Ellesmere Port
Cheshire
CH65 0AB
Wales
Director Name | Mr Leslie Glasman |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 November 2011(34 years after company formation) |
Appointment Duration | 8 years, 3 months (closed 10 March 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 104 Whitby Road Ellesmere Port Cheshire CH65 0AB Wales |
Director Name | Patricia Bernadette Glasman |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1992(14 years, 9 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 22 November 2001) |
Role | Company Director |
Correspondence Address | 4 Reservoir Road North Prenton Birkenhead Wirral L42 8LV |
Director Name | Pauline Elizabeth Reynolds |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1992(14 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 March 2001) |
Role | Company Director |
Correspondence Address | Morar 20 Delavor Road Wirral Merseyside L60 4RW |
Director Name | Rosalyn Janet Smith |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1992(14 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 26 July 1993) |
Role | Company Director |
Correspondence Address | 50 Stanney Lane Ellesmere Port South Wirral Merseyside L65 9AF |
Director Name | Angela Mary Watson |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1992(14 years, 9 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 25 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lynton Overdale Road Willaston South Wirral Cheshire CH64 1SZ Wales |
Secretary Name | Mr Stephen William Michael Reynolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1992(14 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 March 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Morar 20 Delavor Road Heswall Wirral CH60 4RW Wales |
Director Name | Margaret Denise Beaumont |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1995(17 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 October 2000) |
Role | Company Director |
Correspondence Address | 175 Stanney Lane Ellesmere Port South Wirral L65 9AN |
Director Name | Gordon Beaumont |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(22 years, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 15 June 2001) |
Role | Manager |
Correspondence Address | 175 Stanney Lane Ellesmere Port Cheshire CH65 9AN Wales |
Website | northwestagencies.co.uk |
---|
Registered Address | 104 Whitby Road Ellesmere Port Cheshire CH65 0AB Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Ward | Ellesmere Port Town |
Built Up Area | Birkenhead |
Address Matches | Over 40 other UK companies use this postal address |
8k at £1 | Angela Mary Watson 28.57% Ordinary |
---|---|
8k at £1 | Leslie Glasman 28.57% Ordinary |
6k at £1 | Angela Mary Watson 21.43% Preference |
6k at £1 | Leslie Glasman 21.43% Preference |
Year | 2014 |
---|---|
Net Worth | £3,519 |
Cash | £18,899 |
Current Liabilities | £16,714 |
Latest Accounts | 31 March 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
12 August 1996 | Delivered on: 16 August 1996 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Outstanding |
---|
10 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
17 December 2019 | Application to strike the company off the register (2 pages) |
11 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
21 December 2018 | Statement of capital following an allotment of shares on 1 March 2018
|
21 December 2018 | Confirmation statement made on 6 October 2018 with updates (4 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
12 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 October 2016 | Confirmation statement made on 6 October 2016 with updates (6 pages) |
20 October 2016 | Confirmation statement made on 6 October 2016 with updates (6 pages) |
3 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
23 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
9 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (4 pages) |
10 October 2012 | Secretary's details changed for Leslie Glasman on 6 October 2012 (1 page) |
10 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (4 pages) |
10 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (4 pages) |
10 October 2012 | Secretary's details changed for Leslie Glasman on 6 October 2012 (1 page) |
10 October 2012 | Secretary's details changed for Leslie Glasman on 6 October 2012 (1 page) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 November 2011 | Appointment of Other Leslie Glasman as a director (2 pages) |
25 November 2011 | Termination of appointment of Angela Watson as a director (1 page) |
25 November 2011 | Appointment of Other Leslie Glasman as a director (2 pages) |
25 November 2011 | Termination of appointment of Angela Watson as a director (1 page) |
14 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
14 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
14 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
19 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
19 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 October 2009 | Director's details changed for Angela Mary Watson on 20 October 2009 (2 pages) |
20 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (6 pages) |
20 October 2009 | Director's details changed for Angela Mary Watson on 20 October 2009 (2 pages) |
20 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (6 pages) |
20 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (6 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 October 2008 | Return made up to 06/10/08; no change of members (6 pages) |
8 October 2008 | Return made up to 06/10/08; no change of members (6 pages) |
20 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
20 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
12 October 2007 | Return made up to 12/09/07; no change of members (6 pages) |
12 October 2007 | Return made up to 12/09/07; no change of members (6 pages) |
27 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
27 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
27 September 2006 | Return made up to 12/09/06; full list of members
|
27 September 2006 | Return made up to 12/09/06; full list of members
|
3 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
3 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
20 September 2005 | Return made up to 12/09/05; full list of members
|
20 September 2005 | Return made up to 12/09/05; full list of members
|
13 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
13 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
17 September 2004 | Return made up to 12/09/04; full list of members (6 pages) |
17 September 2004 | Return made up to 12/09/04; full list of members (6 pages) |
10 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
10 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
3 November 2003 | Return made up to 12/09/03; full list of members (6 pages) |
3 November 2003 | Return made up to 12/09/03; full list of members (6 pages) |
12 September 2002 | Return made up to 12/09/02; full list of members (6 pages) |
12 September 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
12 September 2002 | Return made up to 12/09/02; full list of members (6 pages) |
12 September 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
21 March 2002 | Director resigned (1 page) |
21 March 2002 | Director resigned (1 page) |
27 December 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
27 December 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
5 September 2001 | Return made up to 12/09/01; full list of members
|
5 September 2001 | Return made up to 12/09/01; full list of members
|
4 July 2001 | Director resigned (1 page) |
4 July 2001 | Director resigned (1 page) |
21 May 2001 | New secretary appointed (2 pages) |
21 May 2001 | New secretary appointed (2 pages) |
4 April 2001 | Director resigned (1 page) |
4 April 2001 | Secretary resigned (1 page) |
4 April 2001 | Director resigned (1 page) |
4 April 2001 | Secretary resigned (1 page) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
22 November 2000 | New director appointed (2 pages) |
22 November 2000 | New director appointed (2 pages) |
22 November 2000 | Director resigned (1 page) |
22 November 2000 | Director resigned (1 page) |
14 September 2000 | Return made up to 12/09/00; full list of members (7 pages) |
14 September 2000 | Return made up to 12/09/00; full list of members (7 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
1 December 1999 | Return made up to 12/09/99; full list of members (7 pages) |
1 December 1999 | Return made up to 12/09/99; full list of members (7 pages) |
3 March 1999 | Secretary's particulars changed (1 page) |
3 March 1999 | Secretary's particulars changed (1 page) |
3 March 1999 | Director's particulars changed (1 page) |
3 March 1999 | Director's particulars changed (1 page) |
21 September 1998 | Return made up to 12/09/98; full list of members (7 pages) |
21 September 1998 | Return made up to 12/09/98; full list of members (7 pages) |
11 September 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
11 September 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
13 June 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
13 June 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
17 September 1996 | Return made up to 12/09/96; full list of members (7 pages) |
17 September 1996 | Return made up to 12/09/96; full list of members (7 pages) |
13 September 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
13 September 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
16 August 1996 | Particulars of mortgage/charge (3 pages) |
16 August 1996 | Particulars of mortgage/charge (3 pages) |
8 November 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
8 November 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
3 October 1995 | Return made up to 12/09/95; full list of members (14 pages) |
3 October 1995 | Return made up to 12/09/95; full list of members (14 pages) |
29 September 1995 | Resolutions
|
29 September 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
28 November 1977 | Certificate of incorporation (1 page) |
28 November 1977 | Certificate of incorporation (1 page) |