Walton
Warrington
WA4 6NU
Director Name | Amanda Philips |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 September 2014(9 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (closed 16 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Annexe, Walton Lodge Hillcliffe Road Walton Warrington WA4 6NU |
Director Name | Miss Alison Jane Rigby |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2014(9 months, 3 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 22 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Winmarleigh Street Warrington Cheshire WA1 1JY |
Registered Address | The Annexe, Walton Lodge Hillcliffe Road Walton Warrington WA4 6NU |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Walton |
Ward | Stockton Heath |
Built Up Area | Warrington |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Amanda Philips 50.00% Ordinary |
---|---|
50 at £1 | Joanne Clements-dunn 50.00% Ordinary |
Latest Accounts | 30 November 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
16 January 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 January 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 December 2017 | Compulsory strike-off action has been suspended (1 page) |
9 December 2017 | Compulsory strike-off action has been suspended (1 page) |
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2017 | Registered office address changed from 20 Winmarleigh Street Warrington Cheshire WA1 1JY to The Annexe, Walton Lodge Hillcliffe Road Walton Warrington WA4 6NU on 18 July 2017 (1 page) |
18 July 2017 | Registered office address changed from 20 Winmarleigh Street Warrington Cheshire WA1 1JY to The Annexe, Walton Lodge Hillcliffe Road Walton Warrington WA4 6NU on 18 July 2017 (1 page) |
1 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
1 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
30 August 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
30 August 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
17 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-17
|
17 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-17
|
18 August 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
18 August 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
21 October 2014 | Termination of appointment of Alison Jane Rigby as a director on 22 September 2014 (1 page) |
21 October 2014 | Termination of appointment of Alison Jane Rigby as a director on 22 September 2014 (1 page) |
21 October 2014 | Appointment of Joanne Clements-Dunn as a director on 22 September 2014 (2 pages) |
21 October 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Appointment of Amanda Philips as a director on 22 September 2014 (2 pages) |
21 October 2014 | Appointment of Amanda Philips as a director on 22 September 2014 (2 pages) |
21 October 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Appointment of Joanne Clements-Dunn as a director on 22 September 2014 (2 pages) |
23 September 2014 | Appointment of Miss Alison Jane Rigby as a director on 22 September 2014 (2 pages) |
23 September 2014 | Appointment of Miss Alison Jane Rigby as a director on 22 September 2014 (2 pages) |
23 September 2014 | Company name changed tilly's day nursery LIMITED\certificate issued on 23/09/14
|
23 September 2014 | Company name changed tilly's day nursery LIMITED\certificate issued on 23/09/14
|
26 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2013 | Termination of appointment of Alison Rigby as a director (1 page) |
3 December 2013 | Termination of appointment of Alison Rigby as a director (1 page) |
28 November 2013 | Incorporation Statement of capital on 2013-11-28
|
28 November 2013 | Incorporation Statement of capital on 2013-11-28
|