Birchwood
Warrington
WA3 7PQ
Secretary Name | Mr Steven Longden |
---|---|
Status | Current |
Appointed | 02 December 2020(29 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Correspondence Address | The Spectrum 56-58 Benson Road Birchwood Warrington WA3 7PQ |
Director Name | Mr Brian Michael McDonnell |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 12 months (resigned 31 October 1996) |
Role | Chief Executive |
Correspondence Address | April Cottage 16 Oatlands Close Weybridge Surrey KT13 9ED |
Director Name | Ms Rebecca Holmes |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(3 months, 3 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 07 November 1991) |
Role | Solicitor |
Correspondence Address | Murne Raggleswood Chislehurst Kent BL7 5NA |
Director Name | Mr Sean Cooper |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(3 months, 3 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 07 November 1991) |
Role | Trainee Solicitor |
Correspondence Address | 1 Hamiton Road Kilburn London NW6 6QE |
Secretary Name | William John Heaton |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(3 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 August 1997) |
Role | Solicitor |
Correspondence Address | 38a Putney Hill London SW15 6AQ |
Secretary Name | Ms Rebecca Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(3 months, 3 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 07 November 1991) |
Role | Solicitor |
Correspondence Address | Murne Raggleswood Chislehurst Kent BL7 5NA |
Director Name | William John Heaton |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(6 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 January 2004) |
Role | Company Director |
Correspondence Address | 38a Putney Hill London SW15 6AQ |
Director Name | Ms Joanna Mary Gardner |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(6 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 January 2000) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bulmer Mews London W11 3NZ |
Secretary Name | Ms Joanna Mary Gardner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(6 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 January 2000) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bulmer Mews London W11 3NZ |
Secretary Name | William John Heaton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2000(8 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 25 April 2000) |
Role | Solicitor |
Correspondence Address | 38a Putney Hill London SW15 6AQ |
Director Name | Nigel Mark Roddis |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2000(8 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 January 2005) |
Role | Solicitor |
Correspondence Address | 19 Whittlesey Street London SE1 8SZ |
Secretary Name | Nigel Mark Roddis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2000(8 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 01 May 2004) |
Role | Solicitor |
Correspondence Address | 19 Whittlesey Street London SE1 8SZ |
Director Name | Mr Joseph Matthias Scanlon |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2004(12 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 14 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quarry Bank Copperas Lane Haigh Wigan Lancashire WN2 1PA |
Secretary Name | Steven Ashley Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(12 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 12 May 2005) |
Role | Solicitor |
Correspondence Address | 79 High Street Berkhamsted Hertfordshire HP4 2DE |
Secretary Name | Andrew James Lindley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2005(13 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 13 July 2011) |
Role | Solicitor |
Correspondence Address | Chestnut House Station Road Middleton On The Wolds East Riding Of Yorkshire YO25 9UQ |
Director Name | Mr Trevor Kenneth Beaumont |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(14 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 12 July 2012) |
Role | Bookmaker |
Country of Residence | United Kingdom |
Correspondence Address | 10 Fulwood Avenue Tarleton Preston PR4 6RP |
Director Name | Carol Thompson |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(14 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 22 January 2008) |
Role | Accountant |
Correspondence Address | 57a Higher Lane Rainford Merseyside WA11 7DG |
Director Name | Philip Ernest Whitehead |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2008(16 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 13 July 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Nutfields Ightham Sevenoaks Kent TN15 9EA |
Director Name | Mr Barry Graham Kirk Nightingale |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2011(20 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Spectrum 56-58 Benson Road Birchwood Warrington WA3 7PQ |
Secretary Name | Mr Michael Rodney Hamilton |
---|---|
Status | Resigned |
Appointed | 13 July 2011(20 years after company formation) |
Appointment Duration | 9 years, 4 months (resigned 02 December 2020) |
Role | Company Director |
Correspondence Address | The Spectrum 56-58 Benson Road Birchwood Warrington WA3 7PQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Lord Wyatt Of Weeford (Corporation) |
---|---|
Date of Birth | July 1918 (Born 105 years ago) |
Status | Resigned |
Appointed | 07 November 1991(3 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 August 1997) |
Correspondence Address | 19 Cavendish Avenue St John's Wood London NW8 9JD |
Registered Address | The Spectrum 56-58 Benson Road Birchwood Warrington WA3 7PQ |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Birchwood |
Ward | Birchwood |
Built Up Area | Warrington |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 14 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 28 July 2024 (4 months from now) |
2 December 2020 | Appointment of Mr Steven Longden as a secretary on 2 December 2020 (2 pages) |
---|---|
2 December 2020 | Termination of appointment of Michael Rodney Hamilton as a secretary on 2 December 2020 (1 page) |
