85/101 Sankey Street
Warrington
WA1 1SR
Director Name | Ms Jennifer Sheena Chadwick |
---|---|
Date of Birth | May 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 March 2013(1 week, 5 days after company formation) |
Appointment Duration | 4 years, 1 month (closed 16 May 2017) |
Role | Sales Rep |
Country of Residence | England |
Correspondence Address | Room 6 3rd Floor The Gateway 85/101 Sankey Street Warrington WA1 1SR |
Director Name | Ms Amanda Jane Gibson |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 March 2013(1 week, 5 days after company formation) |
Appointment Duration | 4 years, 1 month (closed 16 May 2017) |
Role | School Bus Driver |
Country of Residence | England |
Correspondence Address | Room 6 3rd Floor The Gateway 85/101 Sankey Street Warrington WA1 1SR |
Registered Address | Room 6 3rd Floor The Gateway 85/101 Sankey Street Warrington WA1 1SR |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Year | 2014 |
---|---|
Net Worth | £8,320 |
Cash | £330 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Next Accounts Due | 31 December 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2017 | Application to strike the company off the register (3 pages) |
16 February 2017 | Application to strike the company off the register (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
10 March 2016 | Annual return made up to 6 March 2016 no member list (3 pages) |
10 March 2016 | Annual return made up to 6 March 2016 no member list (3 pages) |
3 June 2015 | Amended total exemption small company accounts made up to 31 March 2015 (5 pages) |
3 June 2015 | Amended total exemption small company accounts made up to 31 March 2015 (5 pages) |
1 May 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
1 May 2015 | Annual return made up to 6 March 2015 no member list (3 pages) |
1 May 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
1 May 2015 | Annual return made up to 6 March 2015 no member list (3 pages) |
1 May 2015 | Annual return made up to 6 March 2015 no member list (3 pages) |
18 July 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
18 July 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
11 April 2014 | Annual return made up to 6 March 2014 no member list (3 pages) |
11 April 2014 | Director's details changed for Miss Eleanor Kay Jones on 6 March 2014 (2 pages) |
11 April 2014 | Director's details changed for Miss Eleanor Kay Jones on 6 March 2014 (2 pages) |
11 April 2014 | Annual return made up to 6 March 2014 no member list (3 pages) |
11 April 2014 | Annual return made up to 6 March 2014 no member list (3 pages) |
11 April 2014 | Director's details changed for Miss Eleanor Kay Jones on 6 March 2014 (2 pages) |
24 June 2013 | Registered office address changed from 2Nd Floor Rusgan House Barbauld Street Warrington Cheshire WA1 2QZ England on 24 June 2013 (1 page) |
24 June 2013 | Registered office address changed from 2Nd Floor Rusgan House Barbauld Street Warrington Cheshire WA1 2QZ England on 24 June 2013 (1 page) |
30 April 2013 | Registered office address changed from 56 Hamilton Street Birkenhead CH41 5HZ England on 30 April 2013 (1 page) |
30 April 2013 | Registered office address changed from 56 Hamilton Street Birkenhead CH41 5HZ England on 30 April 2013 (1 page) |
19 March 2013 | Appointment of Ms Jennifer Sheena Chadwick as a director (2 pages) |
19 March 2013 | Appointment of Ms Jennifer Sheena Chadwick as a director (2 pages) |
19 March 2013 | Appointment of Ms Amanda Jane Gibson as a director (2 pages) |
19 March 2013 | Appointment of Ms Amanda Jane Gibson as a director (2 pages) |
6 March 2013 | Incorporation (18 pages) |
6 March 2013 | Incorporation (18 pages) |