Burtonwood
Warrington
Cheshire
WA5 4AN
Director Name | Mrs Clare Caroline McMahon |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1999(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 1 The Brambles Burtonwood Warrington Cheshire WA5 4AN |
Secretary Name | Mrs Clare Caroline McMahon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1999(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 1 The Brambles Burtonwood Warrington Cheshire WA5 4AN |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Jones Lowndes Dwyer Llp 4 The Stables Wilmslow Road Didsbury Manchester M20 5PG |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Didsbury East |
Built Up Area | Greater Manchester |
1 at 1 | Ms Clare Caroline Mcmahon 50.00% Ordinary |
---|---|
1 at 1 | Paul Mcmahon 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£21,454 |
Cash | £39 |
Current Liabilities | £143,507 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 January 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 January 2014 | Final Gazette dissolved following liquidation (1 page) |
24 October 2013 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
24 October 2013 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
11 June 2013 | Liquidators' statement of receipts and payments to 19 May 2013 (13 pages) |
11 June 2013 | Liquidators' statement of receipts and payments to 19 May 2013 (13 pages) |
11 June 2013 | Liquidators statement of receipts and payments to 19 May 2013 (13 pages) |
1 June 2012 | Liquidators statement of receipts and payments to 19 May 2012 (12 pages) |
1 June 2012 | Liquidators' statement of receipts and payments to 19 May 2012 (12 pages) |
1 June 2012 | Liquidators' statement of receipts and payments to 19 May 2012 (12 pages) |
31 May 2011 | Liquidators' statement of receipts and payments to 19 May 2011 (11 pages) |
31 May 2011 | Liquidators' statement of receipts and payments to 19 May 2011 (11 pages) |
31 May 2011 | Liquidators statement of receipts and payments to 19 May 2011 (11 pages) |
25 May 2010 | Appointment of a voluntary liquidator (1 page) |
25 May 2010 | Appointment of a voluntary liquidator (1 page) |
25 May 2010 | Resolutions
|
25 May 2010 | Statement of affairs with form 4.19 (6 pages) |
25 May 2010 | Resolutions
|
25 May 2010 | Statement of affairs with form 4.19 (6 pages) |
12 May 2010 | Registered office address changed from 234 Manchester Road Warrington Cheshire WA1 3BD on 12 May 2010 (2 pages) |
12 May 2010 | Registered office address changed from 234 Manchester Road Warrington Cheshire WA1 3BD on 12 May 2010 (2 pages) |
31 March 2010 | Termination of appointment of Clare Mcmahon as a director (1 page) |
31 March 2010 | Termination of appointment of Clare Mcmahon as a director (1 page) |
31 March 2010 | Termination of appointment of Clare Mcmahon as a secretary (1 page) |
31 March 2010 | Termination of appointment of Clare Mcmahon as a secretary (1 page) |
5 February 2010 | Director's details changed for Clare Caroline Mcmahon on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Clare Caroline Mcmahon on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Clare Caroline Mcmahon on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Paul Mcmahon on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Paul Mcmahon on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Paul Mcmahon on 5 February 2010 (2 pages) |
5 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders Statement of capital on 2010-02-05
|
5 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders Statement of capital on 2010-02-05
|
22 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
19 February 2009 | Return made up to 28/01/09; full list of members (4 pages) |
19 February 2009 | Return made up to 28/01/09; full list of members (4 pages) |
13 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
13 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
13 February 2008 | Return made up to 28/01/08; full list of members (2 pages) |
13 February 2008 | Return made up to 28/01/08; full list of members (2 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
12 February 2007 | Return made up to 28/01/07; full list of members (2 pages) |
12 February 2007 | Return made up to 28/01/07; full list of members (2 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
24 February 2006 | Return made up to 28/01/06; full list of members (7 pages) |
24 February 2006 | Return made up to 28/01/06; full list of members (7 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
23 February 2005 | Return made up to 28/01/05; full list of members (7 pages) |
23 February 2005 | Return made up to 28/01/05; full list of members (7 pages) |
26 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
26 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
11 February 2004 | Return made up to 28/01/04; full list of members (7 pages) |
11 February 2004 | Return made up to 28/01/04; full list of members
|
28 October 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
28 October 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
16 April 2003 | Registered office changed on 16/04/03 from: 79 hillock lane woolston warrington cheshire WA1 4PF (1 page) |
16 April 2003 | Registered office changed on 16/04/03 from: 79 hillock lane woolston warrington cheshire WA1 4PF (1 page) |
14 February 2003 | Return made up to 28/01/03; full list of members (7 pages) |
14 February 2003 | Return made up to 28/01/03; full list of members (7 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
6 February 2003 | Registered office changed on 06/02/03 from: c/o carty mcnevin & co 234 manchester road warrington cheshire WA1 3BD (1 page) |
6 February 2003 | Registered office changed on 06/02/03 from: c/o carty mcnevin & co 234 manchester road warrington cheshire WA1 3BD (1 page) |
3 January 2003 | Return made up to 28/01/02; full list of members (7 pages) |
3 January 2003 | Return made up to 28/01/02; full list of members (7 pages) |
18 October 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
18 October 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
9 July 2001 | Return made up to 28/01/01; full list of members (6 pages) |
9 July 2001 | Return made up to 28/01/01; full list of members (6 pages) |
10 October 2000 | Compulsory strike-off action has been discontinued (1 page) |
10 October 2000 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
4 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
25 July 2000 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2000 | First Gazette notice for compulsory strike-off (1 page) |
16 November 1999 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
16 November 1999 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
6 July 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
6 July 1999 | Director's particulars changed (1 page) |
6 July 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
6 July 1999 | Director's particulars changed (1 page) |
4 February 1999 | New secretary appointed;new director appointed (2 pages) |
4 February 1999 | New secretary appointed;new director appointed (2 pages) |
4 February 1999 | Secretary resigned (1 page) |
4 February 1999 | Secretary resigned (1 page) |
4 February 1999 | Director resigned (1 page) |
4 February 1999 | Director resigned (1 page) |
4 February 1999 | New director appointed (2 pages) |
4 February 1999 | New director appointed (2 pages) |
28 January 1999 | Incorporation (20 pages) |
28 January 1999 | Incorporation (20 pages) |