Risley
Warrington
Cheshire
WA3 6AU
Secretary Name | Gillian Michelle Ann Lowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1994(1 month, 1 week after company formation) |
Appointment Duration | 24 years, 6 months (resigned 01 November 2018) |
Role | Computer Salesperson |
Correspondence Address | 706 Warrington Road Risley Warrington WA3 6AU |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 1 Pavilion Square Cricketers Way Westhoughton Bolton BL5 3AJ |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Westhoughton |
Ward | Westhoughton South |
Built Up Area | Westhoughton |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £15,067 |
Cash | £33,172 |
Current Liabilities | £31,870 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
6 August 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 June 2019 | Compulsory strike-off action has been suspended (1 page) |
21 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
13 November 2018 | Termination of appointment of Gillian Michelle Ann Lowe as a secretary on 1 November 2018 (1 page) |
21 September 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
14 September 2018 | Registered office address changed from C/O Shaddick Smith Llp Royal Bank of Scotland Chambers Market Street Leigh Lancashire WN7 1ED to 1 Pavilion Square Cricketers Way Westhoughton Bolton BL5 3AJ on 14 September 2018 (1 page) |
25 April 2018 | Confirmation statement made on 1 March 2018 with updates (4 pages) |
15 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
15 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
31 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-20
|
20 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-20
|
4 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
4 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-29
|
29 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-29
|
29 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-29
|
9 January 2015 | Registered office address changed from 706 Warrington Road Risley Warrington Cheshire WA3 6AU to C/O Shaddick Smith Llp Royal Bank of Scotland Chambers Market Street Leigh Lancashire WN7 1ED on 9 January 2015 (1 page) |
9 January 2015 | Registered office address changed from 706 Warrington Road Risley Warrington Cheshire WA3 6AU to C/O Shaddick Smith Llp Royal Bank of Scotland Chambers Market Street Leigh Lancashire WN7 1ED on 9 January 2015 (1 page) |
9 January 2015 | Registered office address changed from 706 Warrington Road Risley Warrington Cheshire WA3 6AU to C/O Shaddick Smith Llp Royal Bank of Scotland Chambers Market Street Leigh Lancashire WN7 1ED on 9 January 2015 (1 page) |
5 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
5 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
2 April 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
2 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
23 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
23 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Director's details changed for Petrus Paulus Oosthuizen on 1 October 2009 (2 pages) |
31 March 2011 | Director's details changed for Petrus Paulus Oosthuizen on 1 October 2009 (2 pages) |
31 March 2011 | Director's details changed for Petrus Paulus Oosthuizen on 1 October 2009 (2 pages) |
31 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
9 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 March 2010 | Director's details changed for Petrus Paulus Oosthuizen on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Petrus Paulus Oosthuizen on 1 October 2009 (2 pages) |
29 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Director's details changed for Petrus Paulus Oosthuizen on 1 October 2009 (2 pages) |
19 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
19 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
23 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
23 March 2009 | Director's change of particulars / petrus oosthuizen / 21/07/2008 (1 page) |
23 March 2009 | Director's change of particulars / petrus oosthuizen / 21/07/2008 (1 page) |
23 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
4 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 March 2008 | Return made up to 01/03/08; full list of members (3 pages) |
12 March 2008 | Return made up to 01/03/08; full list of members (3 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 March 2007 | Return made up to 01/03/07; full list of members (6 pages) |
30 March 2007 | Return made up to 01/03/07; full list of members (6 pages) |
3 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 April 2006 | Return made up to 01/03/06; full list of members (6 pages) |
7 April 2006 | Return made up to 01/03/06; full list of members (6 pages) |
8 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
8 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
25 April 2005 | Return made up to 01/03/05; full list of members (6 pages) |
25 April 2005 | Return made up to 01/03/05; full list of members (6 pages) |
28 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
28 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
30 March 2004 | Return made up to 01/03/04; full list of members (6 pages) |
30 March 2004 | Return made up to 01/03/04; full list of members (6 pages) |
27 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
27 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
13 April 2003 | Return made up to 01/03/03; full list of members
|
13 April 2003 | Return made up to 01/03/03; full list of members
|
27 October 2002 | Registered office changed on 27/10/02 from: c/o shaddick smith market street leigh lancashire WN7 1ED (1 page) |
27 October 2002 | Registered office changed on 27/10/02 from: c/o shaddick smith market street leigh lancashire WN7 1ED (1 page) |
14 August 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
14 August 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
19 April 2002 | Return made up to 01/03/02; full list of members (6 pages) |
19 April 2002 | Return made up to 01/03/02; full list of members (6 pages) |
5 June 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
5 June 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
17 April 2001 | Return made up to 01/03/01; full list of members (6 pages) |
17 April 2001 | Return made up to 01/03/01; full list of members (6 pages) |
10 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
10 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
28 March 2000 | Director's particulars changed (1 page) |
28 March 2000 | Secretary's particulars changed (1 page) |
28 March 2000 | Return made up to 01/03/00; full list of members
|
28 March 2000 | Director's particulars changed (1 page) |
28 March 2000 | Return made up to 01/03/00; full list of members
|
28 March 2000 | Secretary's particulars changed (1 page) |
24 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
24 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
12 April 1999 | Ad 01/03/99--------- £ si 1@1 (2 pages) |
12 April 1999 | Registered office changed on 12/04/99 from: 39 stoneyhurst crescent culcheth warrington cheshire WA3 4DN (1 page) |
12 April 1999 | Registered office changed on 12/04/99 from: 39 stoneyhurst crescent culcheth warrington cheshire WA3 4DN (1 page) |
12 April 1999 | Ad 01/03/99--------- £ si 1@1 (2 pages) |
1 April 1999 | Return made up to 01/03/99; full list of members (6 pages) |
1 April 1999 | Return made up to 01/03/99; full list of members (6 pages) |
29 September 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
29 September 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
23 September 1997 | Director's particulars changed (1 page) |
23 September 1997 | Director's particulars changed (1 page) |
23 September 1997 | Registered office changed on 23/09/97 from: 25 wellfield road culcheth warrington cheshire WA3 4JR (1 page) |
23 September 1997 | Secretary's particulars changed (1 page) |
23 September 1997 | Secretary's particulars changed (1 page) |
23 September 1997 | Registered office changed on 23/09/97 from: 25 wellfield road culcheth warrington cheshire WA3 4JR (1 page) |
29 July 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
29 July 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
9 April 1997 | Return made up to 01/03/97; no change of members (6 pages) |
9 April 1997 | Return made up to 01/03/97; no change of members (6 pages) |
23 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
23 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
23 April 1996 | Return made up to 01/03/96; no change of members (6 pages) |
23 April 1996 | Return made up to 01/03/96; no change of members (6 pages) |
10 October 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |
10 October 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |
1 March 1994 | Incorporation (17 pages) |
1 March 1994 | Incorporation (17 pages) |