Culcheth
Warrington
WA3 4LU
Director Name | Mr Nigel John Topham |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2007(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Meadow Court Allerton Bradford West Yorkshire BD15 9JZ |
Director Name | Mrs Esther Louise Daniels |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2007(same day as company formation) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 58 Pendle Gardens Culcheth Warrington WA3 4LU |
Director Name | Kevin John Pease |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2007(same day as company formation) |
Role | Plumbing & Heating Engineer |
Country of Residence | England |
Correspondence Address | 10 Wynford Mount Leeds West Yorkshire LS16 6JH |
Secretary Name | Mr Nigel John Topham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2007(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Meadow Court Allerton Bradford West Yorkshire BD15 9JZ |
Registered Address | 15 Meadow Court Allerton Bradford West Yorkshire BD15 9JZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Parish | Sandy Lane |
Ward | Thornton and Allerton |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £132 |
Net Worth | £137,495 |
Cash | £131,844 |
Current Liabilities | £957 |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
30 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 February 2021 | Voluntary strike-off action has been suspended (1 page) |
12 January 2021 | First Gazette notice for voluntary strike-off (1 page) |
1 January 2021 | Application to strike the company off the register (1 page) |
31 December 2020 | Termination of appointment of Esther Louise Daniels as a director on 31 December 2020 (1 page) |
31 December 2020 | Registered office address changed from 2 Meadow Court Allerton Bradford West Yorkshire BD15 9JZ England to 15 Meadow Court Allerton Bradford West Yorkshire BD15 9JZ on 31 December 2020 (1 page) |
31 December 2020 | Termination of appointment of Kevin John Pease as a director on 31 December 2020 (1 page) |
24 April 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
16 March 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 30 June 2018 (13 pages) |
22 March 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
5 April 2018 | Total exemption full accounts made up to 30 June 2017 (14 pages) |
8 March 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
31 March 2017 | Total exemption full accounts made up to 30 June 2016 (9 pages) |
31 March 2017 | Total exemption full accounts made up to 30 June 2016 (9 pages) |
17 March 2017 | Confirmation statement made on 19 February 2017 with updates (4 pages) |
17 March 2017 | Confirmation statement made on 19 February 2017 with updates (4 pages) |
9 December 2016 | Termination of appointment of Nigel John Topham as a secretary on 18 October 2016 (1 page) |
9 December 2016 | Termination of appointment of Nigel John Topham as a director on 18 October 2016 (1 page) |
9 December 2016 | Termination of appointment of Nigel John Topham as a secretary on 18 October 2016 (1 page) |
9 December 2016 | Termination of appointment of Nigel John Topham as a director on 18 October 2016 (1 page) |
27 June 2016 | Total exemption full accounts made up to 30 June 2015 (9 pages) |
27 June 2016 | Total exemption full accounts made up to 30 June 2015 (9 pages) |
21 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2016 | Director's details changed for Mr Philip Michael Daniels on 1 April 2016 (2 pages) |
18 June 2016 | Annual return made up to 19 February 2016 no member list (5 pages) |
18 June 2016 | Director's details changed for Mrs Esther Louise Daniels on 1 April 2016 (2 pages) |
18 June 2016 | Director's details changed for Mrs Esther Louise Daniels on 1 April 2016 (2 pages) |
18 June 2016 | Director's details changed for Mr Philip Michael Daniels on 1 April 2016 (2 pages) |
18 June 2016 | Annual return made up to 19 February 2016 no member list (5 pages) |
18 June 2016 | Registered office address changed from 8 Alcott Place Winwick Warrington WA2 8XN to 2 Meadow Court Allerton Bradford West Yorkshire BD15 9JZ on 18 June 2016 (1 page) |
18 June 2016 | Registered office address changed from 8 Alcott Place Winwick Warrington WA2 8XN to 2 Meadow Court Allerton Bradford West Yorkshire BD15 9JZ on 18 June 2016 (1 page) |
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2015 | Current accounting period extended from 28 February 2015 to 30 June 2015 (1 page) |
14 May 2015 | Current accounting period extended from 28 February 2015 to 30 June 2015 (1 page) |
26 February 2015 | Annual return made up to 19 February 2015 no member list (5 pages) |
26 February 2015 | Annual return made up to 19 February 2015 no member list (5 pages) |
