Daresbury
Warrington
WA4 4BS
Director Name | Mrs Nicola Perry-Hesketh |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 May 2014(same day as company formation) |
Role | Hotel Management |
Country of Residence | United Kingdom |
Correspondence Address | C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Warrington WA4 4BS |
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 |
1 at £1 | Nicola Perry-hesketh 50.00% Ordinary |
---|---|
1 at £1 | Steven Hesketh 50.00% Ordinary |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
11 July 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 April 2023 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
8 August 2022 | Liquidators' statement of receipts and payments to 6 June 2022 (22 pages) |
12 August 2021 | Liquidators' statement of receipts and payments to 6 June 2021 (20 pages) |
17 August 2020 | Liquidators' statement of receipts and payments to 6 June 2020 (18 pages) |
25 June 2019 | Statement of affairs (9 pages) |
25 June 2019 | Resolutions
|
28 May 2019 | Registered office address changed from 3a Hatton Garden Liverpool L3 2FE England to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS on 28 May 2019 (2 pages) |
20 March 2019 | Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page) |
21 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
15 June 2018 | Confirmation statement made on 6 May 2018 with updates (4 pages) |
24 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
23 March 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2017 | Registered office address changed from 3rd Floor, 5 Temple Square Temple Street Liverpool L2 5RH England to 3a Hatton Garden Liverpool L3 2FE on 29 June 2017 (1 page) |
29 June 2017 | Registered office address changed from 3rd Floor, 5 Temple Square Temple Street Liverpool L2 5RH England to 3a Hatton Garden Liverpool L3 2FE on 29 June 2017 (1 page) |
18 May 2017 | Confirmation statement made on 6 May 2017 with updates (6 pages) |
18 May 2017 | Confirmation statement made on 6 May 2017 with updates (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
17 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
27 April 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
4 February 2016 | Registered office address changed from Abel House 24a Hatton Garden Liverpool L3 2AN to 3rd Floor, 5 Temple Square Temple Street Liverpool L2 5RH on 4 February 2016 (1 page) |
4 February 2016 | Registered office address changed from Abel House 24a Hatton Garden Liverpool L3 2AN to 3rd Floor, 5 Temple Square Temple Street Liverpool L2 5RH on 4 February 2016 (1 page) |
1 February 2016 | Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page) |
1 February 2016 | Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page) |
2 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
23 April 2015 | Registered office address changed from Castle Chambers 43 Castle Street Liverpool L2 9TL England to Abel House 24a Hatton Garden Liverpool L3 2AN on 23 April 2015 (1 page) |
23 April 2015 | Registered office address changed from Castle Chambers 43 Castle Street Liverpool L2 9TL England to Abel House 24a Hatton Garden Liverpool L3 2AN on 23 April 2015 (1 page) |
5 March 2015 | Registered office address changed from 3 Ethelda Drive Newton Chester Cheshire CH2 2PH United Kingdom to Castle Chambers 43 Castle Street Liverpool L2 9TL on 5 March 2015 (1 page) |
5 March 2015 | Registered office address changed from 3 Ethelda Drive Newton Chester Cheshire CH2 2PH United Kingdom to Castle Chambers 43 Castle Street Liverpool L2 9TL on 5 March 2015 (1 page) |
5 March 2015 | Registered office address changed from 3 Ethelda Drive Newton Chester Cheshire CH2 2PH United Kingdom to Castle Chambers 43 Castle Street Liverpool L2 9TL on 5 March 2015 (1 page) |
6 May 2014 | Incorporation Statement of capital on 2014-05-06
|
6 May 2014 | Incorporation Statement of capital on 2014-05-06
|