Walton
Warrington
Cheshire
WA4 6JE
Director Name | Mr James Arthur Pindard |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 November 2004(same day as company formation) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | Oak Tree Farm Cottage Laytham York YO42 4PP |
Secretary Name | Mr Neil Daniel Jackson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 November 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Stetchworth Road Walton Warrington Cheshire WA4 6JE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Arkwright House Parsonage Gardens Manchester Lancashire M3 2LF |
---|---|
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 |
Year | 2014 |
---|---|
Turnover | £339,568 |
Gross Profit | £120,780 |
Net Worth | -£116,757 |
Current Liabilities | £193,200 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
3 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 June 2011 | Final Gazette dissolved following liquidation (1 page) |
3 March 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 March 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 October 2010 | Liquidators statement of receipts and payments to 19 September 2010 (5 pages) |
8 October 2010 | Liquidators' statement of receipts and payments to 19 September 2010 (5 pages) |
15 April 2010 | Liquidators' statement of receipts and payments to 19 March 2010 (5 pages) |
15 April 2010 | Liquidators statement of receipts and payments to 19 March 2010 (5 pages) |
16 November 2009 | Registered office address changed from Clive House Clive Street Bolton BL1 1ET on 16 November 2009 (2 pages) |
16 November 2009 | Registered office address changed from Clive House Clive Street Bolton BL1 1ET on 16 November 2009 (2 pages) |
13 October 2009 | Liquidators statement of receipts and payments to 19 September 2009 (5 pages) |
13 October 2009 | Liquidators' statement of receipts and payments to 19 September 2009 (5 pages) |
22 April 2009 | Liquidators statement of receipts and payments to 19 March 2009 (6 pages) |
22 April 2009 | Liquidators' statement of receipts and payments to 19 March 2009 (6 pages) |
7 April 2008 | Registered office changed on 07/04/2008 from grosvenor garden centre wrexham road belgrave chester CH4 9EB (1 page) |
7 April 2008 | Registered office changed on 07/04/2008 from grosvenor garden centre wrexham road belgrave chester CH4 9EB (1 page) |
3 April 2008 | Appointment of a voluntary liquidator (1 page) |
3 April 2008 | Resolutions
|
3 April 2008 | Statement of affairs with form 4.19 (11 pages) |
3 April 2008 | Appointment of a voluntary liquidator (1 page) |
3 April 2008 | Statement of affairs with form 4.19 (11 pages) |
3 April 2008 | Resolutions
|
22 December 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
22 December 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
27 April 2007 | Return made up to 31/03/07; full list of members (8 pages) |
27 April 2007 | Return made up to 31/03/07; full list of members
|
3 January 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
3 January 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
8 February 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
8 February 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
31 January 2006 | Registered office changed on 31/01/06 from: 33 stetchworth road walton warrington WA46JE (1 page) |
31 January 2006 | Registered office changed on 31/01/06 from: 33 stetchworth road walton warrington WA46JE (1 page) |
12 December 2005 | Return made up to 18/11/05; full list of members (7 pages) |
12 December 2005 | Return made up to 18/11/05; full list of members (7 pages) |
21 November 2005 | Accounting reference date shortened from 30/11/05 to 31/03/05 (1 page) |
21 November 2005 | Accounting reference date shortened from 30/11/05 to 31/03/05 (1 page) |
5 March 2005 | Particulars of mortgage/charge (3 pages) |
5 March 2005 | Particulars of mortgage/charge (3 pages) |
19 November 2004 | Secretary resigned (1 page) |
19 November 2004 | Secretary resigned (1 page) |
18 November 2004 | Incorporation (17 pages) |
18 November 2004 | Incorporation (17 pages) |