Warrington
WA1 1EG
Director Name | Mr John Williams |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 September 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trinity Chambers 8 Suez Street Warrington WA1 1EG |
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 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
16 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
31 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2016 | Application to strike the company off the register (3 pages) |
21 May 2016 | Application to strike the company off the register (3 pages) |
22 December 2015 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
22 December 2015 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
25 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Director's details changed for Mrs Jacqueline Sumner on 1 April 2015 (2 pages) |
25 September 2015 | Director's details changed for Mr John Williams on 1 April 2015 (2 pages) |
25 September 2015 | Director's details changed for Mrs Jacqueline Sumner on 1 April 2015 (2 pages) |
25 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Director's details changed for Mr John Williams on 1 April 2015 (2 pages) |
25 September 2015 | Director's details changed for Mr John Williams on 1 April 2015 (2 pages) |
25 September 2015 | Director's details changed for Mrs Jacqueline Sumner on 1 April 2015 (2 pages) |
17 March 2015 | Registered office address changed from Halton View Villas 3-5 Wilson Patten Street Warrington Cheshire WA1 1PG United Kingdom to Trinity Chambers 8 Suez Street Warrington WA1 1EG on 17 March 2015 (1 page) |
17 March 2015 | Registered office address changed from Halton View Villas 3-5 Wilson Patten Street Warrington Cheshire WA1 1PG United Kingdom to Trinity Chambers 8 Suez Street Warrington WA1 1EG on 17 March 2015 (1 page) |
23 October 2014 | Director's details changed for Mrs Jacquline Sumner on 16 October 2014 (3 pages) |
23 October 2014 | Director's details changed for Mrs Jacquline Sumner on 16 October 2014 (3 pages) |
18 September 2014 | Incorporation Statement of capital on 2014-09-18
|
18 September 2014 | Incorporation Statement of capital on 2014-09-18
|