Warrington
Cheshire
WA1 1NN
Website | www.reddatasolutions.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 08444482001 |
Telephone region | Unknown |
Registered Address | Bank Quay House Sankey Street Warrington Cheshire WA1 1NN |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Latest Accounts | 31 July 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
3 October 2013 | Delivered on: 7 October 2013 Persons entitled: Lloyds Bank Commercial Fincance LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
18 August 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 May 2018 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
27 October 2017 | Liquidators' statement of receipts and payments to 23 June 2017 (11 pages) |
27 October 2017 | Liquidators' statement of receipts and payments to 23 June 2017 (11 pages) |
11 July 2016 | Registered office address changed from Culcheth Enterprise Centre Withington Avenue Culcheth Warrington Cheshire WA3 4JE to Bank Quay House Sankey Street Warrington Cheshire WA1 1NN on 11 July 2016 (2 pages) |
11 July 2016 | Registered office address changed from Culcheth Enterprise Centre Withington Avenue Culcheth Warrington Cheshire WA3 4JE to Bank Quay House Sankey Street Warrington Cheshire WA1 1NN on 11 July 2016 (2 pages) |
4 July 2016 | Appointment of a voluntary liquidator (1 page) |
4 July 2016 | Statement of affairs with form 4.19 (6 pages) |
4 July 2016 | Resolutions
|
4 July 2016 | Statement of affairs with form 4.19 (6 pages) |
4 July 2016 | Resolutions
|
4 July 2016 | Appointment of a voluntary liquidator (1 page) |
4 November 2015 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
4 November 2015 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
1 August 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-08-01
|
1 August 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-08-01
|
7 April 2015 | Registered office address changed from Cinnamon House Cinnamon Park, Crab Lane Fearnhead Warrington WA2 0XP to Culcheth Enterprise Centre Withington Avenue Culcheth Warrington Cheshire WA3 4JE on 7 April 2015 (1 page) |
7 April 2015 | Registered office address changed from Cinnamon House Cinnamon Park, Crab Lane Fearnhead Warrington WA2 0XP to Culcheth Enterprise Centre Withington Avenue Culcheth Warrington Cheshire WA3 4JE on 7 April 2015 (1 page) |
7 April 2015 | Registered office address changed from Cinnamon House Cinnamon Park, Crab Lane Fearnhead Warrington WA2 0XP to Culcheth Enterprise Centre Withington Avenue Culcheth Warrington Cheshire WA3 4JE on 7 April 2015 (1 page) |
2 December 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
6 August 2014 | Director's details changed for Mrs Carrolly-Ann Marie Torres on 31 May 2014 (2 pages) |
6 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Director's details changed for Mrs Carrolly-Ann Marie Torres on 31 May 2014 (2 pages) |
6 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
7 April 2014 | Registered office address changed from 2 Lower Packington Rd Ashby De La Zouch Leics LE65 1GD England on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from 2 Lower Packington Rd Ashby De La Zouch Leics LE65 1GD England on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from 2 Lower Packington Rd Ashby De La Zouch Leics LE65 1GD England on 7 April 2014 (1 page) |
7 October 2013 | Registration of charge 086075330001 (24 pages) |
7 October 2013 | Registration of charge 086075330001 (24 pages) |
12 July 2013 | Incorporation
|
12 July 2013 | Incorporation
|