Cheshire Oaks Busines Park
Ellesmere Port
Cheshire
CH65 9HQ
Wales
Director Name | Mr Philip John Harrison |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 December 2011(22 years, 4 months after company formation) |
Appointment Duration | 1 year (closed 18 December 2012) |
Role | Accountant |
Country of Residence | Wales |
Correspondence Address | Pandy Cottage Trefechan Road Afonwen Nr. Mold Flintshire CH7 5UP Wales |
Secretary Name | Mr Philip John Harrison |
---|---|
Status | Closed |
Appointed | 07 December 2011(22 years, 4 months after company formation) |
Appointment Duration | 1 year (closed 18 December 2012) |
Role | Company Director |
Correspondence Address | Pandy Cottage Trefechan Road Afonwen Nr. Mold Flintshire CH7 5UP Wales |
Director Name | Nicholas John Lee |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(2 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 02 March 2001) |
Role | Computer Programmer/Analyst |
Correspondence Address | 10 Dale View Close Barnston Wirral CH61 1DU Wales |
Director Name | Mr Philip McKelvie Smith |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(2 years, 7 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 07 December 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Chester House Lloyd Drive Cheshire Oaks Busines Park Ellesmere Port Cheshire CH65 9HQ Wales |
Secretary Name | Mr Philip McKelvie Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(2 years, 7 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 07 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chester House Lloyd Drive Cheshire Oaks Busines Park Ellesmere Port Cheshire CH65 9HQ Wales |
Director Name | Mr Ian Tomlinson |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(2 years, 8 months after company formation) |
Appointment Duration | 11 years (resigned 25 April 2003) |
Role | Computer Consultant |
Correspondence Address | 32 Ennerdale Drive Bury Lancashire BL9 8HU |
Registered Address | Chester House Lloyd Drive Cheshire Oaks Busines Park Ellesmere Port Cheshire CH65 9HQ Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Ward | Whitby |
Built Up Area | Birkenhead |
Address Matches | Over 300 other UK companies use this postal address |
330 at £1 | Philip John Harrison 66.00% Ordinary B |
---|---|
85 at £1 | Mr Ian Tomlinson 17.00% Ordinary A |
85 at £1 | Nicholas John Lee 17.00% Ordinary A |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 December 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 December 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
4 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 August 2012 | Application to strike the company off the register (3 pages) |
24 August 2012 | Application to strike the company off the register (3 pages) |
27 March 2012 | Appointment of Mr Philip John Harrison as a secretary on 7 December 2011 (2 pages) |
27 March 2012 | Appointment of Mr Philip John Harrison as a secretary (2 pages) |
27 March 2012 | Termination of appointment of Philip Smith as a secretary (1 page) |
27 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders Statement of capital on 2012-03-27
|
27 March 2012 | Termination of appointment of Philip Mckelvie Smith as a secretary on 7 December 2011 (1 page) |
27 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders Statement of capital on 2012-03-27
|
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 December 2011 | Termination of appointment of Philip Smith as a director (1 page) |
8 December 2011 | Termination of appointment of Philip Mckelvie Smith as a director on 7 December 2011 (1 page) |
7 December 2011 | Appointment of Mr Philip John Harrison as a director (2 pages) |
7 December 2011 | Appointment of Mr Philip John Harrison as a director on 7 December 2011 (2 pages) |
22 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 September 2010 | Registered office address changed from 1 Heritage Court Lower Bridge Street Chester Cheshire CH1 1RD on 6 September 2010 (1 page) |
6 September 2010 | Registered office address changed from 1 Heritage Court Lower Bridge Street Chester Cheshire CH1 1RD on 6 September 2010 (1 page) |
6 September 2010 | Registered office address changed from 1 Heritage Court Lower Bridge Street Chester Cheshire CH1 1rd on 6 September 2010 (1 page) |
22 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Director's details changed for Mr Philip Mckelvie Smith on 12 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Mr Philip Mckelvie Smith on 12 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Mr Edward William Greeves on 12 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Mr Edward William Greeves on 12 March 2010 (2 pages) |
19 March 2010 | Secretary's details changed for Mr Philip Mckelvie Smith on 12 March 2010 (1 page) |
19 March 2010 | Secretary's details changed for Mr Philip Mckelvie Smith on 12 March 2010 (1 page) |
