Astmoor
Runcorn
Cheshire
WA7 1PH
Secretary Name | Karen Michelle Leay |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 February 2002(15 years, 5 months after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 32 Dee Park Road Gayton Wirral CH60 3RQ Wales |
Director Name | Karen Michelle Leay |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2003(16 years, 6 months after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 32 Dee Park Road Gayton Wirral CH60 3RQ Wales |
Director Name | Mr Stephen Clifford O'Connor |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2003(16 years, 6 months after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Ffordd Deg Off Mountain Road Caerphilly Mid Glamorgan CF83 1HZ Wales |
Director Name | John Martin Orourke |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 March 1992(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | 42 Dartmouth Square Dublin Irish |
Director Name | Kenneth John Peare |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 March 1992(5 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 20 November 1998) |
Role | Company Director |
Correspondence Address | 144 Silchester Park Glenageary Dublin Irish |
Director Name | Mr Mark John Ricketts |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 20 February 1997) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Holly Lodge 39 Beck Lane Bingley West Yorkshire BD16 4DD |
Director Name | Christopher Szymanski |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 19 December 1996) |
Role | Company Director |
Correspondence Address | 67 Baildon Road Baildon Shipley West Yorkshire BD17 6PX |
Director Name | Clement Verey Dennison Wardell |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 March 1992(5 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 27 April 1993) |
Role | Company Director |
Correspondence Address | Bellowstown House Bellowstown County Meath Irish |
Secretary Name | Mr Mark John Ricketts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 20 February 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holly Lodge 39 Beck Lane Bingley West Yorkshire BD16 4DD |
Director Name | Michael John Davies |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1997(10 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 29 November 2002) |
Role | Company Director |
Correspondence Address | 20 The Drive, Brockhall Village Old Langho Blackburn Lancashire BB6 8BJ |
Director Name | Patrick Finbarr Keenan |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 February 1997(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 September 2000) |
Role | Company Director |
Correspondence Address | 9 Acre Fold Addingham Ilkley West Yorkshire LS29 0TH |
Secretary Name | Patrick Finbarr Keenan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 20 February 1997(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 September 2000) |
Role | Company Director |
Correspondence Address | 9 Acre Fold Addingham Ilkley West Yorkshire LS29 0TH |
Director Name | Mr Colman O'Keeffe |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 September 2000(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 February 2003) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Knockavilla Upper Strand Road Malahide Co Dublin Irish |
Secretary Name | Geraldine Ann Ray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2000(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 March 2002) |
Role | Company Director |
Correspondence Address | 33 Haigh Wood Road Leeds West Yorkshire LS16 6PD |
Secretary Name | Cheryl Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2002(15 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 05 February 2003) |
Role | Accountant |
Correspondence Address | 12 Bradshaw Lane Grappenhall Warrington Cheshire WA4 2NJ |
Website | wardrobestores.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01274 714753 |
Telephone region | Bradford |
Registered Address | 9-11 Hardwick Road Astmoor Runcorn Cheshire WA7 1PH |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Halton Castle |
Built Up Area | Runcorn |
Address Matches | 8 other UK companies use this postal address |
99 at £1 | Healthilife (Holdings) LTD 99.00% Ordinary |
---|---|
1 at £1 | Wardell Roberts (Uk) LTD 1.00% Ordinary |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 31 March 2023 (12 months ago) |
---|---|
Next Return Due | 14 April 2024 (2 weeks, 2 days from now) |
16 December 2020 | Accounts for a dormant company made up to 31 March 2020 (7 pages) |
---|---|
14 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
17 December 2019 | Accounts for a dormant company made up to 31 March 2019 (7 pages) |
12 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
9 December 2018 | Accounts for a dormant company made up to 31 March 2018 (7 pages) |
14 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
20 December 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
20 December 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
10 April 2017 | Director's details changed for Mr Conor Francis Costigan on 1 April 2017 (2 pages) |
10 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
10 April 2017 | Director's details changed for Mr Conor Francis Costigan on 1 April 2017 (2 pages) |
10 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
22 July 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
22 July 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
4 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
18 August 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
18 August 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
20 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
7 October 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
7 October 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
28 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
30 October 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
30 October 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
22 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
22 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
13 December 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
13 December 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
4 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
4 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
21 December 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
21 December 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
18 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
18 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
2 December 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
2 December 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
22 April 2010 | Director's details changed for Karen Michelle Leay on 31 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Karen Michelle Leay on 31 March 2010 (2 pages) |
