Great Sankey
Warrington
Cheshire
WA5 1XS
Director Name | Mrs Joanna Moyra Thompson |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 January 2018(2 years, 3 months after company formation) |
Appointment Duration | 12 months (closed 15 January 2019) |
Role | Beauty Trainer |
Country of Residence | England |
Correspondence Address | 20 Normanby Close Normanby Close Bewsey Warrington WA5 0GJ |
Director Name | Mrs Patricia Anne Clarke |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 September 2015(same day as company formation) |
Role | Beauty Training And Treatments |
Country of Residence | England |
Correspondence Address | 69 Sankey Street Warrington WA1 1SL |
Director Name | Mrs Joanna Moyra Thompson |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2015(same day as company formation) |
Role | Beauty Training And Treatments |
Country of Residence | England |
Correspondence Address | 69 Sankey Street Warrington WA1 1SL |
Director Name | Mr Marc Benhim |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 15 January 2018(2 years, 3 months after company formation) |
Appointment Duration | 3 days (resigned 18 January 2018) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 69 Sankey Street Warrington WA1 1SL |
Registered Address | 20 Normanby Close Warrington WA5 0GJ |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Latest Accounts | 31 July 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
15 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 September 2018 | Voluntary strike-off action has been suspended (1 page) |
4 September 2018 | First Gazette notice for voluntary strike-off (1 page) |
24 August 2018 | Application to strike the company off the register (3 pages) |
8 August 2018 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
6 August 2018 | Registered office address changed from 69 Sankey Street Warrington WA1 1SL to 20 Normanby Close Warrington WA5 0GJ on 6 August 2018 (1 page) |
6 August 2018 | Previous accounting period shortened from 30 September 2018 to 31 July 2018 (1 page) |
26 February 2018 | Appointment of Mrs Patricia Anne Clarke as a director on 18 January 2018 (2 pages) |
26 February 2018 | Termination of appointment of Marc Benhim as a director on 18 January 2018 (1 page) |
26 February 2018 | Appointment of Mrs Joanna Moyra Thompson as a director on 18 January 2018 (2 pages) |
26 February 2018 | Cessation of Marc Benhim as a person with significant control on 18 January 2018 (1 page) |
23 January 2018 | Change of details for Mr Marc Benhim as a person with significant control on 23 January 2018 (2 pages) |
23 January 2018 | Change of details for Mr Marc Benhim as a person with significant control on 23 January 2018 (2 pages) |
17 January 2018 | Termination of appointment of Patricia Anne Clarke as a director on 17 January 2018 (1 page) |
17 January 2018 | Cessation of Joanna Moyra Thompson as a person with significant control on 17 January 2018 (1 page) |
17 January 2018 | Termination of appointment of Joanna Moyra Thompson as a director on 17 January 2018 (1 page) |
17 January 2018 | Cessation of Joanna Moyra Thompson as a person with significant control on 17 January 2018 (1 page) |
17 January 2018 | Termination of appointment of Joanna Moyra Thompson as a director on 17 January 2018 (1 page) |
17 January 2018 | Notification of Marc Benhim as a person with significant control on 17 January 2018 (2 pages) |
17 January 2018 | Notification of Marc Benhim as a person with significant control on 17 January 2018 (2 pages) |
17 January 2018 | Cessation of Patricia Anne Clarke as a person with significant control on 17 January 2018 (1 page) |
17 January 2018 | Cessation of Patricia Anne Clarke as a person with significant control on 17 January 2018 (1 page) |
17 January 2018 | Termination of appointment of Patricia Anne Clarke as a director on 17 January 2018 (1 page) |
15 January 2018 | Appointment of Mr Marc Benhim as a director on 15 January 2018 (2 pages) |
15 January 2018 | Appointment of Mr Marc Benhim as a director on 15 January 2018 (2 pages) |
7 November 2017 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
7 November 2017 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
31 October 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
22 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
22 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
25 October 2016 | Confirmation statement made on 22 October 2016 with updates (6 pages) |
25 October 2016 | Confirmation statement made on 22 October 2016 with updates (6 pages) |
22 October 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
25 September 2015 | Incorporation Statement of capital on 2015-09-25
|
25 September 2015 | Incorporation Statement of capital on 2015-09-25
|