Thelwall
Warrington
Cheshire
WA4 2HB
Secretary Name | Mr Roy Lomax |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36a St Bridgets Close Fearnhead Warrington Cheshire WA2 0EW |
Director Name | John Michael Wilkinson |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 April 2010(11 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 8 months (closed 20 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St George's Court Winnington Avenue Northwich Cheshire CW8 4EE |
Director Name | Mr Roy Lomax |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2015(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 20 December 2019) |
Role | Contracts Director |
Country of Residence | England |
Correspondence Address | 13b Gateway Crescent Chadderton Oldham OL9 9XB |
Director Name | Anthony Phillip Sutcliffe |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2015(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 20 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St. George's Court Winnington Avenue Northwich Cheshire CW8 4FE |
Director Name | Mr Roy Lomax |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36a St Bridgets Close Fearnhead Warrington Cheshire WA2 0EW |
Director Name | Mr Philip John Tantum |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2010(11 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Wood Street Ashton Under Lyne Lancashire 0l6 7nb |
Director Name | Mr Leslie John Kerr |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2012(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Zenoffice House 13b Gateway Crescent Broadway Business Park Chadderton Greater Manchester OL9 9XB |
Website | zenoffice.com |
---|---|
Telephone | 0845 1232980 |
Telephone region | Unknown |
Registered Address | New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Cleckheaton |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£46,776 |
Cash | £123,079 |
Current Liabilities | £490,439 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
20 December 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 September 2019 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
4 April 2019 | Liquidators' statement of receipts and payments to 2 February 2019 (18 pages) |
14 March 2018 | Liquidators' statement of receipts and payments to 2 February 2018 (18 pages) |
4 April 2017 | Liquidators' statement of receipts and payments to 2 February 2017 (14 pages) |
4 April 2017 | Liquidators' statement of receipts and payments to 2 February 2017 (14 pages) |
14 April 2016 | Appointment of a voluntary liquidator (1 page) |
14 April 2016 | Appointment of a voluntary liquidator (1 page) |
22 February 2016 | Registered office address changed from C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS to New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB on 22 February 2016 (2 pages) |
22 February 2016 | Registered office address changed from C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS to New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB on 22 February 2016 (2 pages) |
12 February 2016 | Administrator's progress report to 3 February 2016 (20 pages) |
12 February 2016 | Administrator's progress report to 3 February 2016 (20 pages) |
3 February 2016 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
3 February 2016 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
27 January 2016 | Result of meeting of creditors (2 pages) |
27 January 2016 | Result of meeting of creditors (2 pages) |
31 December 2015 | Statement of administrator's proposal (51 pages) |
31 December 2015 | Statement of administrator's proposal (51 pages) |
27 November 2015 | Registered office address changed from St George's Court Winnington Avenue Northwich Cheshire CW8 4EE to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS on 27 November 2015 (2 pages) |
27 November 2015 | Registered office address changed from St George's Court Winnington Avenue Northwich Cheshire CW8 4EE to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS on 27 November 2015 (2 pages) |
25 November 2015 | Appointment of an administrator (1 page) |
25 November 2015 | Appointment of an administrator (1 page) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
23 September 2015 | Appointment of Anthony Phillip Sutcliffe as a director on 1 September 2015 (3 pages) |
23 September 2015 | Appointment of Anthony Phillip Sutcliffe as a director on 1 September 2015 (3 pages) |
11 September 2015 | Termination of appointment of Leslie John Kerr as a director on 30 April 2015 (1 page) |
11 September 2015 | Termination of appointment of Leslie John Kerr as a director on 30 April 2015 (1 page) |
6 August 2015 | Appointment of Mr Roy Lomax as a director on 1 July 2015 (3 pages) |
6 August 2015 | Appointment of Mr Roy Lomax as a director on 1 July 2015 (3 pages) |
6 August 2015 | Appointment of Mr Roy Lomax as a director on 1 July 2015 (3 pages) |
13 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
19 April 2015 | Termination of appointment of Roy Lomax as a director on 5 February 2015 (1 page) |
19 April 2015 | Termination of appointment of Roy Lomax as a director on 5 February 2015 (1 page) |
19 April 2015 | Termination of appointment of Roy Lomax as a director on 5 February 2015 (1 page) |
