Stapeley
Nantwich
Cheshire
CW5 7JW
Director Name | Mr Paul Parker |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 07 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stapeley House London Road Stapeley Nantwich Cheshire CW5 7JW |
Website | www.utilitywarehouse.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Stapeley House London Road Stapeley Nantwich Cheshire CW5 7JW |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Stapeley |
Ward | Nantwich South and Stapeley |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Paul Parker 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £32 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 April 2016 | Termination of appointment of Paul Parker as a director on 1 February 2015 (1 page) |
20 April 2016 | Termination of appointment of Paul Parker as a director on 1 February 2015 (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2015 | Secretary's details changed for Mr Paul Parker on 1 April 2015 (1 page) |
27 May 2015 | Director's details changed for Mr Paul Parker on 1 April 2015 (2 pages) |
27 May 2015 | Director's details changed for Mr Paul Parker on 1 April 2015 (2 pages) |
27 May 2015 | Director's details changed for Mr Paul Parker on 1 April 2015 (2 pages) |
27 May 2015 | Secretary's details changed for Mr Paul Parker on 1 April 2015 (1 page) |
27 May 2015 | Secretary's details changed for Mr Paul Parker on 1 April 2015 (1 page) |
12 May 2015 | Registered office address changed from C/O Paul Parker Vale Park Enterprise Centre Hamil Road Stoke-on-Trent ST6 1AW to Stapeley House London Road Stapeley Nantwich Cheshire CW5 7JW on 12 May 2015 (1 page) |
12 May 2015 | Registered office address changed from C/O Paul Parker Vale Park Enterprise Centre Hamil Road Stoke-on-Trent ST6 1AW to Stapeley House London Road Stapeley Nantwich Cheshire CW5 7JW on 12 May 2015 (1 page) |
28 April 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 March 2015 | Statement of capital following an allotment of shares on 1 February 2015
|
10 March 2015 | Statement of capital following an allotment of shares on 1 February 2015
|
10 March 2015 | Statement of capital following an allotment of shares on 1 February 2015
|
2 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
13 September 2014 | Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
13 September 2014 | Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
11 September 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
11 September 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
1 September 2014 | Registered office address changed from 2 Southbank Avenue Shavington Crewe CW2 5BP to C/O Paul Parker Vale Park Enterprise Centre Hamil Road Stoke-on-Trent ST6 1AW on 1 September 2014 (1 page) |
1 September 2014 | Company name changed the money savings warehouse LTD\certificate issued on 01/09/14
|
1 September 2014 | Registered office address changed from 2 Southbank Avenue Shavington Crewe CW2 5BP to C/O Paul Parker Vale Park Enterprise Centre Hamil Road Stoke-on-Trent ST6 1AW on 1 September 2014 (1 page) |
1 September 2014 | Company name changed the money savings warehouse LTD\certificate issued on 01/09/14
|
1 September 2014 | Registered office address changed from 2 Southbank Avenue Shavington Crewe CW2 5BP to C/O Paul Parker Vale Park Enterprise Centre Hamil Road Stoke-on-Trent ST6 1AW on 1 September 2014 (1 page) |
29 August 2014 | Company name changed go green renewables LIMITED\certificate issued on 29/08/14
|
29 August 2014 | Company name changed go green renewables LIMITED\certificate issued on 29/08/14
|
1 March 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-03-01
|
1 March 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-03-01
|
1 March 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-03-01
|
22 July 2013 | Registered office address changed from Unit G8 Scope House Crewe CW1 6DD England on 22 July 2013 (1 page) |
22 July 2013 | Registered office address changed from Unit G8 Scope House Crewe CW1 6DD England on 22 July 2013 (1 page) |
7 January 2013 | Incorporation (25 pages) |
7 January 2013 | Incorporation (25 pages) |