2 December 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
2 December 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
4 March 2014 | Annual return made up to 19 February 2014 no member list (5 pages) |
4 March 2014 | Secretary's details changed for Mr Nigel John Topham on 27 September 2013 (1 page) |
4 March 2014 | Registered office address changed from Unit 7 Langthwaite Business Park Langthwaite Road South Kirkby Pontefract West Yorkshire WF9 3AP on 4 March 2014 (1 page) |
4 March 2014 | Annual return made up to 19 February 2014 no member list (5 pages) |
4 March 2014 | Secretary's details changed for Mr Nigel John Topham on 27 September 2013 (1 page) |
4 March 2014 | Registered office address changed from Unit 7 Langthwaite Business Park Langthwaite Road South Kirkby Pontefract West Yorkshire WF9 3AP on 4 March 2014 (1 page) |
4 March 2014 | Director's details changed for Mr Nigel John Topham on 27 September 2013 (2 pages) |
4 March 2014 | Registered office address changed from Unit 7 Langthwaite Business Park Langthwaite Road South Kirkby Pontefract West Yorkshire WF9 3AP on 4 March 2014 (1 page) |
4 March 2014 | Director's details changed for Mr Nigel John Topham on 27 September 2013 (2 pages) |
10 December 2013 | Total exemption full accounts made up to 28 February 2013 (8 pages) |
10 December 2013 | Total exemption full accounts made up to 28 February 2013 (8 pages) |
26 February 2013 | Annual return made up to 19 February 2013 no member list (6 pages) |
26 February 2013 | Annual return made up to 19 February 2013 no member list (6 pages) |
4 December 2012 | Total exemption full accounts made up to 28 February 2012 (8 pages) |
4 December 2012 | Total exemption full accounts made up to 28 February 2012 (8 pages) |
23 February 2012 | Annual return made up to 19 February 2012 no member list (6 pages) |
23 February 2012 | Annual return made up to 19 February 2012 no member list (6 pages) |
28 November 2011 | Total exemption full accounts made up to 28 February 2011 (7 pages) |
28 November 2011 | Total exemption full accounts made up to 28 February 2011 (7 pages) |
1 March 2011 | Annual return made up to 19 February 2011 no member list (6 pages) |
1 March 2011 | Annual return made up to 19 February 2011 no member list (6 pages) |
1 December 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
1 December 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
1 March 2010 | Director's details changed for Philip Michael Daniels on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Nigel John Topham on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Nigel John Topham on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Kevin John Pease on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Esther Louise Daniels on 1 March 2010 (2 pages) |
1 March 2010 | Annual return made up to 19 February 2010 no member list (4 pages) |
1 March 2010 | Director's details changed for Esther Louise Daniels on 1 March 2010 (2 pages) |
1 March 2010 | Annual return made up to 19 February 2010 no member list (4 pages) |
1 March 2010 | Director's details changed for Philip Michael Daniels on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Philip Michael Daniels on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Kevin John Pease on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Esther Louise Daniels on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Nigel John Topham on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Kevin John Pease on 1 March 2010 (2 pages) |
29 December 2009 | Total exemption full accounts made up to 28 February 2009 (7 pages) |
29 December 2009 | Total exemption full accounts made up to 28 February 2009 (7 pages) |
18 June 2009 | Director's change of particulars / kevin pease / 18/06/2009 (1 page) |
18 June 2009 | Director's change of particulars / kevin pease / 18/06/2009 (1 page) |
19 February 2009 | Annual return made up to 19/02/09 (3 pages) |
19 February 2009 | Annual return made up to 19/02/09 (3 pages) |
27 December 2008 | Total exemption full accounts made up to 29 February 2008 (7 pages) |
27 December 2008 | Total exemption full accounts made up to 29 February 2008 (7 pages) |
6 March 2008 | Annual return made up to 19/02/08 (3 pages) |
6 March 2008 | Annual return made up to 19/02/08 (3 pages) |
6 March 2008 | Director's change of particulars / esther daniels / 15/02/2008 (1 page) |
6 March 2008 | Director's change of particulars / esther daniels / 15/02/2008 (1 page) |
6 March 2008 | Director's change of particulars / philip daniels / 15/02/2008 (1 page) |
6 March 2008 | Director's change of particulars / philip daniels / 15/02/2008 (1 page) |
19 February 2007 | Incorporation (30 pages) |
19 February 2007 | Incorporation (30 pages) |