Manor Park
Runcorn
Cheshire
WA7 1SR
Secretary Name | Mr Richard Barry Sweeney |
---|---|
Status | Closed |
Appointed | 18 March 2013(33 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 15 January 2019) |
Role | Company Director |
Correspondence Address | 24 Penryn Avenue Sale Cheshire M33 3PG |
Director Name | Mr Richard Barry Sweeney |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2013(34 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 15 January 2019) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 11 Boleyn Court Manor Park Runcorn |
Director Name | Thomas Patrick Denton Taylor |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(12 years, 2 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 23 May 2008) |
Role | Solicitor |
Correspondence Address | Longfield Old Castletown Road Port Soderick Isle Of Man IM4 1BB |
Director Name | Mr Harold Clarke Keig |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1995(16 years, 7 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 24 January 2013) |
Role | Company Manager |
Country of Residence | Spain |
Correspondence Address | Unit 11 Boleyn Court Manor Park Runcorn Cheshire WA17 1SR |
Secretary Name | Mr Harold Clarke Keig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2010(30 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 January 2013) |
Role | Company Director |
Correspondence Address | Unit 11 Boleyn Court Manor Park Runcorn Cheshire WA17 1SR |
Director Name | B & T Directors (1) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 1991(12 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 16 December 1995) |
Correspondence Address | 82 Marlborough Avenue Cheadle Hulme Cheadle Cheshire SK8 7AR |
Secretary Name | B & T Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 1991(12 years, 2 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 19 April 2010) |
Correspondence Address | Holland House 1/5 Oakfield Sale Cheshire M33 6TT |
Director Name | Chemicals Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 1997(17 years, 11 months after company formation) |
Appointment Duration | 13 years (resigned 21 April 2010) |
Correspondence Address | 4 Forest View Bowring Road Ramsey Isle Of Man IM8 2LH |
Director Name | Rechem Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2010(30 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 November 2013) |
Correspondence Address | Morgan & Morgan Building PO Box 958, Pasea Estate Road Town Tortola British Virgin Islands |
Registered Address | Innovation Centre Sci-Tech Daresbury Keckwick Lane Daresbury Warrington WA4 4FS |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Daresbury |
Ward | Daresbury |
Latest Accounts | 31 March 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
14 December 1981 | Delivered on: 29 December 1981 Persons entitled: Weir Engineering Industries Lmited Classification: Standard security dated 30.11.81 registered at the land register of scotland Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 30-11-81. Particulars: The lands od darnley glasgow extending to 498 acres of thereby imperial standara measure under exception of numerous areas of grand alkes more particularly described in the said standard securing. Fully Satisfied |
---|
15 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
15 October 2018 | Application to strike the company off the register (3 pages) |
18 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
22 August 2017 | Registered office address changed from Unit 11 Boleyn Court Manor Park Runcorn Cheshire WA17 1SR to Innovation Centre Sci-Tech Daresbury Keckwick Lane Daresbury Warrington WA4 4FS on 22 August 2017 (1 page) |
22 August 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
22 August 2017 | Registered office address changed from Unit 11 Boleyn Court Manor Park Runcorn Cheshire WA17 1SR to Innovation Centre Sci-Tech Daresbury Keckwick Lane Daresbury Warrington WA4 4FS on 22 August 2017 (1 page) |
22 August 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
22 August 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
16 August 2017 | Resolutions
|
16 August 2017 | Resolutions
|
31 October 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
31 October 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
9 August 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
9 August 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
8 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
22 June 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
22 June 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
17 July 2014 | Full accounts made up to 31 March 2014 (15 pages) |
17 July 2014 | Full accounts made up to 31 March 2014 (15 pages) |
2 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
6 November 2013 | Appointment of Mr Richard Barry Sweeney as a director (2 pages) |
6 November 2013 | Termination of appointment of Rechem Management Limited as a director (1 page) |
6 November 2013 | Termination of appointment of Rechem Management Limited as a director (1 page) |
6 November 2013 | Appointment of Mr Richard Barry Sweeney as a director (2 pages) |
28 October 2013 | Annual return made up to 31 July 2013 with a full list of shareholders (6 pages) |
28 October 2013 | Annual return made up to 31 July 2013 with a full list of shareholders (6 pages) |
4 October 2013 | Full accounts made up to 31 March 2013 (16 pages) |
4 October 2013 | Full accounts made up to 31 March 2013 (16 pages) |
5 April 2013 | Appointment of Phillip William Roberts as a director (5 pages) |
5 April 2013 | Appointment of Phillip William Roberts as a director (5 pages) |
18 March 2013 | Termination of appointment of Harold Keig as a secretary (1 page) |
18 March 2013 | Termination of appointment of Harold Keig as a director (1 page) |
18 March 2013 | Appointment of Mr Richard Barry Sweeney as a secretary (2 pages) |
18 March 2013 | Appointment of Mr Richard Barry Sweeney as a secretary (2 pages) |
18 March 2013 | Termination of appointment of Harold Keig as a director (1 page) |
18 March 2013 | Termination of appointment of Harold Keig as a secretary (1 page) |
5 October 2012 | Full accounts made up to 31 March 2012 (17 pages) |
5 October 2012 | Full accounts made up to 31 March 2012 (17 pages) |
9 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
9 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Registered office address changed from , Unit S123 Carrington Business Park, Urmston, Manchester, M31 4DD to Unit 11 Boleyn Court Manor Park Runcorn Cheshire WA17 1SR on 13 June 2012 (2 pages) |
13 June 2012 | Registered office address changed from , Unit S123 Carrington Business Park, Urmston, Manchester, M31 4DD to Unit 11 Boleyn Court Manor Park Runcorn Cheshire WA17 1SR on 13 June 2012 (2 pages) |
11 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2012 | Full accounts made up to 31 March 2011 (21 pages) |
9 February 2012 | Full accounts made up to 31 March 2011 (21 pages) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
11 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Secretary's details changed for Mr Harold Clarke Keig on 1 March 2011 (3 pages) |
9 March 2011 | Director's details changed for Mr Harold Clarke Keig on 1 March 2011 (3 pages) |
9 March 2011 | Director's details changed for Mr Harold Clarke Keig on 1 March 2011 (3 pages) |
9 March 2011 | Secretary's details changed for Mr Harold Clarke Keig on 1 March 2011 (3 pages) |
9 March 2011 | Secretary's details changed for Mr Harold Clarke Keig on 1 March 2011 (3 pages) |
9 March 2011 | Director's details changed for Mr Harold Clarke Keig on 1 March 2011 (3 pages) |
22 September 2010 | Full accounts made up to 31 March 2010 (35 pages) |
22 September 2010 | Full accounts made up to 31 March 2010 (35 pages) |
5 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (6 pages) |
5 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (6 pages) |
26 April 2010 | Appointment of Rechem Management Limited as a director (3 pages) |
26 April 2010 | Appointment of Rechem Management Limited as a director (3 pages) |
26 April 2010 | Termination of appointment of Chemicals Management Limited as a director (3 pages) |
26 April 2010 | Termination of appointment of Chemicals Management Limited as a director (3 pages) |
