Sutton Quays Business Park
Sutton Weaver Runcorn
Cheshire
WA7 3EH
Secretary Name | Emma Woolley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 2002(23 years after company formation) |
Appointment Duration | 18 years, 2 months (closed 13 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sycamore House Sutton Quays Business Park Sutton Weaver Runcorn Cheshire WA7 3EH |
Director Name | Leo McParland |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(12 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 13 December 2000) |
Role | Company Director |
Correspondence Address | Pine Ridge Telegraph Road Thurstaton Wirral Merseyside L61 0HJ |
Director Name | Sally McParland |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(12 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 13 December 2000) |
Role | Company Director |
Correspondence Address | Pine Ridge Telegraph Road Thurstaton Wirral Merseyside L61 0HJ |
Secretary Name | Leo McParland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(12 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 13 December 2000) |
Role | Company Director |
Correspondence Address | Pine Ridge Telegraph Road Thurstaton Wirral Merseyside L61 0HJ |
Secretary Name | Mr John Roger Newnham |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 13 December 2000(21 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lawn Cottage Portsmouth Road Milford Godalming Surrey GU8 5HZ |
Website | brabinandfitz.co.uk |
---|
Registered Address | Sycamore House Sutton Quays Business Park Sutton Weaver Runcorn Cheshire WA7 3EH |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Heath |
Built Up Area | Runcorn |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | Mr D. Mcparland 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £26,758 |
Cash | £9,013 |
Current Liabilities | £45,796 |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
20 September 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
---|---|
21 August 2017 | Accounts for a small company made up to 30 June 2017 (9 pages) |
26 September 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
22 September 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
12 July 2016 | Previous accounting period extended from 31 March 2016 to 30 June 2016 (1 page) |
21 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
3 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
26 June 2014 | Amended accounts made up to 31 March 2013 (4 pages) |
26 September 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
16 July 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
23 October 2012 | Secretary's details changed for Emma Woolley on 23 October 2012 (1 page) |
23 October 2012 | Director's details changed for Dominic John Leo Mcparland on 23 October 2012 (2 pages) |
10 October 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
3 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (4 pages) |
7 December 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
21 September 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (4 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
27 September 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (4 pages) |
3 December 2009 | Director's details changed for Dominic John Leo Mcparland on 3 December 2009 (2 pages) |
3 December 2009 | Secretary's details changed for Emma Woolley on 3 December 2009 (1 page) |
3 December 2009 | Director's details changed for Dominic John Leo Mcparland on 3 December 2009 (2 pages) |
3 December 2009 | Secretary's details changed for Emma Woolley on 3 December 2009 (1 page) |
22 September 2009 | Return made up to 18/09/09; full list of members (3 pages) |
10 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
24 September 2008 | Return made up to 18/09/08; full list of members (3 pages) |
21 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 September 2007 | Return made up to 18/09/07; full list of members (2 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 November 2006 | Return made up to 18/09/06; full list of members (2 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
17 October 2005 | Return made up to 18/09/05; full list of members (6 pages) |
2 September 2005 | Registered office changed on 02/09/05 from: stanley chambers high street runcorn cheshire WA7 1JH (1 page) |
7 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
24 September 2004 | Return made up to 18/09/04; full list of members (6 pages) |
28 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
22 October 2003 | Return made up to 18/09/03; full list of members (6 pages) |
27 November 2002 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
9 October 2002 | Return made up to 18/09/02; full list of members (7 pages) |
9 October 2002 | Director's particulars changed (1 page) |
9 October 2002 | Secretary's particulars changed (1 page) |
8 September 2002 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
17 August 2002 | Secretary resigned (1 page) |
17 August 2002 | New secretary appointed (2 pages) |
19 June 2002 | Company name changed jamandic fabrics LIMITED\certificate issued on 19/06/02 (2 pages) |
24 April 2002 | Registered office changed on 24/04/02 from: pendre house pwll glas mold clwyd CH7 1RA (1 page) |
1 March 2002 | Total exemption small company accounts made up to 30 April 2001 (3 pages) |
25 September 2001 | Return made up to 18/09/01; full list of members (7 pages) |
28 March 2001 | Director resigned (1 page) |
28 March 2001 | Secretary resigned;director resigned (1 page) |
20 March 2001 | New secretary appointed (2 pages) |
20 March 2001 | New director appointed (2 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (3 pages) |
7 November 2000 | Return made up to 18/09/00; full list of members (7 pages) |
11 February 2000 | Accounts for a small company made up to 30 April 1999 (3 pages) |
10 September 1999 | Return made up to 18/09/99; full list of members (6 pages) |
10 February 1999 | Accounts for a small company made up to 30 April 1998 (3 pages) |
28 September 1998 | Return made up to 18/09/98; no change of members (4 pages) |
23 February 1998 | Accounts for a small company made up to 30 April 1997 (3 pages) |
12 October 1997 | Return made up to 18/09/97; no change of members (4 pages) |
24 January 1997 | Accounts for a small company made up to 30 April 1996 (2 pages) |
2 October 1996 | Return made up to 18/09/96; full list of members (6 pages) |
15 January 1996 | Accounts for a small company made up to 30 April 1995 (3 pages) |
28 September 1995 | Return made up to 18/09/95; no change of members (4 pages) |
13 July 1979 | Incorporation (15 pages) |