Willaston
Nantwich
Cheshire
CW5 7HP
Director Name | Mr James Albert Powell |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 August 2012(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 22 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Easton Drive Cheadle Cheshire SK8 2JD |
Director Name | Mr James Albert Powell |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Easton Drive Cheadle Cheshire SK8 2JD |
Secretary Name | Mrs Barbara Powell |
---|---|
Status | Resigned |
Appointed | 15 December 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Cow Rakes Lane Whiston Rotherham South Yorkshire S60 4AT |
Director Name | Mr Richard John Nichols |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2011(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Gorse Avenue Stretford Manchester M32 0TY |
Director Name | Mr Ian David Rothwell |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2011(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 June 2013) |
Role | Senior Electronics Engineer |
Country of Residence | England |
Correspondence Address | 31 Prospect Place Ashton-On-Ribble Preston Lancs PR2 1DL |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2008(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£8,431 |
Cash | £424 |
Current Liabilities | £140,878 |
Latest Accounts | 30 June 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
22 November 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 November 2017 | Final Gazette dissolved following liquidation (1 page) |
22 August 2017 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
22 August 2017 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
1 December 2016 | Liquidators' statement of receipts and payments to 24 October 2016 (13 pages) |
1 December 2016 | Liquidators' statement of receipts and payments to 24 October 2016 (13 pages) |
30 December 2015 | Liquidators' statement of receipts and payments to 24 October 2015 (13 pages) |
30 December 2015 | Liquidators' statement of receipts and payments to 24 October 2015 (13 pages) |
30 December 2015 | Liquidators statement of receipts and payments to 24 October 2015 (13 pages) |
16 December 2014 | Liquidators statement of receipts and payments to 24 October 2014 (13 pages) |
16 December 2014 | Liquidators' statement of receipts and payments to 24 October 2014 (13 pages) |
16 December 2014 | Liquidators' statement of receipts and payments to 24 October 2014 (13 pages) |
30 December 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
30 December 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
30 October 2013 | Resolutions
|
30 October 2013 | Statement of affairs with form 4.19 (6 pages) |
30 October 2013 | Appointment of a voluntary liquidator (1 page) |
30 October 2013 | Appointment of a voluntary liquidator (1 page) |
30 October 2013 | Statement of affairs with form 4.19 (6 pages) |
30 October 2013 | Resolutions
|
24 October 2013 | Registered office address changed from 2 Pendlebury Road Gatley Cheadle Cheshire SK8 4HB Uk on 24 October 2013 (1 page) |
24 October 2013 | Registered office address changed from 2 Pendlebury Road Gatley Cheadle Cheshire SK8 4HB Uk on 24 October 2013 (1 page) |
25 September 2013 | Termination of appointment of Richard Nichols as a director (1 page) |
25 September 2013 | Termination of appointment of Richard Nichols as a director (1 page) |
16 July 2013 | Termination of appointment of Ian Rothwell as a director (1 page) |
16 July 2013 | Termination of appointment of Ian Rothwell as a director (1 page) |
23 May 2013 | Amended accounts made up to 30 June 2012 (6 pages) |
23 May 2013 | Amended accounts made up to 30 June 2012 (6 pages) |
12 March 2013 | Accounts for a dormant company made up to 30 June 2012 (7 pages) |
12 March 2013 | Accounts for a dormant company made up to 30 June 2012 (7 pages) |
9 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders Statement of capital on 2013-01-09
|
9 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders Statement of capital on 2013-01-09
|
13 August 2012 | Appointment of Dr James Albert Powell as a director (2 pages) |
13 August 2012 | Appointment of Dr James Albert Powell as a director (2 pages) |
26 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (5 pages) |
26 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (5 pages) |
25 August 2011 | Appointment of Mr Ian David Rothwell as a director (2 pages) |
25 August 2011 | Appointment of Mr Ian David Rothwell as a director (2 pages) |
24 August 2011 | Termination of appointment of James Powell as a director (1 page) |
24 August 2011 | Termination of appointment of James Powell as a director (1 page) |
24 August 2011 | Appointment of Mr Michael Colin Edwards as a director (2 pages) |
24 August 2011 | Appointment of Mr Richard John Nichols as a director (2 pages) |
24 August 2011 | Appointment of Mr Michael Colin Edwards as a director (2 pages) |
24 August 2011 | Appointment of Mr Richard John Nichols as a director (2 pages) |
15 August 2011 | Current accounting period extended from 31 December 2011 to 30 June 2012 (1 page) |
15 August 2011 | Termination of appointment of Barbara Powell as a secretary (1 page) |
15 August 2011 | Current accounting period extended from 31 December 2011 to 30 June 2012 (1 page) |
15 August 2011 | Termination of appointment of Barbara Powell as a secretary (1 page) |
7 April 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
7 April 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
7 March 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (4 pages) |
7 March 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (4 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
26 January 2010 | Director's details changed for Dr James Albert Powell on 14 December 2009 (2 pages) |
26 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (4 pages) |
26 January 2010 | Director's details changed for Dr James Albert Powell on 14 December 2009 (2 pages) |
26 January 2010 | Secretary's details changed for Barbara Powell on 14 December 2009 (1 page) |
26 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (4 pages) |
26 January 2010 | Secretary's details changed for Barbara Powell on 14 December 2009 (1 page) |
19 December 2008 | Resolutions
|
19 December 2008 | Resolutions
|
16 December 2008 | Appointment terminated secretary rwl registrars LIMITED (1 page) |
16 December 2008 | Appointment terminated secretary rwl registrars LIMITED (1 page) |
15 December 2008 | Incorporation (22 pages) |
15 December 2008 | Incorporation (22 pages) |