16 July 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
26 February 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
15 July 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
29 May 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
1 August 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
18 June 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
27 July 2017 | Confirmation statement made on 14 July 2017 with updates (4 pages) |
27 July 2017 | Confirmation statement made on 14 July 2017 with updates (4 pages) |
18 May 2017 | Accounts for a dormant company made up to 25 September 2016 (4 pages) |
18 May 2017 | Accounts for a dormant company made up to 25 September 2016 (4 pages) |
29 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
29 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
25 June 2016 | Accounts for a dormant company made up to 30 September 2015 (4 pages) |
25 June 2016 | Accounts for a dormant company made up to 30 September 2015 (4 pages) |
17 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
3 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
3 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
31 December 2014 | Termination of appointment of Barry Graham Kirk Nightingale as a director on 31 December 2014 (1 page) |
31 December 2014 | Termination of appointment of Barry Graham Kirk Nightingale as a director on 31 December 2014 (1 page) |
22 December 2014 | Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
22 December 2014 | Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
14 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
3 October 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
3 October 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
29 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
15 January 2013 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
15 January 2013 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
26 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Termination of appointment of Trevor Beaumont as a director (1 page) |
23 July 2012 | Termination of appointment of Trevor Beaumont as a director (1 page) |
9 January 2012 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
9 January 2012 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
20 December 2011 | Registered office address changed from Douglas House Chapel Lane Wigan WN3 4HS on 20 December 2011 (1 page) |
20 December 2011 | Registered office address changed from Douglas House Chapel Lane Wigan WN3 4HS on 20 December 2011 (1 page) |
19 December 2011 | Director's details changed for Mr Barry Graham Kirk Nightingale on 1 December 2011 (2 pages) |
19 December 2011 | Director's details changed for Mr Barry Graham Kirk Nightingale on 1 December 2011 (2 pages) |
19 December 2011 | Director's details changed for Mr Barry Graham Kirk Nightingale on 1 December 2011 (2 pages) |
9 August 2011 | Appointment of Mr Barry Graham Kirk Nightingale as a director (2 pages) |
9 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Appointment of Mr Fred Done as a director (2 pages) |
9 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Appointment of Mr Barry Graham Kirk Nightingale as a director (2 pages) |
9 August 2011 | Appointment of Mr Fred Done as a director (2 pages) |
8 August 2011 | Appointment of Mr Michael Rodney Hamilton as a secretary (1 page) |
8 August 2011 | Termination of appointment of Andrew Lindley as a secretary (1 page) |
8 August 2011 | Termination of appointment of Philip Whitehead as a director (1 page) |
8 August 2011 | Termination of appointment of Andrew Lindley as a secretary (1 page) |
8 August 2011 | Appointment of Mr Michael Rodney Hamilton as a secretary (1 page) |
8 August 2011 | Termination of appointment of Philip Whitehead as a director (1 page) |
28 July 2011 | Resolutions
|
28 July 2011 | Resolutions
|
4 January 2011 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
4 January 2011 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
10 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
19 January 2010 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
11 August 2009 | Return made up to 14/07/09; full list of members (3 pages) |
11 August 2009 | Return made up to 14/07/09; full list of members (3 pages) |
2 April 2009 | Secretary's change of particulars / andrew lindley / 10/03/2009 (1 page) |
2 April 2009 | Secretary's change of particulars / andrew lindley / 10/03/2009 (1 page) |
30 January 2009 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
30 January 2009 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
26 January 2009 | Appointment terminated director joseph scanlon (1 page) |
26 January 2009 | Appointment terminated director joseph scanlon (1 page) |
8 August 2008 | Return made up to 14/07/08; full list of members (4 pages) |
8 August 2008 | Return made up to 14/07/08; full list of members (4 pages) |
22 April 2008 | Director appointed philip ernest whitehead (2 pages) |
22 April 2008 | Director appointed philip ernest whitehead (2 pages) |
21 April 2008 | Appointment terminated director carol thompson (1 page) |
21 April 2008 | Appointment terminated director carol thompson (1 page) |
10 January 2008 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
10 January 2008 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
2 November 2007 | Director's particulars changed (1 page) |
2 November 2007 | Director's particulars changed (1 page) |
6 September 2007 | Director's particulars changed (1 page) |
6 September 2007 | Secretary's particulars changed (1 page) |
6 September 2007 | Director's particulars changed (1 page) |
6 September 2007 | Director's particulars changed (1 page) |
6 September 2007 | Director's particulars changed (1 page) |
6 September 2007 | Secretary's particulars changed (1 page) |
24 July 2007 | Return made up to 14/07/07; no change of members (7 pages) |
24 July 2007 | Return made up to 14/07/07; no change of members (7 pages) |
30 January 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
