Warrington
WA4 4BS
Director Name | Mr John Carter |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Eastern Esplanade Broadstairs Kent CT10 1DQ |
Director Name | Mr Mark Hurst |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Shaw Road Oldham OL1 3LS |
Registered Address | 7400 Daresbury Park Daresbury Warrington WA4 4BS |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Daresbury |
Ward | Daresbury |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 April 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 January 2021 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
5 March 2020 | Liquidators' statement of receipts and payments to 4 January 2020 (15 pages) |
5 March 2019 | Liquidators' statement of receipts and payments to 4 January 2019 (15 pages) |
26 February 2018 | Liquidators' statement of receipts and payments to 4 January 2018 (15 pages) |
16 January 2017 | Resolutions
|
16 January 2017 | Appointment of a voluntary liquidator (2 pages) |
16 January 2017 | Appointment of a voluntary liquidator (2 pages) |
16 January 2017 | Resolutions
|
16 January 2017 | Statement of affairs with form 4.19 (9 pages) |
16 January 2017 | Statement of affairs with form 4.19 (9 pages) |
14 December 2016 | Registered office address changed from C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park 7400 Daresbury Park Daresbury Warrington WA4 4BS England to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS on 14 December 2016 (1 page) |
14 December 2016 | Registered office address changed from C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park 7400 Daresbury Park Daresbury Warrington WA4 4BS England to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS on 14 December 2016 (1 page) |
13 December 2016 | Registered office address changed from 20 Shaw Road Oldham OL1 3LS to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park 7400 Daresbury Park Daresbury Warrington WA4 4BS on 13 December 2016 (1 page) |
13 December 2016 | Registered office address changed from 20 Shaw Road Oldham OL1 3LS to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park 7400 Daresbury Park Daresbury Warrington WA4 4BS on 13 December 2016 (1 page) |
24 August 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
24 August 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
11 March 2016 | Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page) |
11 March 2016 | Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page) |
10 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
10 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
1 September 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
11 April 2015 | Appointment of Mr Oliver Peter Bradbury as a director on 10 April 2015 (2 pages) |
11 April 2015 | Termination of appointment of Mark Hurst as a director on 10 April 2015 (1 page) |
11 April 2015 | Termination of appointment of Mark Hurst as a director on 10 April 2015 (1 page) |
11 April 2015 | Appointment of Mr Oliver Peter Bradbury as a director on 10 April 2015 (2 pages) |
13 August 2014 | Registered office address changed from James House 312 Ripponden Rd Oldham OL4 2NY EC1V 2NX United Kingdom to 20 Shaw Road Oldham OL1 3LS on 13 August 2014 (1 page) |
13 August 2014 | Registered office address changed from James House 312 Ripponden Rd Oldham OL4 2NY EC1V 2NX United Kingdom to 20 Shaw Road Oldham OL1 3LS on 13 August 2014 (1 page) |
13 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
10 July 2014 | Appointment of Mr Mark Hurst as a director (2 pages) |
10 July 2014 | Appointment of Mr Mark Hurst as a director (2 pages) |
10 June 2014 | Incorporation
|
10 June 2014 | Incorporation
|
10 June 2014 | Termination of appointment of John Carter as a director (1 page) |
10 June 2014 | Termination of appointment of John Carter as a director (1 page) |
10 June 2014 | Incorporation
|