21 April 2010 | Appointment of Mr Harold Clarke Keig as a secretary (3 pages) |
21 April 2010 | Termination of appointment of B & T Secretaries Limited as a secretary (2 pages) |
21 April 2010 | Termination of appointment of B & T Secretaries Limited as a secretary (2 pages) |
21 April 2010 | Appointment of Mr Harold Clarke Keig as a secretary (3 pages) |
29 September 2009 | Full accounts made up to 31 March 2009 (36 pages) |
29 September 2009 | Full accounts made up to 31 March 2009 (36 pages) |
22 September 2009 | Secretary's change of particulars / b & t secretaries LIMITED / 17/09/2009 (1 page) |
22 September 2009 | Secretary's change of particulars / b & t secretaries LIMITED / 17/09/2009 (1 page) |
5 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
5 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
11 March 2009 | Full accounts made up to 31 March 2008 (34 pages) |
11 March 2009 | Full accounts made up to 31 March 2008 (34 pages) |
17 September 2008 | Return made up to 31/07/08; full list of members (4 pages) |
17 September 2008 | Return made up to 31/07/08; full list of members (4 pages) |
24 June 2008 | Director's change of particulars / chemicals management LIMITED / 01/06/2008 (1 page) |
24 June 2008 | Director's change of particulars / harold keig / 01/06/2008 (1 page) |
24 June 2008 | Director's change of particulars / chemicals management LIMITED / 01/06/2008 (1 page) |
24 June 2008 | Director's change of particulars / harold keig / 01/06/2008 (1 page) |
23 June 2008 | Registered office changed on 23/06/2008 from, 82 marlborough avenue, cheadle hulme, stockport, cheshire, SK8 7AR (1 page) |
23 June 2008 | Appointment terminated director thomas taylor (1 page) |
23 June 2008 | Registered office changed on 23/06/2008 from, 82 marlborough avenue, cheadle hulme, stockport, cheshire, SK8 7AR (1 page) |
23 June 2008 | Appointment terminated director thomas taylor (1 page) |
28 April 2008 | Full accounts made up to 31 March 2007 (37 pages) |
28 April 2008 | Full accounts made up to 31 March 2007 (37 pages) |
12 December 2007 | Full accounts made up to 31 March 2006 (37 pages) |
12 December 2007 | Full accounts made up to 31 March 2006 (37 pages) |
14 September 2007 | Return made up to 31/07/07; no change of members (7 pages) |
14 September 2007 | Return made up to 31/07/07; no change of members (7 pages) |
9 August 2006 | Return made up to 31/07/06; full list of members (7 pages) |
9 August 2006 | Return made up to 31/07/06; full list of members (7 pages) |
17 November 2005 | Full accounts made up to 31 March 2005 (30 pages) |
17 November 2005 | Full accounts made up to 31 March 2005 (30 pages) |
30 August 2005 | Registered office changed on 30/08/05 from: the propagators house greenbank lane, hartford northwich cheshire CW8 1JJ (1 page) |
30 August 2005 | Registered office changed on 30/08/05 from: the propagators house, greenbank lane, hartford, northwich, cheshire CW8 1JJ (1 page) |
12 August 2005 | Return made up to 31/07/05; full list of members (7 pages) |
12 August 2005 | Return made up to 31/07/05; full list of members (7 pages) |
19 November 2004 | Full accounts made up to 31 March 2004 (29 pages) |
19 November 2004 | Full accounts made up to 31 March 2004 (29 pages) |
17 September 2004 | Return made up to 31/07/04; full list of members (7 pages) |
17 September 2004 | Return made up to 31/07/04; full list of members (7 pages) |
28 October 2003 | Full accounts made up to 31 March 2003 (18 pages) |
28 October 2003 | Full accounts made up to 31 March 2003 (18 pages) |
8 August 2003 | Return made up to 31/07/03; full list of members (7 pages) |
8 August 2003 | Return made up to 31/07/03; full list of members (7 pages) |
4 November 2002 | Full accounts made up to 31 March 2002 (18 pages) |
4 November 2002 | Full accounts made up to 31 March 2002 (18 pages) |
27 August 2002 | Return made up to 31/07/02; full list of members (7 pages) |
27 August 2002 | Return made up to 31/07/02; full list of members (7 pages) |
12 November 2001 | Return made up to 31/07/01; full list of members
|
