Daresbury
Warrington
WA4 4BS
Director Name | Mrs Emma Jane Rickitt |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 April 2017(3 years after company formation) |
Appointment Duration | 4 years, 11 months (closed 14 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Warrington WA4 4BS |
Director Name | Mr John William Fairclough |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 August 2018(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 14 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sycamore House Clifton Road Sutton Weaver Runcorn Cheshire WA7 3EH |
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 April 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
14 April 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 January 2022 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
28 January 2021 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
7 December 2020 | Registered office address changed from C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS on 7 December 2020 (2 pages) |
26 November 2020 | Resolutions
|
25 November 2020 | Appointment of a voluntary liquidator (3 pages) |
25 November 2020 | Statement of affairs (10 pages) |
4 November 2020 | Registered office address changed from 50a Bridge Street Chester CH1 1NQ England to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS on 4 November 2020 (2 pages) |
17 June 2020 | Change of details for Mr Timothy Rickitt as a person with significant control on 1 January 2020 (2 pages) |
17 June 2020 | Director's details changed for Mrs Emma Jane Rickitt on 1 January 2020 (2 pages) |
17 June 2020 | Director's details changed for Mr Timothy Rickitt on 1 January 2020 (2 pages) |
17 June 2020 | Change of details for Mrs Emma Jane Rickitt as a person with significant control on 1 January 2020 (2 pages) |
21 April 2020 | Confirmation statement made on 9 April 2020 with no updates (3 pages) |
13 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
16 April 2019 | Change of details for Mr Timothy Rickitt as a person with significant control on 17 August 2018 (2 pages) |
16 April 2019 | Notification of Emma Jane Rickitt as a person with significant control on 17 August 2018 (2 pages) |
16 April 2019 | Confirmation statement made on 9 April 2019 with updates (5 pages) |
12 December 2018 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
25 September 2018 | Change of share class name or designation (2 pages) |
24 September 2018 | Resolutions
|
14 September 2018 | Appointment of Mr John William Fairclough as a director on 17 August 2018 (2 pages) |
9 April 2018 | Confirmation statement made on 9 April 2018 with no updates (3 pages) |
17 January 2018 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
12 September 2017 | Resolutions
|
12 September 2017 | Resolutions
|
11 September 2017 | Change of share class name or designation (2 pages) |
11 September 2017 | Change of share class name or designation (2 pages) |
22 June 2017 | Registered office address changed from Sycamore House Sutton Quays Business Park Runcorn Cheshire WA7 3EH to 50a Bridge Street Chester CH1 1NQ on 22 June 2017 (1 page) |
22 June 2017 | Registered office address changed from Sycamore House Sutton Quays Business Park Runcorn Cheshire WA7 3EH to 50a Bridge Street Chester CH1 1NQ on 22 June 2017 (1 page) |
28 April 2017 | Director's details changed for Mr Timothy Rickitt on 28 April 2017 (2 pages) |
28 April 2017 | Director's details changed for Mr Timothy Rickitt on 28 April 2017 (2 pages) |
27 April 2017 | Appointment of Mrs Emma Jane Rickitt as a director on 26 April 2017 (2 pages) |
27 April 2017 | Appointment of Mrs Emma Jane Rickitt as a director on 26 April 2017 (2 pages) |
10 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
24 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
24 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
11 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
14 December 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
14 December 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
14 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
9 April 2014 | Incorporation Statement of capital on 2014-04-09
|
9 April 2014 | Incorporation Statement of capital on 2014-04-09
|