Birchwood
Warrington
Cheshire
WA3 7PQ
Director Name | Mr Simon Anthony Ismail |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Spectrum 56/58 Benson Road Birchwood Warrington Cheshire WA3 7PQ |
Director Name | Mr Stuart McKenzie-McIntyre |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Spectrum 56/58 Benson Road Birchwood Warrington Cheshire WA3 7PQ |
Director Name | Mr Mark Andrew Comber |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2013(1 year after company formation) |
Appointment Duration | 6 years, 10 months (resigned 21 August 2020) |
Role | Company Director |
Country of Residence | Thailand |
Correspondence Address | The Spectrum 56-58 Benson Road Birchwood Warrington Cheshire WA3 7PQ |
Registered Address | Unit 3 Birchwood One Business Park Dewhurst Road Birchwood Warrington WA3 7GB |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Birchwood |
Ward | Birchwood |
Built Up Area | Warrington |
Address Matches | 3 other UK companies use this postal address |
267 at £1 | Fred Done 26.70% Ordinary A |
---|---|
267 at £1 | Simon Ismail 26.70% Ordinary B |
266 at £1 | Mark Andrew Comber 26.60% Ordinary D |
200 at £1 | Stuart Mckenzie-mcintyre 20.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | -£30,709 |
Cash | £2,256 |
Current Liabilities | £442,810 |
Latest Accounts | 1 May 2020 (3 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 01 May |
5 August 2015 | Delivered on: 7 August 2015 Persons entitled: Goldentree Financial Services PLC Classification: A registered charge Particulars: Peelwalls north lodge and peelwalls south lodge eyemouth and the subjects at peelwalls house eyemouth t/no.BER841. Outstanding |
---|
11 October 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
---|---|
26 May 2017 | Total exemption full accounts made up to 30 September 2016 (10 pages) |
13 October 2016 | Confirmation statement made on 27 September 2016 with updates (7 pages) |
14 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
12 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
7 August 2015 | Registration of charge 082320890001, created on 5 August 2015 (6 pages) |
7 August 2015 | Registration of charge 082320890001, created on 5 August 2015 (6 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
20 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
18 August 2014 | Appointment of Mr Mark Andrew Comber as a director on 2 October 2013 (2 pages) |
18 August 2014 | Appointment of Mr Mark Andrew Comber as a director on 2 October 2013 (2 pages) |
1 July 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
1 November 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
27 September 2012 | Incorporation
|
27 September 2012 | Incorporation
|