Wilmslow
SK9 1DP
Director Name | Mr Russell Cash |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2018(38 years after company formation) |
Appointment Duration | 2 years, 6 months (closed 11 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bollin House Riverside Business Park Wilmslow SK9 1DP |
Director Name | Mr Cyril Smith |
---|---|
Date of Birth | July 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1992(11 years, 2 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 27 March 2002) |
Role | Company Director |
Correspondence Address | 25 Kenley Way Prospect Grange Solihull West Midlands B91 1HX |
Director Name | Mr Alan Roger Wright |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1992(11 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 03 February 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Elmdene Road Kenilworth Warwickshire CV8 2BW |
Secretary Name | Mrs Marilyn Linda Rees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1992(11 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 03 February 1995) |
Role | Company Director |
Correspondence Address | 12 Hainfield Drive Solihull West Midlands B91 2PL |
Secretary Name | Marilyn Linda Rees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1996(15 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 27 March 2002) |
Role | Secretary |
Correspondence Address | 7 Somerby Drive Solihull West Midlands B91 3YY |
Director Name | Elaine Barratt |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2002(21 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 05 January 2006) |
Role | Company Director |
Correspondence Address | Withy Close 52 Lovelace Avenue Solihull West Midlands B91 3JR |
Secretary Name | Helen Marie O'Neill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2002(21 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 05 January 2006) |
Role | Company Director |
Correspondence Address | 10 Fowgay Drive Solihull West Midlands B91 3PH |
Director Name | Mr David Keith Crosby |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2006(25 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 29 March 2010) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Regent Mews Birkdale Southport Merseyside PR8 2NX |
Director Name | Mr Stanley John Keyworth |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2006(25 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 09 June 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Acacia Lodge Ryall Road Holly Green Worcestershire WR8 0PG |
Secretary Name | Mr David Keith Crosby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2006(25 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 March 2010) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Regent Mews Birkdale Southport Merseyside PR8 2NX |
Director Name | Mr Sean Mark Fennon |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2009(29 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 October 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Flowtech Fluidpower Plc Pimbo Road Skelmersdale Lancashire WN8 9RB |
Website | www.vitassem.com |
---|---|
Email address | [email protected] |
Telephone | 0845 4561222 |
Telephone region | Unknown |
Registered Address | Bollin House Riverside Business Park Wilmslow SK9 1DP |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 December 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 December |
30 January 2003 | Delivered on: 10 February 2003 Satisfied on: 21 April 2015 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or cqi centerglow limited to the chargee on any account whatsoever. Particulars: Unit a criterion industrial estate 72 albert road stechford birmingham west midlands title number WM544220. Fully Satisfied |
---|---|
27 March 2002 | Delivered on: 6 April 2002 Satisfied on: 21 April 2015 Persons entitled: Hsbc 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 |
16 June 1995 | Delivered on: 17 June 1995 Satisfied on: 21 April 2015 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit a,criterion industrial estate,72 albert rd,stechford,birmingham,west midlands; wm 544220 with all fixtures/fittings and benefits of all rights,licences and goodwill of business. Fully Satisfied |
8 January 1992 | Delivered on: 11 January 1992 Satisfied on: 21 April 2015 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 goodwill bookdebts uncalled capital patents. Fully Satisfied |
