Winsford
Cheshire
CW7 3AA
Director Name | Mr John David Victor Horrill |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fircroft Chester Road Kelsall Cheshire CW6 0RN |
Secretary Name | Mrs Carol Mary Horrill |
---|---|
Status | Closed |
Appointed | 26 April 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Fircroft Chester Road Kelsall Cheshire CW6 0RN |
Registered Address | The Chancery 58 Spring Gardens Manchester M2 1EW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£4,060 |
Cash | £38,226 |
Current Liabilities | £142,605 |
Latest Accounts | 30 June 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
17 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 March 2016 | Final Gazette dissolved following liquidation (1 page) |
17 December 2015 | Notice of move from Administration to Dissolution on 9 December 2015 (26 pages) |
17 December 2015 | Administrator's progress report to 9 December 2015 (27 pages) |
10 July 2015 | Administrator's progress report to 11 June 2015 (21 pages) |
10 March 2015 | Statement of affairs with form 2.14B (7 pages) |
3 February 2015 | Notice of deemed approval of proposals (1 page) |
19 January 2015 | Statement of administrator's proposal (45 pages) |
29 December 2014 | Registered office address changed from The Red Lion 1 Wharton Road Winsford Cheshire CW7 3AA to The Chancery 58 Spring Gardens Manchester M2 1EW on 29 December 2014 (2 pages) |
24 December 2014 | Appointment of an administrator (1 page) |
18 July 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
10 April 2014 | Registered office address changed from Fircroft House Chester Road Kelsall Cheshire CW6 0RN England on 10 April 2014 (1 page) |
23 January 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
18 January 2014 | Previous accounting period extended from 30 April 2013 to 30 June 2013 (1 page) |
12 December 2013 | Registration of charge 080472280001 (32 pages) |
13 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders
|
26 April 2012 | Incorporation
|
26 April 2012 | Incorporation
|