Westbrook
Warrington
Cheshire
WA5 8TH
Director Name | Ms Sarah Jane Oliver |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 October 2010(6 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 27 May 2019) |
Role | Police Officer |
Country of Residence | England |
Correspondence Address | Centurion House 129 Deansgate Manchester M3 3WR |
Director Name | Pamela Arnold |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2004(same day as company formation) |
Role | Charity Organiser |
Country of Residence | United Kingdom |
Correspondence Address | 42 Tankersley Grove Warrington Cheshire WA5 1UX |
Director Name | Ms Alison May McCausland M.B.E |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2005(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 2008) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 117 Butts Green Kingswood Warrington Cheshire WA5 7XT |
Director Name | Lucy Hindmarch |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2009(5 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 28 February 2010) |
Role | Acting Director Of The Relationships Centre |
Country of Residence | United Kingdom |
Correspondence Address | The Gateway 89 Sankey Street Warrington Cheshire WA1 1SR |
Website | therelationshipscentre.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01925 576757 |
Telephone region | Warrington |
Registered Address | C/O Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Turnover | £29,070 |
Net Worth | £10,060 |
Cash | £99,493 |
Current Liabilities | £96,946 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
27 May 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 February 2019 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
6 November 2018 | Liquidators' statement of receipts and payments to 17 August 2018 (27 pages) |
19 January 2018 | Appointment of a voluntary liquidator (3 pages) |
19 January 2018 | Removal of liquidator by court order (6 pages) |
19 January 2018 | Appointment of a voluntary liquidator (3 pages) |
19 January 2018 | Removal of liquidator by court order (6 pages) |
18 September 2017 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
18 September 2017 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
7 September 2017 | Registered office address changed from 19 Museum Street Warrington WA1 1JA to Centurion House 129 Deansgate Manchester M3 3WR on 7 September 2017 (2 pages) |
7 September 2017 | Registered office address changed from 19 Museum Street Warrington WA1 1JA to Centurion House 129 Deansgate Manchester M3 3WR on 7 September 2017 (2 pages) |
2 September 2017 | Resolutions
|
2 September 2017 | Appointment of a voluntary liquidator (2 pages) |
2 September 2017 | Appointment of a voluntary liquidator (2 pages) |
2 September 2017 | Statement of affairs (7 pages) |
2 September 2017 | Statement of affairs (7 pages) |
2 September 2017 | Resolutions
|
27 July 2017 | Director's details changed for Miss Sarah Jane Oliver on 28 June 2017 (3 pages) |
27 July 2017 | Director's details changed for Mrs Sarah Jane Hall on 31 May 2017 (3 pages) |
27 July 2017 | Director's details changed for Mrs Sarah Jane Hall on 31 May 2017 (3 pages) |
27 July 2017 | Cessation of A Person with Significant Control as a person with significant control on 4 May 2017 (2 pages) |
27 July 2017 | Director's details changed for Miss Sarah Jane Oliver on 28 June 2017 (3 pages) |
27 July 2017 | Cessation of Essation of a Person with Significant Control as a person with significant control on 27 July 2017 (2 pages) |
27 July 2017 | Confirmation statement made on 7 July 2017 with no updates (2 pages) |
27 July 2017 | Cessation of A Person with Significant Control as a person with significant control on 4 May 2017 (2 pages) |
27 July 2017 | Confirmation statement made on 7 July 2017 with no updates (2 pages) |
25 November 2016 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
25 November 2016 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
10 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
10 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
5 November 2015 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
5 November 2015 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
15 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
16 September 2014 | Total exemption full accounts made up to 31 March 2014 (14 pages) |
16 September 2014 | Total exemption full accounts made up to 31 March 2014 (14 pages) |
10 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 January 2014 | Registered office address changed from the Gateway 89 Sankey Street Warrington Cheshire WA1 1SR on 10 January 2014 (1 page) |
10 January 2014 | Registered office address changed from the Gateway 89 Sankey Street Warrington Cheshire WA1 1SR on 10 January 2014 (1 page) |
12 December 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
12 December 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
2 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (3 pages) |
2 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (3 pages) |
2 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (3 pages) |
17 June 2013 | Termination of appointment of Pamela Arnold as a director (2 pages) |
17 June 2013 | Termination of appointment of Pamela Arnold as a director (2 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 July 2012 | Director's details changed for Pamela Arnold on 30 July 2012 (2 pages) |
30 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Director's details changed for Pamela Arnold on 30 July 2012 (2 pages) |
30 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
22 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
22 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 December 2010 | Appointment of Mrs Sarah Hall as a director (2 pages) |
7 December 2010 | Appointment of Mrs Sarah Hall as a director (2 pages) |
9 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Director's details changed for Pamela Arnold on 7 July 2010 (2 pages) |
9 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Director's details changed for Pamela Arnold on 7 July 2010 (2 pages) |
9 July 2010 | Director's details changed for Pamela Arnold on 7 July 2010 (2 pages) |
4 March 2010 | Termination of appointment of Lucy Hindmarch as a director (2 pages) |
4 March 2010 | Termination of appointment of Lucy Hindmarch as a director (2 pages) |
6 November 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
6 November 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
2 November 2009 | Appointment of Lucy Hindmarch as a director (3 pages) |
2 November 2009 | Appointment of Lucy Hindmarch as a director (3 pages) |
4 August 2009 | Return made up to 07/07/09; full list of members (3 pages) |
4 August 2009 | Return made up to 07/07/09; full list of members (3 pages) |
13 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
13 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
5 August 2008 | Return made up to 07/07/08; full list of members (3 pages) |
5 August 2008 | Return made up to 07/07/08; full list of members (3 pages) |
4 August 2008 | Appointment terminated director alison mccausland (1 page) |
4 August 2008 | Appointment terminated director alison mccausland (1 page) |
30 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
30 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
21 August 2007 | Return made up to 07/07/07; full list of members (2 pages) |
21 August 2007 | Return made up to 07/07/07; full list of members (2 pages) |
8 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
28 July 2006 | Return made up to 07/07/06; full list of members
|
28 July 2006 | Return made up to 07/07/06; full list of members
|
13 April 2006 | Memorandum and Articles of Association (8 pages) |
13 April 2006 | Memorandum and Articles of Association (8 pages) |
5 April 2006 | Company name changed arc enterprises (warrington) lim ited\certificate issued on 05/04/06 (3 pages) |
5 April 2006 | Company name changed arc enterprises (warrington) lim ited\certificate issued on 05/04/06 (3 pages) |
29 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
29 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 December 2005 | New director appointed (2 pages) |
6 December 2005 | New director appointed (2 pages) |
1 September 2005 | Registered office changed on 01/09/05 from: c/o voisey & co 8 winmarleigh street warrington cheshire WA1 1JW (1 page) |
1 September 2005 | Registered office changed on 01/09/05 from: c/o voisey & co 8 winmarleigh street warrington cheshire WA1 1JW (1 page) |
8 August 2005 | Return made up to 07/07/05; full list of members
|
8 August 2005 | Return made up to 07/07/05; full list of members
|
24 September 2004 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
24 September 2004 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
7 July 2004 | Incorporation (9 pages) |
7 July 2004 | Incorporation (9 pages) |