Golborne
Warrington
Cheshire
WA3 3PY
Secretary Name | Charlotte Stevenson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Innovation House Parkside Business Park Golborne Warrington Cheshire WA3 3PY |
Registered Address | Innovation House Parkside Business Park Golborne Warrington Cheshire WA3 3PY |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Golborne and Lowton West |
Built Up Area | Greater Manchester |
Latest Accounts | 28 February 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
27 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
1 September 2011 | Application to strike the company off the register (3 pages) |
1 September 2011 | Application to strike the company off the register (3 pages) |
30 August 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
30 August 2011 | Previous accounting period shortened from 31 August 2011 to 28 February 2011 (1 page) |
30 August 2011 | Previous accounting period shortened from 31 August 2011 to 28 February 2011 (1 page) |
30 August 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
24 January 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
24 January 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
13 August 2010 | Secretary's details changed for Charlotte Stevenson on 13 August 2010 (1 page) |
13 August 2010 | Director's details changed for Mr Martin Stevenson on 13 August 2010 (2 pages) |
13 August 2010 | Director's details changed for Mr Martin Stevenson on 13 August 2010 (2 pages) |
13 August 2010 | Secretary's details changed for Charlotte Stevenson on 13 August 2010 (1 page) |
13 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders Statement of capital on 2010-08-13
|
13 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders Statement of capital on 2010-08-13
|
25 June 2010 | Registered office address changed from Suite 6 Bourne Gate Bourne Valley Road Poole Dorset BH12 1DY on 25 June 2010 (1 page) |
25 June 2010 | Registered office address changed from Suite 6 Bourne Gate Bourne Valley Road Poole Dorset BH12 1DY on 25 June 2010 (1 page) |
21 May 2010 | Secretary's details changed for Charlotte Young on 21 May 2010 (1 page) |
21 May 2010 | Secretary's details changed for Charlotte Young on 21 May 2010 (1 page) |
13 May 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
13 May 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
28 August 2009 | Return made up to 24/08/09; full list of members (3 pages) |
28 August 2009 | Return made up to 24/08/09; full list of members (3 pages) |
30 January 2009 | Total exemption full accounts made up to 31 August 2008 (7 pages) |
30 January 2009 | Total exemption full accounts made up to 31 August 2008 (7 pages) |
26 August 2008 | Registered office changed on 26/08/2008 from quay accounting, suite 6 bourne gate, bourne valley road poole dorset BH12 1DY (1 page) |
26 August 2008 | Return made up to 24/08/08; full list of members (3 pages) |
26 August 2008 | Return made up to 24/08/08; full list of members (3 pages) |
26 August 2008 | Registered office changed on 26/08/2008 from quay accounting, suite 6 bourne gate, bourne valley road poole dorset BH12 1DY (1 page) |
24 August 2007 | Incorporation (17 pages) |
24 August 2007 | Incorporation (17 pages) |