Culcheth
Warrington
Cheshire
WA3 4BT
Director Name | Mrs Sarah Louise Simmons |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 December 2008(28 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 08 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 79 Wellfield Road Culcheth Warrington Cheshire WA3 4BT |
Secretary Name | Mrs Sarah Louise Simmons |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 December 2008(28 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 08 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 79 Wellfield Road Culcheth Warrington Cheshire WA3 4BT |
Director Name | Mr Anthony George Roberts |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(11 years, 1 month after company formation) |
Appointment Duration | 17 years, 2 months (resigned 10 December 2008) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Helen Street Golborne Warrington WA3 3QR |
Director Name | Patricia Mary Roberts |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(11 years, 1 month after company formation) |
Appointment Duration | 17 years, 2 months (resigned 10 December 2008) |
Role | Clerk |
Country of Residence | United Kingdom |
Correspondence Address | Heathcroft 30 Helen Nook Golborne Warrington WA3 3QR |
Secretary Name | Patricia Mary Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(11 years, 1 month after company formation) |
Appointment Duration | 17 years, 2 months (resigned 10 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heathcroft 30 Helen Nook Golborne Warrington WA3 3QR |
Registered Address | Levine House 233 Wigan Road Ashton-In-Makerfield Wigan Lancashire WN4 9SR |
---|---|
Region | North West |
Constituency | Makerfield |
County | Greater Manchester |
Ward | Bryn |
Built Up Area | Liverpool |
Address Matches | 9 other UK companies use this postal address |
5 at £1 | Alice Roberts 5.00% Ordinary |
---|---|
5 at £1 | Georgina Christine Roberts 5.00% Ordinary |
25 at £1 | Mr David Simmons 25.00% Ordinary |
25 at £1 | Mrs Sarah Louise Simmons 25.00% Ordinary |
15 at £1 | A.g. Roberts 15.00% Ordinary |
15 at £1 | P.m. Roberts 15.00% Ordinary |
10 at £1 | Susan Witter 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,621 |
Cash | £871 |
Current Liabilities | £7,101 |
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
16 December 2013 | Application to strike the company off the register (3 pages) |
16 December 2013 | Application to strike the company off the register (3 pages) |
17 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
19 April 2013 | Registered office address changed from 183 Downall Green Road Ashton in Makerfield Wigan Lancashire WN4 0DW on 19 April 2013 (1 page) |
19 April 2013 | Registered office address changed from 183 Downall Green Road Ashton in Makerfield Wigan Lancashire WN4 0DW on 19 April 2013 (1 page) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
24 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (6 pages) |
24 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (6 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
29 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (6 pages) |
29 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (6 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
28 September 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (6 pages) |
28 September 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (6 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
21 September 2009 | Director's change of particulars / david simmons / 16/09/2009 (2 pages) |
21 September 2009 | Director and secretary's change of particulars / sarah simmons / 16/09/2009 (2 pages) |
21 September 2009 | Director's Change of Particulars / david simmons / 16/09/2009 / Title was: , now: mr; HouseName/Number was: 10, now: 79; Street was: skylark place, now: wellfield road; Area was: , now: culcheth; Post Town was: royston, now: warrington; Region was: herts, now: cheshire; Post Code was: SG8 1XN, now: WA3 4BT; Country was: , now: united kingdom (2 pages) |
21 September 2009 | Return made up to 17/09/09; full list of members (5 pages) |
21 September 2009 | Director and Secretary's Change of Particulars / sarah simmons / 16/09/2009 / Title was: , now: mrs; HouseName/Number was: , now: 79; Street was: 10 skylark place, now: wellfield road; Area was: , now: culcheth; Post Town was: royston, now: warrington; Region was: hertfordshire, now: cheshire; Post Code was: SG8 7XN, now: WA3 4BT; Country was: , no (2 pages) |
21 September 2009 | Return made up to 17/09/09; full list of members (5 pages) |
29 December 2008 | Appointment terminated director and secretary patricia roberts (1 page) |
29 December 2008 | Appointment Terminated Director and Secretary patricia roberts (1 page) |
