Culcheth
Warrington
WA3 4NA
Secretary Name | Mrs Carolyn Byers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 2009(7 years after company formation) |
Appointment Duration | 2 years, 3 months (closed 17 November 2011) |
Role | Teacher |
Correspondence Address | 13 Prestwich Avenue Culcheth Warrington Cheshire WA3 4NA |
Director Name | Vincent Mark Ellis |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2002(same day as company formation) |
Role | Window Film Fitter |
Correspondence Address | 2 Byrons View Byrons Drive Timperley Cheshire WA15 6JF |
Secretary Name | Mr Harry Byers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2002(same day as company formation) |
Role | Window Film Fitter |
Country of Residence | England |
Correspondence Address | 13 Prestwich Avenue Culcheth Warrington WA3 4NA |
Secretary Name | Mr Christian Paul Rimmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2009(6 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 31 July 2009) |
Role | Salesman |
Correspondence Address | 24 Reeve Close Offerton Stockport Cheshire SK2 5JY |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | M D Business Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2005(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 April 2009) |
Correspondence Address | 113 Orford Lane Warrington Cheshire WA2 7AR |
Registered Address | Sixth Floor Grafton Tower Stamford New Road Altrincham Cheshire WA14 1DQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £5,451 |
Cash | £10,536 |
Current Liabilities | £112,606 |
Latest Accounts | 31 August 2008 (15 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
17 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 November 2011 | Final Gazette dissolved following liquidation (1 page) |
17 November 2011 | Final Gazette dissolved following liquidation (1 page) |
17 August 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
17 August 2011 | Liquidators' statement of receipts and payments to 9 August 2011 (5 pages) |
17 August 2011 | Liquidators statement of receipts and payments to 9 August 2011 (5 pages) |
17 August 2011 | Liquidators statement of receipts and payments to 9 August 2011 (5 pages) |
17 August 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
17 August 2011 | Liquidators' statement of receipts and payments to 9 August 2011 (5 pages) |
16 May 2011 | Liquidators' statement of receipts and payments to 29 April 2011 (5 pages) |
16 May 2011 | Liquidators' statement of receipts and payments to 29 April 2011 (5 pages) |
16 May 2011 | Liquidators statement of receipts and payments to 29 April 2011 (5 pages) |
11 November 2010 | Liquidators statement of receipts and payments to 29 October 2010 (5 pages) |
11 November 2010 | Liquidators' statement of receipts and payments to 29 October 2010 (5 pages) |
11 November 2010 | Liquidators' statement of receipts and payments to 29 October 2010 (5 pages) |
6 November 2009 | Appointment of a voluntary liquidator (1 page) |
6 November 2009 | Resolutions
|
6 November 2009 | Appointment of a voluntary liquidator (1 page) |
6 November 2009 | Statement of affairs with form 4.19 (7 pages) |
6 November 2009 | Statement of affairs with form 4.19 (7 pages) |
6 November 2009 | Resolutions
|
14 October 2009 | Registered office address changed from 35 Stockdale Drive Whittle Ham Warrington Cheshire WA5 3RU on 14 October 2009 (1 page) |
14 October 2009 | Registered office address changed from 35 Stockdale Drive Whittle Ham Warrington Cheshire WA5 3RU on 14 October 2009 (1 page) |
5 August 2009 | Secretary's change of particulars / carolyn byers / 05/08/2009 (1 page) |
5 August 2009 | Secretary's Change of Particulars / carolyn byers / 05/08/2009 / Date of Birth was: 01-Jan-1948, now: 24-Sep-1955 (1 page) |
4 August 2009 | Secretary appointed mrs carolyn byers (1 page) |
4 August 2009 | Secretary appointed mrs carolyn byers (1 page) |
4 August 2009 | Appointment Terminated Secretary christian rimmer (1 page) |
4 August 2009 | Appointment terminated secretary christian rimmer (1 page) |