3 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 March 2009 | Return made up to 12/03/09; full list of members (4 pages) |
24 March 2009 | Return made up to 12/03/09; full list of members (4 pages) |
24 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
24 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
9 September 2008 | Registered office changed on 09/09/2008 from 7 heritage court lower bridge street chester cheshire (1 page) |
9 September 2008 | Registered office changed on 09/09/2008 from 7 heritage court lower bridge street chester cheshire (1 page) |
13 May 2008 | Return made up to 12/03/08; no change of members (7 pages) |
13 May 2008 | Return made up to 12/03/08; no change of members (7 pages) |
30 May 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 May 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 May 2007 | Return made up to 12/03/07; full list of members
|
22 May 2007 | Return made up to 12/03/07; full list of members (8 pages) |
3 May 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 May 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
17 March 2006 | Return made up to 12/03/06; full list of members (8 pages) |
17 March 2006 | Return made up to 12/03/06; full list of members (8 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 May 2005 | Return made up to 12/03/05; full list of members (8 pages) |
6 May 2005 | Return made up to 12/03/05; full list of members (8 pages) |
29 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
29 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
26 March 2004 | Return made up to 12/03/04; full list of members (8 pages) |
26 March 2004 | Return made up to 12/03/04; full list of members (8 pages) |
17 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
17 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
1 May 2003 | Director resigned (1 page) |
1 May 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
1 May 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
1 May 2003 | Director resigned (1 page) |
25 April 2003 | Return made up to 12/03/03; full list of members (8 pages) |
25 April 2003 | Return made up to 12/03/03; full list of members (8 pages) |
22 March 2002 | Return made up to 12/03/02; full list of members (8 pages) |
22 March 2002 | Return made up to 12/03/02; full list of members (8 pages) |
2 February 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
2 February 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
17 August 2001 | Accounting reference date extended from 31/10/00 to 31/03/01 (1 page) |
17 August 2001 | Accounting reference date extended from 31/10/00 to 31/03/01 (1 page) |
11 April 2001 | Return made up to 12/03/01; full list of members (8 pages) |
11 April 2001 | Return made up to 12/03/01; full list of members (8 pages) |
14 March 2001 | Director resigned (1 page) |
14 March 2001 | Director resigned (1 page) |
30 August 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
30 August 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
15 April 2000 | Return made up to 12/03/00; full list of members (8 pages) |
15 April 2000 | Return made up to 12/03/00; full list of members (8 pages) |
24 August 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
24 August 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
22 April 1999 | Return made up to 12/03/99; full list of members (6 pages) |
22 April 1999 | Return made up to 12/03/99; full list of members
|
2 December 1998 | Accounts for a small company made up to 31 October 1997 (8 pages) |
2 December 1998 | Accounts for a small company made up to 31 October 1997 (8 pages) |
30 April 1998 | Return made up to 12/03/98; full list of members (6 pages) |
30 April 1998 | Return made up to 12/03/98; full list of members (6 pages) |
1 September 1997 | Full accounts made up to 31 October 1996 (11 pages) |
1 September 1997 | Full accounts made up to 31 October 1996 (11 pages) |
3 July 1997 | Company name changed aldercare LIMITED\certificate issued on 04/07/97 (2 pages) |
3 July 1997 | Company name changed aldercare LIMITED\certificate issued on 04/07/97 (2 pages) |
27 March 1997 | Return made up to 12/03/97; full list of members (6 pages) |
27 March 1997 | Return made up to 12/03/97; full list of members (6 pages) |
4 September 1996 | Full accounts made up to 31 October 1995 (10 pages) |
4 September 1996 | Full accounts made up to 31 October 1995 (10 pages) |
9 May 1996 | Return made up to 12/03/96; no change of members (4 pages) |
9 May 1996 | Return made up to 12/03/96; no change of members (4 pages) |
5 September 1995 | Full accounts made up to 31 October 1994 (9 pages) |
5 September 1995 | Full accounts made up to 31 October 1994 (9 pages) |
23 April 1995 | Return made up to 12/03/95; no change of members (4 pages) |
23 April 1995 | Return made up to 12/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |