 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1a Withins Road Haydock Industrial Estate Haydock St Helens Cheshire WA11 9UD |
Registered Address | 7400 Daresbury Park Daresbury Warrington WA4 4BS |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Daresbury |
Ward | Daresbury |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
1 March 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 December 2017 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
1 December 2017 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
26 January 2017 | Liquidators' statement of receipts and payments to 17 November 2016 (14 pages) |
26 January 2017 | Liquidators' statement of receipts and payments to 17 November 2016 (14 pages) |
2 December 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
2 December 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
1 December 2015 | Registered office address changed from 1a Withins Road Haydock Industrial Estate Haydock St Helens Cheshire WA11 9UD to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS on 1 December 2015 (2 pages) |
1 December 2015 | Registered office address changed from 1a Withins Road Haydock Industrial Estate Haydock St Helens Cheshire WA11 9UD to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS on 1 December 2015 (2 pages) |
30 November 2015 | Resolutions
|
30 November 2015 | Statement of affairs with form 4.19 (13 pages) |
30 November 2015 | Appointment of a voluntary liquidator (2 pages) |
30 November 2015 | Statement of affairs with form 4.19 (13 pages) |
30 November 2015 | Resolutions
|
30 November 2015 | Appointment of a voluntary liquidator (2 pages) |
1 October 2015 | Director's details changed for John Richard Blair on 31 July 2015 (2 pages) |
1 October 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Director's details changed for John Richard Blair on 31 July 2015 (2 pages) |
1 October 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
30 September 2015 | Director's details changed for Mr Ian Leslie Arrowsmith on 31 July 2015 (2 pages) |
30 September 2015 | Director's details changed for Mr Ian Leslie Arrowsmith on 31 July 2015 (2 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
25 September 2015 | Director's details changed for Mr David Budd Page on 26 March 2014 (2 pages) |
25 September 2015 | Director's details changed for Mr David Budd Page on 26 March 2014 (2 pages) |
24 September 2015 | Appointment of Mr David Budd Page as a director on 26 March 2014 (2 pages) |
24 September 2015 | Appointment of Mr David Budd Page as a director on 26 March 2014 (2 pages) |
28 May 2015 | Previous accounting period extended from 31 August 2014 to 31 December 2014 (1 page) |
28 May 2015 | Previous accounting period extended from 31 August 2014 to 31 December 2014 (1 page) |
13 October 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
8 July 2014 | Director's details changed (2 pages) |
8 July 2014 | Director's details changed (2 pages) |
28 May 2014 | Accounts for a dormant company made up to 31 August 2013 (6 pages) |
28 May 2014 | Accounts for a dormant company made up to 31 August 2013 (6 pages) |
2 April 2014 | Registration of charge 081919860001 (27 pages) |
2 April 2014 | Registration of charge 081919860001 (27 pages) |
20 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
28 August 2012 | Incorporation (34 pages) |
28 August 2012 | Incorporation (34 pages) |