30 January 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
21 July 2006 | Return made up to 14/07/06; full list of members (7 pages) |
21 July 2006 | Return made up to 14/07/06; full list of members (7 pages) |
2 February 2006 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
2 February 2006 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | Director resigned (1 page) |
11 January 2006 | Director resigned (1 page) |
11 January 2006 | New director appointed (2 pages) |
11 January 2006 | New director appointed (2 pages) |
11 January 2006 | New director appointed (2 pages) |
11 January 2006 | New director appointed (2 pages) |
11 January 2006 | Director resigned (1 page) |
25 July 2005 | Return made up to 14/07/05; full list of members
|
25 July 2005 | Return made up to 14/07/05; full list of members
|
13 July 2005 | Registered office changed on 13/07/05 from: tote house 74 upper richmond road london SW15 2SU (1 page) |
13 July 2005 | Registered office changed on 13/07/05 from: tote house 74 upper richmond road london SW15 2SU (1 page) |
18 May 2005 | New secretary appointed (2 pages) |
18 May 2005 | New secretary appointed (2 pages) |
18 May 2005 | Secretary resigned (1 page) |
18 May 2005 | Secretary resigned (1 page) |
1 February 2005 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
1 February 2005 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
12 August 2004 | Return made up to 17/07/04; full list of members
|
12 August 2004 | Return made up to 17/07/04; full list of members
|
15 June 2004 | Secretary resigned (1 page) |
15 June 2004 | Secretary resigned (1 page) |
14 June 2004 | New secretary appointed (1 page) |
14 June 2004 | New secretary appointed (1 page) |
10 March 2004 | New director appointed (2 pages) |
10 March 2004 | Director resigned (1 page) |
10 March 2004 | Director resigned (1 page) |
10 March 2004 | New director appointed (2 pages) |
4 February 2004 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
4 February 2004 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
4 August 2003 | Return made up to 17/07/03; full list of members (7 pages) |
4 August 2003 | Return made up to 17/07/03; full list of members (7 pages) |
4 February 2003 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
4 February 2003 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
27 July 2002 | Return made up to 17/07/02; full list of members (7 pages) |
27 July 2002 | Return made up to 17/07/02; full list of members (7 pages) |
31 January 2002 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
31 January 2002 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
14 November 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
14 November 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
27 July 2001 | Return made up to 17/07/01; full list of members (6 pages) |
27 July 2001 | Return made up to 17/07/01; full list of members (6 pages) |
3 August 2000 | Return made up to 17/07/00; no change of members
|
3 August 2000 | Return made up to 17/07/00; no change of members
|
21 July 2000 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
21 July 2000 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
5 June 2000 | Secretary resigned (1 page) |
5 June 2000 | Secretary resigned (1 page) |
1 June 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
1 June 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
26 May 2000 | Secretary resigned;director resigned (1 page) |
26 May 2000 | Secretary resigned;director resigned (1 page) |
26 May 2000 | New secretary appointed (2 pages) |
26 May 2000 | New secretary appointed;new director appointed (2 pages) |
26 May 2000 | New secretary appointed (2 pages) |
26 May 2000 | New secretary appointed;new director appointed (2 pages) |
5 March 2000 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
5 March 2000 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
30 July 1999 | Return made up to 17/07/99; no change of members
|
30 July 1999 | Return made up to 17/07/99; no change of members
|
5 February 1999 | Resolutions
|
5 February 1999 | Resolutions
|
5 February 1999 | Resolutions
|
5 February 1999 | Resolutions
|
5 February 1999 | Resolutions
|
5 February 1999 | Resolutions
|
5 February 1999 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
5 February 1999 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
3 September 1998 | Return made up to 17/07/98; full list of members (6 pages) |
3 September 1998 | Return made up to 17/07/98; full list of members (6 pages) |
4 February 1998 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
4 February 1998 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
27 August 1997 | Secretary resigned (1 page) |
27 August 1997 | Director resigned (1 page) |
27 August 1997 | Secretary resigned (1 page) |
27 August 1997 | Director resigned (1 page) |
15 August 1997 | New secretary appointed;new director appointed (3 pages) |
15 August 1997 | New director appointed (3 pages) |
15 August 1997 | New secretary appointed;new director appointed (3 pages) |
15 August 1997 | New director appointed (3 pages) |
22 July 1997 | Return made up to 17/07/97; no change of members (4 pages) |
22 July 1997 | Return made up to 17/07/97; no change of members (4 pages) |
27 December 1996 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
27 December 1996 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
25 November 1996 | Director resigned (1 page) |
25 November 1996 | Director resigned (1 page) |
30 July 1996 | Return made up to 17/07/96; no change of members (4 pages) |
30 July 1996 | Return made up to 17/07/96; no change of members (4 pages) |
26 February 1996 | Accounts for a dormant company made up to 31 March 1995 (6 pages) |
26 February 1996 | Accounts for a dormant company made up to 31 March 1995 (6 pages) |
20 July 1995 | Return made up to 17/07/95; full list of members (6 pages) |
20 July 1995 | Return made up to 17/07/95; full list of members (6 pages) |
17 July 1991 | Incorporation (18 pages) |
17 July 1991 | Incorporation (18 pages) |