Antrobus
Northwich
Cheshire
CW9 6JB
Director Name | Alan Collinge |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 4 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 15 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beach Mount 443 Manchester Road Kearsley Bolton Lancashire BL4 8RN |
Director Name | Anthony Meehan |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 07 March 1997) |
Role | Company Director |
Correspondence Address | 266 City Road Kitt Green Wigan Lancs WN5 0BJ |
Director Name | Alan Wilding |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 March 1995) |
Role | Company Director |
Correspondence Address | 130 Fulbeck Avenue Worsley Mesnes Wigan Lancashire WN3 5QL |
Secretary Name | Anthony Meehan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 07 March 1997) |
Role | Company Director |
Correspondence Address | 266 City Road Kitt Green Wigan Lancs WN5 0BJ |
Director Name | Mr Robert William Sprott |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1997(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 January 1999) |
Role | Security Services |
Country of Residence | England |
Correspondence Address | 13 Manley Road Sale Cheshire M33 4EG |
Secretary Name | David Sprott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1997(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 February 1999) |
Role | Company Director |
Correspondence Address | Karinya 1 High Pell Gate Barns Cartmel Road Grange Over Sands Cumbria LA11 7QX |
Director Name | Mr Michael James Newton |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1999(10 years, 4 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 19 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | No. 1 Thellow Heath Park Northwich Road Antrobus Northwich Cheshire CW9 6JB |
Secretary Name | Mr Michael James Newton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(10 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 23 February 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Frandley House Warrington Road Antrobus Nortwich Cheshire CW9 6JB |
Secretary Name | Helen Pamela Doroszkiewicz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2004(15 years, 6 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 17 April 2016) |
Role | Accounts Manager |
Correspondence Address | No. 1 Thellow Heath Park Northwich Road Antrobus Northwich Cheshire CW9 6JB |
Director Name | Ms Pauline Anne Norstrom |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2010(21 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 18 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | No. 1 Thellow Heath Park Northwich Road Antrobus Northwich Cheshire CW9 6JB |
Director Name | Mr Nigel Fredrick Thomas Hugh Petrie |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2011(23 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 17 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | No. 1 Thellow Heath Park Northwich Road Antrobus Northwich Cheshire CW9 6JB |
Website | remguard.com |
---|
Registered Address | No. 1 Thellow Heath Park Northwich Road Antrobus Northwich Cheshire CW9 6JB |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Antrobus |
Ward | Marbury |
200 at £1 | Remguard LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £188,000 |
Gross Profit | £180,000 |
Net Worth | £382,000 |
Current Liabilities | £1,423,000 |
Latest Accounts | 15 April 2016 (8 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 15 April |
18 October 2011 | Delivered on: 22 October 2011 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
18 October 2011 | Delivered on: 21 October 2011 Persons entitled: Michael James Newton Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
11 May 1989 | Delivered on: 26 May 1989 Satisfied on: 8 February 1996 Persons entitled: The Royal Bank of Scotland 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 |
4 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
7 July 2016 | Application to strike the company off the register (3 pages) |
15 June 2016 | Micro company accounts made up to 15 April 2016 (2 pages) |
13 June 2016 | Previous accounting period shortened from 31 December 2016 to 15 April 2016 (1 page) |
13 June 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
31 May 2016 | Appointment of Mr Michael James Newton as a director on 31 May 2016 (2 pages) |
24 April 2016 | Termination of appointment of Pauline Anne Norstrom as a director on 18 April 2016 (1 page) |
20 April 2016 | Termination of appointment of Michael James Newton as a director on 19 April 2016 (1 page) |
20 April 2016 | Termination of appointment of Helen Pamela Doroszkiewicz as a secretary on 17 April 2016 (1 page) |
20 April 2016 | Termination of appointment of Nigel Fredrick Thomas Hugh Petrie as a director on 17 April 2016 (1 page) |
12 March 2016 | Registered office address changed from Unit 1200 Daresbury Park, Daresbury, Warrington Cheshire WA4 4HS to No. 1 Thellow Heath Park Northwich Road Antrobus Northwich Cheshire CW9 6JB on 12 March 2016 (1 page) |