12 November 2001 | Return made up to 31/07/01; full list of members
|
31 October 2001 | Full accounts made up to 31 March 2001 (27 pages) |
31 October 2001 | Full accounts made up to 31 March 2001 (27 pages) |
2 November 2000 | Full accounts made up to 31 March 2000 (17 pages) |
2 November 2000 | Full accounts made up to 31 March 2000 (17 pages) |
8 August 2000 | Return made up to 31/07/00; full list of members (7 pages) |
8 August 2000 | Return made up to 31/07/00; full list of members (7 pages) |
2 November 1999 | Full accounts made up to 31 March 1999 (18 pages) |
2 November 1999 | Full accounts made up to 31 March 1999 (18 pages) |
8 October 1999 | Registered office changed on 08/10/99 from: propagators house, greenbank lane, hartford, northwich, cheshire CW8 1JJ (1 page) |
8 October 1999 | Registered office changed on 08/10/99 from: propagators house greenbank lane, hartford northwich cheshire CW8 1JJ (1 page) |
13 September 1999 | Return made up to 31/07/99; full list of members
|
13 September 1999 | Return made up to 31/07/99; full list of members
|
9 June 1999 | Registered office changed on 09/06/99 from: 38 maple grove, firdale park hartford, northwich, cheshire CW8 4AX (1 page) |
9 June 1999 | Registered office changed on 09/06/99 from: 38 maple grove firdale park hartford northwich cheshire CW8 4AX (1 page) |
26 October 1998 | Full accounts made up to 31 March 1998 (15 pages) |
26 October 1998 | Full accounts made up to 31 March 1998 (15 pages) |
15 September 1998 | Return made up to 31/07/98; full list of members (5 pages) |
15 September 1998 | Return made up to 31/07/98; full list of members (5 pages) |
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) |
19 September 1997 | Return made up to 31/07/97; no change of members
|
19 September 1997 | Return made up to 31/07/97; no change of members
|
29 May 1997 | New director appointed (2 pages) |
29 May 1997 | New director appointed (2 pages) |
25 October 1996 | Full accounts made up to 31 March 1996 (13 pages) |
25 October 1996 | Full accounts made up to 31 March 1996 (13 pages) |
13 September 1996 | Return made up to 31/07/96; full list of members (8 pages) |
13 September 1996 | Return made up to 31/07/96; full list of members (8 pages) |
26 January 1996 | Return made up to 31/07/95; full list of members
|
26 January 1996 | Return made up to 31/07/95; full list of members
|
17 January 1996 | Auditor's statement (1 page) |
17 January 1996 | Declaration on reregistration from private to PLC (1 page) |
17 January 1996 | Application for reregistration from private to PLC (1 page) |
17 January 1996 | Certificate of re-registration from Private to Public Limited Company (1 page) |
17 January 1996 | Resolutions
|
17 January 1996 | Auditor's report (1 page) |
17 January 1996 | Balance Sheet (10 pages) |
17 January 1996 | Balance Sheet (10 pages) |
17 January 1996 | Re-registration of Memorandum and Articles (23 pages) |
17 January 1996 | Declaration on reregistration from private to PLC (1 page) |
17 January 1996 | Re-registration of Memorandum and Articles (23 pages) |
17 January 1996 | Auditor's statement (1 page) |
17 January 1996 | Resolutions
|
17 January 1996 | Auditor's report (1 page) |
17 January 1996 | Certificate of re-registration from Private to Public Limited Company (1 page) |
17 January 1996 | Application for reregistration from private to PLC (1 page) |
3 January 1996 | Director resigned;new director appointed (2 pages) |
3 January 1996 | Ad 15/12/95--------- premium £ si 36900@1=36900 £ ic 14100/51000 (2 pages) |
3 January 1996 | Ad 15/12/95--------- premium £ si 36900@1=36900 £ ic 14100/51000 (2 pages) |
3 January 1996 | Director resigned;new director appointed (2 pages) |
13 October 1995 | Company name changed tayblow LIMITED\certificate issued on 16/10/95 (4 pages) |
13 October 1995 | Company name changed tayblow LIMITED\certificate issued on 16/10/95 (4 pages) |
12 October 1995 | Resolutions
|
12 October 1995 | Resolutions
|
18 September 1995 | Full accounts made up to 31 March 1995 (11 pages) |
18 September 1995 | Full accounts made up to 31 March 1995 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (81 pages) |