Westbrook
Warrington
WA5 7XL
Secretary Name | Matheu Paul Hopwood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 July 2006(5 months, 1 week after company formation) |
Appointment Duration | 4 years (closed 20 July 2010) |
Role | Company Director |
Correspondence Address | 35 Tourney Green Kingswood Warrington Cheshire WA5 7XL |
Secretary Name | Rosemary Farrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2006(4 months, 4 weeks after company formation) |
Appointment Duration | 1 week, 1 day (resigned 14 July 2006) |
Role | Company Director |
Correspondence Address | 13 Blundell Road Ditton Widnes WA8 8SS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Suite 5b, Brook House 77 Fountain Street Manchester M2 2EE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 July 2008 (15 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
20 July 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 July 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
6 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
30 March 2010 | Application to strike the company off the register (2 pages) |
30 March 2010 | Application to strike the company off the register (2 pages) |
23 February 2010 | Director's details changed for Geraldine Marlene Hopwood on 6 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders Statement of capital on 2010-02-23
|
23 February 2010 | Director's details changed for Geraldine Marlene Hopwood on 6 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders Statement of capital on 2010-02-23
|
23 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders Statement of capital on 2010-02-23
|
23 February 2010 | Director's details changed for Geraldine Marlene Hopwood on 6 February 2010 (2 pages) |
30 April 2009 | Total exemption full accounts made up to 31 July 2008 (8 pages) |
30 April 2009 | Total exemption full accounts made up to 31 July 2008 (8 pages) |
12 February 2009 | Return made up to 06/02/09; full list of members (3 pages) |
12 February 2009 | Return made up to 06/02/09; full list of members (3 pages) |
19 February 2008 | Return made up to 06/02/08; full list of members (2 pages) |
19 February 2008 | Return made up to 06/02/08; full list of members (2 pages) |
20 November 2007 | Total exemption full accounts made up to 31 July 2007 (8 pages) |
20 November 2007 | Total exemption full accounts made up to 31 July 2007 (8 pages) |
27 February 2007 | Return made up to 06/02/07; full list of members (2 pages) |
27 February 2007 | Return made up to 06/02/07; full list of members (2 pages) |
22 February 2007 | Accounting reference date extended from 28/02/07 to 31/07/07 (1 page) |
22 February 2007 | Accounting reference date extended from 28/02/07 to 31/07/07 (1 page) |
1 August 2006 | New secretary appointed (1 page) |
1 August 2006 | New secretary appointed (1 page) |
31 July 2006 | Secretary resigned (1 page) |
31 July 2006 | Secretary resigned (1 page) |
6 July 2006 | New secretary appointed (1 page) |
6 July 2006 | Director resigned (1 page) |
6 July 2006 | New director appointed (1 page) |
6 July 2006 | Director resigned (1 page) |
6 July 2006 | Registered office changed on 06/07/06 from: 1 mitchell lane bristol BS1 6BU (1 page) |
6 July 2006 | Registered office changed on 06/07/06 from: 1 mitchell lane bristol BS1 6BU (1 page) |
6 July 2006 | New director appointed (1 page) |
6 July 2006 | New secretary appointed (1 page) |
6 July 2006 | Secretary resigned (1 page) |
6 July 2006 | Secretary resigned (1 page) |
6 February 2006 | Incorporation (17 pages) |
6 February 2006 | Incorporation (17 pages) |