12 March 2016 | Registered office address changed from 1 Thellow Heath Park Northwich Road Antrobus Northwich Cheshire CW9 6JB England to No. 1 Thellow Heath Park Northwich Road Antrobus Northwich Cheshire CW9 6JB on 12 March 2016 (1 page) |
1 March 2016 | Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
9 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-09
|
9 April 2015 | Full accounts made up to 30 June 2014 (16 pages) |
13 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
30 June 2014 | Auditor's resignation (2 pages) |
16 June 2014 | Auditor's resignation (2 pages) |
8 January 2014 | Full accounts made up to 30 June 2013 (17 pages) |
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
13 May 2013 | Full accounts made up to 30 June 2012 (19 pages) |
28 January 2013 | Director's details changed for Mr Nigel Fredrick Thomas Hugh Petrie on 28 January 2013 (2 pages) |
28 January 2013 | Secretary's details changed for Helen Pamela Doroszkiewicz on 28 January 2013 (1 page) |
28 January 2013 | Director's details changed for Mr Nigel Fredrick Thomas Hugh Petrie on 28 January 2013 (2 pages) |
28 January 2013 | Secretary's details changed for Helen Pamela Doroszkiewicz on 28 January 2013 (1 page) |
28 January 2013 | Director's details changed for Michael James Newton on 28 January 2013 (2 pages) |
28 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
15 February 2012 | Termination of appointment of Alan Collinge as a director (1 page) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
4 January 2012 | Full accounts made up to 30 June 2011 (16 pages) |
24 October 2011 | Resolutions
|
22 October 2011 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
21 October 2011 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
17 October 2011 | Appointment of Mr Nigel Fredrick Thomas Hugh Petrie as a director (2 pages) |
1 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
2 October 2010 | Full accounts made up to 30 June 2010 (16 pages) |
1 April 2010 | Full accounts made up to 30 June 2009 (14 pages) |
28 January 2010 | Appointment of Mrs Pauline Anne Norstrom as a director (2 pages) |
14 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Director's details changed for Alan Collinge on 14 January 2010 (2 pages) |
14 January 2010 | Register inspection address has been changed (1 page) |
5 May 2009 | Full accounts made up to 30 June 2008 (14 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
1 May 2008 | Full accounts made up to 30 June 2007 (14 pages) |
10 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (13 pages) |
5 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
6 November 2006 | Registered office changed on 06/11/06 from: the mews arley road, appleton warrington cheshire WA4 4RR (1 page) |
17 May 2006 | Secretary's particulars changed (1 page) |
12 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
20 October 2005 | Full accounts made up to 30 June 2005 (14 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
21 October 2004 | Full accounts made up to 30 June 2004 (14 pages) |
2 March 2004 | New secretary appointed (2 pages) |
2 March 2004 | Secretary resigned (1 page) |
8 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
23 September 2003 | Full accounts made up to 30 June 2003 (16 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
7 October 2002 | Full accounts made up to 30 June 2002 (15 pages) |
21 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
11 September 2001 | Full accounts made up to 30 June 2001 (13 pages) |
16 January 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
5 January 2001 | Return made up to 31/12/00; full list of members
|
4 February 2000 | Full accounts made up to 30 June 1999 (14 pages) |
27 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
11 January 2000 | Registered office changed on 11/01/00 from: brookfield house tarporley road norcott brook cheshire WA4 4DZ (1 page) |
10 February 1999 | Secretary resigned (1 page) |
10 February 1999 | New secretary appointed (2 pages) |
29 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
29 January 1999 | Director resigned (1 page) |
29 January 1999 | New director appointed (3 pages) |
4 November 1998 | Full accounts made up to 30 June 1998 (14 pages) |
30 April 1998 | Full accounts made up to 30 June 1997 (14 pages) |
23 February 1998 | New secretary appointed (2 pages) |
23 February 1998 | Return made up to 31/12/97; no change of members (6 pages) |
29 April 1997 | New director appointed (2 pages) |
24 April 1997 | Secretary resigned;director resigned (1 page) |
18 March 1997 | Accounts for a small company made up to 30 June 1996 (9 pages) |
12 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
24 April 1996 | Accounts for a small company made up to 30 June 1995 (9 pages) |
15 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
8 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 March 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |
23 August 1988 | Incorporation (13 pages) |