Daresbury
Warrington
WA4 4BS
Director Name | Mr Joe Edward Brough |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2016(49 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 09 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Warrington WA4 4BS |
Director Name | Anthony Frederick Davies |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(24 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 24 September 1997) |
Role | Company Director |
Correspondence Address | Trimaduna The Rhewl Gobowen Salop |
Director Name | Kathleen Mary Davies |
---|---|
Date of Birth | March 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(24 years, 7 months after company formation) |
Appointment Duration | 23 years, 2 months (resigned 25 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Coleshill Filling Station Holywell Road Flint Flintshire CH6 5RR Wales |
Director Name | Mrs Angela Mary Powell |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(24 years, 7 months after company formation) |
Appointment Duration | 25 years, 2 months (resigned 31 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Coleshill Filling Station Holywell Road Flint Flintshire CH6 5RR Wales |
Director Name | Dave Powell |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(24 years, 7 months after company formation) |
Appointment Duration | 25 years, 2 months (resigned 31 August 2016) |
Role | Company Director |
Correspondence Address | Coleshill Filling Station Holywell Road Flint Flintshire CH6 5RR Wales |
Secretary Name | Angela Mary Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(24 years, 7 months after company formation) |
Appointment Duration | 25 years, 2 months (resigned 31 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Coleshill Filling Station Holywell Road Flint Flintshire CH6 5RR Wales |
Website | shell.com |
---|---|
Telephone | 0845 e849088 |
Telephone region | Unknown |
Registered Address | C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Daresbury |
Ward | Daresbury |
385 at £1 | Mrs Angela Mary Powell 77.00% Ordinary |
---|---|
115 at £1 | Executors Of Kathleen Mary Davies 23.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £190,541 |
Cash | £53,363 |
Current Liabilities | £204,130 |
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
31 August 2016 | Delivered on: 2 September 2016 Persons entitled: Svenska Handlesbanken Ab (Publ) Classification: A registered charge Particulars: Coleshill filling station. Holywell road, flint CH6 5RR. Outstanding |
---|---|
31 August 2016 | Delivered on: 2 September 2016 Persons entitled: Svenska Handlesbanken Ab (Publ) Classification: A registered charge Outstanding |
13 July 1995 | Delivered on: 15 July 1995 Persons entitled: Shell UK Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the charge. Particulars: Coleshill filling station holywell road flint clwyd CH6 5RR. Outstanding |
6 March 1979 | Delivered on: 9 March 1979 Satisfied on: 2 August 1996 Persons entitled: Midland Bank LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property part of coleshill farm, flint, clwyd with all fixtures, whatsoever described in a counter part lease dated 23 aug. 1978. Fully Satisfied |
18 February 1970 | Delivered on: 24 February 1970 Satisfied on: 2 August 1996 Persons entitled: Shell Mex and B. P. LTD Classification: Legal charge Secured details: £27,000 and any other monies that may become owing by the company to the chargee on account current or stated for goods supplied or otherwise. Particulars: Tall trees service station, bartington common, lower whittey, N. warrington, lancs. Together with the land forming site thereof. Fully Satisfied |
9 January 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 October 2018 | Return of final meeting in a members' voluntary winding up (11 pages) |
16 January 2018 | Director's details changed for Mr Joe Edward Brough on 16 January 2018 (2 pages) |
6 October 2017 | Registered office address changed from 3-5 Prestbury Road Macclesfield SK10 1AU England to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS on 6 October 2017 (2 pages) |
6 October 2017 | Registered office address changed from 3-5 Prestbury Road Macclesfield SK10 1AU England to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS on 6 October 2017 (2 pages) |
29 September 2017 | Resolutions
|
29 September 2017 | Declaration of solvency (5 pages) |
29 September 2017 | Resolutions
|
29 September 2017 | Appointment of a voluntary liquidator (2 pages) |
29 September 2017 | Declaration of solvency (5 pages) |
29 September 2017 | Appointment of a voluntary liquidator (2 pages) |
12 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2017 | Satisfaction of charge 008919910005 in full (1 page) |
7 August 2017 | Satisfaction of charge 008919910004 in full (1 page) |
7 August 2017 | Satisfaction of charge 008919910004 in full (1 page) |
7 August 2017 | Satisfaction of charge 008919910005 in full (1 page) |
