Warrington
Cheshire
WA2 7SB
Secretary Name | Cindy Pickering |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 August 2007(1 year, 4 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 28 May 2017) |
Role | Company Director |
Correspondence Address | 33 Quebec Road Warrington Cheshire WA2 7SB |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2006(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Paystream Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2006(same day as company formation) |
Correspondence Address | Mansion House Manchester Road Altrincham Cheshire WA14 4RW |
Registered Address | New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2010 |
---|---|
Net Worth | £18 |
Cash | £610 |
Current Liabilities | £37,571 |
Latest Accounts | 31 July 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
28 May 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 February 2017 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
7 June 2016 | Liquidators' statement of receipts and payments to 27 March 2016 (9 pages) |
1 May 2015 | Liquidators' statement of receipts and payments to 27 March 2015 (10 pages) |
1 May 2015 | Liquidators statement of receipts and payments to 27 March 2015 (10 pages) |
30 May 2014 | Liquidators' statement of receipts and payments to 27 March 2014 (9 pages) |
30 May 2014 | Liquidators statement of receipts and payments to 27 March 2014 (9 pages) |
5 June 2013 | Liquidators statement of receipts and payments to 27 March 2013 (9 pages) |
5 June 2013 | Liquidators' statement of receipts and payments to 27 March 2013 (9 pages) |
12 April 2012 | Registered office address changed from 33 Quebec Road Orford Warrington Cheshire WA2 7SB on 12 April 2012 (2 pages) |
5 April 2012 | Appointment of a voluntary liquidator (1 page) |
5 April 2012 | Statement of affairs with form 4.19 (6 pages) |
5 April 2012 | Resolutions
|
1 July 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
1 June 2011 | Director's details changed for Stuart Jeffrey Little on 1 April 2010 (2 pages) |
1 June 2011 | Annual return made up to 16 March 2011 with a full list of shareholders Statement of capital on 2011-06-01
|
1 June 2011 | Director's details changed for Stuart Jeffrey Little on 1 April 2010 (2 pages) |
14 September 2010 | Registered office address changed from Mansion House Manchester Road Altrincham Cheshire WA14 4RW on 14 September 2010 (2 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
18 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (4 pages) |
27 March 2009 | Return made up to 16/03/09; full list of members (3 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
11 July 2008 | Secretary's change of particulars / cindy pickering / 11/07/2008 (1 page) |
11 July 2008 | Director's change of particulars / stuart little / 11/07/2008 (1 page) |
13 June 2008 | Accounting reference date extended from 31/03/2008 to 31/07/2008 (1 page) |
18 March 2008 | Return made up to 16/03/08; full list of members (3 pages) |
12 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 August 2007 | New secretary appointed (2 pages) |
25 July 2007 | Secretary resigned (1 page) |
27 March 2007 | Return made up to 16/03/07; full list of members (3 pages) |
11 January 2007 | Secretary's particulars changed (1 page) |
21 June 2006 | Registered office changed on 21/06/06 from: 4 ambassador place, stockport road, altrincham cheshire WA15 8DB (1 page) |
18 May 2006 | Ad 17/04/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 May 2006 | New director appointed (2 pages) |
17 March 2006 | Director resigned (1 page) |
16 March 2006 | Incorporation (18 pages) |