Warrington
Cheshire
WA1 3NL
Director Name | Mrs Lisa Annette Clarke |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 July 2014(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 24 May 2016) |
Role | Chef |
Country of Residence | United Kingdom |
Correspondence Address | 15 Bryant Avenue Warrington WA4 1SL |
Director Name | Mr Adrian Paul Irving |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 August 2014(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 24 May 2016) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 85-101 Sankey Street Warrington WA1 1SR |
Director Name | Mr John Patrick Richard Stewart |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 August 2014(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 24 May 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 85-101 Sankey Street Warrington WA1 1SR |
Director Name | David Bowden |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 6 22 Salisbury Street Warrington Cheshire WA1 3AS |
Director Name | Kevin Jackson |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 April 2013(same day as company formation) |
Role | Employment Advisor |
Country of Residence | England |
Correspondence Address | 2 Oleander Drive St Helens Merseyside WA10 4EX |
Registered Address | 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 | £1,011 |
Cash | £1,630 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Next Accounts Due | 31 December 2015 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2015 | Registered office address changed from 745 Knutsford Road Warrington Cheshire WA4 1JY to 85-101 Sankey Street Warrington WA1 1SR on 26 July 2015 (1 page) |
26 July 2015 | Annual return made up to 2 April 2015 no member list (4 pages) |
26 July 2015 | Registered office address changed from 745 Knutsford Road Warrington Cheshire WA4 1JY to 85-101 Sankey Street Warrington WA1 1SR on 26 July 2015 (1 page) |
26 July 2015 | Annual return made up to 2 April 2015 no member list (4 pages) |
26 July 2015 | Annual return made up to 2 April 2015 no member list (4 pages) |
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
20 December 2014 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
20 December 2014 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
9 September 2014 | Appointment of Mr Adrian Paul Irving as a director on 16 August 2014 (2 pages) |
9 September 2014 | Appointment of Mr Adrian Paul Irving as a director on 16 August 2014 (2 pages) |
31 August 2014 | Appointment of Mr John Patrick Richard Stewart as a director on 28 August 2014 (2 pages) |
31 August 2014 | Appointment of Mr John Patrick Richard Stewart as a director on 28 August 2014 (2 pages) |
8 August 2014 | Appointment of Mrs Lisa Annette Clarke as a director on 8 July 2014 (2 pages) |
8 August 2014 | Appointment of Mrs Lisa Annette Clarke as a director on 8 July 2014 (2 pages) |
8 August 2014 | Appointment of Mrs Lisa Annette Clarke as a director on 8 July 2014 (2 pages) |
8 August 2014 | Termination of appointment of Kevin Jackson as a director on 19 June 2014 (1 page) |
8 August 2014 | Termination of appointment of David Bowden as a director on 19 June 2014 (1 page) |
8 August 2014 | Termination of appointment of David Bowden as a director on 19 June 2014 (1 page) |
8 August 2014 | Termination of appointment of Kevin Jackson as a director on 19 June 2014 (1 page) |
16 April 2014 | Annual return made up to 2 April 2014 no member list (4 pages) |
16 April 2014 | Annual return made up to 2 April 2014 no member list (4 pages) |
16 April 2014 | Annual return made up to 2 April 2014 no member list (4 pages) |
21 May 2013 | Company name changed the village cafe (latchford) LIMITED\certificate issued on 21/05/13
|
21 May 2013 | Change of name notice (2 pages) |
21 May 2013 | Company name changed the village cafe (latchford) LIMITED\certificate issued on 21/05/13
|
21 May 2013 | Change of name notice (2 pages) |
2 April 2013 | Incorporation
|
2 April 2013 | Incorporation
|