15 April 2009 | Total exemption small company accounts made up to 31 August 2008 (9 pages) |
15 April 2009 | Total exemption small company accounts made up to 31 August 2008 (9 pages) |
10 April 2009 | Secretary appointed mr christian paul rimmer (1 page) |
10 April 2009 | Appointment terminated secretary m d business services LIMITED (1 page) |
10 April 2009 | Secretary appointed mr christian paul rimmer (1 page) |
10 April 2009 | Appointment Terminated Secretary m d business services LIMITED (1 page) |
8 October 2008 | Return made up to 29/07/08; full list of members (3 pages) |
8 October 2008 | Return made up to 29/07/08; full list of members (3 pages) |
11 August 2008 | Registered office changed on 11/08/2008 from 113 orford lane warrington cheshire WA2 7AR (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from 113 orford lane warrington cheshire WA2 7AR (1 page) |
27 May 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
20 August 2007 | Return made up to 29/07/07; no change of members (6 pages) |
20 August 2007 | Return made up to 29/07/07; no change of members (6 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
14 August 2006 | Return made up to 29/07/06; full list of members (6 pages) |
14 August 2006 | Return made up to 29/07/06; full list of members (6 pages) |
9 June 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
9 June 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
27 July 2005 | Return made up to 29/07/05; full list of members (6 pages) |
27 July 2005 | Return made up to 29/07/05; full list of members (6 pages) |
9 June 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
9 June 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
7 June 2005 | Director resigned (1 page) |
7 June 2005 | Secretary resigned (1 page) |
7 June 2005 | Secretary resigned (1 page) |
7 June 2005 | New secretary appointed (2 pages) |
7 June 2005 | Director resigned (1 page) |
7 June 2005 | New secretary appointed (2 pages) |
30 September 2004 | Return made up to 29/07/04; full list of members; amend (7 pages) |
30 September 2004 | Return made up to 29/07/04; full list of members; amend (7 pages) |
27 July 2004 | Return made up to 29/07/04; full list of members (7 pages) |
27 July 2004 | Return made up to 29/07/04; full list of members (7 pages) |
21 April 2004 | Amended accounts made up to 31 August 2003 (7 pages) |
21 April 2004 | Amended accounts made up to 31 August 2003 (7 pages) |
19 January 2004 | Total exemption small company accounts made up to 31 August 2003 (8 pages) |
19 January 2004 | Total exemption small company accounts made up to 31 August 2003 (8 pages) |
17 December 2003 | Ad 10/07/03-10/07/03 £ si 1@1 (2 pages) |
17 December 2003 | Ad 10/07/03-10/07/03 £ si 1@1 (2 pages) |
27 November 2003 | Accounting reference date extended from 30/04/03 to 31/08/03 (1 page) |
27 November 2003 | Accounting reference date extended from 30/04/03 to 31/08/03 (1 page) |
11 August 2003 | Return made up to 29/07/03; full list of members (7 pages) |
11 August 2003 | Return made up to 29/07/03; full list of members (7 pages) |
27 March 2003 | Particulars of mortgage/charge (3 pages) |
27 March 2003 | Particulars of mortgage/charge (3 pages) |
13 August 2002 | Ad 29/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 August 2002 | Ad 29/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 August 2002 | Accounting reference date shortened from 31/07/03 to 30/04/03 (1 page) |
13 August 2002 | Accounting reference date shortened from 31/07/03 to 30/04/03 (1 page) |
7 August 2002 | New director appointed (2 pages) |
7 August 2002 | New secretary appointed;new director appointed (2 pages) |
7 August 2002 | Secretary resigned (1 page) |
7 August 2002 | Secretary resigned (1 page) |
7 August 2002 | Director resigned (1 page) |
7 August 2002 | New director appointed (2 pages) |
7 August 2002 | New secretary appointed;new director appointed (2 pages) |
7 August 2002 | Director resigned (1 page) |
29 July 2002 | Incorporation (15 pages) |