Warrington
WA2 7JQ
Director Name | Mr Mark Anthony Fuller |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2014(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Suite 2, Richmond House Gadbrook Park Northwich Cheshire CW9 7TN |
Director Name | Mr David Brian Taylor |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 2, Richmond House Gadbrook Park Northwich Cheshire CW9 7TN |
Registered Address | Gilbert Wakefield House 67 Bewsey Street Warrington WA2 7JQ |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 August 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
9 April 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
13 February 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
13 February 2018 | Compulsory strike-off action has been discontinued (1 page) |
10 February 2018 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
23 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2017 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
7 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
6 February 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
31 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
29 March 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
13 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
20 August 2015 | Registered office address changed from Suite 321 40 Princess Street Manchester M1 6DE England to Gilbert Wakefield House 67 Bewsey Street Warrington WA2 7JQ on 20 August 2015 (1 page) |
20 August 2015 | Registered office address changed from Suite 321 40 Princess Street Manchester M1 6DE England to Gilbert Wakefield House 67 Bewsey Street Warrington WA2 7JQ on 20 August 2015 (1 page) |
20 May 2015 | Registered office address changed from Suite 2, Richmond House Gadbrook Park Northwich Cheshire CW9 7TN England to Suite 321 40 Princess Street Manchester M1 6DE on 20 May 2015 (1 page) |
20 May 2015 | Registered office address changed from Suite 2, Richmond House Gadbrook Park Northwich Cheshire CW9 7TN England to Suite 321 40 Princess Street Manchester M1 6DE on 20 May 2015 (1 page) |
5 December 2014 | Termination of appointment of Mark Anthony Fuller as a director on 5 December 2014 (1 page) |
5 December 2014 | Appointment of Mr Ian Stuart Chapman as a director on 1 December 2014 (2 pages) |
5 December 2014 | Appointment of Mr Ian Stuart Chapman as a director on 1 December 2014 (2 pages) |
5 December 2014 | Appointment of Mr Ian Stuart Chapman as a director on 1 December 2014 (2 pages) |
5 December 2014 | Termination of appointment of Mark Anthony Fuller as a director on 5 December 2014 (1 page) |
5 December 2014 | Termination of appointment of Mark Anthony Fuller as a director on 5 December 2014 (1 page) |
22 October 2014 | Termination of appointment of David Brian Taylor as a director on 6 October 2014 (2 pages) |
22 October 2014 | Termination of appointment of David Brian Taylor as a director on 6 October 2014 (2 pages) |
22 October 2014 | Termination of appointment of David Brian Taylor as a director on 6 October 2014 (2 pages) |
5 August 2014 | Incorporation Statement of capital on 2014-08-05
|
5 August 2014 | Incorporation Statement of capital on 2014-08-05
|