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
31 August 2014 | Second filing of AR01 previously delivered to Companies House made up to 23 April 2014 (19 pages) |
31 August 2014 | Second filing of AR01 previously delivered to Companies House made up to 23 April 2014 (19 pages) |
29 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
Statement of capital on 2014-04-29
|
17 December 2013 | Company name changed interior partners LIMITED\certificate issued on 17/12/13
|
17 December 2013 | Change of name notice (2 pages) |
17 December 2013 | Company name changed interior partners LIMITED\certificate issued on 17/12/13
|
17 December 2013 | Change of name notice (2 pages) |
25 October 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
25 October 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
21 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
21 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
1 October 2013 | Registration of charge 068883840001 (18 pages) |
1 October 2013 | Registration of charge 068883840001 (18 pages) |
22 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (8 pages) |
22 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (8 pages) |
21 May 2013 | Director's details changed for John Michael Wilkinson on 26 February 2013 (2 pages) |
21 May 2013 | Director's details changed for John Michael Wilkinson on 26 February 2013 (2 pages) |
26 April 2013 | Director's details changed for Mr Leslie John Kerr on 26 February 2013 (2 pages) |
26 April 2013 | Director's details changed for Mr Leslie John Kerr on 26 February 2013 (2 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
25 September 2012 | Registered office address changed from , 53 Wood Street, Ashton Under Lyne, Lancashire, 0L6 7Nb to St George's Court Winnington Avenue Northwich Cheshire CW8 4EE on 25 September 2012 (1 page) |
25 September 2012 | Appointment of Mr Leslie John Kerr as a director (2 pages) |
25 September 2012 | Registered office address changed from , 53 Wood Street, Ashton Under Lyne, Lancashire, 0L6 7Nb to St George's Court Winnington Avenue Northwich Cheshire CW8 4EE on 25 September 2012 (1 page) |
25 September 2012 | Appointment of Mr Leslie John Kerr as a director (2 pages) |
24 April 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (6 pages) |
24 April 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (6 pages) |
20 February 2012 | Statement of capital following an allotment of shares on 1 December 2011
|
20 February 2012 | Statement of capital following an allotment of shares on 1 December 2011
|
20 February 2012 | Statement of capital following an allotment of shares on 1 December 2011
|
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
16 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (6 pages) |
16 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (6 pages) |
14 April 2011 | Termination of appointment of Philip Tantum as a director (2 pages) |
14 April 2011 | Termination of appointment of Philip Tantum as a director (2 pages) |
27 August 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (6 pages) |
27 August 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (6 pages) |
27 May 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
27 May 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
24 May 2010 | Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page) |
24 May 2010 | Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page) |
19 May 2010 | Statement of capital following an allotment of shares on 14 May 2010
|
19 May 2010 | Statement of capital following an allotment of shares on 14 May 2010
|
14 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (6 pages) |
14 May 2010 | Director's details changed for Mr Roy Lomax on 27 April 2010 (2 pages) |
14 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (6 pages) |
14 May 2010 | Director's details changed for Mr Ralph Austin Hughes on 27 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Mr Ralph Austin Hughes on 27 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Mr Roy Lomax on 27 April 2010 (2 pages) |
16 April 2010 | Appointment of John Michael Wilkinson as a director (3 pages) |
16 April 2010 | Appointment of John Michael Wilkinson as a director (3 pages) |
16 April 2010 | Appointment of Philip John Tantum as a director (3 pages) |
16 April 2010 | Appointment of Philip John Tantum as a director (3 pages) |
17 March 2010 | Company name changed komplete workspace LIMITED\certificate issued on 17/03/10
|
17 March 2010 | Change of name notice (3 pages) |
17 March 2010 | Company name changed komplete workspace LIMITED\certificate issued on 17/03/10
|
17 March 2010 | Change of name notice (3 pages) |
12 March 2010 | Registered office address changed from , 36 a St Bridgets Close, Fearnhead, Warrington, Cheshire, WA2 0EW, United Kingdom to St George's Court Winnington Avenue Northwich Cheshire CW8 4EE on 12 March 2010 (3 pages) |
12 March 2010 | Registered office address changed from , 36 a St Bridgets Close, Fearnhead, Warrington, Cheshire, WA2 0EW, United Kingdom to St George's Court Winnington Avenue Northwich Cheshire CW8 4EE on 12 March 2010 (3 pages) |
27 April 2009 | Incorporation (13 pages) |
27 April 2009 | Incorporation (13 pages) |