Warrington
Cheshire
WA1 1JW
Director Name | Mrs Jane Warburton |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 September 2017(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 21 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Winmarleigh Street Warrington Cheshire WA1 1JW |
Director Name | Fanette Muller |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Winnipeg Quay Salford Quays Salford Greater Manchester M50 3TY |
Director Name | Mr Mark Philip Underwood |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2015(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 50, Melford Court Hardwick Grange Woolston Warrington Cheshire WA1 4RZ |
Registered Address | 8 Winmarleigh Street Warrington Cheshire WA1 1JW |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Fanette Muller 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £415 |
Cash | £1,421 |
Current Liabilities | £4,508 |
Latest Accounts | 30 November 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
21 January 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 November 2019 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
20 August 2018 | Accounts for a dormant company made up to 30 November 2017 (6 pages) |
20 August 2018 | Previous accounting period shortened from 31 December 2017 to 30 November 2017 (1 page) |
22 February 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
1 February 2018 | Notification of Flamefast Holdings Ltd as a person with significant control on 19 September 2017 (2 pages) |
1 February 2018 | Cessation of Futuris Group Limited as a person with significant control on 19 September 2017 (1 page) |
1 February 2018 | Termination of appointment of Mark Philip Underwood as a director on 19 September 2017 (1 page) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
19 September 2017 | Appointment of Mr Steven Antony Swinden as a director on 19 September 2017 (2 pages) |
19 September 2017 | Registered office address changed from Unit 50, Melford Court Hardwick Grange Woolston Warrington Cheshire WA1 4RZ United Kingdom to 8 Winmarleigh Street Warrington Cheshire WA1 1JW on 19 September 2017 (1 page) |
19 September 2017 | Appointment of Mr Steven Antony Swinden as a director on 19 September 2017 (2 pages) |
19 September 2017 | Appointment of Ms Jane Warburton as a director on 19 September 2017 (2 pages) |
19 September 2017 | Appointment of Ms Jane Warburton as a director on 19 September 2017 (2 pages) |
19 September 2017 | Registered office address changed from Unit 50, Melford Court Hardwick Grange Woolston Warrington Cheshire WA1 4RZ United Kingdom to 8 Winmarleigh Street Warrington Cheshire WA1 1JW on 19 September 2017 (1 page) |
9 February 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
10 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
10 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
7 September 2016 | Previous accounting period shortened from 30 June 2016 to 31 December 2015 (1 page) |
7 September 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-09-07
|
7 September 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-09-07
|
7 September 2016 | Previous accounting period shortened from 30 June 2016 to 31 December 2015 (1 page) |
7 July 2016 | Registered office address changed from Sunnyholme 2 Midge Hall Lane Midge Hall Leyland Lancashire Pr26 Tn England to Unit 50, Melford Court Hardwick Grange Woolston Warrington Cheshire WA1 4RZ on 7 July 2016 (1 page) |
7 July 2016 | Registered office address changed from Sunnyholme 2 Midge Hall Lane Midge Hall Leyland Lancashire Pr26 Tn England to Unit 50, Melford Court Hardwick Grange Woolston Warrington Cheshire WA1 4RZ on 7 July 2016 (1 page) |
28 June 2016 | Appointment of Mr Mark Philip Underwood as a director on 25 March 2015 (2 pages) |
28 June 2016 | Termination of appointment of Fanette Muller as a director on 25 March 2015 (1 page) |
28 June 2016 | Termination of appointment of Fanette Muller as a director on 25 March 2015 (1 page) |
28 June 2016 | Appointment of Mr Mark Philip Underwood as a director on 25 March 2015 (2 pages) |
23 June 2016 | Registered office address changed from 58 Winnipeg Quay Salford Quays Salford Greater Manchester M50 3TY to Sunnyholme 2 Midge Hall Lane Midge Hall Leyland Lancashire Pr26 Tn on 23 June 2016 (1 page) |
23 June 2016 | Registered office address changed from 58 Winnipeg Quay Salford Quays Salford Greater Manchester M50 3TY to Sunnyholme 2 Midge Hall Lane Midge Hall Leyland Lancashire Pr26 Tn on 23 June 2016 (1 page) |
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
29 October 2015 | Previous accounting period extended from 31 January 2015 to 30 June 2015 (1 page) |
29 October 2015 | Previous accounting period extended from 31 January 2015 to 30 June 2015 (1 page) |
18 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
19 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
19 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
14 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
21 January 2013 | Incorporation (35 pages) |
21 January 2013 | Incorporation (35 pages) |