Winwick
Warrington
WA2 8XQ
Director Name | Mr Wayne Smethurst |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 April 2002(3 weeks, 5 days after company formation) |
Appointment Duration | 8 years, 11 months (closed 13 April 2011) |
Role | Mortgage Broker |
Country of Residence | England |
Correspondence Address | 4 Maryland Close Warrington Cheshire WA5 8BA |
Director Name | Ronald Joseph Taylor Walker |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 April 2002(3 weeks, 5 days after company formation) |
Appointment Duration | 8 years, 11 months (closed 13 April 2011) |
Role | Mortgage Broker |
Country of Residence | United Kingdom |
Correspondence Address | 269 Lunts Heath Road Widnes Cheshire WA8 5BB |
Secretary Name | Ronald Joseph Taylor Walker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 2005(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 13 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 269 Lunts Heath Road Widnes Cheshire WA8 5BB |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Director Name | Mr Micheal Peter Seward |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2002(3 weeks, 5 days after company formation) |
Appointment Duration | 6 months (resigned 29 October 2002) |
Role | Mortgage Broker |
Country of Residence | United Kingdom |
Correspondence Address | 36 Goldcliffe Close Callands Warrington Cheshire WA5 9EP |
Secretary Name | Mr Stephen Phillip Chadwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2002(3 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 September 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Dorchester Park Sandymoor Warrington WA7 1QA |
Director Name | Mr Stephen Phillip Chadwick |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2003(10 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 September 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Dorchester Park Sandymoor Warrington WA7 1QA |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2002(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Registered Address | Stanton House 41 Blackfriars Road Salford Manchester Lancs M3 7DB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£27,858 |
Cash | £935 |
Current Liabilities | £173,057 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 April 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 April 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 January 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 January 2011 | Liquidators' statement of receipts and payments to 22 December 2010 (5 pages) |
13 January 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 January 2011 | Liquidators statement of receipts and payments to 22 December 2010 (5 pages) |
4 August 2010 | Liquidators' statement of receipts and payments to 19 July 2010 (5 pages) |
4 August 2010 | Liquidators statement of receipts and payments to 19 July 2010 (5 pages) |
10 August 2009 | Resolutions
|
10 August 2009 | Appointment of a voluntary liquidator (1 page) |
10 August 2009 | Resolutions
|
10 August 2009 | Appointment of a voluntary liquidator (1 page) |
10 August 2009 | Statement of affairs with form 4.19 (7 pages) |
10 August 2009 | Statement of affairs with form 4.19 (7 pages) |
6 July 2009 | Registered office changed on 06/07/2009 from hazlems fenton palladium house 1-4 argyll street london W1F 7LD (1 page) |
6 July 2009 | Registered office changed on 06/07/2009 from hazlems fenton palladium house 1-4 argyll street london W1F 7LD (1 page) |
30 April 2009 | Return made up to 17/03/09; no change of members (7 pages) |
30 April 2009 | Return made up to 17/03/09; no change of members (7 pages) |
27 March 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
27 March 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
15 January 2009 | Registered office changed on 15/01/2009 from 67-69 george street london W1U 8LT (1 page) |
15 January 2009 | Registered office changed on 15/01/2009 from 67-69 george street london W1U 8LT (1 page) |
10 July 2008 | Return made up to 17/03/08; no change of members (7 pages) |
10 July 2008 | Return made up to 17/03/08; no change of members (7 pages) |
24 October 2007 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
24 October 2007 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
23 May 2007 | Return made up to 17/03/07; full list of members (8 pages) |
23 May 2007 | Return made up to 17/03/07; full list of members (8 pages) |
29 November 2006 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
29 November 2006 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
16 October 2006 | Company name changed the mortgage option LIMITED\certificate issued on 16/10/06 (2 pages) |
16 October 2006 | Company name changed the mortgage option LIMITED\certificate issued on 16/10/06 (2 pages) |
3 August 2006 | Registered office changed on 03/08/06 from: 66 sankey street warrington cheshire WA1 1SB (1 page) |
3 August 2006 | Registered office changed on 03/08/06 from: 66 sankey street warrington cheshire WA1 1SB (1 page) |
2 August 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
2 August 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
26 May 2006 | Return made up to 17/03/06; full list of members (8 pages) |
26 May 2006 | Return made up to 17/03/06; full list of members (8 pages) |
11 April 2006 | Registered office changed on 11/04/06 from: bladen house haydock street warrington cheshire WA2 7UW (1 page) |
11 April 2006 | Registered office changed on 11/04/06 from: bladen house haydock street warrington cheshire WA2 7UW (1 page) |
18 January 2006 | New secretary appointed (2 pages) |
18 January 2006 | New secretary appointed (2 pages) |
13 January 2006 | Director's particulars changed (1 page) |
13 January 2006 | Director's particulars changed (1 page) |
18 November 2005 | Secretary resigned;director resigned (1 page) |
18 November 2005 | Secretary resigned;director resigned (1 page) |
6 April 2005 | Return made up to 17/03/05; full list of members (9 pages) |
6 April 2005 | Return made up to 17/03/05; full list of members (9 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
26 May 2004 | Return made up to 17/03/04; full list of members (9 pages) |
26 May 2004 | Return made up to 17/03/04; full list of members (9 pages) |
29 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
29 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
9 September 2003 | New director appointed (2 pages) |
9 September 2003 | New director appointed (2 pages) |
1 April 2003 | Return made up to 17/03/03; full list of members (7 pages) |
1 April 2003 | Return made up to 17/03/03; full list of members (7 pages) |
17 February 2003 | Registered office changed on 17/02/03 from: bladen house haydock street warrington cheshire WA1 7UW (1 page) |
17 February 2003 | Director's particulars changed (1 page) |
17 February 2003 | Director's particulars changed (1 page) |
17 February 2003 | Registered office changed on 17/02/03 from: bladen house haydock street warrington cheshire WA1 7UW (1 page) |
11 February 2003 | Ad 31/10/02--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
11 February 2003 | Ad 31/10/02--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
8 November 2002 | Director resigned (1 page) |
8 November 2002 | Director resigned (1 page) |
31 October 2002 | Company name changed pridesway LIMITED\certificate issued on 31/10/02 (2 pages) |
31 October 2002 | Company name changed pridesway LIMITED\certificate issued on 31/10/02 (2 pages) |
26 June 2002 | Director's particulars changed (1 page) |
26 June 2002 | Director's particulars changed (1 page) |
28 May 2002 | New director appointed (2 pages) |
28 May 2002 | New director appointed (2 pages) |
16 May 2002 | New director appointed (2 pages) |
16 May 2002 | Ad 26/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 May 2002 | New director appointed (2 pages) |
16 May 2002 | Ad 26/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 May 2002 | New director appointed (2 pages) |
16 May 2002 | Registered office changed on 16/05/02 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page) |
16 May 2002 | New director appointed (2 pages) |
16 May 2002 | New secretary appointed (1 page) |
16 May 2002 | New director appointed (2 pages) |
16 May 2002 | Director resigned (1 page) |
16 May 2002 | New secretary appointed (1 page) |
16 May 2002 | Secretary resigned (1 page) |
16 May 2002 | Registered office changed on 16/05/02 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page) |
16 May 2002 | Director resigned (1 page) |
16 May 2002 | Secretary resigned (1 page) |
16 May 2002 | New director appointed (2 pages) |
30 March 2002 | Incorporation (12 pages) |
30 March 2002 | Incorporation (12 pages) |