Daresbury
Warrington
WA4 4BS
Director Name | Mrs Nicola Perry Hesketh |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2017(3 years after company formation) |
Appointment Duration | 3 years, 4 months (closed 11 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Warrington WA4 4BS |
Director Name | Mr Andrew Jonathan Booth |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 17 Barnfield House Sandpits Lane Accrington Road Blackburn BB1 3NY |
Director Name | Mr Jamie Robin Langrish |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3a Hatton Garden Liverpool L3 2FE |
Registered Address | C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Daresbury |
Ward | Daresbury |
1 at £1 | Andrew Jonathan Booth 50.00% Ordinary |
---|---|
1 at £1 | James Robin Langrish 50.00% Ordinary |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 March |
4 May 2018 | Delivered on: 5 May 2018 Persons entitled: North West Transitional Loan Investment Fund Classification: A registered charge Outstanding |
---|
11 April 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 January 2021 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
5 June 2020 | Liquidators' statement of receipts and payments to 25 March 2020 (15 pages) |
11 April 2019 | Appointment of a voluntary liquidator (3 pages) |
11 April 2019 | Resolutions
|
11 April 2019 | Statement of affairs (8 pages) |
19 March 2019 | Registered office address changed from 3a Hatton Garden Liverpool L3 2FE England to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS on 19 March 2019 (2 pages) |
21 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
14 December 2018 | Confirmation statement made on 3 November 2018 with updates (4 pages) |
11 December 2018 | Cessation of Steven Hesketh as a person with significant control on 31 March 2018 (1 page) |
11 December 2018 | Notification of Know Ltn Limited as a person with significant control on 31 March 2018 (2 pages) |
5 May 2018 | Registration of charge 092915020001, created on 4 May 2018 (33 pages) |
6 December 2017 | Resolutions
|
1 December 2017 | Appointment of Mrs Nicola Perry Hesketh as a director on 1 December 2017 (2 pages) |
28 November 2017 | Termination of appointment of Jamie Robin Langrish as a director on 28 November 2017 (1 page) |
28 November 2017 | Notification of Steven Hesketh as a person with significant control on 28 November 2017 (2 pages) |
28 November 2017 | Cessation of Jamie Robin Langrish as a person with significant control on 28 November 2017 (1 page) |
28 November 2017 | Appointment of Mr Steven Hesketh as a director on 28 November 2017 (2 pages) |
28 November 2017 | Registered office address changed from C/O Whitehead Roe Cca Suite 17 Barnfield House Sandpits Lane Accrington Road Blackburn BB1 3NY to 3a Hatton Garden Liverpool L3 2FE on 28 November 2017 (1 page) |
14 November 2017 | Confirmation statement made on 3 November 2017 with updates (4 pages) |
14 November 2017 | Withdrawal of a person with significant control statement on 14 November 2017 (2 pages) |
14 November 2017 | Confirmation statement made on 3 November 2017 with updates (4 pages) |
14 November 2017 | Withdrawal of a person with significant control statement on 14 November 2017 (2 pages) |
13 November 2017 | Notification of Jamie Robin Langrish as a person with significant control on 6 April 2016 (2 pages) |
13 November 2017 | Notification of Jamie Robin Langrish as a person with significant control on 13 November 2017 (2 pages) |
23 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
23 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
26 June 2017 | Termination of appointment of Andrew Jonathan Booth as a director on 31 March 2017 (1 page) |
26 June 2017 | Termination of appointment of Andrew Jonathan Booth as a director on 31 March 2017 (1 page) |
26 June 2017 | Termination of appointment of Andrew Jonathan Booth as a director on 31 March 2017 (1 page) |
26 June 2017 | Termination of appointment of Andrew Jonathan Booth as a director on 31 March 2017 (1 page) |
9 November 2016 | Confirmation statement made on 3 November 2016 with updates (5 pages) |
9 November 2016 | Confirmation statement made on 3 November 2016 with updates (5 pages) |
3 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
3 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
2 August 2016 | Previous accounting period extended from 30 November 2015 to 31 March 2016 (1 page) |
2 August 2016 | Previous accounting period extended from 30 November 2015 to 31 March 2016 (1 page) |
8 December 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Registered office address changed from 45 Albemarle Road Chorlton Manchester M21 9HX United Kingdom to C/O Whitehead Roe Cca Suite 17 Barnfield House Sandpits Lane Accrington Road Blackburn BB1 3NY on 8 December 2015 (1 page) |
8 December 2015 | Registered office address changed from 45 Albemarle Road Chorlton Manchester M21 9HX United Kingdom to C/O Whitehead Roe Cca Suite 17 Barnfield House Sandpits Lane Accrington Road Blackburn BB1 3NY on 8 December 2015 (1 page) |
8 December 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
3 November 2014 | Incorporation Statement of capital on 2014-11-03
|
3 November 2014 | Incorporation Statement of capital on 2014-11-03
|