Birchwood
Warrington
WA3 7PQ
Director Name | Mr Michael James Blood |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 9 Princess Avenue Didsbury Manchester Greater Manchester M20 6SE |
Director Name | Mr Steven Longden |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2012(1 month, 2 weeks after company formation) |
Appointment Duration | 6 months, 1 week (resigned 18 June 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Sixth Floor Steam Packet House 70-76 Cross Street Manchester M2 4JU |
Director Name | Mr Chris John Sheffield |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 June 2013(7 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56-58 Benson Road Birchwood Warrington WA3 7PQ |
Director Name | Mr Fred Done |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2013(7 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 7 months (resigned 02 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56-58 Benson Road Birchwood Warrington WA3 7PQ |
Director Name | CS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2012(same day as company formation) |
Correspondence Address | Fifth Floor 55 King Street Manchester M2 4LQ |
Secretary Name | CS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2012(same day as company formation) |
Correspondence Address | Fifth Floor 55 King Street Manchester M2 4LQ |
Website | activewin.co.uk |
---|---|
Telephone | 0161 3593593 |
Telephone region | Manchester |
Registered Address | Landmark St Peters Square 1 Oxford Street Manchester M1 4PB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
40 at £1 | Daniel Peter Done 13.33% Ordinary |
---|---|
40 at £1 | Debbie Anne Done 13.33% Ordinary |
40 at £1 | Jackie Anne Siddons 13.33% Ordinary |
40 at £1 | Lea Anne Done-jackson 13.33% Ordinary |
40 at £1 | Nicola Anne Done-orrell 13.33% Ordinary |
40 at £1 | Peter Daniel Done 13.33% Ordinary |
30 at £1 | Chris Sheffield 10.00% Ordinary |
30 at £1 | Warren Jacobs 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £402,187 |
Cash | £261,383 |
Current Liabilities | £976,774 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Next Accounts Due | 31 December 2021 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 18 October 2020 (3 years, 6 months ago) |
---|---|
Next Return Due | 1 November 2021 (overdue) |
26 January 2024 | Liquidators' statement of receipts and payments to 2 December 2023 (16 pages) |
---|---|
5 September 2023 | Registered office address changed from Rsm Restructuring Advisory Llp 9th Floor 3 Hardman Street Manchester M3 3HF to Landmark St Peters Square 1 Oxford Street Manchester M1 4PB on 5 September 2023 (2 pages) |
23 January 2023 | Liquidators' statement of receipts and payments to 2 December 2022 (15 pages) |
20 December 2021 | Resolutions
|
18 December 2021 | Registered office address changed from 6th Floor, Steam Packet House 72 - 76 Cross Street Manchester Greater Manchester M2 4JG to 9th Floor 3 Hardman Street Manchester M3 3HF on 18 December 2021 (2 pages) |
18 December 2021 | Declaration of solvency (5 pages) |
18 December 2021 | Appointment of a voluntary liquidator (3 pages) |
2 February 2021 | Termination of appointment of Fred Done as a director on 2 February 2021 (1 page) |
29 January 2021 | Cessation of Fred Done as a person with significant control on 14 August 2018 (1 page) |
29 January 2021 | Notification of Active Win Media Holdings Limited as a person with significant control on 14 August 2018 (1 page) |
29 January 2021 | Confirmation statement made on 18 October 2020 with updates (4 pages) |
12 October 2020 | Accounts for a small company made up to 31 March 2020 (11 pages) |
28 October 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
24 September 2019 | Accounts for a small company made up to 31 March 2019 (11 pages) |
3 December 2018 | Accounts for a small company made up to 31 March 2018 (10 pages) |
30 October 2018 | Confirmation statement made on 18 October 2018 with updates (4 pages) |
7 August 2018 | Resolutions
|
7 August 2018 | Cancellation of shares. Statement of capital on 13 June 2018
|
7 August 2018 | Purchase of own shares. (3 pages) |
23 November 2017 | Accounts for a small company made up to 31 March 2017 (10 pages) |
23 November 2017 | Accounts for a small company made up to 31 March 2017 (10 pages) |
23 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
22 September 2017 | Termination of appointment of Chris John Sheffield as a director on 9 January 2015 (1 page) |
22 September 2017 | Termination of appointment of Chris John Sheffield as a director on 9 January 2015 (1 page) |
26 July 2017 | Auditor's resignation (1 page) |
