211 Warrington Road, Glazebury
Warrington
Cheshire
WA3 5LL
Director Name | Mr Graham John Cook |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 September 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | River Cottage 233 Warrington Road Glazebury Warrington Cheshire WA3 5LJ |
Secretary Name | Mr Isaac Verissimo Bendrau |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 September 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Herons Reach Apt 11 211 Warrington Road, Glazebury Warrington Cheshire WA3 5LL |
Registered Address | Dte House Hollins Mount Bury BL9 8AT |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £35,354 |
Cash | £102,507 |
Current Liabilities | £190,542 |
Latest Accounts | 30 September 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
3 September 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 September 2011 | Final Gazette dissolved following liquidation (1 page) |
3 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 June 2011 | Liquidators statement of receipts and payments to 20 May 2011 (5 pages) |
3 June 2011 | Liquidators' statement of receipts and payments to 20 May 2011 (5 pages) |
3 June 2011 | Liquidators' statement of receipts and payments to 20 May 2011 (5 pages) |
3 June 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 June 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 February 2011 | Liquidators statement of receipts and payments to 15 February 2011 (5 pages) |
28 February 2011 | Liquidators' statement of receipts and payments to 15 February 2011 (5 pages) |
28 February 2011 | Liquidators' statement of receipts and payments to 15 February 2011 (5 pages) |
31 August 2010 | Liquidators statement of receipts and payments to 15 August 2010 (5 pages) |
31 August 2010 | Liquidators' statement of receipts and payments to 15 August 2010 (5 pages) |
31 August 2010 | Liquidators' statement of receipts and payments to 15 August 2010 (5 pages) |
4 March 2010 | Liquidators' statement of receipts and payments to 15 February 2010 (5 pages) |
4 March 2010 | Liquidators' statement of receipts and payments to 15 February 2010 (5 pages) |
4 March 2010 | Liquidators statement of receipts and payments to 15 February 2010 (5 pages) |
27 February 2009 | Statement of affairs with form 4.19 (8 pages) |
27 February 2009 | Resolutions
|
27 February 2009 | Appointment of a voluntary liquidator (1 page) |
27 February 2009 | Appointment of a voluntary liquidator (1 page) |
27 February 2009 | Statement of affairs with form 4.19 (8 pages) |
27 February 2009 | Resolutions
|
2 February 2009 | Registered office changed on 02/02/2009 from suite 5 phoenix house golborne enterprise park kid glove road golborne warrington cheshire WA3 3DP (1 page) |
2 February 2009 | Registered office changed on 02/02/2009 from suite 5 phoenix house golborne enterprise park kid glove road golborne warrington cheshire WA3 3DP (1 page) |
26 November 2008 | Director's Change of Particulars / graham cook / 05/05/2008 / HouseName/Number was: , now: river cottage; Street was: hawthorn house pocket nook lane, now: 233 warrington road; Area was: lowton, now: glazebury; Post Code was: WA3 1AL, now: WA3 5LJ (1 page) |
26 November 2008 | Director's change of particulars / graham cook / 05/05/2008 (1 page) |
26 November 2008 | Return made up to 09/09/08; full list of members (4 pages) |
26 November 2008 | Return made up to 09/09/08; full list of members (4 pages) |
14 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
14 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
2 October 2007 | Return made up to 09/09/07; full list of members (3 pages) |
2 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 October 2007 | Return made up to 09/09/07; full list of members (3 pages) |
2 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 July 2007 | Memorandum and Articles of Association (7 pages) |
2 July 2007 | Memorandum and Articles of Association (7 pages) |
2 July 2007 | Resolutions
|
2 July 2007 | Resolutions
|
7 January 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
7 January 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
9 October 2006 | Return made up to 09/09/06; full list of members (3 pages) |
9 October 2006 | Return made up to 09/09/06; full list of members (3 pages) |
29 September 2006 | Registered office changed on 29/09/06 from: 113 chesterfield road eastham wirral CH62 8DX (1 page) |
29 September 2006 | Registered office changed on 29/09/06 from: 113 chesterfield road eastham wirral CH62 8DX (1 page) |
9 September 2005 | Incorporation (12 pages) |
9 September 2005 | Incorporation (12 pages) |