Birchwood
Warrington
Cheshire
WA3 7PQ
Director Name | Mr Michael Rodney Hamilton |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | English |
Status | Closed |
Appointed | 17 November 2014(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 31 July 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 56-58 Benson Road Birchwood Warrington Cheshire WA3 7PQ |
Director Name | Mr Michael James Blood |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 9 Princess Avenue Didsbury Manchester Greater Manchester M20 6SE |
Director Name | Mr William Andrew Cunningham |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2013(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56-58 Benson Road Birchwood Warrington Cheshire WA3 7PQ |
Director Name | Mr Bryan Andrew Jamieson |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2013(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56-58 Benson Road Birchwood Warrington Cheshire WA3 7PQ |
Director Name | Mr Barry Graham Kirk Nightingale |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2013(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56-58 Benson Road Birchwood Warrington Cheshire WA3 7PQ |
Director Name | Mr Christopher Sheffield |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2013(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 August 2014) |
Role | Managing Director |
Country of Residence | Gibraltar |
Correspondence Address | 56-58 Benson Road Birchwood Warrington Cheshire WA3 7PQ |
Director Name | Mr Paul James Kirszanek |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2014(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 February 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 223 Garstang Road East Poulton-Le-Fylde Lancashire FY6 8JH |
Director Name | CS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2013(same day as company formation) |
Correspondence Address | Fifth Floor 55 King Street Manchester M2 4LQ |
Secretary Name | CS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2013(same day as company formation) |
Correspondence Address | Fifth Floor 55 King Street Manchester M2 4LQ |
Website | betfred.co.uk |
---|---|
Email address | [email protected] |
Telephone | 023 e0405883 |
Telephone region | Southampton / Portsmouth |
Registered Address | 56-58 Benson Road Birchwood Warrington Cheshire WA3 7PQ |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Birchwood |
Ward | Birchwood |
Built Up Area | Warrington |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Steven Longden 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£335,156 |
Cash | £13,926 |
Current Liabilities | £350,272 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
27 June 2017 | Confirmation statement made on 29 April 2017 with no updates (3 pages) |
---|---|
3 August 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-08-03
|
25 June 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
1 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
4 February 2015 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
30 December 2014 | Termination of appointment of Barry Graham Kirk Nightingale as a director on 30 December 2014 (1 page) |
19 December 2014 | Company name changed betfred pub poker league LIMITED\certificate issued on 19/12/14
|
19 December 2014 | Termination of appointment of Bryan Andrew Jamieson as a director on 19 December 2014 (1 page) |
19 December 2014 | Termination of appointment of William Andrew Cunningham as a director on 19 December 2014 (1 page) |
18 November 2014 | Appointment of Mr Paul James Kirszanek as a director on 18 November 2014 (2 pages) |
18 November 2014 | Appointment of Mr Michael Rodney Hamilton as a director on 17 November 2014 (2 pages) |
31 October 2014 | Termination of appointment of Christopher Sheffield as a director on 29 August 2014 (1 page) |
27 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
15 May 2013 | Appointment of Mr Christopher Sheffield as a director (2 pages) |
14 May 2013 | Company name changed jcco 329 LIMITED\certificate issued on 14/05/13
|
14 May 2013 | Appointment of Mr William Andrew Cunningham as a director (2 pages) |
14 May 2013 | Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
14 May 2013 | Registered office address changed from Fifth Floor 55 King Street Manchester M2 4LQ United Kingdom on 14 May 2013 (1 page) |
14 May 2013 | Termination of appointment of Cs Secretaries Limited as a secretary (1 page) |
14 May 2013 | Termination of appointment of Cs Directors Limited as a director (1 page) |
14 May 2013 | Appointment of Mr Bryan Andrew Jamieson as a director (2 pages) |
14 May 2013 | Appointment of Mr Michael Rodney Hamilton as a secretary (1 page) |
14 May 2013 | Termination of appointment of Michael Blood as a director (1 page) |
14 May 2013 | Appointment of Mr Barry Graham Kirk Nightingale as a director (2 pages) |
29 April 2013 | Incorporation
|
29 April 2013 | Incorporation
|