Daresbury
Warrington
WA4 4BS
Director Name | Mr Anthony John Ansell |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2013(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 65 Reva Road Huyton Liverpool Merseyside L14 6UA |
Registered Address | 7400 Daresbury Park Daresbury Warrington WA4 4BS |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Daresbury |
Ward | Daresbury |
Address Matches | Over 40 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
26 December 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 December 2017 | Final Gazette dissolved following liquidation (1 page) |
26 September 2017 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
26 September 2017 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
9 January 2017 | Liquidators' statement of receipts and payments to 17 November 2016 (15 pages) |
9 January 2017 | Liquidators' statement of receipts and payments to 17 November 2016 (15 pages) |
11 January 2016 | Liquidators' statement of receipts and payments to 17 November 2015 (12 pages) |
11 January 2016 | Liquidators statement of receipts and payments to 17 November 2015 (12 pages) |
11 January 2016 | Liquidators' statement of receipts and payments to 17 November 2015 (12 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 C/O Dow Schofield Watts Business Recovery Llp 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 C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS on 13 August 2015 (2 pages) |
19 March 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
19 March 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
27 November 2014 | Statement of affairs with form 4.19 (6 pages) |
27 November 2014 | Resolutions
|
27 November 2014 | Appointment of a voluntary liquidator (2 pages) |
27 November 2014 | Appointment of a voluntary liquidator (2 pages) |
27 November 2014 | Statement of affairs with form 4.19 (6 pages) |
21 October 2014 | Registered office address changed from 24 Highgate Crescent Appley Bridge Wigan Lancashire WN6 9JE to 7700 Daresbury Park Daresbury Warrington WA4 4BS on 21 October 2014 (2 pages) |
21 October 2014 | Registered office address changed from 24 Highgate Crescent Appley Bridge Wigan Lancashire WN6 9JE to 7700 Daresbury Park Daresbury Warrington WA4 4BS on 21 October 2014 (2 pages) |
7 April 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
27 March 2014 | Registered office address changed from 65 Reva Road Huyton Liverpool Merseyside L14 6UA United Kingdom on 27 March 2014 (1 page) |
27 March 2014 | Registered office address changed from 65 Reva Road Huyton Liverpool Merseyside L14 6UA United Kingdom on 27 March 2014 (1 page) |
4 March 2014 | Termination of appointment of Anthony Ansell as a director (1 page) |
4 March 2014 | Termination of appointment of Anthony Ansell as a director (1 page) |
15 February 2013 | Incorporation
|
15 February 2013 | Incorporation
|