Warrington
Cheshire
WA1 1JY
Director Name | Jonathan Woodall |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 2014(3 days after company formation) |
Appointment Duration | 2 years, 5 months (closed 22 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Winmarleigh Street Warrington Cheshire WA1 1JY |
Director Name | Miss Alison Jane Rigby |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Winmarleigh Street Warrington Cheshire WA1 1JY |
Director Name | Jon Woodall |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2014(3 days after company formation) |
Appointment Duration | Resigned same day (resigned 12 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Winmarleigh Street Warrington Cheshire WA1 1JY |
Registered Address | 20 Winmarleigh Street Warrington Cheshire WA1 1JY |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
27 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
12 June 2014 | Current accounting period shortened from 30 June 2015 to 31 March 2015 (1 page) |
12 June 2014 | Termination of appointment of Alison Rigby as a director (1 page) |
12 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders (3 pages) |
12 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders (3 pages) |
12 June 2014 | Statement of capital following an allotment of shares on 12 June 2014
|
12 June 2014 | Termination of appointment of Jon Woodall as a director (1 page) |
12 June 2014 | Appointment of Jonathan Woodall as a director (2 pages) |
12 June 2014 | Current accounting period shortened from 30 June 2015 to 31 March 2015 (1 page) |
12 June 2014 | Appointment of Jon Woodall as a director (2 pages) |
12 June 2014 | Appointment of Jon Woodall as a director (2 pages) |
12 June 2014 | Termination of appointment of Alison Rigby as a director (1 page) |
12 June 2014 | Appointment of Emma Louise Woodall as a director (2 pages) |
12 June 2014 | Appointment of Jonathan Woodall as a director (2 pages) |
12 June 2014 | Statement of capital following an allotment of shares on 12 June 2014
|
12 June 2014 | Termination of appointment of Jon Woodall as a director (1 page) |
12 June 2014 | Appointment of Emma Louise Woodall as a director (2 pages) |
9 June 2014 | Incorporation (35 pages) |
9 June 2014 | Incorporation (35 pages) |