Knutsford Road
Antrobus
Cheshire
CW9 6JW
Director Name | Mr William Derek Rollo Robson |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 April 1994(20 years, 1 month after company formation) |
Appointment Duration | 22 years, 8 months (closed 29 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Stonecroft Mount Sowerby Bridge West Yorkshire HX6 2SB |
Secretary Name | David Bevan Griffiths |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 April 1994(20 years, 1 month after company formation) |
Appointment Duration | 22 years, 8 months (closed 29 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Willoughby House Knutsford Road Antrobus Cheshire CW9 6JW |
Director Name | Mrs Moyra Jacqueline Booth |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1992(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 April 1994) |
Role | Computer Consultant |
Correspondence Address | West Green Cottingley Drive Bingley West Yorkshire BD16 1ND |
Director Name | Mr Richard Henry John Hall |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1992(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 April 1994) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 1 The Oaks Stapper Green Wilsden Bradford West Yorkshire BD15 0HH |
Director Name | Mr Keith Millinson |
---|---|
Date of Birth | September 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1992(18 years, 2 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 08 April 1992) |
Role | Certified Accountant |
Correspondence Address | 52 Manor Place Cottingley Bingley West Yorkshire BD16 1PN |
Secretary Name | Mr Jack Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1992(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 April 1994) |
Role | Company Director |
Correspondence Address | West Green Cottingley Drive Bingley West Yorkshire BD16 1ND |
Director Name | Robert Davison |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(19 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 08 April 1994) |
Role | Computer Consultant |
Correspondence Address | 11 Highdale Dewsbury West Yorkshire WF12 7NN |
Director Name | Robert Davison |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(19 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 08 April 1994) |
Role | Computer Consultant |
Correspondence Address | 11 Highdale Dewsbury West Yorkshire WF12 7NN |
Director Name | Melvyn John Dobson |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1994(20 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 June 1996) |
Role | Company Director |
Correspondence Address | 42 Ravens Wood Chorley New Road Heaton Bolton BL1 5TL |
Website | rentalresult.com |
---|
Registered Address | Willoughby House Knutsford Rd Antrobus Northwich CW9 6JW |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Antrobus |
Ward | Marbury |
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
8 April 1994 | Delivered on: 13 April 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
17 January 1990 | Delivered on: 24 January 1990 Satisfied on: 13 May 1994 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
29 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 September 2016 | Application to strike the company off the register (3 pages) |
2 September 2016 | Application to strike the company off the register (3 pages) |
9 June 2016 | Registered office address changed from Unit B4 Lowfields Close Lowfields Business Park Elland West Yorkshire HX5 9DX to Willoughby House Knutsford Rd Antrobus Northwich CW9 6JW on 9 June 2016 (1 page) |
9 June 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Registered office address changed from Unit B4 Lowfields Close Lowfields Business Park Elland West Yorkshire HX5 9DX to Willoughby House Knutsford Rd Antrobus Northwich CW9 6JW on 9 June 2016 (1 page) |
9 June 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
5 January 2016 | Company name changed resultcare LIMITED\certificate issued on 05/01/16
|
5 January 2016 | Company name changed resultcare LIMITED\certificate issued on 05/01/16
|
9 November 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
9 November 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
29 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
3 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
3 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
14 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
24 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
24 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
22 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (5 pages) |
22 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (5 pages) |
4 October 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
4 October 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
17 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (5 pages) |
2 December 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
2 December 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
19 April 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (5 pages) |
18 March 2011 | Previous accounting period extended from 30 June 2010 to 31 December 2010 (1 page) |
18 March 2011 | Previous accounting period extended from 30 June 2010 to 31 December 2010 (1 page) |
28 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
30 April 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
22 April 2009 | Return made up to 16/04/09; full list of members (3 pages) |
22 April 2009 | Return made up to 16/04/09; full list of members (3 pages) |
30 January 2009 | Accounts for a dormant company made up to 30 June 2008 (6 pages) |
30 January 2009 | Accounts for a dormant company made up to 30 June 2008 (6 pages) |
23 May 2008 | Accounts for a dormant company made up to 30 June 2007 (6 pages) |
23 May 2008 | Accounts for a dormant company made up to 30 June 2007 (6 pages) |
