Golborne
Warrington
Cheshire
WA3 3AX
Secretary Name | Joseph Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 2007(4 years after company formation) |
Appointment Duration | 7 years, 2 months (closed 01 July 2014) |
Role | Team Leader |
Correspondence Address | 34 Keble Street Wigan Lancashire WN2 2AY |
Director Name | Sharon Yvonne Hawcroft |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 April 2007) |
Role | Tanning Studio |
Correspondence Address | 85 Barn Lane Golborne Warrington WA3 3NU |
Secretary Name | Sheryl Ann Draper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 April 2007) |
Role | Comp Sec |
Correspondence Address | 9 High Street Golborne Warrington Cheshire WA3 3AX |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | 32 Heath Street Golborne Warrington Cheshire WA3 3AD |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Golborne and Lowton West |
Built Up Area | Greater Manchester |
1 at £1 | Sharon Yvonne Turner 50.00% Ordinary |
---|---|
1 at £1 | Sheryl Ann Draper 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£34,748 |
Cash | £269 |
Current Liabilities | £78,366 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2011 | Compulsory strike-off action has been suspended (1 page) |
22 September 2011 | Compulsory strike-off action has been suspended (1 page) |
9 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
16 May 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
18 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
16 September 2010 | Annual return made up to 8 April 2010 with a full list of shareholders Statement of capital on 2010-09-16
|
16 September 2010 | Annual return made up to 8 April 2010 with a full list of shareholders Statement of capital on 2010-09-16
|
16 September 2010 | Annual return made up to 8 April 2010 with a full list of shareholders Statement of capital on 2010-09-16
|
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 June 2009 | Return made up to 08/04/09; full list of members (3 pages) |
26 June 2009 | Return made up to 08/04/09; full list of members (3 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 November 2008 | Return made up to 08/04/08; no change of members (3 pages) |
28 November 2008 | Return made up to 08/04/08; no change of members (3 pages) |
1 May 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 May 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 May 2007 | Director resigned (1 page) |
29 May 2007 | New secretary appointed (2 pages) |
29 May 2007 | Secretary resigned (1 page) |
29 May 2007 | Secretary resigned (1 page) |
29 May 2007 | New secretary appointed (2 pages) |
29 May 2007 | Director resigned (1 page) |
17 May 2007 | Return made up to 08/04/07; full list of members (7 pages) |
17 May 2007 | Return made up to 08/04/07; full list of members (7 pages) |
30 March 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
30 March 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 May 2006 | Return made up to 08/04/06; full list of members (7 pages) |
5 May 2006 | Return made up to 08/04/06; full list of members (7 pages) |
1 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
9 April 2005 | Return made up to 08/04/05; full list of members
|
9 April 2005 | Return made up to 08/04/05; full list of members
|
1 September 2004 | Ad 01/07/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
1 September 2004 | Ad 01/07/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
1 September 2004 | New director appointed (2 pages) |
1 September 2004 | New director appointed (2 pages) |
23 June 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
23 June 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
23 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
23 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
28 April 2004 | Return made up to 08/04/04; full list of members (6 pages) |
28 April 2004 | Return made up to 08/04/04; full list of members (6 pages) |
18 June 2003 | New secretary appointed (2 pages) |
18 June 2003 | New secretary appointed (2 pages) |
31 May 2003 | Director resigned (2 pages) |
31 May 2003 | Director resigned (2 pages) |
31 May 2003 | New director appointed (1 page) |
31 May 2003 | New director appointed (1 page) |
29 May 2003 | Registered office changed on 29/05/03 from: 35 cholmley drive, the willows newton-le-willows merseyside WA12 8EE (1 page) |
29 May 2003 | Secretary resigned (2 pages) |
29 May 2003 | Registered office changed on 29/05/03 from: 35 cholmley drive, the willows newton-le-willows merseyside WA12 8EE (1 page) |
29 May 2003 | Secretary resigned (2 pages) |
8 April 2003 | Incorporation (13 pages) |
8 April 2003 | Incorporation (13 pages) |