Warrington
Cheshire
WA3 4NT
Secretary Name | Nadine Morris |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 November 2005(2 years, 10 months after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Self Employed |
Correspondence Address | 8 Claremont Road Culcheth Warrington Cheshire WA3 4NT |
Secretary Name | Anne Marie McFadden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2003(same day as company formation) |
Role | National Acccounts Executive |
Correspondence Address | 95 Common Lane Culcheth Warrington Cheshire WA3 4HF |
Director Name | Colin Stevens |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2003(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 17 November 2005) |
Role | Company Director |
Correspondence Address | 18 Christleton Shevington Wigan WN6 8DQ |
Secretary Name | Mr Robert Karl Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2003(9 months, 2 weeks after company formation) |
Appointment Duration | 2 months (resigned 08 January 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 95 Common Lane Culcheth Warrington WA3 4HF |
Secretary Name | Colin Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2004(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 November 2005) |
Role | Company Director |
Correspondence Address | 18 Christleton Shevington Wigan WN6 8DQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | C/O Freedman Frankl & Taylor Reedham House 31 West Street Manchester Lancashire M3 2PJ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Robert Karl Morris 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £190,696 |
Current Liabilities | £21,957 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 22 January 2024 (3 months ago) |
---|---|
Next Return Due | 5 February 2025 (9 months, 2 weeks from now) |
22 August 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
---|---|
10 February 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
4 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
20 October 2015 | Micro company accounts made up to 31 January 2015 (5 pages) |
26 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
6 June 2014 | Micro company accounts made up to 31 January 2014 (5 pages) |
29 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
9 October 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
6 March 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (4 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
13 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (4 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
3 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (4 pages) |
22 June 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
8 February 2010 | Secretary's details changed for Nadine Morris on 1 February 2009 (1 page) |
8 February 2010 | Director's details changed for Robert Karl Morris on 22 January 2010 (2 pages) |
8 February 2010 | Secretary's details changed for Nadine Morris on 1 February 2009 (1 page) |
8 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
12 June 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
9 February 2009 | Return made up to 22/01/09; full list of members (3 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
15 February 2008 | Return made up to 22/01/08; full list of members (2 pages) |
13 September 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
26 January 2007 | Return made up to 22/01/07; full list of members (2 pages) |
25 October 2006 | Amended accounts made up to 31 January 2006 (5 pages) |
5 October 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
21 February 2006 | Return made up to 22/01/06; full list of members (2 pages) |
8 December 2005 | Secretary resigned;director resigned (1 page) |
8 December 2005 | New secretary appointed (2 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
8 February 2005 | Return made up to 22/01/05; full list of members (7 pages) |
22 October 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
14 February 2004 | Secretary resigned (1 page) |
14 February 2004 | New secretary appointed (2 pages) |
2 February 2004 | Return made up to 22/01/04; full list of members
|
11 December 2003 | Secretary resigned (1 page) |
11 December 2003 | New secretary appointed (2 pages) |
11 December 2003 | New director appointed (2 pages) |
7 June 2003 | New secretary appointed (2 pages) |
7 June 2003 | New director appointed (2 pages) |
7 June 2003 | Ad 22/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 January 2003 | Secretary resigned (1 page) |
29 January 2003 | Director resigned (1 page) |
22 January 2003 | Incorporation (16 pages) |