Widnes
Cheshire
WA8 7HT
Director Name | Mr Robert Gary Lyons |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2000(same day as company formation) |
Role | Steel Fixer |
Country of Residence | England |
Correspondence Address | 8 Stockwell Road Hough Green Widnes Cheshire WA8 4PH |
Secretary Name | Mr Robert Gary Lyons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2000(same day as company formation) |
Role | Steel Fixer |
Country of Residence | England |
Correspondence Address | 8 Stockwell Road Hough Green Widnes Cheshire WA8 4PH |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Nelson House Park Road Timperley Cheshire WA14 5BZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
26 at £1 | D.h. Laughton 26.00% Ordinary |
---|---|
26 at £1 | R.g. Lyons 26.00% Ordinary |
24 at £1 | Joan Wendy Wood 24.00% Ordinary |
24 at £1 | Kerry Ann Lyons 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,528 |
Cash | £10,874 |
Current Liabilities | £38,755 |
Latest Accounts | 31 May 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
10 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 February 2015 | Final Gazette dissolved following liquidation (1 page) |
10 November 2014 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
12 September 2013 | Registered office address changed from C/O Fft Reedham House 31 King Street West Manchester M3 2PJ on 12 September 2013 (2 pages) |
30 August 2013 | Resolutions
|
30 August 2013 | Appointment of a voluntary liquidator (1 page) |
30 August 2013 | Statement of affairs with form 4.19 (5 pages) |
26 February 2013 | Termination of appointment of Robert Gary Lyons as a secretary on 1 September 2012 (1 page) |
26 February 2013 | Termination of appointment of Robert Gary Lyons as a director on 1 September 2012 (1 page) |
26 February 2013 | Termination of appointment of Robert Gary Lyons as a secretary on 1 September 2012 (1 page) |
26 February 2013 | Termination of appointment of Robert Gary Lyons as a director on 1 September 2012 (1 page) |
22 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
2 August 2012 | Annual return made up to 19 May 2012 with a full list of shareholders Statement of capital on 2012-08-02
|
26 January 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
4 July 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
2 June 2010 | Director's details changed for Robert Gary Lyons on 19 May 2010 (2 pages) |
2 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Director's details changed for David Henry Laughton on 19 May 2010 (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
10 June 2009 | Return made up to 19/05/09; full list of members (4 pages) |
17 February 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
13 August 2008 | Return made up to 19/05/08; full list of members (4 pages) |
13 August 2008 | Director and secretary's change of particulars / robert lyons / 16/04/2008 (1 page) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
19 March 2008 | Return made up to 19/05/07; full list of members (4 pages) |
11 March 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
20 July 2006 | Return made up to 19/05/06; full list of members (3 pages) |
9 February 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
31 May 2005 | Return made up to 19/05/05; full list of members
|
25 January 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
26 August 2004 | Registered office changed on 26/08/04 from: c/o fft reedham house 31 king street west manchester M3 2PJ (1 page) |
11 June 2004 | Return made up to 19/05/04; full list of members
|
1 November 2003 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
14 June 2003 | Return made up to 19/05/03; full list of members (7 pages) |
24 February 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
19 July 2002 | Return made up to 19/05/02; full list of members (7 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
21 June 2001 | Return made up to 19/05/01; full list of members (6 pages) |
12 June 2000 | Ad 30/05/00--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
26 May 2000 | Secretary resigned (1 page) |
26 May 2000 | Director resigned (1 page) |
26 May 2000 | New director appointed (1 page) |
26 May 2000 | New secretary appointed;new director appointed (2 pages) |
19 May 2000 | Incorporation (21 pages) |