Warrington
Cheshire
WA2 9UZ
Secretary Name | Gemma Louise Hilditch |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 August 2006(11 months, 1 week after company formation) |
Appointment Duration | 8 years, 7 months (closed 11 March 2015) |
Role | Company Director |
Correspondence Address | 57 Dove Close Warrington Cheshire WA3 6QH |
Director Name | Yvonne Rees |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2005(same day as company formation) |
Role | Contract Cleaning |
Correspondence Address | 17 Foxbank Close Widnes Cheshire WA8 9DP |
Secretary Name | Yvonne Rees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Foxbank Close Widnes Cheshire WA8 9DP |
Website | www.sovereigncleaning.co.uk |
---|
Registered Address | Leonard Curtis Hollins Mount Hollins Lane Bury Lancashire BL9 8DG |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
2 at £1 | Linda Benson 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £9,574 |
Cash | £729 |
Current Liabilities | £53,736 |
Latest Accounts | 31 August 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
11 March 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 March 2015 | Final Gazette dissolved following liquidation (1 page) |
11 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 December 2014 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
11 December 2014 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
4 December 2013 | Liquidators' statement of receipts and payments to 29 September 2013 (11 pages) |
4 December 2013 | Liquidators' statement of receipts and payments to 29 September 2013 (11 pages) |
4 December 2013 | Liquidators statement of receipts and payments to 29 September 2013 (11 pages) |
6 December 2012 | Liquidators' statement of receipts and payments to 29 September 2012 (11 pages) |
6 December 2012 | Liquidators' statement of receipts and payments to 29 September 2012 (11 pages) |
6 December 2012 | Liquidators statement of receipts and payments to 29 September 2012 (11 pages) |
24 November 2011 | Registered office address changed from Brendan House Victoria Square Widnes Cheshire WA8 6AD on 24 November 2011 (2 pages) |
24 November 2011 | Registered office address changed from Brendan House Victoria Square Widnes Cheshire WA8 6AD on 24 November 2011 (2 pages) |
7 October 2011 | Resolutions
|
7 October 2011 | Resolutions
|
7 October 2011 | Appointment of a voluntary liquidator (1 page) |
7 October 2011 | Statement of affairs with form 4.19 (8 pages) |
7 October 2011 | Statement of affairs with form 4.19 (8 pages) |
7 October 2011 | Appointment of a voluntary liquidator (1 page) |
27 September 2011 | Compulsory strike-off action has been suspended (1 page) |
27 September 2011 | Compulsory strike-off action has been suspended (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2010 | Annual return made up to 31 August 2010 with a full list of shareholders Statement of capital on 2010-11-06
|
6 November 2010 | Annual return made up to 31 August 2010 with a full list of shareholders Statement of capital on 2010-11-06
|
28 June 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
28 June 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
15 October 2009 | Annual return made up to 31 August 2009 with a full list of shareholders (3 pages) |
15 October 2009 | Annual return made up to 31 August 2009 with a full list of shareholders (3 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
26 November 2008 | Return made up to 31/08/08; full list of members (3 pages) |
26 November 2008 | Return made up to 31/08/08; full list of members (3 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
25 October 2007 | Return made up to 31/08/07; full list of members (2 pages) |
25 October 2007 | Return made up to 31/08/07; full list of members (2 pages) |
25 October 2007 | Director's particulars changed (1 page) |
25 October 2007 | Director's particulars changed (1 page) |
1 December 2006 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
11 September 2006 | Return made up to 31/08/06; full list of members (2 pages) |
11 September 2006 | Return made up to 31/08/06; full list of members (2 pages) |
22 August 2006 | Secretary resigned;director resigned (1 page) |
22 August 2006 | New secretary appointed (1 page) |
22 August 2006 | Secretary resigned;director resigned (1 page) |
22 August 2006 | New secretary appointed (1 page) |
19 July 2006 | Registered office changed on 19/07/06 from: 17 foxbank close widnes cheshire WA8 9DP (1 page) |
19 July 2006 | Registered office changed on 19/07/06 from: 17 foxbank close widnes cheshire WA8 9DP (1 page) |
31 August 2005 | Incorporation (9 pages) |
31 August 2005 | Incorporation (9 pages) |