Paddington
Warrington
WA1 3GP
Director Name | Mrs Terri-Ann Mahoney |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2014(same day as company formation) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 6 Tempsford Close Tempsford Close Runcorn WA7 1FZ |
Director Name | Mr Simon Newby |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2017(3 years, 1 month after company formation) |
Appointment Duration | 2 months (resigned 14 June 2017) |
Role | MD |
Country of Residence | England |
Correspondence Address | 6 Tempsford Close Tempsford Close Runcorn WA7 1FZ |
Registered Address | 28 Constable Square Constable Square Paddington Warrington WA1 3GP |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Poulton-with-Fearnhead |
Ward | Poulton South |
Built Up Area | Warrington |
Latest Accounts | 31 March 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
5 March 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 December 2018 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2018 | Application to strike the company off the register (1 page) |
8 May 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
10 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2018 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2017 | Registered office address changed from 39 Biggin Court Padgate Warrington WA2 0TW England to 28 Constable Square Constable Square Paddington Warrington WA1 3GP on 24 July 2017 (1 page) |
24 July 2017 | Registered office address changed from 39 Biggin Court Padgate Warrington WA2 0TW England to 28 Constable Square Constable Square Paddington Warrington WA1 3GP on 24 July 2017 (1 page) |
24 July 2017 | Cessation of Simon Mahoney as a person with significant control on 24 July 2017 (1 page) |
24 July 2017 | Appointment of Mrs Terri-Ann Mahoney as a director on 21 July 2017 (2 pages) |
24 July 2017 | Cessation of Simon Mahoney as a person with significant control on 23 July 2017 (1 page) |
24 July 2017 | Appointment of Mrs Terri-Ann Mahoney as a director on 21 July 2017 (2 pages) |
24 July 2017 | Cessation of Simon Mahoney as a person with significant control on 23 July 2017 (1 page) |
14 June 2017 | Registered office address changed from 6 Tempsford Close Tempsford Close Runcorn WA7 1FZ England to 39 Biggin Court Padgate Warrington WA2 0TW on 14 June 2017 (1 page) |
14 June 2017 | Termination of appointment of Simon Newby as a director on 14 June 2017 (1 page) |
14 June 2017 | Registered office address changed from 6 Tempsford Close Tempsford Close Runcorn WA7 1FZ England to 39 Biggin Court Padgate Warrington WA2 0TW on 14 June 2017 (1 page) |
14 June 2017 | Termination of appointment of Simon Newby as a director on 14 June 2017 (1 page) |
6 June 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
6 June 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
26 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
26 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 April 2017 | Termination of appointment of Terri-Ann Mahoney as a director on 14 April 2017 (1 page) |
25 April 2017 | Termination of appointment of Terri-Ann Mahoney as a director on 14 April 2017 (1 page) |
25 April 2017 | Confirmation statement made on 5 March 2017 with updates (6 pages) |
25 April 2017 | Appointment of Mr Simon Newby as a director on 14 April 2017 (2 pages) |
25 April 2017 | Confirmation statement made on 5 March 2017 with updates (6 pages) |
25 April 2017 | Appointment of Mr Simon Newby as a director on 14 April 2017 (2 pages) |
25 April 2017 | Registered office address changed from 91 Fox Street Warrington WA5 1NY to 6 Tempsford Close Tempsford Close Runcorn WA7 1FZ on 25 April 2017 (1 page) |
25 April 2017 | Registered office address changed from 91 Fox Street Warrington WA5 1NY to 6 Tempsford Close Tempsford Close Runcorn WA7 1FZ on 25 April 2017 (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
4 January 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
2 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
5 March 2014 | Incorporation Statement of capital on 2014-03-05
|
5 March 2014 | Incorporation Statement of capital on 2014-03-05
|