Widness
WA8 9XA
Director Name | Suzanne Wharton |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Dinnington Court Widness WA8 9XA |
Secretary Name | Steven Brooks |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Dinnington Court Widness WA8 9XA |
Director Name | Abergan Reed Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2007(same day as company formation) |
Correspondence Address | Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2007(same day as company formation) |
Correspondence Address | Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY |
Registered Address | Anderton Hall Recovery 11th Floor Regent House Heaton Lane Stockport SK4 1BS |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
16 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 November 2012 | Final Gazette dissolved following liquidation (1 page) |
16 November 2012 | Final Gazette dissolved following liquidation (1 page) |
16 August 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 August 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 June 2012 | Registered office address changed from Suite 18/19 Bolton Enterprise Centre Washington Street Bolton BL3 5EY on 28 June 2012 (2 pages) |
28 June 2012 | Registered office address changed from Suite 18/19 Bolton Enterprise Centre Washington Street Bolton BL3 5EY on 28 June 2012 (2 pages) |
9 March 2012 | Liquidators statement of receipts and payments to 12 February 2012 (5 pages) |
9 March 2012 | Liquidators' statement of receipts and payments to 12 February 2012 (5 pages) |
9 March 2012 | Liquidators' statement of receipts and payments to 12 February 2012 (5 pages) |
12 September 2011 | Liquidators statement of receipts and payments to 12 August 2011 (5 pages) |
12 September 2011 | Liquidators' statement of receipts and payments to 12 August 2011 (5 pages) |
12 September 2011 | Liquidators' statement of receipts and payments to 12 August 2011 (5 pages) |
30 March 2011 | Liquidators' statement of receipts and payments to 12 February 2011 (5 pages) |
30 March 2011 | Liquidators statement of receipts and payments to 12 February 2011 (5 pages) |
30 March 2011 | Liquidators' statement of receipts and payments to 12 February 2011 (5 pages) |
18 March 2011 | Liquidators statement of receipts and payments to 12 August 2010 (9 pages) |
18 March 2011 | Liquidators' statement of receipts and payments to 12 August 2010 (9 pages) |
18 March 2011 | Liquidators' statement of receipts and payments to 12 August 2010 (9 pages) |
18 August 2009 | Appointment of a voluntary liquidator (1 page) |
18 August 2009 | Statement of affairs with form 4.19 (5 pages) |
18 August 2009 | Resolutions
|
18 August 2009 | Resolutions
|
18 August 2009 | Appointment of a voluntary liquidator (1 page) |
18 August 2009 | Statement of affairs with form 4.19 (5 pages) |
27 July 2009 | Registered office changed on 27/07/2009 from 42-49 winwick road warrington cheshire WA2 7DH (1 page) |
27 July 2009 | Registered office changed on 27/07/2009 from 42-49 winwick road warrington cheshire WA2 7DH (1 page) |
11 June 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
11 June 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
27 October 2008 | Return made up to 20/06/08; full list of members (4 pages) |
27 October 2008 | Return made up to 20/06/08; full list of members (4 pages) |
29 February 2008 | Registered office changed on 29/02/2008 from 2 dinnington court widnes WA8 9XA (1 page) |
29 February 2008 | Registered office changed on 29/02/2008 from 2 dinnington court widnes WA8 9XA (1 page) |
12 July 2007 | New director appointed (2 pages) |
12 July 2007 | New secretary appointed;new director appointed (2 pages) |
12 July 2007 | New director appointed (2 pages) |
12 July 2007 | New secretary appointed;new director appointed (2 pages) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Registered office changed on 02/07/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page) |
2 July 2007 | Secretary resigned (1 page) |
2 July 2007 | Registered office changed on 02/07/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page) |
2 July 2007 | Secretary resigned (1 page) |
2 July 2007 | Director resigned (1 page) |
20 June 2007 | Incorporation (12 pages) |
20 June 2007 | Incorporation (12 pages) |