488 Knutsford Road
Warrington
Cheshire
WA4 1DX
Director Name | Wayne Simpson |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Victoria House 488 Knutsford Road Warrington Cheshire WA4 1DX |
Secretary Name | Wayne Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Victoria House 488 Knutsford Road Warrington Cheshire WA4 1DX |
Registered Address | 9th Floor 3 Hardman Street Manchester M3 3HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1 at £1 | Colin Hepplestone 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£221,968 |
Current Liabilities | £435,160 |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
1 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 August 2015 | Final Gazette dissolved following liquidation (1 page) |
1 May 2015 | Return of final meeting in a creditors' voluntary winding up (23 pages) |
7 March 2014 | Registered office address changed from Arkwright House Parsonage Gardens Manchester M3 2LF on 7 March 2014 (2 pages) |
7 March 2014 | Registered office address changed from Arkwright House Parsonage Gardens Manchester M3 2LF on 7 March 2014 (2 pages) |
4 March 2014 | Liquidators statement of receipts and payments to 2 February 2014 (14 pages) |
4 March 2014 | Liquidators' statement of receipts and payments to 2 February 2014 (14 pages) |
4 March 2014 | Liquidators statement of receipts and payments to 2 February 2014 (14 pages) |
28 March 2013 | Liquidators' statement of receipts and payments to 2 February 2013 (14 pages) |
28 March 2013 | Liquidators statement of receipts and payments to 2 February 2013 (14 pages) |
28 March 2013 | Liquidators statement of receipts and payments to 2 February 2013 (14 pages) |
3 April 2012 | Liquidators statement of receipts and payments to 2 February 2012 (13 pages) |
3 April 2012 | Liquidators statement of receipts and payments to 2 February 2012 (13 pages) |
3 April 2012 | Liquidators' statement of receipts and payments to 2 February 2012 (13 pages) |
15 February 2011 | Resolutions
|
15 February 2011 | Statement of affairs with form 4.19 (8 pages) |
15 February 2011 | Appointment of a voluntary liquidator (1 page) |
26 January 2011 | Registered office address changed from Victoria House, 488 Knutsford Road, Warrington Cheshire WA4 1DX on 26 January 2011 (2 pages) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2010 | Annual return made up to 20 August 2010 with a full list of shareholders Statement of capital on 2010-10-06
|
6 October 2010 | Director's details changed for Colin Hepplestone on 1 October 2009 (2 pages) |
6 October 2010 | Director's details changed for Colin Hepplestone on 1 October 2009 (2 pages) |
22 April 2010 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
18 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
17 September 2009 | Return made up to 20/08/09; full list of members (3 pages) |
20 May 2009 | Accounting reference date extended from 30/09/2008 to 31/12/2008 alignment with parent or subsidiary (1 page) |
11 September 2008 | Return made up to 20/08/08; full list of members (3 pages) |
28 May 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
23 April 2008 | Memorandum and Articles of Association (9 pages) |
19 April 2008 | Company name changed quadrant design (uk) LIMITED\certificate issued on 21/04/08 (2 pages) |
31 March 2008 | Appointment terminate, director and secretary wayne simpson logged form (1 page) |
26 March 2008 | Appointment terminated director wayne simpson (1 page) |
26 March 2008 | Appointment terminated secretary wayne simpson (1 page) |
20 November 2007 | Accounting reference date extended from 31/08/08 to 30/09/08 (1 page) |
20 August 2007 | Incorporation (13 pages) |