Sutton Quays Business Park
Sutton Weaver Runcorn
Cheshire
WA7 3EH
Secretary Name | Emma Woolley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 2002(12 years, 6 months after company formation) |
Appointment Duration | 14 years, 9 months (closed 09 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sycamore House Sutton Quays Business Park Sutton Weaver Runcorn Cheshire WA7 3EH |
Director Name | Leo McParland |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(2 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 April 1998) |
Role | Company Director |
Correspondence Address | Pine Ridge Telegraph Road Thurstaton Wirral Merseyside L61 0HJ |
Director Name | Sally McParland |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(2 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 April 1998) |
Role | Company Director |
Correspondence Address | Pine Ridge Telegraph Road Thurstaton Wirral Merseyside L61 0HJ |
Secretary Name | Leo McParland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(2 years after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | Pine Ridge Telegraph Road Thurstaton Wirral Merseyside L61 0HJ |
Secretary Name | Mr John Roger Newnham |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 April 1998(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lawn Cottage Portsmouth Road Milford Godalming Surrey GU8 5HZ |
Registered Address | Sycamore House Sutton Quays Business Park Sutton Weaver Runcorn Cheshire WA7 3EH |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Heath |
Built Up Area | Runcorn |
Address Matches | Over 60 other UK companies use this postal address |
1000 at £1 | D. Mcparland 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,355 |
Cash | £8,494 |
Current Liabilities | £43,960 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Next Accounts Due | 30 June 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
9 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 February 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
9 February 2017 | Application to strike the company off the register (3 pages) |
15 December 2016 | Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
20 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
3 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
13 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
18 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
11 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (3 pages) |
11 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (3 pages) |
23 October 2012 | Director's details changed for Dominic John Leo Mcparland on 23 October 2012 (2 pages) |
23 October 2012 | Secretary's details changed for Emma Woolley on 23 October 2012 (1 page) |
9 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (4 pages) |
9 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (4 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
10 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
10 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
11 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
3 December 2009 | Secretary's details changed for Emma Woolley on 3 December 2009 (1 page) |
3 December 2009 | Director's details changed for Dominic John Leo Mcparland on 3 December 2009 (2 pages) |
3 December 2009 | Secretary's details changed for Emma Woolley on 3 December 2009 (1 page) |
3 December 2009 | Director's details changed for Dominic John Leo Mcparland on 3 December 2009 (2 pages) |
10 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
12 January 2009 | Return made up to 09/01/09; full list of members (3 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
24 January 2008 | Return made up to 09/01/08; full list of members (2 pages) |
21 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
7 February 2007 | Return made up to 09/01/07; full list of members (2 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
19 January 2006 | Return made up to 09/01/06; full list of members
|
2 September 2005 | Registered office changed on 02/09/05 from: stanley chambers high street runcorn cheshire WA7 1JH (1 page) |
14 January 2005 | Return made up to 09/01/05; full list of members (6 pages) |
7 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
13 February 2004 | Return made up to 09/01/04; full list of members (6 pages) |
28 November 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
26 January 2003 | Secretary resigned (1 page) |
20 January 2003 | Return made up to 09/01/03; full list of members (7 pages) |
27 November 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
9 October 2002 | Director's particulars changed (1 page) |
9 October 2002 | Secretary's particulars changed (1 page) |
16 August 2002 | New secretary appointed (2 pages) |
16 August 2002 | Secretary resigned (1 page) |
24 April 2002 | Registered office changed on 24/04/02 from: pendre house pwll glas mola clwyd CH7 1RA (1 page) |
4 February 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
9 January 2002 | Return made up to 09/01/02; full list of members (6 pages) |
7 February 2001 | Return made up to 09/01/01; full list of members (6 pages) |
13 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
11 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
11 January 2000 | Return made up to 09/01/00; full list of members
|
10 November 1999 | Ad 31/03/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
12 October 1999 | Company name changed photosafe LIMITED\certificate issued on 13/10/99 (2 pages) |
18 January 1999 | Return made up to 09/01/99; full list of members
|
18 September 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
16 April 1998 | New director appointed (2 pages) |
16 April 1998 | Director resigned (1 page) |
16 April 1998 | New secretary appointed (2 pages) |
16 April 1998 | Director resigned (1 page) |
23 January 1998 | Return made up to 09/01/98; full list of members (6 pages) |
22 December 1997 | Full accounts made up to 31 March 1997 (7 pages) |
6 February 1997 | Return made up to 09/01/97; no change of members (4 pages) |
24 January 1997 | Accounts for a small company made up to 31 March 1996 (2 pages) |
21 March 1996 | Return made up to 09/01/96; no change of members
|
9 January 1996 | Accounts for a small company made up to 31 March 1995 (2 pages) |
22 January 1990 | Incorporation (11 pages) |