Warrington
WA1 1EG
Director Name | Mr Christopher John O'Connor |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 May 2015(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (closed 19 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trinity Chambers 8 Suez Street Warrington WA1 1EG |
Director Name | Mrs Angela Davies |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Westbourne Avenue Whitefield Manchester M45 7RY |
Director Name | Mr Christopher John O'Connor |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Hayeswater Road Urmston Manchester M41 7AT |
Director Name | Mr Michael Richard Davies |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Westbourne Avenue Whitefield Manchester M45 7RY |
Registered Address | Trinity Chambers 8 Suez Street Warrington WA1 1EG |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
19 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
3 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2016 | Application to strike the company off the register (3 pages) |
26 April 2016 | Application to strike the company off the register (3 pages) |
2 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
2 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
8 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
18 May 2015 | Appointment of Mr Christopher John O'connor as a director on 13 May 2015 (2 pages) |
18 May 2015 | Appointment of Mrs Angela Davies as a director on 13 May 2015 (2 pages) |
18 May 2015 | Registered office address changed from Peine House Hind Hill Street Heywood Lancashire OL10 1JZ England to Trinity Chambers 8 Suez Street Warrington WA1 1EG on 18 May 2015 (1 page) |
18 May 2015 | Appointment of Mr Christopher John O'connor as a director on 13 May 2015 (2 pages) |
18 May 2015 | Appointment of Mrs Angela Davies as a director on 13 May 2015 (2 pages) |
18 May 2015 | Termination of appointment of Michael Richard Davies as a director on 13 May 2015 (1 page) |
18 May 2015 | Termination of appointment of Michael Richard Davies as a director on 13 May 2015 (1 page) |
18 May 2015 | Registered office address changed from Peine House Hind Hill Street Heywood Lancashire OL10 1JZ England to Trinity Chambers 8 Suez Street Warrington WA1 1EG on 18 May 2015 (1 page) |
5 September 2014 | Termination of appointment of Angela Davies as a director on 5 September 2014 (1 page) |
5 September 2014 | Termination of appointment of Angela Davies as a director on 5 September 2014 (1 page) |
5 September 2014 | Termination of appointment of Christopher John O'connor as a director on 5 September 2014 (1 page) |
5 September 2014 | Termination of appointment of Angela Davies as a director on 5 September 2014 (1 page) |
5 September 2014 | Termination of appointment of Christopher John O'connor as a director on 5 September 2014 (1 page) |
5 September 2014 | Termination of appointment of Christopher John O'connor as a director on 5 September 2014 (1 page) |
20 August 2014 | Registered office address changed from Moors Andrew Mcclusky and Co Halton View Villas 3-5 Wilson Patten Street Warrington Cheshire WA1 1PG United Kingdom to Peine House Hind Hill Street Heywood Lancashire OL10 1JZ on 20 August 2014 (1 page) |
20 August 2014 | Registered office address changed from Moors Andrew Mcclusky and Co Halton View Villas 3-5 Wilson Patten Street Warrington Cheshire WA1 1PG United Kingdom to Peine House Hind Hill Street Heywood Lancashire OL10 1JZ on 20 August 2014 (1 page) |
3 June 2014 | Incorporation Statement of capital on 2014-06-03
|
3 June 2014 | Incorporation Statement of capital on 2014-06-03
|