1 April 1982 | Delivered on: 8 April 1982 Satisfied on: 16 January 1993 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 undertaking and all property and assets present and future including goodwill, bookdebts & uncalled capital with all buildings & trade & other fixtures, fixed plant & machinery. Fully Satisfied |
23 February 2021 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
15 February 2021 | Application to strike the company off the register (3 pages) |
27 January 2021 | Confirmation statement made on 27 January 2021 with no updates (3 pages) |
26 November 2020 | Director's details changed for Mr Bryce Rowan Brooks on 17 October 2020 (2 pages) |
10 February 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
5 January 2020 | Accounts for a dormant company made up to 30 December 2018 (8 pages) |
30 September 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
28 March 2019 | Confirmation statement made on 27 January 2019 with no updates (3 pages) |
21 December 2018 | Registered office address changed from Flowtech Fluidpower Plc Pimbo Road Skelmersdale Lancashire WN8 9RB England to Bollin House Riverside Business Park Wilmslow SK9 1DP on 21 December 2018 (1 page) |
13 November 2018 | Appointment of Mr Russell Cash as a director on 1 November 2018 (2 pages) |
11 October 2018 | Termination of appointment of Sean Mark Fennon as a director on 1 October 2018 (1 page) |
2 October 2018 | Accounts for a dormant company made up to 31 December 2017 (9 pages) |
5 March 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
9 November 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
9 November 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
21 March 2017 | Confirmation statement made on 27 January 2017 with updates (6 pages) |
21 March 2017 | Confirmation statement made on 27 January 2017 with updates (6 pages) |
27 January 2017 | Registered office address changed from Unit 6 Peel Road Skelmersdale Lancashire WN8 9PT to Flowtech Fluidpower Plc Pimbo Road Skelmersdale Lancashire WN8 9RB on 27 January 2017 (1 page) |
27 January 2017 | Registered office address changed from Unit 6 Peel Road Skelmersdale Lancashire WN8 9PT to Flowtech Fluidpower Plc Pimbo Road Skelmersdale Lancashire WN8 9RB on 27 January 2017 (1 page) |
26 September 2016 | Full accounts made up to 31 December 2015 (13 pages) |
26 September 2016 | Full accounts made up to 31 December 2015 (13 pages) |
10 February 2016 | Register(s) moved to registered inspection location 2 Pimbo Road Skelmersdale Lancashire WN8 9RB (1 page) |
10 February 2016 | Register inspection address has been changed to 2 Pimbo Road Skelmersdale Lancashire WN8 9RB (1 page) |
10 February 2016 | Register inspection address has been changed to 2 Pimbo Road Skelmersdale Lancashire WN8 9RB (1 page) |
10 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Register(s) moved to registered inspection location 2 Pimbo Road Skelmersdale Lancashire WN8 9RB (1 page) |
10 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
4 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
21 April 2015 | Satisfaction of charge 3 in full (4 pages) |
21 April 2015 | Satisfaction of charge 2 in full (4 pages) |
21 April 2015 | Satisfaction of charge 2 in full (4 pages) |
21 April 2015 | Satisfaction of charge 3 in full (4 pages) |
21 April 2015 | Satisfaction of charge 6 in full (4 pages) |
21 April 2015 | Satisfaction of charge 4 in full (4 pages) |
21 April 2015 | Satisfaction of charge 6 in full (4 pages) |
21 April 2015 | Satisfaction of charge 4 in full (4 pages) |
3 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
9 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
9 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
21 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
24 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
24 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
25 March 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (3 pages) |
25 March 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (3 pages) |
15 February 2013 | Section 519 (2 pages) |
15 February 2013 | Section 519 (2 pages) |
12 February 2013 | Auditor's resignation (2 pages) |
12 February 2013 | Auditor's resignation (2 pages) |
24 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
24 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
15 March 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (3 pages) |
15 March 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (3 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
28 January 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (3 pages) |
28 January 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (3 pages) |
17 December 2010 | Registered office address changed from C/O Flowtech Pimbo Road Skelmersdale Lancashire WN8 9RB on 17 December 2010 (1 page) |
17 December 2010 | Registered office address changed from C/O Flowtech Pimbo Road Skelmersdale Lancashire WN8 9RB on 17 December 2010 (1 page) |
16 December 2010 | Company name changed centreglow LIMITED\certificate issued on 16/12/10
|
16 December 2010 | Company name changed centreglow LIMITED\certificate issued on 16/12/10
|
29 October 2010 | Termination of appointment of Stanley Keyworth as a director (1 page) |
29 October 2010 | Termination of appointment of Stanley Keyworth as a director (1 page) |
29 October 2010 | Termination of appointment of David Crosby as a director (1 page) |
29 October 2010 | Termination of appointment of David Crosby as a director (1 page) |
29 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
29 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
17 September 2010 | Termination of appointment of David Crosby as a secretary (2 pages) |
17 September 2010 | Termination of appointment of David Crosby as a secretary (2 pages) |
29 March 2010 | Appointment of Mr Bryce Rowan Brooks as a director (2 pages) |
29 March 2010 | Appointment of Mr Bryce Rowan Brooks as a director (2 pages) |
1 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
8 December 2009 | Appointment of Mr Sean Mark Fennon as a director (2 pages) |
8 December 2009 | Appointment of Mr Sean Mark Fennon as a director (2 pages) |
3 August 2009 | Director's change of particulars / stanley keyworth / 03/08/2009 (1 page) |
3 August 2009 | Director's change of particulars / stanley keyworth / 03/08/2009 (1 page) |
19 February 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
19 February 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
16 February 2009 | Return made up to 27/01/09; full list of members (3 pages) |
16 February 2009 | Return made up to 27/01/09; full list of members (3 pages) |
3 April 2008 | Return made up to 27/01/08; full list of members (3 pages) |
3 April 2008 | Return made up to 27/01/08; full list of members (3 pages) |
2 April 2008 | Registered office changed on 02/04/2008 from pimbo road skelmersdale lancashire WN8 9RB (1 page) |
2 April 2008 | Location of register of members (1 page) |
2 April 2008 | Location of register of members (1 page) |
2 April 2008 | Location of debenture register (1 page) |
2 April 2008 | Location of debenture register (1 page) |
2 April 2008 | Registered office changed on 02/04/2008 from pimbo road skelmersdale lancashire WN8 9RB (1 page) |
17 March 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
17 March 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
5 October 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
5 October 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
12 March 2007 | Return made up to 27/01/07; full list of members (2 pages) |
12 March 2007 | Return made up to 27/01/07; full list of members (2 pages) |
20 January 2007 | New secretary appointed;new director appointed (3 pages) |
20 January 2007 | New secretary appointed;new director appointed (3 pages) |
7 January 2007 | New director appointed (3 pages) |
7 January 2007 | New director appointed (3 pages) |
1 September 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
1 September 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
23 May 2006 | Secretary resigned (1 page) |
23 May 2006 | Secretary resigned (1 page) |
23 May 2006 | Director resigned (1 page) |
23 May 2006 | Registered office changed on 23/05/06 from: unit 11 monspath business park highlands road shirley west midlands B90 4NY (1 page) |
23 May 2006 | Registered office changed on 23/05/06 from: unit 11 monspath business park highlands road shirley west midlands B90 4NY (1 page) |
23 May 2006 | Director resigned (1 page) |
13 April 2006 | Return made up to 27/01/06; full list of members (6 pages) |
13 April 2006 | Return made up to 27/01/06; full list of members (6 pages) |
19 August 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
19 August 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
11 February 2005 | Return made up to 27/01/05; full list of members
|
11 February 2005 | Return made up to 27/01/05; full list of members
|
5 October 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
5 October 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
26 February 2004 | Return made up to 27/01/04; full list of members (7 pages) |
26 February 2004 | Return made up to 27/01/04; full list of members (7 pages) |
23 October 2003 | Registered office changed on 23/10/03 from: 72 albert road stechford birmingham west midlands B33 9BN (1 page) |
23 October 2003 | Registered office changed on 23/10/03 from: 72 albert road stechford birmingham west midlands B33 9BN (1 page) |
15 June 2003 | Total exemption full accounts made up to 31 December 2002 (14 pages) |
15 June 2003 | Total exemption full accounts made up to 31 December 2002 (14 pages) |
6 June 2003 | Accounting reference date extended from 31/08/02 to 31/12/02 (1 page) |
6 June 2003 | Accounting reference date extended from 31/08/02 to 31/12/02 (1 page) |
10 February 2003 | Particulars of mortgage/charge (3 pages) |
10 February 2003 | Particulars of mortgage/charge (3 pages) |
30 January 2003 | Secretary's particulars changed (1 page) |
30 January 2003 | Return made up to 27/01/03; full list of members
|
30 January 2003 | Return made up to 27/01/03; full list of members
|
30 January 2003 | Secretary's particulars changed (1 page) |
9 April 2002 | Director resigned (1 page) |
9 April 2002 | Secretary resigned (1 page) |
9 April 2002 | New secretary appointed (2 pages) |
9 April 2002 | New secretary appointed (2 pages) |
9 April 2002 | New director appointed (1 page) |
9 April 2002 | New director appointed (1 page) |
9 April 2002 | Director resigned (1 page) |
9 April 2002 | Resolutions
|
9 April 2002 | Resolutions
|
9 April 2002 | Secretary resigned (1 page) |
6 April 2002 | Particulars of mortgage/charge (3 pages) |
6 April 2002 | Particulars of mortgage/charge (3 pages) |
2 April 2002 | Declaration of assistance for shares acquisition (9 pages) |
2 April 2002 | Declaration of assistance for shares acquisition (9 pages) |
30 January 2002 | Return made up to 27/01/02; full list of members (7 pages) |
30 January 2002 | Return made up to 27/01/02; full list of members (7 pages) |
18 December 2001 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
18 December 2001 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
19 January 2001 | Return made up to 27/01/01; full list of members (7 pages) |
19 January 2001 | Return made up to 27/01/01; full list of members (7 pages) |
15 December 2000 | Accounts for a small company made up to 31 August 2000 (7 pages) |
15 December 2000 | Accounts for a small company made up to 31 August 2000 (7 pages) |
10 March 2000 | Return made up to 27/01/00; full list of members (7 pages) |
10 March 2000 | Return made up to 27/01/00; full list of members (7 pages) |
10 December 1999 | Accounts for a small company made up to 31 August 1999 (7 pages) |
10 December 1999 | Accounts for a small company made up to 31 August 1999 (7 pages) |
11 February 1999 | Return made up to 27/01/99; no change of members (4 pages) |
11 February 1999 | Return made up to 27/01/99; no change of members (4 pages) |
10 December 1998 | Accounts for a small company made up to 31 August 1998 (7 pages) |
10 December 1998 | Accounts for a small company made up to 31 August 1998 (7 pages) |
3 November 1998 | Return made up to 27/01/98; full list of members (6 pages) |
3 November 1998 | Registered office changed on 03/11/98 from: 1092 stratford road hall green birmingham B28 8AD (1 page) |
3 November 1998 | Registered office changed on 03/11/98 from: 1092 stratford road hall green birmingham B28 8AD (1 page) |
3 November 1998 | Return made up to 27/01/98; full list of members (6 pages) |
11 December 1997 | Accounts for a small company made up to 31 August 1997 (7 pages) |
11 December 1997 | Accounts for a small company made up to 31 August 1997 (7 pages) |
1 July 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
1 July 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
2 July 1996 | Full accounts made up to 31 August 1995 (13 pages) |
2 July 1996 | Full accounts made up to 31 August 1995 (13 pages) |
19 June 1996 | New secretary appointed (2 pages) |
19 June 1996 | Return made up to 27/01/96; full list of members (6 pages) |
19 June 1996 | Return made up to 27/01/96; full list of members (6 pages) |
19 June 1996 | New secretary appointed (2 pages) |
17 June 1995 | Particulars of mortgage/charge (4 pages) |
17 June 1995 | Particulars of mortgage/charge (4 pages) |
13 March 1995 | Full accounts made up to 31 August 1994 (14 pages) |
13 March 1995 | Return made up to 27/01/95; no change of members
|
13 March 1995 | Full accounts made up to 31 August 1994 (14 pages) |
13 March 1995 | Return made up to 27/01/95; no change of members
|
7 November 1980 | Certificate of incorporation (1 page) |
7 November 1980 | Certificate of incorporation (1 page) |
3 November 1980 | Incorporation (13 pages) |
3 November 1980 | Incorporation (13 pages) |