Warrington
WA5 8ZF
Director Name | Mrs Sita Soni |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 21 years, 3 months |
Role | House Wife |
Country of Residence | England |
Correspondence Address | 15 Florida Close Warrington Cheshire WA5 8ZF |
Secretary Name | Mr Rakesh Kumar Soni |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 January 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Shop Owner |
Country of Residence | England |
Correspondence Address | 15 Florida Close Warrington WA5 8ZF |
Director Name | Mr Malkiat Singh Khinda |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(3 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 15 July 2006) |
Role | Real Estate |
Country of Residence | England |
Correspondence Address | 97 Wentworth Drive Bedford Bedfordshire MK41 8QE |
Director Name | Miss Janisha Soni |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Florida Close Warrington Cheshire WA5 8ZF |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Registered Address | 8 Market Place Market Place Wetherby LS22 6NE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Wetherby |
Ward | Wetherby |
Built Up Area | Wetherby |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Mr R.k. Soni 50.00% Ordinary |
---|---|
50 at £1 | Mrs S. Soni 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £428 |
Cash | £19,993 |
Current Liabilities | £19,565 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 23 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 6 November 2024 (6 months, 1 week from now) |
8 November 2023 | Confirmation statement made on 23 October 2023 with no updates (3 pages) |
---|---|
9 September 2023 | Compulsory strike-off action has been suspended (1 page) |
29 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2023 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2023 | Confirmation statement made on 23 October 2022 with no updates (3 pages) |
30 June 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
1 November 2021 | Confirmation statement made on 23 October 2021 with no updates (3 pages) |
29 September 2021 | Registered office address changed from 15 Florida Close Great Sankey Warrington WA5 8ZF to 8 Market Place Market Place Wetherby LS22 6NE on 29 September 2021 (1 page) |
30 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
7 January 2021 | Confirmation statement made on 23 October 2020 with no updates (3 pages) |
1 November 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
19 December 2019 | Confirmation statement made on 23 October 2019 with no updates (3 pages) |
25 June 2019 | Micro company accounts made up to 30 September 2018 (5 pages) |
19 December 2018 | Confirmation statement made on 23 October 2018 with no updates (3 pages) |
29 June 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
21 November 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
13 December 2016 | Confirmation statement made on 23 October 2016 with updates (6 pages) |
13 December 2016 | Confirmation statement made on 23 October 2016 with updates (6 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
20 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Registered office address changed from 48-52 Penny Lane Mossley Hill Liverpool L18 1DG to 15 Florida Close Great Sankey Warrington WA5 8ZF on 20 November 2015 (1 page) |
20 November 2015 | Registered office address changed from 15 Florida Close Great Sankey Warrington WA5 8ZF England to 15 Florida Close Great Sankey Warrington WA5 8ZF on 20 November 2015 (1 page) |
20 November 2015 | Registered office address changed from 15 Florida Close Great Sankey Warrington WA5 8ZF England to 15 Florida Close Great Sankey Warrington WA5 8ZF on 20 November 2015 (1 page) |
20 November 2015 | Registered office address changed from 48-52 Penny Lane Mossley Hill Liverpool L18 1DG to 15 Florida Close Great Sankey Warrington WA5 8ZF on 20 November 2015 (1 page) |
20 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
19 December 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Registered office address changed from 52 Penny Lane Liverpool Merseyside L18 1DG to 48-52 Penny Lane Mossley Hill Liverpool L18 1DG on 19 December 2014 (1 page) |
19 December 2014 | Registered office address changed from 52 Penny Lane Liverpool Merseyside L18 1DG to 48-52 Penny Lane Mossley Hill Liverpool L18 1DG on 19 December 2014 (1 page) |
19 December 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
9 January 2014 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
10 January 2013 | Annual return made up to 23 October 2012 with a full list of shareholders (5 pages) |
10 January 2013 | Annual return made up to 23 October 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
5 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
21 January 2012 | Annual return made up to 23 October 2011 with a full list of shareholders (5 pages) |
21 January 2012 | Annual return made up to 23 October 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
3 December 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (5 pages) |
3 December 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
5 August 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
10 May 2010 | Termination of appointment of Janisha Soni as a director (1 page) |
10 May 2010 | Termination of appointment of Janisha Soni as a director (1 page) |
15 January 2010 | Annual return made up to 23 October 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Director's details changed for Janisha Soni on 22 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Rakesh Kumar Soni on 22 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Sita Soni on 22 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Janisha Soni on 22 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Sita Soni on 22 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Rakesh Kumar Soni on 22 October 2009 (2 pages) |
15 January 2010 | Annual return made up to 23 October 2009 with a full list of shareholders (5 pages) |
27 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
27 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
4 February 2009 | Return made up to 23/10/08; full list of members (4 pages) |
4 February 2009 | Return made up to 23/10/08; full list of members (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
2 February 2009 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
31 January 2008 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
31 January 2008 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
29 November 2007 | Return made up to 23/10/07; no change of members (7 pages) |
29 November 2007 | Return made up to 23/10/07; no change of members (7 pages) |
1 December 2006 | Return made up to 23/10/06; full list of members
|
1 December 2006 | Return made up to 23/10/06; full list of members
|
11 October 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
11 October 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
28 June 2006 | Return made up to 23/10/05; full list of members (7 pages) |
28 June 2006 | Return made up to 23/10/05; full list of members (7 pages) |
22 June 2006 | Registered office changed on 22/06/06 from: 73 elephant lane st. Helens merseyside WA9 5QP (1 page) |
22 June 2006 | Registered office changed on 22/06/06 from: 73 elephant lane st. Helens merseyside WA9 5QP (1 page) |
5 June 2006 | New director appointed (2 pages) |
5 June 2006 | New director appointed (2 pages) |
5 June 2006 | New director appointed (2 pages) |
5 June 2006 | New director appointed (2 pages) |
2 February 2006 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
2 February 2006 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
31 August 2005 | Return made up to 23/10/04; full list of members (7 pages) |
31 August 2005 | Return made up to 23/10/04; full list of members (7 pages) |
11 August 2005 | Registered office changed on 11/08/05 from: 15 florida close great sankey warrington WA5 8ZF (1 page) |
11 August 2005 | Registered office changed on 11/08/05 from: 15 florida close great sankey warrington WA5 8ZF (1 page) |
3 February 2005 | Total exemption full accounts made up to 30 September 2003 (7 pages) |
3 February 2005 | Total exemption full accounts made up to 30 September 2003 (7 pages) |
27 July 2004 | Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page) |
27 July 2004 | Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page) |
29 June 2004 | Return made up to 23/10/03; full list of members
|
29 June 2004 | Return made up to 23/10/03; full list of members
|
29 June 2004 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2004 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2004 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2004 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2003 | Registered office changed on 21/03/03 from: 52 penny lane mossley hill liverpool L18 1DG (1 page) |
21 March 2003 | Registered office changed on 21/03/03 from: 52 penny lane mossley hill liverpool L18 1DG (1 page) |
30 January 2003 | New secretary appointed;new director appointed (2 pages) |
30 January 2003 | New secretary appointed;new director appointed (2 pages) |
30 January 2003 | Ad 23/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 January 2003 | New director appointed (2 pages) |
30 January 2003 | New director appointed (2 pages) |
30 January 2003 | Ad 23/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 October 2002 | Secretary resigned (1 page) |
28 October 2002 | Secretary resigned (1 page) |
28 October 2002 | Director resigned (1 page) |
28 October 2002 | Director resigned (1 page) |
23 October 2002 | Incorporation (9 pages) |
23 October 2002 | Incorporation (9 pages) |