Company NameWarrington E-Cigs Limited
Company StatusDissolved
Company Number08102977
CategoryPrivate Limited Company
Incorporation Date13 June 2012(11 years, 10 months ago)
Dissolution Date19 April 2018 (6 years ago)
Previous NameCrystal Clear Vapours Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Christopher Kenneth Bowman
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 City Road East
Manchester
M15 4PN
Director NameMr Anthony Charles Bowman
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHanover Buildings 11-13 Hanover Street
Liverpool
Merseyside
L1 3DN
Director NameStewart Brown
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHanover Buildings 11-13 Hanover Street
Liverpool
Merseyside
L1 3DN

Location

Registered AddressKay Johnson Gee Corporate Receovery Limited
1 City Road East
Manchester
M15 4PN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth-£12,460
Cash£14,483
Current Liabilities£50,284

Accounts

Latest Accounts31 July 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

3 April 2017Liquidators' statement of receipts and payments to 4 December 2016 (10 pages)
15 June 2016Registered office address changed from Kay Johnson Gee Griffin Court 201 Chapel Street Manchester M3 5EQ to C/O C/O 1 City Road East Manchester M15 4PN on 15 June 2016 (2 pages)
30 December 2015Liquidators statement of receipts and payments to 4 December 2015 (11 pages)
30 December 2015Liquidators' statement of receipts and payments to 4 December 2015 (11 pages)
18 December 2014Appointment of a voluntary liquidator (1 page)
18 December 2014Declaration of solvency (4 pages)
10 December 2014Registered office address changed from Hanover Buildings 11-13 Hanover Street Liverpool Merseyside L1 3DN to Kay Johnson Gee Griffin Court 201 Chapel Street Manchester M3 5EQ on 10 December 2014 (3 pages)
28 October 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
27 October 2014Previous accounting period extended from 30 June 2014 to 31 July 2014 (1 page)
8 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 3
(3 pages)
5 June 2014Change of name notice (2 pages)
5 June 2014Company name changed crystal clear vapours LIMITED\certificate issued on 05/06/14
  • RES15 ‐ Change company name resolution on 2014-05-28
(2 pages)
7 January 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
17 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (3 pages)
17 July 2013Registered office address changed from Hanover Buildings 11-13 Hanover Street Liverpool Merseyside L1 3DN United Kingdom on 17 July 2013 (1 page)
17 July 2013Director's details changed for Christopher Kenneth Bowman on 1 June 2013 (2 pages)
17 July 2013Director's details changed for Christopher Kenneth Bowman on 1 June 2013 (2 pages)
29 October 2012Termination of appointment of Stewart Brown as a director (1 page)
13 July 2012Termination of appointment of Anthony Bowman as a director (1 page)
13 June 2012Incorporation (52 pages)