27 July 2017 | Satisfaction of charge 3 in full (1 page) |
27 July 2017 | Satisfaction of charge 3 in full (1 page) |
5 October 2016 | Registered office address changed from PO Box SK10 1AN 3-5 Prestbury Road Macclesfield SK10 1AN United Kingdom to 3-5 Prestbury Road Macclesfield SK10 1AU on 5 October 2016 (1 page) |
5 October 2016 | Registered office address changed from PO Box SK10 1AN 3-5 Prestbury Road Macclesfield SK10 1AN United Kingdom to 3-5 Prestbury Road Macclesfield SK10 1AU on 5 October 2016 (1 page) |
6 September 2016 | Appointment of Mr Joe Edward Brough as a director on 31 August 2016 (2 pages) |
6 September 2016 | Termination of appointment of Angela Mary Powell as a director on 31 August 2016 (1 page) |
6 September 2016 | Termination of appointment of Angela Mary Powell as a secretary on 31 August 2016 (1 page) |
6 September 2016 | Registered office address changed from Coleshill Filling Station Holywell Road Flint Flintshire CH6 5RR to 3-5 3-5 Prestbury Road Macclesfield SK10 1AN on 6 September 2016 (1 page) |
6 September 2016 | Appointment of Mr Joe Edward Brough as a director on 31 August 2016 (2 pages) |
6 September 2016 | Termination of appointment of Angela Mary Powell as a director on 31 August 2016 (1 page) |
6 September 2016 | Termination of appointment of Dave Powell as a director on 31 August 2016 (1 page) |
6 September 2016 | Registered office address changed from 3-5 3-5 Prestbury Road Macclesfield SK10 1AN England to PO Box SK10 1AN 3-5 Prestbury Road Macclesfield SK10 1AN on 6 September 2016 (1 page) |
6 September 2016 | Appointment of Mr Peter George Brough as a director on 31 August 2016 (2 pages) |
6 September 2016 | Termination of appointment of Dave Powell as a director on 31 August 2016 (1 page) |
6 September 2016 | Registered office address changed from Coleshill Filling Station Holywell Road Flint Flintshire CH6 5RR to 3-5 3-5 Prestbury Road Macclesfield SK10 1AN on 6 September 2016 (1 page) |
6 September 2016 | Registered office address changed from 3-5 3-5 Prestbury Road Macclesfield SK10 1AN England to PO Box SK10 1AN 3-5 Prestbury Road Macclesfield SK10 1AN on 6 September 2016 (1 page) |
6 September 2016 | Appointment of Mr Peter George Brough as a director on 31 August 2016 (2 pages) |
6 September 2016 | Termination of appointment of Angela Mary Powell as a secretary on 31 August 2016 (1 page) |
2 September 2016 | Registration of charge 008919910005, created on 31 August 2016 (18 pages) |
2 September 2016 | Registration of charge 008919910004, created on 31 August 2016 (18 pages) |
2 September 2016 | Registration of charge 008919910005, created on 31 August 2016 (18 pages) |
2 September 2016 | Registration of charge 008919910004, created on 31 August 2016 (18 pages) |
16 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
7 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
7 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
13 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
4 September 2014 | Termination of appointment of Kathleen Mary Davies as a director on 25 August 2014 (1 page) |
4 September 2014 | Termination of appointment of Kathleen Mary Davies as a director on 25 August 2014 (1 page) |
9 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
3 July 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
3 July 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
19 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (4 pages) |
19 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (4 pages) |
12 July 2013 | Director's details changed for Angela Mary Powell on 12 July 2013 (2 pages) |
12 July 2013 | Director's details changed for Angela Mary Powell on 12 July 2013 (2 pages) |
12 July 2013 | Director's details changed for Kathleen Mary Davies on 12 July 2013 (2 pages) |
12 July 2013 | Director's details changed for Dave Powell on 12 July 2013 (2 pages) |
12 July 2013 | Secretary's details changed for Angela Mary Powell on 12 July 2013 (1 page) |
12 July 2013 | Director's details changed for Kathleen Mary Davies on 12 July 2013 (2 pages) |
12 July 2013 | Secretary's details changed for Angela Mary Powell on 12 July 2013 (1 page) |
12 July 2013 | Director's details changed for Dave Powell on 12 July 2013 (2 pages) |
5 July 2013 | Total exemption small company accounts made up to 1 October 2012 (4 pages) |
5 July 2013 | Total exemption small company accounts made up to 1 October 2012 (4 pages) |
5 July 2013 | Total exemption small company accounts made up to 1 October 2012 (4 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
29 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (6 pages) |
29 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (6 pages) |
5 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (6 pages) |
5 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (6 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
30 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
