Appleton
Warrington
Cheshire
WA4 5SB
Director Name | Diane Christine Taylor |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 High Warren Close Appleton Warrington Cheshire WA4 5SB |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2012(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | 4 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Wetherby |
Ward | Wetherby |
Built Up Area | Wetherby |
Address Matches | Over 60 other UK companies use this postal address |
50 at £1 | David Bradley 50.00% Ordinary |
---|---|
50 at £1 | Diane Christine Taylor 50.00% Ordinary |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 June 2015 | Application to strike the company off the register (3 pages) |
24 June 2015 | Application to strike the company off the register (3 pages) |
13 May 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
13 May 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
10 March 2015 | Annual return made up to 2 March 2015 Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 2 March 2015 Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 2 March 2015 Statement of capital on 2015-03-10
|
28 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 March 2014 | Annual return made up to 2 March 2014 Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 2 March 2014 Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 2 March 2014 Statement of capital on 2014-03-20
|
7 March 2014 | Registered office address changed from 1 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX United Kingdom on 7 March 2014 (1 page) |
7 March 2014 | Registered office address changed from 1 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX United Kingdom on 7 March 2014 (1 page) |
7 March 2014 | Registered office address changed from 1 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX United Kingdom on 7 March 2014 (1 page) |
11 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
21 March 2012 | Appointment of David Bradley as a director (3 pages) |
21 March 2012 | Appointment of David Bradley as a director (3 pages) |
19 March 2012 | Statement of capital following an allotment of shares on 2 March 2012
|
19 March 2012 | Statement of capital following an allotment of shares on 2 March 2012
|
19 March 2012 | Statement of capital following an allotment of shares on 2 March 2012
|
19 March 2012 | Appointment of Diane Christine Taylor as a director (3 pages) |
19 March 2012 | Appointment of Diane Christine Taylor as a director (3 pages) |
7 March 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
7 March 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
2 March 2012 | Incorporation (36 pages) |
2 March 2012 | Incorporation (36 pages) |