Widnes
Cheshire
WA8 4GE
Secretary Name | Mary Hollister |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Mill Lane Widnes Cheshire WA8 3UU |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2003(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2003(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | Centurion House 129 Deansgate Manchester M3 3WR |
---|---|
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 | Brian Catton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £164,413 |
Gross Profit | £33,036 |
Net Worth | -£15,606 |
Current Liabilities | £57,510 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
24 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 August 2011 | Final Gazette dissolved following liquidation (1 page) |
24 May 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
24 May 2011 | Liquidators statement of receipts and payments to 18 May 2011 (5 pages) |
24 May 2011 | Liquidators' statement of receipts and payments to 29 March 2011 (5 pages) |
24 May 2011 | Liquidators statement of receipts and payments to 29 March 2011 (5 pages) |
24 May 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
24 May 2011 | Liquidators' statement of receipts and payments to 18 May 2011 (5 pages) |
6 April 2011 | Liquidators' statement of receipts and payments to 29 March 2011 (5 pages) |
6 April 2011 | Liquidators statement of receipts and payments to 29 March 2011 (5 pages) |
12 April 2010 | Resolutions
|
12 April 2010 | Appointment of a voluntary liquidator (1 page) |
12 April 2010 | Registered office address changed from Unit 2 Canalside Industrial Estate Constance Way Widnes Cheshire WA8 0QR on 12 April 2010 (3 pages) |
12 April 2010 | Resolutions
|
12 April 2010 | Appointment of a voluntary liquidator (1 page) |
12 April 2010 | Statement of affairs with form 4.19 (14 pages) |
12 April 2010 | Statement of affairs with form 4.19 (14 pages) |
12 April 2010 | Registered office address changed from Unit 2 Canalside Industrial Estate Constance Way Widnes Cheshire WA8 0QR on 12 April 2010 (3 pages) |
23 June 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
23 June 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
26 February 2009 | Registered office changed on 26/02/2009 from 133 albert road widnes cheshire WA8 6LB (1 page) |
26 February 2009 | Registered office changed on 26/02/2009 from 133 albert road widnes cheshire WA8 6LB (1 page) |
17 February 2009 | Return made up to 08/02/09; full list of members (3 pages) |
17 February 2009 | Return made up to 08/02/09; full list of members (3 pages) |
15 December 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
15 December 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
11 February 2008 | Return made up to 08/02/08; full list of members (2 pages) |
11 February 2008 | Return made up to 08/02/08; full list of members (2 pages) |
27 November 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
27 November 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
17 October 2007 | Secretary resigned (1 page) |
17 October 2007 | Secretary resigned (1 page) |
1 March 2007 | Return made up to 10/02/07; full list of members (6 pages) |
1 March 2007 | Return made up to 10/02/07; full list of members (6 pages) |
13 July 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
13 July 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
10 February 2006 | Return made up to 10/02/06; full list of members (6 pages) |
10 February 2006 | Return made up to 10/02/06; full list of members (6 pages) |
25 August 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
25 August 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
5 February 2005 | Return made up to 10/02/05; full list of members (6 pages) |
5 February 2005 | Return made up to 10/02/05; full list of members (6 pages) |
10 September 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
10 September 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
5 February 2004 | Return made up to 10/02/04; full list of members (6 pages) |
5 February 2004 | Return made up to 10/02/04; full list of members (6 pages) |
30 April 2003 | Particulars of mortgage/charge (3 pages) |
30 April 2003 | Particulars of mortgage/charge (3 pages) |
10 March 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
10 March 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
25 February 2003 | New secretary appointed (2 pages) |
25 February 2003 | Registered office changed on 25/02/03 from: 2 ormond close widnes cheshire WA8 4GE (1 page) |
25 February 2003 | New secretary appointed (2 pages) |
25 February 2003 | New director appointed (2 pages) |
25 February 2003 | Registered office changed on 25/02/03 from: 2 ormond close widnes cheshire WA8 4GE (1 page) |
25 February 2003 | New director appointed (2 pages) |
18 February 2003 | Secretary resigned (1 page) |
18 February 2003 | Director resigned (1 page) |
18 February 2003 | Registered office changed on 18/02/03 from: minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page) |
18 February 2003 | Secretary resigned (1 page) |
18 February 2003 | Director resigned (1 page) |
18 February 2003 | Resolutions
|
18 February 2003 | Ad 10/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 February 2003 | Resolutions
|
18 February 2003 | Registered office changed on 18/02/03 from: minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page) |
18 February 2003 | Ad 10/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 February 2003 | Incorporation (13 pages) |