Liverpool
L36 0YG
Director Name | Mr Steven Smale |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Whitstone Close Coldstones Liverpool L18 3NL |
Secretary Name | Mr Paul Quinn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Bridgewater Way Liverpool L36 0YG |
Website | www.winwickcars.co.uk |
---|
Registered Address | The Old 187a Ashley Road Hale Altrincham Cheshire WA15 9SQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £222,441 |
Current Liabilities | £291,918 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 April 2016 | Final Gazette dissolved following liquidation (1 page) |
11 April 2016 | Final Gazette dissolved following liquidation (1 page) |
11 January 2016 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
11 January 2016 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
24 April 2015 | Liquidators' statement of receipts and payments to 25 March 2015 (20 pages) |
24 April 2015 | Liquidators' statement of receipts and payments to 25 March 2015 (20 pages) |
24 April 2015 | Liquidators statement of receipts and payments to 25 March 2015 (20 pages) |
9 April 2014 | Registered office address changed from Winwick Road Warrington Cheshire WA2 8QG on 9 April 2014 (2 pages) |
9 April 2014 | Registered office address changed from Winwick Road Warrington Cheshire WA2 8QG on 9 April 2014 (2 pages) |
9 April 2014 | Registered office address changed from Winwick Road Warrington Cheshire WA2 8QG on 9 April 2014 (2 pages) |
1 April 2014 | Resolutions
|
1 April 2014 | Appointment of a voluntary liquidator (1 page) |
1 April 2014 | Statement of affairs with form 4.19 (6 pages) |
1 April 2014 | Appointment of a voluntary liquidator (1 page) |
1 April 2014 | Statement of affairs with form 4.19 (6 pages) |
1 April 2014 | Resolutions
|
5 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
5 March 2013 | Annual return made up to 24 January 2013 with a full list of shareholders Statement of capital on 2013-03-05
|
5 March 2013 | Annual return made up to 24 January 2013 with a full list of shareholders Statement of capital on 2013-03-05
|
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (4 pages) |
25 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (4 pages) |
8 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
8 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 March 2010 | Director's details changed for Paul Quinn on 8 March 2010 (2 pages) |
9 March 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Director's details changed for Paul Quinn on 8 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Paul Quinn on 8 March 2010 (2 pages) |
9 March 2010 | Termination of appointment of Paul Quinn as a secretary (1 page) |
9 March 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Termination of appointment of Paul Quinn as a secretary (1 page) |
9 March 2010 | Director's details changed for Steven Smale on 8 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Steven Smale on 8 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Steven Smale on 8 March 2010 (2 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
27 January 2009 | Return made up to 24/01/09; full list of members (4 pages) |
27 January 2009 | Return made up to 24/01/09; full list of members (4 pages) |
27 December 2008 | Registered office changed on 27/12/2008 from 28 bridgewater way liverpool L36 0YG (1 page) |
27 December 2008 | Registered office changed on 27/12/2008 from 28 bridgewater way liverpool L36 0YG (1 page) |
27 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
27 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
25 April 2008 | Return made up to 24/01/08; full list of members (4 pages) |
25 April 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
25 April 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
25 April 2008 | Return made up to 24/01/08; full list of members (4 pages) |
12 February 2008 | Particulars of mortgage/charge (5 pages) |
12 February 2008 | Particulars of mortgage/charge (5 pages) |
5 February 2008 | Particulars of mortgage/charge (3 pages) |
5 February 2008 | Particulars of mortgage/charge (3 pages) |
24 November 2007 | Particulars of mortgage/charge (5 pages) |
24 November 2007 | Particulars of mortgage/charge (5 pages) |
11 July 2007 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
11 July 2007 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
9 March 2007 | Return made up to 24/01/07; full list of members
|
9 March 2007 | Return made up to 24/01/07; full list of members
|
24 January 2006 | Incorporation (14 pages) |
24 January 2006 | Incorporation (14 pages) |