About

Registered Number: 03795173
Date of Incorporation: 24/06/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: LYNETTE GRIFFITHS-STALKER, The Owls Nest, Knockin Heath, Oswestry, Shropshire, SY10 8ED

 

85 Warrington Crescent Management Company Ltd was established in 1999, it has a status of "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORGAN, Andrew Michael 19 July 2011 - 1
ALLRIGHT, David Anthony 21 April 2004 26 February 2010 1
Secretary Name Appointed Resigned Total Appointments
GRIFFITHS-STALKER, Lynette 12 June 2007 - 1
WILLIAMS, Susannah Louise 15 September 1999 12 June 2007 1

Filing History

Document Type Date
CS01 - N/A 20 February 2020
AA - Annual Accounts 20 February 2020
AA - Annual Accounts 25 March 2019
CS01 - N/A 18 February 2019
CS01 - N/A 19 February 2018
AA - Annual Accounts 19 February 2018
AA - Annual Accounts 23 March 2017
CS01 - N/A 17 February 2017
AR01 - Annual Return 05 February 2016
AA - Annual Accounts 05 February 2016
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 05 March 2015
AR01 - Annual Return 06 February 2014
AA - Annual Accounts 06 February 2014
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 04 May 2012
CH01 - Change of particulars for director 04 May 2012
AD01 - Change of registered office address 04 May 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 December 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 December 2011
CH03 - Change of particulars for secretary 09 December 2011
AR01 - Annual Return 09 December 2011
AR01 - Annual Return 09 December 2011
CH03 - Change of particulars for secretary 09 December 2011
AP01 - Appointment of director 09 December 2011
AA - Annual Accounts 09 December 2011
AA - Annual Accounts 09 December 2011
AA - Annual Accounts 09 December 2011
RT01 - Application for administrative restoration to the register 07 December 2011
GAZ2 - Second notification of strike-off action in London Gazette 12 October 2010
GAZ1 - First notification of strike-off action in London Gazette 29 June 2010
TM01 - Termination of appointment of director 22 March 2010
363a - Annual Return 07 April 2009
AA - Annual Accounts 07 April 2009
AA - Annual Accounts 17 July 2008
363a - Annual Return 22 April 2008
288a - Notice of appointment of directors or secretaries 21 August 2007
288b - Notice of resignation of directors or secretaries 21 August 2007
AA - Annual Accounts 12 June 2007
363a - Annual Return 12 April 2007
288c - Notice of change of directors or secretaries or in their particulars 10 May 2006
363a - Annual Return 10 May 2006
AA - Annual Accounts 05 May 2006
363s - Annual Return 28 June 2005
AA - Annual Accounts 11 March 2005
363s - Annual Return 14 September 2004
288a - Notice of appointment of directors or secretaries 03 June 2004
288b - Notice of resignation of directors or secretaries 03 June 2004
AA - Annual Accounts 19 March 2004
363s - Annual Return 02 July 2003
AA - Annual Accounts 12 April 2003
363s - Annual Return 11 July 2002
AA - Annual Accounts 13 March 2002
363s - Annual Return 03 July 2001
AA - Annual Accounts 05 June 2001
363s - Annual Return 26 July 2000
288a - Notice of appointment of directors or secretaries 08 November 1999
288a - Notice of appointment of directors or secretaries 08 November 1999
287 - Change in situation or address of Registered Office 02 July 1999
288b - Notice of resignation of directors or secretaries 01 July 1999
288b - Notice of resignation of directors or secretaries 01 July 1999
NEWINC - New incorporation documents 24 June 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.