Daresbury
Warrington
WA4 4BS
Director Name | Mr Nicholas Peter Downing |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 April 2012(33 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 23 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7400 Daresbury Park Daresbury Warrington WA4 4BS |
Director Name | Mr Richard Meredith Downing |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 April 2012(33 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 23 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7400 Daresbury Park Daresbury Warrington WA4 4BS |
Secretary Name | Mr Jonathan Charles Philip Downing |
---|---|
Status | Closed |
Appointed | 24 August 2012(34 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 23 January 2018) |
Role | Company Director |
Correspondence Address | 7400 Daresbury Park Daresbury Warrington WA4 4BS |
Director Name | Mr Leslie Henry Downing |
---|---|
Date of Birth | June 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 November 1993) |
Role | Dealer |
Correspondence Address | 2c Rickerscote Avenue Stafford Staffordshire ST17 4EZ |
Director Name | Mrs Marion Eve Downing |
---|---|
Date of Birth | December 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(13 years, 6 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 06 September 2000) |
Role | Secretary |
Correspondence Address | 42 Blythe Road Moss Pit Stafford Staffordshire ST17 9JX |
Secretary Name | Mrs Marion Eve Downing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(13 years, 6 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 06 September 2000) |
Role | Company Director |
Correspondence Address | 42 Blythe Road Moss Pit Stafford Staffordshire ST17 9JX |
Director Name | Mrs Diane Downing |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2000(22 years, 4 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 24 August 2012) |
Role | Sales Executive |
Country of Residence | United Kingdom |
Correspondence Address | 8 Leighswood Wildwood Stafford Staffordshire ST17 4QA |
Secretary Name | Mrs Diane Downing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2000(22 years, 4 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 24 August 2012) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Leighswood Wildwood Stafford Staffordshire ST17 4QA |
Website | downingltd.co.uk |
---|---|
Telephone | 01785 253786 |
Telephone region | Stafford |
Registered Address | 7400 Daresbury Park Daresbury Warrington WA4 4BS |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Daresbury |
Ward | Daresbury |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £308,444 |
Cash | £4,553 |
Current Liabilities | £542,578 |
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
23 October 2017 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
---|---|
30 November 2016 | Liquidators' statement of receipts and payments to 20 September 2016 (13 pages) |
12 October 2015 | Appointment of a voluntary liquidator (1 page) |
1 October 2015 | Administrator's progress report to 12 September 2015 (19 pages) |
30 September 2015 | Administrator's progress report to 21 September 2015 (26 pages) |
21 September 2015 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
18 August 2015 | Statement of affairs with form 2.14B (19 pages) |
13 August 2015 | Registered office address changed from C/O Dow Schofield Watts Business Recovery Llp 7700 Daresbury Park Daresbury Warrington WA4 4BS to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS on 13 August 2015 (2 pages) |
5 June 2015 | Result of meeting of creditors (2 pages) |
13 May 2015 | Statement of administrator's proposal (61 pages) |
1 April 2015 | Registered office address changed from St Albans Road Astonfields Ind Est Stafford ST16 3DR to C/O Dow Schofield Watts Business Recovery Llp 7700 Daresbury Park Daresbury Warrington WA4 4BS on 1 April 2015 (2 pages) |
1 April 2015 | Registered office address changed from St Albans Road Astonfields Ind Est Stafford ST16 3DR to C/O Dow Schofield Watts Business Recovery Llp 7700 Daresbury Park Daresbury Warrington WA4 4BS on 1 April 2015 (2 pages) |
31 March 2015 | Appointment of an administrator (1 page) |
25 February 2015 | Satisfaction of charge 2 in full (1 page) |
25 February 2015 | Satisfaction of charge 1 in full (1 page) |
25 February 2015 | Satisfaction of charge 4 in full (1 page) |
25 February 2015 | Satisfaction of charge 3 in full (1 page) |
12 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
15 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
4 February 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Director's details changed for Mr Richard Meredith Downing on 4 February 2014 (2 pages) |
4 February 2014 | Director's details changed for Jonathan Charles Philip Downing on 4 February 2014 (2 pages) |
4 February 2014 | Secretary's details changed for Mr Jonathan Charles Philip Downing on 4 February 2014 (1 page) |
4 February 2014 | Director's details changed for Mr Nicholas Peter Downing on 4 February 2014 (2 pages) |
4 February 2014 | Director's details changed for Jonathan Charles Philip Downing on 4 February 2014 (2 pages) |
4 February 2014 | Director's details changed for Mr Richard Meredith Downing on 4 February 2014 (2 pages) |
4 February 2014 | Director's details changed for Mr Nicholas Peter Downing on 4 February 2014 (2 pages) |
4 February 2014 | Secretary's details changed for Mr Jonathan Charles Philip Downing on 4 February 2014 (1 page) |
26 July 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
23 January 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (6 pages) |
23 January 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (6 pages) |
23 January 2013 | Director's details changed for Jonathan Charles Philip Downing on 23 January 2013 (2 pages) |
6 September 2012 | Appointment of Mr Jonathan Charles Philip Downing as a secretary (2 pages) |
5 September 2012 | Termination of appointment of Diane Downing as a director (1 page) |
5 September 2012 | Termination of appointment of Diane Downing as a secretary (1 page) |
25 June 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
30 April 2012 | Appointment of Mr Nicholas Peter Downing as a director (2 pages) |
30 April 2012 | Appointment of Mr Richard Meredith Downing as a director (2 pages) |
19 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
19 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
10 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
10 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
9 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
2 February 2009 | Return made up to 01/12/08; full list of members (3 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
11 December 2007 | Return made up to 01/12/07; full list of members (2 pages) |
19 June 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
11 January 2007 | Return made up to 01/12/06; full list of members (2 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
8 February 2006 | Return made up to 01/12/05; full list of members (2 pages) |
19 July 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
1 July 2005 | Return made up to 01/12/04; full list of members; amend (7 pages) |
18 November 2004 | Return made up to 01/12/04; full list of members (7 pages) |
4 May 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
22 November 2003 | Return made up to 01/12/03; full list of members (7 pages) |
5 August 2003 | Particulars of mortgage/charge (3 pages) |
4 June 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
9 December 2002 | Return made up to 01/12/02; full list of members
|
24 May 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
23 November 2001 | Return made up to 01/12/01; full list of members (6 pages) |
4 July 2001 | Accounts for a small company made up to 31 January 2001 (8 pages) |
8 January 2001 | Return made up to 01/12/00; full list of members (6 pages) |
2 November 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
23 October 2000 | New secretary appointed;new director appointed (2 pages) |
23 October 2000 | Secretary resigned;director resigned (1 page) |
24 January 2000 | Return made up to 01/12/99; full list of members (6 pages) |
14 December 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
2 February 1999 | Return made up to 01/12/98; no change of members (4 pages) |
11 September 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
21 January 1998 | Return made up to 26/11/97; full list of members (6 pages) |
13 November 1997 | Particulars of mortgage/charge (3 pages) |
30 June 1997 | Accounts for a small company made up to 31 January 1997 (9 pages) |
11 December 1996 | Return made up to 01/12/96; change of members (6 pages) |
3 October 1996 | Accounts for a small company made up to 31 January 1996 (9 pages) |
4 January 1996 | Return made up to 01/12/95; no change of members (4 pages) |
29 November 1995 | Accounts for a small company made up to 31 January 1995 (9 pages) |