21 August 2009 | Return made up to 12/06/09; full list of members (4 pages) |
21 August 2009 | Return made up to 12/06/09; full list of members (4 pages) |
5 August 2009 | Accounts for a small company made up to 30 September 2008 (5 pages) |
5 August 2009 | Accounts for a small company made up to 30 September 2008 (5 pages) |
9 September 2008 | Return made up to 12/06/08; no change of members (7 pages) |
9 September 2008 | Return made up to 12/06/08; no change of members (7 pages) |
1 August 2008 | Accounts for a small company made up to 30 September 2007 (5 pages) |
1 August 2008 | Accounts for a small company made up to 30 September 2007 (5 pages) |
2 August 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
2 August 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
13 July 2007 | Return made up to 12/06/07; no change of members (7 pages) |
13 July 2007 | Return made up to 12/06/07; no change of members (7 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
25 July 2006 | Return made up to 12/06/06; full list of members (7 pages) |
25 July 2006 | Return made up to 12/06/06; full list of members (7 pages) |
4 August 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
4 August 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
4 July 2005 | Return made up to 12/06/05; full list of members (7 pages) |
4 July 2005 | Return made up to 12/06/05; full list of members (7 pages) |
3 August 2004 | Accounts for a small company made up to 30 September 2003 (5 pages) |
3 August 2004 | Accounts for a small company made up to 30 September 2003 (5 pages) |
7 July 2004 | Return made up to 12/06/04; full list of members (7 pages) |
7 July 2004 | Return made up to 12/06/04; full list of members (7 pages) |
9 March 2004 | Registered office changed on 09/03/04 from: englefield avenue red hall estate connah's quay flints CH5 4SX (1 page) |
9 March 2004 | Registered office changed on 09/03/04 from: englefield avenue red hall estate connah's quay flints CH5 4SX (1 page) |
9 August 2003 | Accounts for a small company made up to 30 September 2002 (5 pages) |
9 August 2003 | Accounts for a small company made up to 30 September 2002 (5 pages) |
26 July 2003 | Return made up to 12/06/03; full list of members (7 pages) |
26 July 2003 | Return made up to 12/06/03; full list of members (7 pages) |
30 July 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
30 July 2002 | Return made up to 12/06/02; full list of members (7 pages) |
30 July 2002 | Return made up to 12/06/02; full list of members (7 pages) |
30 July 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
1 August 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
1 August 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
26 July 2001 | Return made up to 12/06/01; full list of members (7 pages) |
26 July 2001 | Return made up to 12/06/01; full list of members (7 pages) |
2 August 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
2 August 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
22 June 2000 | Return made up to 12/06/00; full list of members (7 pages) |
22 June 2000 | Return made up to 12/06/00; full list of members (7 pages) |
26 July 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
26 July 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
6 July 1999 | Return made up to 12/06/99; full list of members
|
6 July 1999 | Return made up to 12/06/99; full list of members
|
9 July 1998 | Return made up to 12/06/98; no change of members (4 pages) |
9 July 1998 | Return made up to 12/06/98; no change of members (4 pages) |
8 July 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
8 July 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
9 October 1997 | Director resigned (1 page) |
9 October 1997 | Director resigned (1 page) |
2 July 1997 | Return made up to 12/06/97; change of members (6 pages) |
2 July 1997 | Return made up to 12/06/97; change of members (6 pages) |
13 May 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
13 May 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
2 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
2 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
2 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
2 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
31 July 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
31 July 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
11 July 1996 | Return made up to 12/06/96; full list of members (6 pages) |
11 July 1996 | Return made up to 12/06/96; full list of members (6 pages) |
1 August 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
1 August 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
15 July 1995 | Particulars of mortgage/charge (4 pages) |
15 July 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
15 May 1969 | Company name changed\certificate issued on 15/05/69 (2 pages) |
15 May 1969 | Company name changed\certificate issued on 15/05/69 (2 pages) |