12 May 2008 | Return made up to 16/04/08; full list of members (3 pages) |
12 May 2008 | Return made up to 16/04/08; full list of members (3 pages) |
21 August 2007 | Accounts for a dormant company made up to 30 June 2006 (6 pages) |
21 August 2007 | Accounts for a dormant company made up to 30 June 2006 (6 pages) |
9 May 2007 | Return made up to 16/04/07; full list of members (2 pages) |
9 May 2007 | Return made up to 16/04/07; full list of members (2 pages) |
22 September 2006 | Registered office changed on 22/09/06 from: unit A5 old power way lowfields business park elland yorkshire HX5 9DE (1 page) |
22 September 2006 | Registered office changed on 22/09/06 from: unit A5 old power way lowfields business park elland yorkshire HX5 9DE (1 page) |
6 June 2006 | Return made up to 16/04/06; full list of members (8 pages) |
6 June 2006 | Return made up to 16/04/06; full list of members (8 pages) |
1 June 2006 | Accounts for a dormant company made up to 30 June 2005 (6 pages) |
1 June 2006 | Accounts for a dormant company made up to 30 June 2005 (6 pages) |
2 June 2005 | Accounts for a dormant company made up to 30 June 2004 (6 pages) |
2 June 2005 | Accounts for a dormant company made up to 30 June 2004 (6 pages) |
29 April 2005 | Return made up to 16/04/05; full list of members
|
29 April 2005 | Return made up to 16/04/05; full list of members
|
28 April 2004 | Return made up to 16/04/04; full list of members (7 pages) |
28 April 2004 | Return made up to 16/04/04; full list of members (7 pages) |
29 October 2003 | Accounts for a dormant company made up to 30 June 2003 (6 pages) |
29 October 2003 | Accounts for a dormant company made up to 30 June 2003 (6 pages) |
30 April 2003 | Accounting reference date extended from 30/03/03 to 30/06/03 (1 page) |
30 April 2003 | Return made up to 16/04/03; full list of members (7 pages) |
30 April 2003 | Return made up to 16/04/03; full list of members (7 pages) |
30 April 2003 | Accounting reference date extended from 30/03/03 to 30/06/03 (1 page) |
25 October 2002 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
25 October 2002 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
7 May 2002 | Auditor's resignation (1 page) |
7 May 2002 | Auditor's resignation (1 page) |
24 April 2002 | Return made up to 16/04/02; full list of members
|
24 April 2002 | Return made up to 16/04/02; full list of members
|
5 March 2002 | Full accounts made up to 31 March 2001 (7 pages) |
5 March 2002 | Full accounts made up to 31 March 2001 (7 pages) |
30 April 2001 | Return made up to 16/04/01; full list of members (6 pages) |
30 April 2001 | Return made up to 16/04/01; full list of members (6 pages) |
19 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
19 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
16 May 2000 | Return made up to 16/04/00; full list of members (6 pages) |
16 May 2000 | Return made up to 16/04/00; full list of members (6 pages) |
26 August 1999 | Full accounts made up to 31 March 1999 (10 pages) |
26 August 1999 | Full accounts made up to 31 March 1999 (10 pages) |
26 April 1999 | Return made up to 16/04/99; no change of members
|
26 April 1999 | Return made up to 16/04/99; no change of members
|
30 September 1998 | Full accounts made up to 31 March 1998 (13 pages) |
30 September 1998 | Full accounts made up to 31 March 1998 (13 pages) |
20 March 1998 | Auditor's resignation (1 page) |
20 March 1998 | Auditor's resignation (1 page) |
31 October 1997 | Full accounts made up to 31 March 1997 (15 pages) |
31 October 1997 | Full accounts made up to 31 March 1997 (15 pages) |
24 April 1997 | Return made up to 16/04/97; full list of members (5 pages) |
24 April 1997 | Return made up to 16/04/97; full list of members (5 pages) |
3 April 1997 | Director resigned (1 page) |
3 April 1997 | Director resigned (1 page) |
18 December 1996 | Full accounts made up to 31 March 1996 (15 pages) |
18 December 1996 | Full accounts made up to 31 March 1996 (15 pages) |
16 July 1996 | Director resigned (1 page) |
16 July 1996 | Director resigned (1 page) |
28 June 1996 | Company name changed dataspeed computer services limi ted\certificate issued on 01/07/96 (2 pages) |
28 June 1996 | Company name changed dataspeed computer services limi ted\certificate issued on 01/07/96 (2 pages) |
12 June 1996 | Return made up to 16/04/96; no change of members (5 pages) |
12 June 1996 | Return made up to 16/04/96; no change of members (5 pages) |
9 January 1996 | Registered office changed on 09/01/96 from: 33 saltaire road shipley west yorkshire BD18 3HH (1 page) |
9 January 1996 | Registered office changed on 09/01/96 from: 33 saltaire road shipley west yorkshire BD18 3HH (1 page) |
14 August 1995 | Full accounts made up to 30 March 1995 (15 pages) |
14 August 1995 | Full accounts made up to 30 March 1995 (15 pages) |
24 April 1995 | Return made up to 16/04/95; no change of members (10 pages) |
24 April 1995 | Return made up to 16/04/95; no change of members (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |
22 April 1994 | Resolutions
|
22 April 1994 | Declaration of assistance for shares acquisition (5 pages) |
22 April 1994 | Resolutions
|
22 April 1994 | Declaration of assistance for shares acquisition (5 pages) |
22 April 1994 | Memorandum and Articles of Association (6 pages) |
22 April 1994 | Memorandum and Articles of Association (6 pages) |
13 April 1994 | Particulars of mortgage/charge (5 pages) |
13 April 1994 | Particulars of mortgage/charge (5 pages) |
5 March 1986 | Company name changed\certificate issued on 05/03/86 (3 pages) |
5 March 1986 | Company name changed\certificate issued on 05/03/86 (3 pages) |
21 February 1974 | Certificate of incorporation (2 pages) |
21 February 1974 | Incorporation (17 pages) |
21 February 1974 | Incorporation (17 pages) |
21 February 1974 | Certificate of incorporation (2 pages) |