Rixton
Warrington
WA3 6HX
Secretary Name | Mrs Jean Margaret Davenport |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA |
Website | davenporthorses.co.uk |
---|---|
Telephone | 07 789265290 |
Telephone region | Mobile |
Registered Address | Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
100 at £1 | Richard Joseph Davenport 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £50,703 |
Cash | £252 |
Current Liabilities | £66,812 |
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
12 January 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 October 2020 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
9 July 2020 | Liquidators' statement of receipts and payments to 7 May 2020 (21 pages) |
12 July 2019 | Liquidators' statement of receipts and payments to 7 May 2019 (20 pages) |
12 July 2019 | Removal of liquidator by court order (20 pages) |
12 July 2019 | Appointment of a voluntary liquidator (3 pages) |
15 January 2019 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
13 July 2018 | Liquidators' statement of receipts and payments to 7 May 2018 (18 pages) |
8 June 2017 | Appointment of a voluntary liquidator (1 page) |
8 June 2017 | Appointment of a voluntary liquidator (1 page) |
1 June 2017 | Registered office address changed from Fir Tree Farm Swettenham Heath Congleton Cheshire CW12 2LW England to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 1 June 2017 (2 pages) |
1 June 2017 | Registered office address changed from Fir Tree Farm Swettenham Heath Congleton Cheshire CW12 2LW England to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 1 June 2017 (2 pages) |
25 May 2017 | Statement of affairs (9 pages) |
25 May 2017 | Resolutions
|
25 May 2017 | Statement of affairs (9 pages) |
25 May 2017 | Resolutions
|
3 February 2017 | Compulsory strike-off action has been suspended (1 page) |
3 February 2017 | Compulsory strike-off action has been suspended (1 page) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
29 January 2016 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
29 January 2016 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
29 January 2016 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
29 January 2016 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
25 January 2016 | Registered office address changed from The Old Vicarage, Chelford Lane over Peover Knutsford Cheshire WA16 8UF to Fir Tree Farm Swettenham Heath Congleton Cheshire CW12 2LW on 25 January 2016 (1 page) |
25 January 2016 | Registered office address changed from The Old Vicarage, Chelford Lane over Peover Knutsford Cheshire WA16 8UF to Fir Tree Farm Swettenham Heath Congleton Cheshire CW12 2LW on 25 January 2016 (1 page) |
25 January 2016 | Secretary's details changed for Mrs Jean Margaret Davenport on 7 July 2015 (1 page) |
25 January 2016 | Secretary's details changed for Mrs Jean Margaret Davenport on 7 July 2015 (1 page) |
27 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
27 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
26 May 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
9 April 2015 | Compulsory strike-off action has been suspended (1 page) |
9 April 2015 | Compulsory strike-off action has been suspended (1 page) |
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2014 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
11 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
10 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2013 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
13 September 2013 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
1 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (4 pages) |
31 May 2013 | Director's details changed for Richard Joseph Davenport on 26 July 2012 (2 pages) |
31 May 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (4 pages) |
31 May 2013 | Director's details changed for Richard Joseph Davenport on 26 July 2012 (2 pages) |
12 March 2013 | Compulsory strike-off action has been suspended (1 page) |
12 March 2013 | Compulsory strike-off action has been suspended (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (4 pages) |
22 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
12 July 2011 | Director's details changed for Richard Joseph Davenport on 1 January 2011 (2 pages) |
12 July 2011 | Director's details changed for Richard Joseph Davenport on 1 January 2011 (2 pages) |
12 July 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Director's details changed for Richard Joseph Davenport on 1 January 2011 (2 pages) |
12 July 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (4 pages) |
8 March 2010 | Director's details changed for Richard Joseph Davenport on 23 January 2010 (2 pages) |
8 March 2010 | Director's details changed for Richard Joseph Davenport on 23 January 2010 (2 pages) |
8 March 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
17 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
17 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
16 June 2009 | Return made up to 23/01/09; full list of members (5 pages) |
16 June 2009 | Return made up to 23/01/09; full list of members (5 pages) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2008 | Incorporation (12 pages) |
23 January 2008 | Incorporation (12 pages) |