Warrington
WA1 1UP
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2016(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Roy Scott |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2018(1 year, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 05 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bankside Crosfield Street Warrington WA1 1UP |
Director Name | Miss Leanne Taylor |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2018(2 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 29 October 2018) |
Role | Director And Company Secretary |
Country of Residence | England |
Correspondence Address | 1 Bankside Crosfield Street Warrington WA1 1UP |
Registered Address | Office Gf22 Bridgwater House North Road Ellesmere Port CH65 1AF Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Ward | Netherpool |
Built Up Area | Birkenhead |
Latest Accounts | 31 January 2020 (4 years, 2 months ago) |
---|---|
Next Accounts Due | 31 January 2022 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 19 February 2021 (3 years, 2 months ago) |
---|---|
Next Return Due | 5 March 2022 (overdue) |
7 May 2022 | Compulsory strike-off action has been suspended (1 page) |
---|---|
5 April 2022 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2021 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2021 | Cessation of Cristovao Carvalho Desousa as a person with significant control on 1 January 2021 (1 page) |
6 July 2021 | Confirmation statement made on 19 February 2021 with updates (4 pages) |
26 June 2021 | Compulsory strike-off action has been suspended (1 page) |
8 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2021 | Confirmation statement made on 1 January 2020 with updates (4 pages) |
18 March 2021 | Registered office address changed from Warrington Business Park Long Lane Warrington WA2 8TX England to Office Gf22 Bridgwater House North Road Ellesmere Port CH65 1AF on 18 March 2021 (1 page) |
26 October 2020 | Micro company accounts made up to 31 January 2020 (5 pages) |
19 February 2020 | Confirmation statement made on 19 February 2020 with updates (5 pages) |
27 November 2019 | Micro company accounts made up to 31 January 2019 (4 pages) |
1 August 2019 | Statement of capital following an allotment of shares on 23 May 2019
|
1 August 2019 | Change of details for Mr Jonathan Vaggers as a person with significant control on 23 May 2019 (2 pages) |
1 August 2019 | Notification of Cristovao Carvalho Desousa as a person with significant control on 23 May 2019 (2 pages) |
1 August 2019 | Statement of capital following an allotment of shares on 23 May 2019
|
1 August 2019 | Previous accounting period shortened from 31 May 2019 to 31 January 2019 (1 page) |
28 May 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
28 May 2019 | Cessation of Roy Scott as a person with significant control on 9 April 2019 (1 page) |
17 April 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
13 February 2019 | Registered office address changed from 1 Bankside Crosfield Street Warrington WA1 1UP United Kingdom to Warrington Business Park Long Lane Warrington WA2 8TX on 13 February 2019 (1 page) |
30 October 2018 | Termination of appointment of Leanne Taylor as a director on 29 October 2018 (1 page) |
30 October 2018 | Notification of Jonathan Vaggers as a person with significant control on 29 October 2018 (2 pages) |
30 October 2018 | Appointment of Mr Jonathan Vaggers as a director on 29 October 2018 (2 pages) |
14 October 2018 | Resolutions
|
5 July 2018 | Resolutions
|
5 July 2018 | Appointment of Miss Leanne Taylor as a director on 5 July 2018 (2 pages) |
5 July 2018 | Termination of appointment of Roy Scott as a director on 5 July 2018 (1 page) |
20 April 2018 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to 1 Bankside Crosfield Street Warrington WA1 1UP on 20 April 2018 (1 page) |
20 April 2018 | Termination of appointment of Barbara Kahan as a director on 20 April 2018 (1 page) |
19 April 2018 | Notification of Roy Scott as a person with significant control on 19 April 2018 (2 pages) |
19 April 2018 | Appointment of Roy Scott as a director on 19 April 2018 (2 pages) |
19 April 2018 | Confirmation statement made on 19 April 2018 with updates (4 pages) |
19 April 2018 | Cessation of Woodberry Secretarial Limited as a person with significant control on 19 April 2018 (1 page) |
6 February 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
6 June 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
24 May 2016 | Incorporation Statement of capital on 2016-05-24
|
24 May 2016 | Incorporation Statement of capital on 2016-05-24
|