West Brook
Warrington
Cheshire
WA5 7XE
Director Name | Sara Evelyn Webb |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 November 2006(same day as company formation) |
Role | Marketing Director |
Correspondence Address | 121 Castle Green Westbrook Warrington Cheshire WA5 7XE |
Secretary Name | Sara Evelyn Webb |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 November 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 121 Castle Green Westbrook Warrington Cheshire WA5 7XE |
Registered Address | C/O Tenon Recovery Arkwright House Parsonage Gardens Manchester M3 2LF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£10,457 |
Cash | £65,441 |
Current Liabilities | £76,752 |
Latest Accounts | 30 November 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
21 September 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 September 2012 | Final Gazette dissolved following liquidation (1 page) |
21 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 June 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 June 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 April 2012 | Liquidators statement of receipts and payments to 7 April 2012 (5 pages) |
26 April 2012 | Liquidators statement of receipts and payments to 7 April 2012 (5 pages) |
26 April 2012 | Liquidators' statement of receipts and payments to 7 April 2012 (5 pages) |
26 April 2012 | Liquidators' statement of receipts and payments to 7 April 2012 (5 pages) |
20 October 2011 | Liquidators' statement of receipts and payments to 7 October 2011 (5 pages) |
20 October 2011 | Liquidators statement of receipts and payments to 7 October 2011 (5 pages) |
20 October 2011 | Liquidators statement of receipts and payments to 7 October 2011 (5 pages) |
20 October 2011 | Liquidators' statement of receipts and payments to 7 October 2011 (5 pages) |
27 April 2011 | Liquidators statement of receipts and payments to 7 April 2011 (5 pages) |
27 April 2011 | Liquidators' statement of receipts and payments to 7 April 2011 (5 pages) |
27 April 2011 | Liquidators statement of receipts and payments to 7 April 2011 (5 pages) |
27 April 2011 | Liquidators' statement of receipts and payments to 7 April 2011 (5 pages) |
25 October 2010 | Liquidators statement of receipts and payments to 7 October 2010 (5 pages) |
25 October 2010 | Liquidators' statement of receipts and payments to 7 October 2010 (5 pages) |
25 October 2010 | Liquidators' statement of receipts and payments to 7 October 2010 (5 pages) |
25 October 2010 | Liquidators statement of receipts and payments to 7 October 2010 (5 pages) |
4 November 2009 | Statement of affairs with form 4.19 (6 pages) |
4 November 2009 | Statement of affairs with form 4.19 (6 pages) |
16 October 2009 | Resolutions
|
16 October 2009 | Appointment of a voluntary liquidator (1 page) |
16 October 2009 | Resolutions
|
16 October 2009 | Appointment of a voluntary liquidator (1 page) |
30 September 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
30 September 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
15 September 2009 | Registered office changed on 15/09/2009 from 16 hanover street liverpool merseyside L1 4AA united kingdom (1 page) |
15 September 2009 | Registered office changed on 15/09/2009 from 16 hanover street liverpool merseyside L1 4AA united kingdom (1 page) |
25 February 2009 | Return made up to 09/11/08; full list of members (3 pages) |
25 February 2009 | Return made up to 09/11/08; full list of members (3 pages) |
28 November 2008 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
28 November 2008 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
11 March 2008 | Registered office changed on 11/03/2008 from the meridian 4 copthall house station square coventry west midlands CV1 2FL (1 page) |
11 March 2008 | Registered office changed on 11/03/2008 from the meridian 4 copthall house station square coventry west midlands CV1 2FL (1 page) |
11 December 2007 | Particulars of mortgage/charge (4 pages) |
11 December 2007 | Particulars of mortgage/charge (4 pages) |
27 November 2007 | Return made up to 09/11/07; full list of members (2 pages) |
27 November 2007 | Return made up to 09/11/07; full list of members (2 pages) |
29 November 2006 | Registered office changed on 29/11/06 from: 121 castle green, westbrook warrington cheshire WA5 7XE (1 page) |
29 November 2006 | Registered office changed on 29/11/06 from: 121 castle green, westbrook warrington cheshire WA5 7XE (1 page) |
9 November 2006 | Incorporation (15 pages) |
9 November 2006 | Incorporation (15 pages) |