26 July 2017 | Auditor's resignation (1 page) |
4 January 2017 | Accounts for a small company made up to 31 March 2016 (7 pages) |
4 January 2017 | Accounts for a small company made up to 31 March 2016 (7 pages) |
4 November 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
4 November 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
24 December 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
24 December 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
3 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
26 August 2015 | Auditor's resignation (1 page) |
26 August 2015 | Auditor's resignation (1 page) |
6 August 2015 | Auditor's resignation (1 page) |
6 August 2015 | Auditor's resignation (1 page) |
2 March 2015 | Registered office address changed from The Spectrum 56-58 Benson Road Warrington WA3 7PQ to 6Th Floor, Steam Packet House 72 - 76 Cross Street Manchester Greater Manchester M2 4JG on 2 March 2015 (1 page) |
2 March 2015 | Registered office address changed from The Spectrum 56-58 Benson Road Warrington WA3 7PQ to 6Th Floor, Steam Packet House 72 - 76 Cross Street Manchester Greater Manchester M2 4JG on 2 March 2015 (1 page) |
2 March 2015 | Registered office address changed from The Spectrum 56-58 Benson Road Warrington WA3 7PQ to 6Th Floor, Steam Packet House 72 - 76 Cross Street Manchester Greater Manchester M2 4JG on 2 March 2015 (1 page) |
14 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
11 August 2014 | Full accounts made up to 31 March 2014 (15 pages) |
11 August 2014 | Full accounts made up to 31 March 2014 (15 pages) |
24 January 2014 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
8 July 2013 | Appointment of Warren Ross Jacobs as a director (3 pages) |
8 July 2013 | Appointment of Chris Sheffield as a director (3 pages) |
8 July 2013 | Appointment of Warren Ross Jacobs as a director (3 pages) |
8 July 2013 | Registered office address changed from Sixth Floor Steam Packet House 70-76 Cross Street Manchester M2 4JU United Kingdom on 8 July 2013 (2 pages) |
8 July 2013 | Appointment of Mr Fred Done as a director (3 pages) |
8 July 2013 | Appointment of Mr Fred Done as a director (3 pages) |
8 July 2013 | Registered office address changed from Sixth Floor Steam Packet House 70-76 Cross Street Manchester M2 4JU United Kingdom on 8 July 2013 (2 pages) |
8 July 2013 | Appointment of Chris Sheffield as a director (3 pages) |
8 July 2013 | Registered office address changed from Sixth Floor Steam Packet House 70-76 Cross Street Manchester M2 4JU United Kingdom on 8 July 2013 (2 pages) |
25 June 2013 | Resolutions
|
25 June 2013 | Statement of capital following an allotment of shares on 18 June 2013
|
25 June 2013 | Resolutions
|
25 June 2013 | Statement of capital following an allotment of shares on 18 June 2013
|
25 June 2013 | Termination of appointment of Steven Longden as a director (2 pages) |
25 June 2013 | Termination of appointment of Steven Longden as a director (2 pages) |
19 March 2013 | Current accounting period extended from 31 October 2013 to 31 March 2014 (3 pages) |
19 March 2013 | Current accounting period extended from 31 October 2013 to 31 March 2014 (3 pages) |
5 March 2013 | Registered office address changed from Fifth Floor 55 King Street Manchester M2 4LQ United Kingdom on 5 March 2013 (1 page) |
5 March 2013 | Registered office address changed from Fifth Floor 55 King Street Manchester M2 4LQ United Kingdom on 5 March 2013 (1 page) |
5 March 2013 | Registered office address changed from Fifth Floor 55 King Street Manchester M2 4LQ United Kingdom on 5 March 2013 (1 page) |
11 December 2012 | Termination of appointment of Cs Directors Limited as a director (1 page) |
11 December 2012 | Termination of appointment of Cs Directors Limited as a director (1 page) |
11 December 2012 | Company name changed jcco 316 LIMITED\certificate issued on 11/12/12
|
11 December 2012 | Termination of appointment of Cs Secretaries Limited as a secretary (1 page) |
11 December 2012 | Appointment of Mr Steven Longden as a director (2 pages) |
11 December 2012 | Termination of appointment of Cs Secretaries Limited as a secretary (1 page) |
11 December 2012 | Company name changed jcco 316 LIMITED\certificate issued on 11/12/12
|
11 December 2012 | Appointment of Mr Steven Longden as a director (2 pages) |
11 December 2012 | Termination of appointment of Michael Blood as a director (1 page) |
11 December 2012 | Termination of appointment of Michael Blood as a director (1 page) |
23 October 2012 | Incorporation
|
23 October 2012 | Incorporation
|
23 October 2012 | Incorporation
|