High Legh
Knutsford
Cheshire
WA16 0RG
Director Name | Mrs Nichia Bridget Marina Warburton |
---|---|
Date of Birth | October 1966 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Keepers Cottage Moss Lane, High Legh Knutsford Cheshire WA16 0RG |
Secretary Name | Mr Eric Arthur Warburton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Keepers Cottage Moss Lane High Legh Knutsford Cheshire WA16 0RG |
Registered Address | St James Building 79 Oxford Street Manchester M1 6HT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Eric Arthur Warburton 50.00% Ordinary |
---|---|
1 at £1 | Nichia Bridget Marina Warburton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£147,677 |
Cash | £2,112 |
Current Liabilities | £626,861 |
Latest Accounts | 31 January 2010 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
5 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 May 2015 | Final Gazette dissolved following liquidation (1 page) |
5 May 2015 | Final Gazette dissolved following liquidation (1 page) |
5 February 2015 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
5 February 2015 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
20 June 2014 | Liquidators statement of receipts and payments to 5 May 2014 (12 pages) |
20 June 2014 | Liquidators statement of receipts and payments to 5 May 2014 (12 pages) |
20 June 2014 | Liquidators' statement of receipts and payments to 5 May 2014 (12 pages) |
20 June 2014 | Liquidators' statement of receipts and payments to 5 May 2014 (12 pages) |
3 July 2013 | Liquidators statement of receipts and payments to 5 May 2013 (10 pages) |
3 July 2013 | Liquidators statement of receipts and payments to 5 May 2013 (10 pages) |
3 July 2013 | Liquidators' statement of receipts and payments to 5 May 2013 (10 pages) |
3 July 2013 | Liquidators' statement of receipts and payments to 5 May 2013 (10 pages) |
8 August 2012 | Insolvency:secretary of state's release of liquidator - graham clark - 030812 (1 page) |
8 August 2012 | Insolvency:secretary of state's release of liquidator - graham clark - 030812 (1 page) |
29 June 2012 | Appointment of a voluntary liquidator (1 page) |
29 June 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
29 June 2012 | Appointment of a voluntary liquidator (1 page) |
29 June 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
28 June 2012 | Liquidators statement of receipts and payments to 5 May 2012 (10 pages) |
28 June 2012 | Liquidators statement of receipts and payments to 5 May 2012 (10 pages) |
28 June 2012 | Liquidators' statement of receipts and payments to 5 May 2012 (10 pages) |
28 June 2012 | Liquidators' statement of receipts and payments to 5 May 2012 (10 pages) |
12 May 2011 | Statement of affairs with form 4.19 (6 pages) |
12 May 2011 | Appointment of a voluntary liquidator (2 pages) |
12 May 2011 | Resolutions
|
12 May 2011 | Registered office address changed from The Copper Room Deva Centre Trinity Way Manchester M3 7BG on 12 May 2011 (2 pages) |
12 May 2011 | Statement of affairs with form 4.19 (6 pages) |
12 May 2011 | Appointment of a voluntary liquidator (2 pages) |
12 May 2011 | Resolutions
|
12 May 2011 | Registered office address changed from The Copper Room Deva Centre Trinity Way Manchester M3 7BG on 12 May 2011 (2 pages) |
8 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders Statement of capital on 2011-02-08
|
8 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders Statement of capital on 2011-02-08
|
19 July 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
19 July 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
24 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Director's details changed for Nichia Bridget Marina Warburton on 1 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Eric Arthur Warburton on 1 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Nichia Bridget Marina Warburton on 1 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Eric Arthur Warburton on 1 October 2009 (2 pages) |
24 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Director's details changed for Nichia Bridget Marina Warburton on 1 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Eric Arthur Warburton on 1 October 2009 (2 pages) |
19 October 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 October 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 March 2009 | Ad 25/02/09\gbp si [email protected]=100\gbp ic 2/102\ (2 pages) |
17 March 2009 | Ad 25/02/09\gbp si [email protected]=100\gbp ic 2/102\ (2 pages) |
30 January 2009 | Incorporation (20 pages) |
30 January 2009 | Incorporation (20 pages) |