Widnes
Cheshire
WA8 6RE
Director Name | Mr Richard Paul Hughes |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Lower House Lane Widnes Cheshire WA8 7BG |
Registered Address | 40a Station Road Upminster Essex RM14 2TR |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Upminster |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Adam Simm 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £16,154 |
Cash | £33,039 |
Current Liabilities | £23,597 |
Latest Accounts | 30 June 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
29 January 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 October 2019 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
14 September 2018 | Registered office address changed from 4 Whitworth Court Runcorn Cheshire WA7 1WA United Kingdom to 40a Station Road Upminster Essex RM14 2TR on 14 September 2018 (2 pages) |
12 September 2018 | Appointment of a voluntary liquidator (4 pages) |
12 September 2018 | Resolutions
|
12 September 2018 | Statement of affairs (8 pages) |
15 June 2018 | Confirmation statement made on 10 June 2018 with updates (4 pages) |
13 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
22 June 2017 | Registered office address changed from Health Hut 34 Albert Square Shopping Centre Widnes Cheshire WA8 6JW to 4 Whitworth Court Runcorn Cheshire WA7 1WA on 22 June 2017 (1 page) |
22 June 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
22 June 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
22 June 2017 | Registered office address changed from Health Hut 34 Albert Square Shopping Centre Widnes Cheshire WA8 6JW to 4 Whitworth Court Runcorn Cheshire WA7 1WA on 22 June 2017 (1 page) |
20 October 2016 | Registered office address changed from Victoria Business Centre Room 23 Second Floor Croft Street Widnes Cheshire WA8 0NQ England to Health Hut 34 Albert Square Shopping Centre Widnes Cheshire WA8 6JW on 20 October 2016 (2 pages) |
20 October 2016 | Registered office address changed from Victoria Business Centre Room 23 Second Floor Croft Street Widnes Cheshire WA8 0NQ England to Health Hut 34 Albert Square Shopping Centre Widnes Cheshire WA8 6JW on 20 October 2016 (2 pages) |
12 July 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
12 July 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
14 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 October 2015 | Statement of capital following an allotment of shares on 7 October 2015
|
14 October 2015 | Statement of capital following an allotment of shares on 7 October 2015
|
14 October 2015 | Statement of capital following an allotment of shares on 7 October 2015
|
14 October 2015 | Statement of capital following an allotment of shares on 7 October 2015
|
14 October 2015 | Statement of capital following an allotment of shares on 7 October 2015
|
14 October 2015 | Statement of capital following an allotment of shares on 7 October 2015
|
7 October 2015 | Registered office address changed from 134 Liverpool Road Widnes Cheshire WA8 7JB to Victoria Business Centre Room 23 Second Floor Croft Street Widnes Cheshire WA8 0NQ on 7 October 2015 (1 page) |
7 October 2015 | Registered office address changed from 134 Liverpool Road Widnes Cheshire WA8 7JB to Victoria Business Centre Room 23 Second Floor Croft Street Widnes Cheshire WA8 0NQ on 7 October 2015 (1 page) |
7 October 2015 | Registered office address changed from 134 Liverpool Road Widnes Cheshire WA8 7JB to Victoria Business Centre Room 23 Second Floor Croft Street Widnes Cheshire WA8 0NQ on 7 October 2015 (1 page) |
19 August 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
19 August 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
29 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
4 June 2015 | Registered office address changed from C/O 24 Goldcrest Close Beechwood Runcorn Cheshire WA7 3JT to 134 Liverpool Road Widnes Cheshire WA8 7JB on 4 June 2015 (1 page) |
4 June 2015 | Registered office address changed from C/O 24 Goldcrest Close Beechwood Runcorn Cheshire WA7 3JT to 134 Liverpool Road Widnes Cheshire WA8 7JB on 4 June 2015 (1 page) |
4 June 2015 | Registered office address changed from C/O 24 Goldcrest Close Beechwood Runcorn Cheshire WA7 3JT to 134 Liverpool Road Widnes Cheshire WA8 7JB on 4 June 2015 (1 page) |
7 August 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
7 August 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
17 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
3 March 2014 | Termination of appointment of Richard Hughes as a director (1 page) |
3 March 2014 | Termination of appointment of Richard Hughes as a director (1 page) |
10 June 2013 | Incorporation
|
10 June 2013 | Incorporation
|