Spark Hall Close
Warrington
Cheshire
WA4 4NU
Secretary Name | Ms Judith Schoombie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2008(1 year, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 29 March 2015) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4 New Farm Barns Spark Hall Close Warrington Cheshire WA4 4NU |
Secretary Name | Mr Alan McCartney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2007(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 96 Ramillies Road Chiswick London W4 1JA |
Director Name | UK Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2007(same day as company formation) |
Correspondence Address | 11 Church Road Great Bookham Surrey KT23 3PB |
Secretary Name | UK Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2007(same day as company formation) |
Correspondence Address | 11 Church Road Great Bookham Surrey KT23 3PB |
Registered Address | 7 Trafalgar Place Palatine Rd Manchester Greater Manchester M20 3TF |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Didsbury West |
Built Up Area | Greater Manchester |
2 at £1 | Miss Judith Schoombie 100.00% Ordinary |
---|
Latest Accounts | 28 February 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
29 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 March 2015 | Final Gazette dissolved following liquidation (1 page) |
26 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
29 December 2014 | Return of final meeting in a members' voluntary winding up (8 pages) |
14 July 2014 | Total exemption small company accounts made up to 28 February 2014 (2 pages) |
14 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders (4 pages) |
28 February 2014 | Resolution insolvency:re. Powers of liquidator (1 page) |
28 February 2014 | Resolution insolvency:re. Powers of liquidator (1 page) |
28 February 2014 | Resolutions
|
28 February 2014 | Appointment of a voluntary liquidator (1 page) |
28 February 2014 | Declaration of solvency (3 pages) |
17 September 2013 | Total exemption small company accounts made up to 28 February 2013 (17 pages) |
7 September 2013 | Director's details changed for Ms Judith Schoombie on 1 February 2013 (2 pages) |
7 September 2013 | Registered office address changed from 7 Trafalgar Place Palatine Road Manchester Greater Manchester M20 3TF on 7 September 2013 (1 page) |
7 September 2013 | Director's details changed for Ms Judith Schoombie on 1 February 2013 (2 pages) |
7 September 2013 | Registered office address changed from 7 Trafalgar Place Palatine Road Manchester Greater Manchester M20 3TF on 7 September 2013 (1 page) |
22 March 2013 | Registered office address changed from 4 New Farm Barns, Spark Hall Close, Warrington Cheshire WA4 4NU on 22 March 2013 (2 pages) |
5 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (4 pages) |
14 July 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
28 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (4 pages) |
6 September 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
22 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (4 pages) |
12 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
23 February 2010 | Director's details changed for Miss Judith Schoombie on 1 January 2010 (2 pages) |
23 February 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Director's details changed for Miss Judith Schoombie on 1 January 2010 (2 pages) |
22 October 2009 | Total exemption full accounts made up to 28 February 2009 (11 pages) |
11 March 2009 | Return made up to 19/02/09; full list of members (3 pages) |
25 November 2008 | Total exemption full accounts made up to 29 February 2008 (11 pages) |
11 August 2008 | Secretary appointed miss judith schoombie (1 page) |
11 August 2008 | Return made up to 19/02/08; full list of members (3 pages) |
8 August 2008 | Appointment terminated secretary alan mccartney (1 page) |
13 March 2007 | New director appointed (2 pages) |
13 March 2007 | New secretary appointed (2 pages) |
1 March 2007 | Secretary resigned (1 page) |
1 March 2007 | Director resigned (1 page) |
19 February 2007 | Incorporation (13 pages) |