Culcheth
Warrington
Cheshire
WA3 4EN
Director Name | Mr Karl Kazimierz Kondal |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Kenilworth Road Lytham St Annes Lancashire FY8 1TZ |
Secretary Name | Mrs Peta Carter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 January 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | The Gatehouse, Newland Mews Culcheth Warrington Cheshire WA3 4EN |
Registered Address | D T E House Hollins Mount Bury BL9 8AT |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
1 at 1 | Mr Karl Kazimierz Kondal 50.00% Ordinary |
---|---|
1 at 1 | Mrs Peta Carter 50.00% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
13 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 November 2013 | Final Gazette dissolved following liquidation (1 page) |
13 November 2013 | Final Gazette dissolved following liquidation (1 page) |
13 August 2013 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
13 August 2013 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
8 August 2012 | Liquidators' statement of receipts and payments to 10 June 2012 (10 pages) |
8 August 2012 | Liquidators statement of receipts and payments to 10 June 2012 (10 pages) |
8 August 2012 | Liquidators' statement of receipts and payments to 10 June 2012 (10 pages) |
2 August 2011 | Liquidators' statement of receipts and payments to 10 June 2011 (11 pages) |
2 August 2011 | Liquidators' statement of receipts and payments to 10 June 2011 (11 pages) |
2 August 2011 | Liquidators statement of receipts and payments to 10 June 2011 (11 pages) |
6 July 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
6 July 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
23 June 2010 | Resolutions
|
23 June 2010 | Statement of affairs with form 4.19 (9 pages) |
23 June 2010 | Appointment of a voluntary liquidator (1 page) |
23 June 2010 | Statement of affairs with form 4.19 (9 pages) |
23 June 2010 | Appointment of a voluntary liquidator (1 page) |
23 June 2010 | Resolutions
|
8 June 2010 | Registered office address changed from 3 Crewe Road Sandbach Crewe Cheshire CW114NE United Kingdom on 8 June 2010 (2 pages) |
8 June 2010 | Registered office address changed from 3 Crewe Road Sandbach Crewe Cheshire CW114NE United Kingdom on 8 June 2010 (2 pages) |
8 June 2010 | Registered office address changed from 3 Crewe Road Sandbach Crewe Cheshire CW114NE United Kingdom on 8 June 2010 (2 pages) |
8 March 2010 | Registered office address changed from the Gatehouse Newland Mews Culcheth Cheshire WA3 4EN on 8 March 2010 (1 page) |
8 March 2010 | Registered office address changed from The Gatehouse Newland Mews Culcheth Cheshire WA3 4EN on 8 March 2010 (1 page) |
8 March 2010 | Registered office address changed from the Gatehouse Newland Mews Culcheth Cheshire WA3 4EN on 8 March 2010 (1 page) |
1 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders Statement of capital on 2010-02-01
|
1 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders Statement of capital on 2010-02-01
|
14 January 2010 | Previous accounting period shortened from 31 January 2010 to 31 December 2009 (1 page) |
14 January 2010 | Previous accounting period shortened from 31 January 2010 to 31 December 2009 (1 page) |
20 February 2009 | Memorandum and Articles of Association (7 pages) |
20 February 2009 | Resolutions
|
20 February 2009 | Memorandum and Articles of Association (7 pages) |
20 February 2009 | Resolutions
|
26 January 2009 | Incorporation (13 pages) |
26 January 2009 | Incorporation (13 pages) |