Warrington
Cheshire
WA4 3BG
Director Name | Mr James Preston |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 10 years, 8 months (closed 27 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 79 Wallgate Road Gateacre Liverpool Merseyside L25 1PP |
Secretary Name | Mrs Carol Hodkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 147 Clayton Lane Openshaw Manchester M11 2AS |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2005(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2005(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Registered Address | The Chancery 58 Spring Gardens Manchester M2 1EW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2010 |
---|---|
Net Worth | £146,171 |
Current Liabilities | £839,694 |
Latest Accounts | 30 September 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
27 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 April 2016 | Final Gazette dissolved following liquidation (1 page) |
27 April 2016 | Final Gazette dissolved following liquidation (1 page) |
20 April 2016 | Satisfaction of charge 1 in full (1 page) |
20 April 2016 | Satisfaction of charge 1 in full (1 page) |
27 January 2016 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
27 January 2016 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
2 February 2015 | Liquidators' statement of receipts and payments to 24 November 2014 (15 pages) |
2 February 2015 | Liquidators' statement of receipts and payments to 24 November 2014 (15 pages) |
2 February 2015 | Liquidators statement of receipts and payments to 24 November 2014 (15 pages) |
28 January 2014 | Liquidators' statement of receipts and payments to 24 November 2013 (14 pages) |
28 January 2014 | Liquidators' statement of receipts and payments to 24 November 2013 (14 pages) |
28 January 2014 | Liquidators statement of receipts and payments to 24 November 2013 (14 pages) |
1 February 2013 | Liquidators' statement of receipts and payments to 24 November 2012 (15 pages) |
1 February 2013 | Liquidators statement of receipts and payments to 24 November 2012 (15 pages) |
1 February 2013 | Liquidators' statement of receipts and payments to 24 November 2012 (15 pages) |
9 October 2012 | Registered office address changed from 1St Floor Fernden House Chapel Lane Stockton Heath Warrington Cheshire WA4 6LL United Kingdom on 9 October 2012 (2 pages) |
9 October 2012 | Registered office address changed from 1St Floor Fernden House Chapel Lane Stockton Heath Warrington Cheshire WA4 6LL United Kingdom on 9 October 2012 (2 pages) |
9 October 2012 | Registered office address changed from 1St Floor Fernden House Chapel Lane Stockton Heath Warrington Cheshire WA4 6LL United Kingdom on 9 October 2012 (2 pages) |
7 December 2011 | Appointment of a voluntary liquidator (1 page) |
7 December 2011 | Resolutions
|
7 December 2011 | Appointment of a voluntary liquidator (1 page) |
7 December 2011 | Statement of affairs with form 4.19 (8 pages) |
7 December 2011 | Statement of affairs with form 4.19 (8 pages) |
7 December 2011 | Resolutions
|
25 August 2011 | Registered office address changed from 1St Floor, Cue House Chapel Lane Stockton Heath Warrington WA4 6LL United Kingdom on 25 August 2011 (1 page) |
25 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders Statement of capital on 2011-08-25
|
25 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders Statement of capital on 2011-08-25
|
25 August 2011 | Registered office address changed from 1St Floor, Cue House Chapel Lane Stockton Heath Warrington WA4 6LL United Kingdom on 25 August 2011 (1 page) |
25 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders Statement of capital on 2011-08-25
|
30 March 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
6 October 2010 | Termination of appointment of Carol Hodkinson as a secretary (1 page) |
6 October 2010 | Termination of appointment of Carol Hodkinson as a secretary (1 page) |
6 October 2010 | Registered office address changed from 256 Europa Boulevard, Westbrook Warrington Cheshire WA5 7TN on 6 October 2010 (1 page) |
6 October 2010 | Registered office address changed from 256 Europa Boulevard, Westbrook Warrington Cheshire WA5 7TN on 6 October 2010 (1 page) |
