Daresbury
Warrington
WA4 4BS
Secretary Name | Mr James Thomas Lavelle |
---|---|
Status | Current |
Appointed | 23 December 2013(1 week, 5 days after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Correspondence Address | C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Warrington WA4 4BS |
Director Name | Mr Osker Heiman |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2013(same day as company formation) |
Role | Company Formation 1st Director |
Country of Residence | England |
Correspondence Address | 47 Bury New Road Prestwich Manchester M25 9JY |
Registered Address | C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Daresbury |
Ward | Daresbury |
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2019 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 24 December 2019 (4 years, 4 months ago) |
---|---|
Next Return Due | 7 January 2021 (overdue) |
16 June 2023 | Liquidators' statement of receipts and payments to 14 April 2023 (18 pages) |
---|---|
26 April 2023 | Appointment of Dr Sarah Hambidge as a director on 24 April 2023 (2 pages) |
26 April 2023 | Termination of appointment of James Thomas Lavelle as a secretary on 24 April 2023 (1 page) |
26 April 2023 | Termination of appointment of James Thomas Lavelle as a director on 24 April 2023 (1 page) |
14 June 2022 | Liquidators' statement of receipts and payments to 14 April 2022 (19 pages) |
14 June 2021 | Liquidators' statement of receipts and payments to 14 April 2021 (16 pages) |
25 May 2021 | Confirmation statement made on 24 December 2019 with no updates (3 pages) |
29 April 2020 | Statement of affairs (8 pages) |
29 April 2020 | Appointment of a voluntary liquidator (3 pages) |
29 April 2020 | Resolutions
|
24 April 2020 | Registered office address changed from 7-9 Macon Court Crewe Cheshire CW1 6EA United Kingdom to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS on 24 April 2020 (2 pages) |
5 October 2019 | Compulsory strike-off action has been suspended (1 page) |
3 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2019 | Confirmation statement made on 24 December 2018 with no updates (3 pages) |
28 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
2 January 2018 | Confirmation statement made on 24 December 2017 with updates (4 pages) |
2 January 2018 | Confirmation statement made on 24 December 2017 with updates (4 pages) |
21 December 2017 | Director's details changed for Mr James Thomas Lavelle on 21 December 2017 (2 pages) |
21 December 2017 | Secretary's details changed for Mr James Thomas Lavelle on 21 December 2017 (1 page) |
21 December 2017 | Director's details changed for Mr James Thomas Lavelle on 21 December 2017 (2 pages) |
21 December 2017 | Secretary's details changed for Mr James Thomas Lavelle on 21 December 2017 (1 page) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
9 January 2017 | Confirmation statement made on 24 December 2016 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 24 December 2016 with updates (5 pages) |
26 September 2016 | Registered office address changed from 12/14 Macon Court Crewe Cheshire CW1 6EA to 7-9 Macon Court Crewe Cheshire CW1 6EA on 26 September 2016 (1 page) |
26 September 2016 | Registered office address changed from 12/14 Macon Court Crewe Cheshire CW1 6EA to 7-9 Macon Court Crewe Cheshire CW1 6EA on 26 September 2016 (1 page) |
30 August 2016 | Director's details changed for Mr James Thomas Lavelle on 30 August 2016 (2 pages) |
30 August 2016 | Director's details changed for Mr James Thomas Lavelle on 30 August 2016 (2 pages) |
30 August 2016 | Secretary's details changed for Mr James Thomas Lavelle on 30 August 2016 (1 page) |
30 August 2016 | Secretary's details changed for Mr James Thomas Lavelle on 30 August 2016 (1 page) |
26 July 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
26 July 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
21 January 2016 | Secretary's details changed for Mr James Thomas Lavelle on 19 June 2015 (1 page) |
21 January 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Secretary's details changed for Mr James Thomas Lavelle on 19 June 2015 (1 page) |
21 January 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
19 August 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 August 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 August 2015 | Current accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
19 August 2015 | Current accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
15 July 2015 | Registered office address changed from 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW to 12/14 Macon Court Crewe Cheshire CW1 6EA on 15 July 2015 (1 page) |
15 July 2015 | Registered office address changed from 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW to 12/14 Macon Court Crewe Cheshire CW1 6EA on 15 July 2015 (1 page) |
14 July 2015 | Current accounting period shortened from 31 December 2014 to 31 March 2014 (1 page) |
14 July 2015 | Current accounting period shortened from 31 December 2014 to 31 March 2014 (1 page) |
6 February 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-02-06
|
2 February 2015 | Secretary's details changed for Mr James Thomas Lavelle on 22 January 2015 (1 page) |
2 February 2015 | Director's details changed for Mr James Thomas Lavelle on 22 January 2015 (2 pages) |
2 February 2015 | Secretary's details changed for Mr James Thomas Lavelle on 22 January 2015 (1 page) |
2 February 2015 | Director's details changed for Mr James Thomas Lavelle on 22 January 2015 (2 pages) |
24 December 2013 | Appointment of Mr James Thomas Lavelle as a director (2 pages) |
24 December 2013 | Appointment of Mr James Thomas Lavelle as a secretary (2 pages) |
24 December 2013 | Appointment of Mr James Thomas Lavelle as a director (2 pages) |
24 December 2013 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Appointment of Mr James Thomas Lavelle as a secretary (2 pages) |
20 December 2013 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 20 December 2013 (1 page) |
20 December 2013 | Termination of appointment of Osker Heiman as a director (1 page) |
20 December 2013 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 20 December 2013 (1 page) |
20 December 2013 | Termination of appointment of Osker Heiman as a director (1 page) |
11 December 2013 | Incorporation (20 pages) |
11 December 2013 | Incorporation (20 pages) |