Warrington
Cheshire
WA1 1EG
Secretary Name | Mr Edward Gilbert Cobb |
---|---|
Status | Current |
Appointed | 07 April 2011(20 years, 6 months after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Correspondence Address | Trinity Chambers 8 Suez Street Warrington Cheshire WA1 1EG |
Director Name | Simon Stuart Clarke |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(2 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 1994) |
Role | Marketing And Sales Consultant |
Correspondence Address | 35 Crossgate Mews Heaton Mersey Stockport Cheshire SK4 3AP |
Secretary Name | Mr Joseph Anthony Doyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(2 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 21 January 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 192 Walton Road Sale Cheshire M33 4FG |
Secretary Name | Mr Mark Kevin Whelton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1993(2 years, 4 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 07 April 2011) |
Role | Company Director |
Correspondence Address | 719 Burnage Lane Manchester M19 1RR |
Director Name | Richard Vincent Alford |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1994(3 years, 4 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 31 March 2010) |
Role | Computer Systems Manager |
Country of Residence | United Kingdom |
Correspondence Address | Universal House Longley Lane Manchester M22 4SY |
Registered Address | Trinity Chambers 8 Suez Street Warrington Cheshire WA1 1EG |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | Over 60 other UK companies use this postal address |
67 at £1 | Simon Stuart Clarke 67.00% Ordinary |
---|---|
33 at £1 | Stephen Palmer 33.00% Ordinary |
Latest Accounts | 30 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 1 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 3 weeks from now) |
3 February 1994 | Delivered on: 7 February 1994 Satisfied on: 23 September 1999 Persons entitled: Uberior Nominees (Gulliver D.P.U.T.) Limited Classification: Deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 29TH may 1992. Particulars: £55,000. Fully Satisfied |
---|
21 December 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
---|---|
13 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
3 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
10 October 2016 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
24 December 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
8 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
16 March 2015 | Registered office address changed from Halton View Villas 3-5 Wilson Patten Street Warrington WA1 1PG to Trinity Chambers 8 Suez Street Warrington Cheshire WA1 1EG on 16 March 2015 (1 page) |
6 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
19 June 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
21 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
17 October 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
5 October 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
4 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (3 pages) |
4 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (3 pages) |
19 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
3 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (3 pages) |
3 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (3 pages) |
18 April 2011 | Appointment of Mr Edward Gilbert Cobb as a secretary (1 page) |
7 April 2011 | Termination of appointment of Mark Whelton as a secretary (1 page) |
7 April 2011 | Registered office address changed from Universal House Longley Lane Manchester M22 4SY on 7 April 2011 (1 page) |
7 April 2011 | Registered office address changed from Universal House Longley Lane Manchester M22 4SY on 7 April 2011 (1 page) |
28 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (3 pages) |
28 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (3 pages) |
9 September 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
2 September 2010 | Termination of appointment of Richard Alford as a director (1 page) |
29 October 2009 | Director's details changed for Stephen Palmer on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Richard Vincent Alford on 1 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Director's details changed for Richard Vincent Alford on 1 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Director's details changed for Stephen Palmer on 1 October 2009 (2 pages) |
2 October 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
22 October 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
21 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
21 November 2007 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
15 November 2007 | Return made up to 01/10/07; no change of members (7 pages) |
16 November 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
16 October 2006 | Return made up to 01/10/06; full list of members (7 pages) |
31 March 2006 | Registered office changed on 31/03/06 from: tootal house 19-21 spring gardens manchester M2 1FB (1 page) |
17 January 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
23 December 2005 | Return made up to 01/10/05; full list of members (7 pages) |
31 January 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
22 November 2004 | Accounting reference date shortened from 31/12/04 to 30/04/04 (1 page) |
12 November 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
1 October 2004 | Return made up to 01/10/04; full list of members (7 pages) |
14 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
8 October 2003 | Return made up to 01/10/03; full list of members (7 pages) |
22 July 2003 | Director's particulars changed (1 page) |
5 November 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
25 October 2002 | Return made up to 01/10/02; full list of members (8 pages) |
3 November 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
25 October 2001 | Return made up to 01/10/01; full list of members (6 pages) |
20 November 2000 | Return made up to 01/10/00; full list of members
|
2 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
20 October 1999 | Director's particulars changed (1 page) |
12 October 1999 | Return made up to 01/10/99; full list of members (6 pages) |
30 September 1999 | Resolutions
|
23 September 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
22 June 1999 | New director appointed (2 pages) |
12 October 1998 | Return made up to 01/10/98; no change of members (4 pages) |
18 September 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
28 October 1997 | Return made up to 01/10/97; no change of members (4 pages) |
20 October 1996 | Return made up to 01/10/96; full list of members (6 pages) |
13 October 1995 | Return made up to 01/10/95; no change of members (4 pages) |
29 August 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
18 October 1990 | Ad 05/10/90--------- £ si 98@1=98 £ ic 2/100 (2 pages) |