22 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
3 January 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
3 January 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
24 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
24 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
24 April 2009 | Director's change of particulars / conor costigan / 31/03/2009 (1 page) |
24 April 2009 | Director's change of particulars / conor costigan / 31/03/2009 (1 page) |
26 January 2009 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
26 January 2009 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
22 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
22 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
22 January 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
22 January 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
2 May 2007 | Return made up to 31/03/07; full list of members (7 pages) |
2 May 2007 | Return made up to 31/03/07; full list of members (7 pages) |
31 January 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
31 January 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
2 May 2006 | Return made up to 31/03/06; full list of members (7 pages) |
2 May 2006 | Return made up to 31/03/06; full list of members (7 pages) |
3 March 2006 | Director's particulars changed (1 page) |
3 March 2006 | Director's particulars changed (1 page) |
19 January 2006 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
19 January 2006 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
17 May 2005 | Return made up to 31/03/05; full list of members (7 pages) |
17 May 2005 | Return made up to 31/03/05; full list of members (7 pages) |
26 January 2005 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
26 January 2005 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
28 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
28 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
19 December 2003 | Accounts for a dormant company made up to 31 March 2003 (7 pages) |
19 December 2003 | Accounts for a dormant company made up to 31 March 2003 (7 pages) |
8 May 2003 | Return made up to 31/03/03; full list of members (7 pages) |
8 May 2003 | Return made up to 31/03/03; full list of members (7 pages) |
8 April 2003 | Director resigned (1 page) |
8 April 2003 | New director appointed (2 pages) |
8 April 2003 | New director appointed (2 pages) |
8 April 2003 | Director resigned (1 page) |
8 April 2003 | New director appointed (2 pages) |
8 April 2003 | New director appointed (2 pages) |
17 March 2003 | Secretary resigned (1 page) |
17 March 2003 | Secretary resigned (1 page) |
6 March 2003 | New secretary appointed (2 pages) |
6 March 2003 | Director resigned (1 page) |
6 March 2003 | Director resigned (1 page) |
6 March 2003 | New secretary appointed (2 pages) |
20 January 2003 | Registered office changed on 20/01/03 from: priory court wellfield preston brook runcorn cheshire WA7 3FT (2 pages) |
20 January 2003 | Registered office changed on 20/01/03 from: priory court wellfield preston brook runcorn cheshire WA7 3FT (2 pages) |
5 June 2002 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
5 June 2002 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
9 May 2002 | Return made up to 31/03/02; full list of members
|
9 May 2002 | Return made up to 31/03/02; full list of members
|
18 March 2002 | New secretary appointed (2 pages) |
18 March 2002 | Secretary resigned (1 page) |
18 March 2002 | Secretary resigned (1 page) |
18 March 2002 | New secretary appointed (2 pages) |
14 December 2001 | Registered office changed on 14/12/01 from: charlestown house otley road baildon shipley west yorkshire BD17 7JS (1 page) |
14 December 2001 | Registered office changed on 14/12/01 from: charlestown house otley road baildon shipley west yorkshire BD17 7JS (1 page) |
8 November 2001 | New director appointed (3 pages) |
8 November 2001 | New director appointed (3 pages) |
31 August 2001 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
31 August 2001 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
24 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
24 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
8 January 2001 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
8 January 2001 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
5 January 2001 | Resolutions
|
5 January 2001 | Resolutions
|
5 January 2001 | Resolutions
|
5 January 2001 | Resolutions
|
17 October 2000 | New director appointed (4 pages) |
17 October 2000 | New director appointed (4 pages) |
4 October 2000 | New secretary appointed (2 pages) |
4 October 2000 | Secretary resigned;director resigned (1 page) |
4 October 2000 | New secretary appointed (2 pages) |
4 October 2000 | Secretary resigned;director resigned (1 page) |
4 May 2000 | Return made up to 31/03/00; full list of members
|
4 May 2000 | Return made up to 31/03/00; full list of members
|
2 February 2000 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
2 February 2000 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
2 May 1999 | Return made up to 31/03/99; no change of members (4 pages) |
2 May 1999 | Return made up to 31/03/99; no change of members (4 pages) |
10 December 1998 | Director resigned (1 page) |
10 December 1998 | Director resigned (1 page) |
6 November 1998 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
6 November 1998 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
15 April 1998 | Return made up to 31/03/98; no change of members (4 pages) |
15 April 1998 | Return made up to 31/03/98; no change of members (4 pages) |
23 January 1998 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
23 January 1998 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
26 June 1997 | Return made up to 31/03/97; full list of members (6 pages) |
26 June 1997 | Return made up to 31/03/97; full list of members (6 pages) |
24 February 1997 | New secretary appointed;new director appointed (2 pages) |
24 February 1997 | Secretary resigned;director resigned (1 page) |
24 February 1997 | Secretary resigned;director resigned (1 page) |
24 February 1997 | New secretary appointed;new director appointed (2 pages) |
18 February 1997 | New director appointed (2 pages) |
18 February 1997 | New director appointed (2 pages) |
15 January 1997 | Director resigned (1 page) |
15 January 1997 | Director resigned (1 page) |
7 January 1997 | Director resigned (1 page) |
7 January 1997 | Director resigned (1 page) |
9 April 1996 | Return made up to 31/03/96; no change of members (4 pages) |
9 April 1996 | Return made up to 31/03/96; no change of members (4 pages) |
26 February 1996 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
26 February 1996 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |