Euxton
Chorley
Lancashire
PR7 6FD
Director Name | Mr Paul Williamson |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74 Milestone Meadow Euxton Chorley Lancashire PR7 6FD |
Secretary Name | Mrs Clare Louise Williamson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74 Milestone Meadow Euxton Chorley Lancashire PR7 6FD |
Registered Address | 32 Stamford Street Altrincham Cheshire WA14 1EY |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
1 at £1 | Clare Williamson 50.00% Ordinary |
---|---|
1 at £1 | Paul Williamson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,858 |
Cash | £9,243 |
Current Liabilities | £78,150 |
Latest Accounts | 30 November 2009 (14 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
23 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 July 2014 | Final Gazette dissolved following liquidation (1 page) |
23 July 2014 | Final Gazette dissolved following liquidation (1 page) |
23 April 2014 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
23 April 2014 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
14 February 2014 | Registered office address changed from C/O Lucas Johnson Limited Carlton Place 22 Greenwood Street Altrincham Cheshire WA14 1RZ on 14 February 2014 (2 pages) |
14 February 2014 | Registered office address changed from C/O Lucas Johnson Limited Carlton Place 22 Greenwood Street Altrincham Cheshire WA14 1RZ on 14 February 2014 (2 pages) |
23 April 2013 | Liquidators' statement of receipts and payments to 10 February 2013 (10 pages) |
23 April 2013 | Liquidators statement of receipts and payments to 10 February 2013 (10 pages) |
23 April 2013 | Liquidators' statement of receipts and payments to 10 February 2013 (10 pages) |
14 September 2012 | Registered office address changed from 570-572 Etruria Road Newcastle Staffordshire ST5 0SU on 14 September 2012 (2 pages) |
14 September 2012 | Registered office address changed from 570-572 Etruria Road Newcastle Staffordshire ST5 0SU on 14 September 2012 (2 pages) |
24 May 2012 | Liquidators' statement of receipts and payments to 10 February 2012 (6 pages) |
24 May 2012 | Liquidators statement of receipts and payments to 10 February 2012 (6 pages) |
24 May 2012 | Liquidators' statement of receipts and payments to 10 February 2012 (6 pages) |
15 March 2012 | Insolvency:order of court removing philip b wood as voluntary liquidator (2 pages) |
15 March 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
15 March 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
15 March 2012 | Insolvency:order of court removing philip b wood as voluntary liquidator (2 pages) |
21 February 2011 | Statement of affairs with form 4.19 (6 pages) |
21 February 2011 | Statement of affairs with form 4.19 (6 pages) |
21 February 2011 | Appointment of a voluntary liquidator (1 page) |
21 February 2011 | Resolutions
|
21 February 2011 | Resolutions
|
21 February 2011 | Appointment of a voluntary liquidator (1 page) |
17 February 2011 | Registered office address changed from Unit 24 Chorley Business & Technology Centre Euxton Lane Chorley Lancashire PR7 6TE on 17 February 2011 (2 pages) |
17 February 2011 | Registered office address changed from Unit 24 Chorley Business & Technology Centre Euxton Lane Chorley Lancashire PR7 6TE on 17 February 2011 (2 pages) |
8 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders Statement of capital on 2010-11-08
|
8 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders Statement of capital on 2010-11-08
|
8 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders Statement of capital on 2010-11-08
|
17 May 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
17 May 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
13 November 2009 | Registered office address changed from 74 Milestone Meadow, Euxton Chorley Lancashire PR7 6FD on 13 November 2009 (2 pages) |
13 November 2009 | Registered office address changed from 74 Milestone Meadow, Euxton Chorley Lancashire PR7 6FD on 13 November 2009 (2 pages) |
9 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (6 pages) |
9 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (6 pages) |
9 November 2009 | Director's details changed for Clare Williamson on 15 October 2009 (2 pages) |
9 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (6 pages) |
9 November 2009 | Director's details changed for Paul Williamson on 15 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Clare Williamson on 15 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Paul Williamson on 15 October 2009 (2 pages) |
27 April 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
27 April 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
7 November 2008 | Return made up to 07/11/08; full list of members (4 pages) |
7 November 2008 | Return made up to 07/11/08; full list of members (4 pages) |
21 April 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
21 April 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
15 November 2007 | Return made up to 07/11/07; full list of members (2 pages) |
15 November 2007 | Return made up to 07/11/07; full list of members (2 pages) |
7 November 2006 | Incorporation (12 pages) |
7 November 2006 | Incorporation (12 pages) |