6 October 2010 | Registered office address changed from 256 Europa Boulevard, Westbrook Warrington Cheshire WA5 7TN on 6 October 2010 (1 page) |
2 September 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (6 pages) |
2 September 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (6 pages) |
2 September 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (6 pages) |
21 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
21 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
21 August 2009 | Return made up to 08/07/09; full list of members (5 pages) |
21 August 2009 | Return made up to 08/07/09; full list of members (5 pages) |
14 August 2009 | Ad 15/07/08-01/07/09\gbp si [email protected]=1\gbp ic 101/102\ (2 pages) |
14 August 2009 | Ad 15/07/08-01/07/09\gbp si [email protected]=1\gbp ic 101/102\ (2 pages) |
13 May 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
13 May 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
30 July 2008 | Return made up to 08/07/08; full list of members (6 pages) |
30 July 2008 | Return made up to 08/07/08; full list of members (6 pages) |
16 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
16 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
3 December 2007 | Registered office changed on 03/12/07 from: unit 4B eagle park drive warrington cheshire WA2 8JA (1 page) |
3 December 2007 | Registered office changed on 03/12/07 from: unit 4B eagle park drive warrington cheshire WA2 8JA (1 page) |
6 October 2007 | Particulars of mortgage/charge (3 pages) |
6 October 2007 | Particulars of mortgage/charge (3 pages) |
18 September 2007 | Return made up to 08/07/07; full list of members (4 pages) |
18 September 2007 | Return made up to 08/07/07; full list of members (4 pages) |
17 September 2007 | Resolutions
|
17 September 2007 | Resolutions
|
14 September 2007 | Ad 20/10/06-20/10/06 £ si [email protected]=1 £ ic 100/101 (1 page) |
14 September 2007 | Ad 20/10/06-20/10/06 £ si [email protected]=1 £ ic 100/101 (1 page) |
11 September 2007 | Particulars of mortgage/charge (3 pages) |
11 September 2007 | Particulars of mortgage/charge (3 pages) |
30 July 2007 | Registered office changed on 30/07/07 from: ground floor, network house 475 bolton road pendlebury, swinton manchester M27 8BB (1 page) |
30 July 2007 | Registered office changed on 30/07/07 from: ground floor, network house 475 bolton road pendlebury, swinton manchester M27 8BB (1 page) |
12 April 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
12 April 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
21 December 2006 | Registered office changed on 21/12/06 from: 78-82 church street eccles manchester M30 0DA (1 page) |
21 December 2006 | Registered office changed on 21/12/06 from: 78-82 church street eccles manchester M30 0DA (1 page) |
18 September 2006 | Memorandum and Articles of Association (8 pages) |
18 September 2006 | Memorandum and Articles of Association (8 pages) |
14 September 2006 | Company name changed pace acoustic installations limi ted\certificate issued on 14/09/06 (2 pages) |
14 September 2006 | Company name changed pace acoustic installations limi ted\certificate issued on 14/09/06 (2 pages) |
1 August 2006 | Return made up to 08/07/06; full list of members (4 pages) |
1 August 2006 | Return made up to 08/07/06; full list of members (4 pages) |
1 August 2006 | Ad 01/11/05-01/11/05 £ si 99@1=99 (2 pages) |
1 August 2006 | Ad 01/11/05-01/11/05 £ si 99@1=99 (2 pages) |
25 November 2005 | New director appointed (1 page) |
25 November 2005 | New director appointed (1 page) |
8 November 2005 | New director appointed (1 page) |
8 November 2005 | New director appointed (1 page) |
25 October 2005 | New secretary appointed (1 page) |
25 October 2005 | New secretary appointed (1 page) |
14 October 2005 | Accounting reference date extended from 31/07/06 to 30/09/06 (1 page) |
14 October 2005 | Accounting reference date extended from 31/07/06 to 30/09/06 (1 page) |
15 July 2005 | Director resigned (1 page) |
15 July 2005 | Secretary resigned (1 page) |
15 July 2005 | Secretary resigned (1 page) |
15 July 2005 | Director resigned (1 page) |
8 July 2005 | Incorporation (12 pages) |
8 July 2005 | Incorporation (12 pages) |