Culcheth
Warrington
Cheshire
WA3 4LQ
Secretary Name | Susan Michelle Pye |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 April 2004(6 days after company formation) |
Appointment Duration | 15 years, 9 months (closed 09 January 2020) |
Role | Company Director |
Correspondence Address | 39 Chiltern Road Culcheth Warrington Cheshire WA3 4LQ |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2004(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2004(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Paystream Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2004(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 July 2007) |
Correspondence Address | Mansion House Manchester Road Altrincham Cheshire WA14 4RW |
Registered Address | Floor D, Milburn House Dean Street Newcastle-Upon-Tyne Tyne & Wear NE1 1LE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2011 |
---|---|
Net Worth | £223 |
Cash | £4,889 |
Current Liabilities | £70,589 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 January 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 October 2019 | Notice of final account prior to dissolution (13 pages) |
10 December 2018 | Progress report in a winding up by the court (12 pages) |
4 October 2017 | Progress report in a winding up by the court (11 pages) |
4 October 2017 | Progress report in a winding up by the court (11 pages) |
11 October 2016 | Insolvency:liquidators annual progress report to 17/08/2016 (16 pages) |
11 October 2016 | Insolvency:liquidators annual progress report to 17/08/2016 (16 pages) |
20 January 2016 | Court order insolvency:replacement of liquidator (8 pages) |
20 January 2016 | Appointment of a liquidator (1 page) |
20 January 2016 | Appointment of a liquidator (1 page) |
20 January 2016 | Court order insolvency:replacement of liquidator (8 pages) |
7 September 2015 | Appointment of a liquidator (1 page) |
7 September 2015 | Appointment of a liquidator (1 page) |
2 September 2015 | Registered office address changed from Woodhead House 44-46 Market Street Hyde Cheshire SK14 1AH England to Floor D, Milburn House Dean Street Newcastle-upon-Tyne Tyne & Wear NE1 1LE on 2 September 2015 (2 pages) |
2 September 2015 | Registered office address changed from Woodhead House 44-46 Market Street Hyde Cheshire SK14 1AH England to Floor D, Milburn House Dean Street Newcastle-upon-Tyne Tyne & Wear NE1 1LE on 2 September 2015 (2 pages) |
2 September 2015 | Registered office address changed from Woodhead House 44-46 Market Street Hyde Cheshire SK14 1AH England to Floor D, Milburn House Dean Street Newcastle-upon-Tyne Tyne & Wear NE1 1LE on 2 September 2015 (2 pages) |
10 February 2014 | Order of court to wind up (3 pages) |
10 February 2014 | Order of court to wind up (3 pages) |
13 July 2013 | Compulsory strike-off action has been suspended (1 page) |
13 July 2013 | Compulsory strike-off action has been suspended (1 page) |
7 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2013 | Registered office address changed from Capital House 2 Market Street Atherton Manchester M46 0DN on 25 March 2013 (1 page) |
25 March 2013 | Registered office address changed from Capital House 2 Market Street Atherton Manchester M46 0DN on 25 March 2013 (1 page) |
4 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders Statement of capital on 2012-04-04
|
4 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders Statement of capital on 2012-04-04
|
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Director's details changed for Joseph Richard Pye on 1 October 2010 (2 pages) |
5 April 2011 | Director's details changed for Joseph Richard Pye on 1 October 2010 (2 pages) |
5 April 2011 | Director's details changed for Joseph Richard Pye on 1 October 2010 (2 pages) |
16 March 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 March 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 June 2010 | Registered office address changed from Mansion House Manchester Road Altrincham Cheshire WA14 4RW on 10 June 2010 (2 pages) |
10 June 2010 | Registered office address changed from Mansion House Manchester Road Altrincham Cheshire WA14 4RW on 10 June 2010 (2 pages) |
31 March 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
6 April 2009 | Return made up to 30/03/09; full list of members (3 pages) |
6 April 2009 | Return made up to 30/03/09; full list of members (3 pages) |
18 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
18 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 April 2008 | Secretary's change of particulars / susan pye / 28/04/2008 (1 page) |
28 April 2008 | Secretary's change of particulars / susan pye / 28/04/2008 (1 page) |
28 April 2008 | Director's change of particulars / joseph pye / 28/04/2008 (1 page) |
28 April 2008 | Director's change of particulars / joseph pye / 28/04/2008 (1 page) |
2 April 2008 | Return made up to 30/03/08; full list of members (3 pages) |
2 April 2008 | Return made up to 30/03/08; full list of members (3 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
24 July 2007 | Secretary resigned (1 page) |
24 July 2007 | Secretary resigned (1 page) |
19 April 2007 | Return made up to 30/03/07; full list of members (3 pages) |
19 April 2007 | Return made up to 30/03/07; full list of members (3 pages) |
15 March 2007 | Company name changed wingzone LIMITED\certificate issued on 15/03/07 (2 pages) |
15 March 2007 | Company name changed wingzone LIMITED\certificate issued on 15/03/07 (2 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
12 January 2007 | Secretary's particulars changed (1 page) |
12 January 2007 | Secretary's particulars changed (1 page) |
14 July 2006 | Return made up to 30/03/06; full list of members (3 pages) |
14 July 2006 | Return made up to 30/03/06; full list of members (3 pages) |
21 June 2006 | Registered office changed on 21/06/06 from: 4 ambassador place, stockport road, altrincham cheshire WA15 8DB (1 page) |
21 June 2006 | Registered office changed on 21/06/06 from: 4 ambassador place, stockport road, altrincham cheshire WA15 8DB (1 page) |
23 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
23 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
28 April 2005 | Return made up to 30/03/05; full list of members (7 pages) |
28 April 2005 | Return made up to 30/03/05; full list of members (7 pages) |
25 November 2004 | Ad 05/04/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 November 2004 | Ad 05/04/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 July 2004 | New secretary appointed (1 page) |
16 July 2004 | New secretary appointed (1 page) |
18 May 2004 | New secretary appointed (1 page) |
18 May 2004 | New director appointed (1 page) |
18 May 2004 | New secretary appointed (1 page) |
18 May 2004 | New director appointed (1 page) |
2 April 2004 | Director resigned (1 page) |
2 April 2004 | Secretary resigned (1 page) |
2 April 2004 | Director resigned (1 page) |
2 April 2004 | Secretary resigned (1 page) |
30 March 2004 | Incorporation (9 pages) |
30 March 2004 | Incorporation (9 pages) |