Warrington
Cheshire
WA1 1RU
Director Name | Mr Kevin Randal Harrington |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2014(1 year after company formation) |
Appointment Duration | 2 years, 5 months (closed 12 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rtd House 1410 Centre Park Square Warrington Cheshire WA1 1RU |
Director Name | Mr Paul Anthony Rimmer |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Drake Avenue Cadishead Manchester Greater Manchester M44 5YR |
Registered Address | Rtd House 1410 Centre Park Square Warrington Cheshire WA1 1RU |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
51 at £1 | Anthony James Wilson 51.00% Ordinary |
---|---|
5 at £1 | Kevin Harrington 5.00% Ordinary |
40 at £1 | Paul Anthony Rimmer 40.00% Ordinary |
4 at £1 | Christopher Cooke 4.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£18,762 |
Cash | £618 |
Current Liabilities | £41,525 |
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
12 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
31 March 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
4 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
20 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
20 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
25 March 2014 | Appointment of Kevin Randal Harrington as a director (3 pages) |
25 March 2014 | Appointment of Kevin Randal Harrington as a director (3 pages) |
13 March 2014 | Director's details changed for Mr Anthony James Wilson on 1 February 2014 (2 pages) |
13 March 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Director's details changed for Mr Anthony James Wilson on 1 February 2014 (2 pages) |
13 March 2014 | Director's details changed for Mr Anthony James Wilson on 1 February 2014 (2 pages) |
13 March 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
16 January 2014 | Registered office address changed from Patten House Moulders Lane Warrington Cheshire WA1 2BA England on 16 January 2014 (1 page) |
16 January 2014 | Registered office address changed from Patten House Moulders Lane Warrington Cheshire WA1 2BA England on 16 January 2014 (1 page) |
9 April 2013 | Termination of appointment of Paul Rimmer as a director (1 page) |
9 April 2013 | Termination of appointment of Paul Rimmer as a director (1 page) |
29 January 2013 | Incorporation
|
29 January 2013 | Incorporation
|