Daresbury
Warrington
WA4 4BS
Director Name | Mr Thomas Joshua Elliot |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7400 Daresbury Park Daresbury Warrington WA4 4BS |
Director Name | Mr Patrick Vincent Gaffey |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12/14 Macon Court Crewe Cheshire CW1 6EA |
Director Name | Mr Dean John Rayment |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12/14 Macon Court Crewe Cheshire CW1 6EA |
Registered Address | Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Daresbury |
Ward | Daresbury |
Year | 2013 |
---|---|
Net Worth | £1,685 |
Current Liabilities | £17,259 |
Latest Accounts | 31 August 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
13 September 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 June 2019 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
21 August 2018 | Liquidators' statement of receipts and payments to 23 June 2018 (16 pages) |
30 August 2017 | Liquidators' statement of receipts and payments to 23 June 2017 (16 pages) |
30 August 2017 | Liquidators' statement of receipts and payments to 23 June 2017 (16 pages) |
8 August 2016 | Liquidators' statement of receipts and payments to 23 June 2016 (13 pages) |
8 August 2016 | Liquidators' statement of receipts and payments to 23 June 2016 (13 pages) |
13 August 2015 | Registered office address changed from C/O Dow Schofield Watts Business Recovery Llp 7700 Daresbury Park Daresbury Warrington WA4 4BS to 7400 Daresbury Park Daresbury Warrington WA4 4BS on 13 August 2015 (2 pages) |
13 August 2015 | Registered office address changed from C/O Dow Schofield Watts Business Recovery Llp 7700 Daresbury Park Daresbury Warrington WA4 4BS to 7400 Daresbury Park Daresbury Warrington WA4 4BS on 13 August 2015 (2 pages) |
8 July 2015 | Appointment of a voluntary liquidator (1 page) |
8 July 2015 | Statement of affairs with form 4.19 (6 pages) |
8 July 2015 | Resolutions
|
8 July 2015 | Statement of affairs with form 4.19 (6 pages) |
8 July 2015 | Appointment of a voluntary liquidator (1 page) |
16 June 2015 | Registered office address changed from 12/14 Macon Court Crewe Cheshire CW1 6EA United Kingdom to C/O Dow Schofield Watts Business Recovery Llp 7700 Daresbury Park Daresbury Warrington WA4 4BS on 16 June 2015 (2 pages) |
16 June 2015 | Registered office address changed from 12/14 Macon Court Crewe Cheshire CW1 6EA United Kingdom to C/O Dow Schofield Watts Business Recovery Llp 7700 Daresbury Park Daresbury Warrington WA4 4BS on 16 June 2015 (2 pages) |
13 January 2015 | Registered office address changed from 12/14 Macon Court Crewe Cheshire CW1 6EA to 12/14 Macon Court Crewe Cheshire CW1 6EA on 13 January 2015 (1 page) |
13 January 2015 | Registered office address changed from 12/14 Macon Court Crewe Cheshire CW1 6EA to 12/14 Macon Court Crewe Cheshire CW1 6EA on 13 January 2015 (1 page) |
17 December 2014 | Resolutions
|
17 December 2014 | Resolutions
|
17 December 2014 | Termination of appointment of Dean John Rayment as a director on 5 August 2014 (2 pages) |
17 December 2014 | Change of share class name or designation (2 pages) |
17 December 2014 | Termination of appointment of Patrick Vincent Gaffey as a director on 5 August 2014 (2 pages) |
17 December 2014 | Change of share class name or designation (2 pages) |
17 December 2014 | Termination of appointment of Patrick Vincent Gaffey as a director on 5 August 2014 (2 pages) |
17 December 2014 | Particulars of variation of rights attached to shares (4 pages) |
17 December 2014 | Termination of appointment of Patrick Vincent Gaffey as a director on 5 August 2014 (2 pages) |
17 December 2014 | Termination of appointment of Dean John Rayment as a director on 5 August 2014 (2 pages) |
17 December 2014 | Termination of appointment of Dean John Rayment as a director on 5 August 2014 (2 pages) |
17 December 2014 | Particulars of variation of rights attached to shares (4 pages) |
8 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
12 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
15 February 2013 | Resolutions
|
15 February 2013 | Resolutions
|
11 September 2012 | Registered office address changed from Hoste House Whiting Street Bury St. Edmunds Suffolk IP33 1NR England on 11 September 2012 (1 page) |
11 September 2012 | Registered office address changed from Hoste House Whiting Street Bury St. Edmunds Suffolk IP33 1NR England on 11 September 2012 (1 page) |
30 August 2012 | Incorporation
|
30 August 2012 | Incorporation
|