22 December 2008 | Director appointed david simmons (2 pages) |
22 December 2008 | Appointment Terminated Director anthony roberts (1 page) |
22 December 2008 | Director appointed david simmons (2 pages) |
22 December 2008 | Director and secretary appointed sarah simmons (2 pages) |
22 December 2008 | Director and secretary appointed sarah simmons (2 pages) |
22 December 2008 | Appointment terminated director anthony roberts (1 page) |
7 October 2008 | Return made up to 17/09/08; full list of members (4 pages) |
7 October 2008 | Return made up to 17/09/08; full list of members (4 pages) |
6 June 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
6 June 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
18 September 2007 | Return made up to 17/09/07; full list of members (3 pages) |
18 September 2007 | Return made up to 17/09/07; full list of members (3 pages) |
21 September 2006 | Return made up to 17/09/06; full list of members (3 pages) |
21 September 2006 | Return made up to 17/09/06; full list of members (3 pages) |
24 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
24 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
30 September 2005 | Return made up to 17/09/05; full list of members (3 pages) |
30 September 2005 | Return made up to 17/09/05; full list of members (3 pages) |
18 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
18 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
27 September 2004 | Return made up to 17/09/04; full list of members (8 pages) |
27 September 2004 | Return made up to 17/09/04; full list of members (8 pages) |
29 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
29 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
29 September 2003 | Return made up to 17/09/03; full list of members (8 pages) |
29 September 2003 | Return made up to 17/09/03; full list of members (8 pages) |
25 July 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
25 July 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
9 October 2002 | Return made up to 17/09/02; full list of members (7 pages) |
9 October 2002 | Return made up to 17/09/02; full list of members (7 pages) |
1 August 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
1 August 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
22 July 2002 | Ad 17/05/02--------- £ si 97@1=97 £ ic 3/100 (2 pages) |
22 July 2002 | Ad 17/05/02--------- £ si 97@1=97 £ ic 3/100 (2 pages) |
3 October 2001 | Return made up to 20/09/01; full list of members (6 pages) |
3 October 2001 | Return made up to 20/09/01; full list of members (6 pages) |
29 May 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
29 May 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
28 December 2000 | Full accounts made up to 31 March 2000 (11 pages) |
28 December 2000 | Full accounts made up to 31 March 2000 (11 pages) |
4 October 2000 | Return made up to 25/09/00; full list of members (6 pages) |
4 October 2000 | Return made up to 25/09/00; full list of members (6 pages) |
17 March 2000 | Registered office changed on 17/03/00 from: 59B gerard street ashton-in-makerfield wigan WN4 9AG (1 page) |
17 March 2000 | Registered office changed on 17/03/00 from: 59B gerard street ashton-in-makerfield wigan WN4 9AG (1 page) |
4 October 1999 | Return made up to 04/10/99; full list of members (6 pages) |
4 October 1999 | Return made up to 04/10/99; full list of members (6 pages) |
26 May 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
26 May 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
14 October 1998 | Return made up to 04/10/98; no change of members (4 pages) |
14 October 1998 | Return made up to 04/10/98; no change of members (4 pages) |
14 August 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
14 August 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
14 January 1998 | Return made up to 04/10/97; full list of members (6 pages) |
14 January 1998 | Return made up to 04/10/97; full list of members (6 pages) |
11 December 1997 | Full accounts made up to 31 March 1997 (10 pages) |
11 December 1997 | Full accounts made up to 31 March 1997 (10 pages) |
10 December 1996 | Return made up to 04/10/96; full list of members (6 pages) |
10 December 1996 | Return made up to 04/10/96; full list of members (6 pages) |
22 October 1996 | Full accounts made up to 31 March 1996 (12 pages) |
22 October 1996 | Full accounts made up to 31 March 1996 (12 pages) |
10 January 1996 | Full accounts made up to 31 March 1995 (9 pages) |
10 January 1996 | Full accounts made up to 31 March 1995 (9 pages) |
23 November 1995 | Return made up to 04/10/95; no change of members (4 pages) |
23 November 1995 | Return made up to 04/10/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |