Heswall
Wirral
Merseyside
CH60 8QA
Wales
Director Name | Mr Ian Malcolm Robertson |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 November 1991(9 years, 2 months after company formation) |
Appointment Duration | 29 years (closed 24 November 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 83 Irby Road Wirral Merseyside CH61 6UZ Wales |
Director Name | Mrs Patricia Mary Robertson |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1991(9 years, 2 months after company formation) |
Appointment Duration | 24 years, 7 months (resigned 28 June 2016) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 83 Irby Road Wirral Merseyside CH61 6UZ Wales |
Secretary Name | Mrs Patricia Mary Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1991(9 years, 2 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 05 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 83 Irby Road Wirral Merseyside CH61 6UZ Wales |
Secretary Name | Mr Terence Raymond Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2008(25 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 28 June 2016) |
Role | Manager |
Correspondence Address | 123 Kylemore Drive Heswall Wirral CH61 6XS Wales |
Website | www.channelwood.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0151 3423728 |
Telephone region | Liverpool |
Registered Address | 6 St John's Court Vicars Lane Chester Cheshire CH1 1QE Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 80 other UK companies use this postal address |
30 at £1 | Mrs Lindsay A. Lewis 9.17% Ordinary |
---|---|
99 at £1 | Mr Christopher I. Robertson 30.28% Ordinary |
99 at £1 | Mr Ian M. Robertson 30.28% Ordinary |
99 at £1 | Mrs Patricia M. Robertson 30.28% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£19,473 |
Cash | £158,539 |
Current Liabilities | £187,397 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
24 November 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 March 2020 | Compulsory strike-off action has been suspended (1 page) |
10 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
23 August 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
18 August 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
18 August 2017 | Notification of Ian Malcolm Robertson as a person with significant control on 6 April 2016 (2 pages) |
18 August 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
18 August 2017 | Notification of Ian Malcolm Robertson as a person with significant control on 6 April 2016 (2 pages) |
20 December 2016 | Micro company accounts made up to 31 March 2016 (3 pages) |
20 December 2016 | Micro company accounts made up to 31 March 2016 (3 pages) |
26 September 2016 | Termination of appointment of Terence Raymond Lewis as a secretary on 28 June 2016 (1 page) |
26 September 2016 | Termination of appointment of Patricia Mary Robertson as a director on 28 June 2016 (1 page) |
26 September 2016 | Termination of appointment of Patricia Mary Robertson as a director on 28 June 2016 (1 page) |
26 September 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-09-26
|
26 September 2016 | Termination of appointment of Terence Raymond Lewis as a secretary on 28 June 2016 (1 page) |
26 September 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-09-26
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
9 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (6 pages) |
8 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (6 pages) |
22 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (6 pages) |
11 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (6 pages) |
1 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (6 pages) |
19 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (6 pages) |
17 November 2010 | Registered office address changed from Meacher Jones Bowman House Bold Square Chester Cheshire CH1 3LZ on 17 November 2010 (1 page) |
17 November 2010 | Registered office address changed from Meacher Jones Bowman House Bold Square Chester Cheshire CH1 3LZ on 17 November 2010 (1 page) |
15 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
15 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
1 July 2010 | Director's details changed for Mrs Patricia Mary Robertson on 1 October 2009 (2 pages) |
1 July 2010 | Director's details changed for Mr Ian Malcolm Robertson on 1 October 2009 (2 pages) |
1 July 2010 | Director's details changed for Mrs Patricia Mary Robertson on 1 October 2009 (2 pages) |
1 July 2010 | Director's details changed for Mrs Patricia Mary Robertson on 1 October 2009 (2 pages) |
1 July 2010 | Director's details changed for Mr Christopher Ian Robertson on 1 October 2009 (2 pages) |
1 July 2010 | Director's details changed for Mr Christopher Ian Robertson on 1 October 2009 (2 pages) |
1 July 2010 | Director's details changed for Mr Ian Malcolm Robertson on 1 October 2009 (2 pages) |
1 July 2010 | Director's details changed for Mr Christopher Ian Robertson on 1 October 2009 (2 pages) |
1 July 2010 | Director's details changed for Mr Ian Malcolm Robertson on 1 October 2009 (2 pages) |
1 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
6 July 2009 | Return made up to 28/06/09; full list of members (4 pages) |
6 July 2009 | Return made up to 28/06/09; full list of members (4 pages) |
18 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
18 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 July 2008 | Return made up to 28/06/08; full list of members (4 pages) |
1 July 2008 | Return made up to 28/06/08; full list of members (4 pages) |
6 March 2008 | Secretary appointed mr terence raymond lewis (1 page) |
6 March 2008 | Secretary appointed mr terence raymond lewis (1 page) |
5 March 2008 | Appointment terminated secretary patricia robertson (1 page) |
5 March 2008 | Appointment terminated secretary patricia robertson (1 page) |
9 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
9 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
19 July 2007 | Registered office changed on 19/07/07 from: mjhw richmond place 127 boughton chester cheshire CH3 5BH (1 page) |
19 July 2007 | Registered office changed on 19/07/07 from: mjhw richmond place 127 boughton chester cheshire CH3 5BH (1 page) |
11 July 2007 | Return made up to 28/06/07; full list of members (3 pages) |
11 July 2007 | Return made up to 28/06/07; full list of members (3 pages) |
26 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
26 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
25 July 2006 | Return made up to 28/06/06; full list of members (3 pages) |
25 July 2006 | Return made up to 28/06/06; full list of members (3 pages) |
2 May 2006 | Registered office changed on 02/05/06 from: 37-43 white friars chester CH1 1QD (1 page) |
2 May 2006 | Registered office changed on 02/05/06 from: 37-43 white friars chester CH1 1QD (1 page) |
10 October 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
10 October 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
5 July 2005 | Return made up to 28/06/05; full list of members (3 pages) |
5 July 2005 | Return made up to 28/06/05; full list of members (3 pages) |
12 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
12 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
14 July 2004 | Return made up to 28/06/04; full list of members (8 pages) |
14 July 2004 | Return made up to 28/06/04; full list of members (8 pages) |
23 December 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
23 December 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
4 July 2003 | Return made up to 28/06/03; full list of members (8 pages) |
4 July 2003 | Return made up to 28/06/03; full list of members (8 pages) |
16 December 2002 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
16 December 2002 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
21 July 2002 | Return made up to 28/06/02; full list of members (8 pages) |
21 July 2002 | Return made up to 28/06/02; full list of members (8 pages) |
15 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
15 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
24 July 2001 | Return made up to 28/06/01; full list of members (8 pages) |
24 July 2001 | Return made up to 28/06/01; full list of members (8 pages) |
30 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
30 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
6 July 2000 | Return made up to 28/06/00; full list of members (8 pages) |
6 July 2000 | Return made up to 28/06/00; full list of members (8 pages) |
16 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
16 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
13 July 1999 | Return made up to 30/06/99; no change of members
|
13 July 1999 | Return made up to 30/06/99; no change of members
|
14 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
14 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
13 July 1998 | Return made up to 30/06/98; no change of members (4 pages) |
13 July 1998 | Return made up to 30/06/98; no change of members (4 pages) |
26 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
26 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
21 July 1997 | Return made up to 30/06/97; full list of members (6 pages) |
21 July 1997 | Return made up to 30/06/97; full list of members (6 pages) |
13 October 1996 | Resolutions
|
13 October 1996 | Resolutions
|
25 September 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
25 September 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
24 July 1996 | Return made up to 30/06/96; no change of members (4 pages) |
24 July 1996 | Return made up to 30/06/96; no change of members (4 pages) |
9 August 1995 | Return made up to 30/06/95; no change of members (4 pages) |
9 August 1995 | Return made up to 30/06/95; no change of members (4 pages) |