Mollington
Chester
Cheshire
CH1 6NR
Wales
Secretary Name | Mrs Anne Elizabeth Greenlees |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 July 1995(2 years, 10 months after company formation) |
Appointment Duration | 21 years, 7 months (closed 28 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kintrave 3 Meadow Court Mollington Chester Cheshire CH1 6NR Wales |
Director Name | Mr Cameron Harry Mintoft Robson |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1992(same day as company formation) |
Role | Articled Clerk |
Correspondence Address | 5 Cuppin Street Chester Cheshire CH1 2BN Wales |
Secretary Name | Mrs Anne Elizabeth Greenlees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kintrave 3 Meadow Court Mollington Chester Cheshire CH1 6NR Wales |
Director Name | Mr Colin John Turner |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(6 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 July 1995) |
Role | Sales Director |
Correspondence Address | 1 Wodehouse Close Lunsford Park Maidstone Kent SE20 6UH |
Secretary Name | Mr Glenn Robert Greenlees |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1994(2 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 28 July 1995) |
Role | Marketing Director |
Correspondence Address | 11 Red Pike Ellesmere Port South Wirral Merseyside L66 1SH |
Secretary Name | Mr Glenn Robert Greenlees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1994(2 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 28 July 1995) |
Role | Marketing Director |
Correspondence Address | 11 Red Pike Ellesmere Port South Wirral Merseyside L66 1SH |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 1992(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 1992(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | www.standardindustrial.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0151 3262314 |
Telephone region | Liverpool |
Registered Address | Stanton House Eastham Village Road Eastham Wirral CH62 0DE Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Eastham |
Built Up Area | Birkenhead |
Year | 2013 |
---|---|
Net Worth | -£23,700 |
Cash | £240 |
Current Liabilities | £24,908 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 March 2001 | Delivered on: 7 March 2001 Persons entitled: Lloyds Tsb Bank 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. Outstanding |
---|---|
12 September 1999 | Delivered on: 20 September 1999 Persons entitled: Barclays Bank 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. Outstanding |
1 December 1995 | Delivered on: 6 December 1995 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
28 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 December 2016 | Application to strike the company off the register (3 pages) |
1 December 2016 | Application to strike the company off the register (3 pages) |
22 September 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
22 September 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
16 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
8 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
5 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
5 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
9 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Register inspection address has been changed (1 page) |
9 September 2013 | Register(s) moved to registered inspection location (1 page) |
9 September 2013 | Register(s) moved to registered inspection location (1 page) |
9 September 2013 | Register inspection address has been changed (1 page) |
26 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (4 pages) |
13 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (4 pages) |
13 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (4 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (4 pages) |
15 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (4 pages) |
15 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (4 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (4 pages) |
15 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (4 pages) |
15 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (4 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
21 September 2009 | Return made up to 08/09/09; full list of members (3 pages) |
21 September 2009 | Return made up to 08/09/09; full list of members (3 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
6 October 2008 | Return made up to 08/09/08; full list of members (3 pages) |
6 October 2008 | Return made up to 08/09/08; full list of members (3 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
27 September 2007 | Return made up to 08/09/07; full list of members (2 pages) |
27 September 2007 | Return made up to 08/09/07; full list of members (2 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 October 2006 | Return made up to 08/09/06; full list of members (2 pages) |
2 October 2006 | Return made up to 08/09/06; full list of members (2 pages) |
20 April 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
20 April 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
19 September 2005 | Return made up to 08/09/05; full list of members (2 pages) |
19 September 2005 | Return made up to 08/09/05; full list of members (2 pages) |
6 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
6 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
23 September 2004 | Return made up to 08/09/04; full list of members (6 pages) |
23 September 2004 | Return made up to 08/09/04; full list of members (6 pages) |
30 October 2003 | Registered office changed on 30/10/03 from: the steam mill steam mill street chester cheshire CH3 5AN (1 page) |
30 October 2003 | Registered office changed on 30/10/03 from: the steam mill steam mill street chester cheshire CH3 5AN (1 page) |
9 October 2003 | Return made up to 08/09/03; full list of members (6 pages) |
9 October 2003 | Return made up to 08/09/03; full list of members (6 pages) |
29 August 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
29 August 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
29 August 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
29 August 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
3 October 2002 | Return made up to 08/09/02; full list of members (6 pages) |
3 October 2002 | Return made up to 08/09/02; full list of members (6 pages) |
23 April 2002 | Registered office changed on 23/04/02 from: durwen house 7 stanley place chester cheshire CH1 2LU (1 page) |
23 April 2002 | Registered office changed on 23/04/02 from: durwen house 7 stanley place chester cheshire CH1 2LU (1 page) |
24 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
24 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
13 September 2001 | Return made up to 08/09/01; full list of members (6 pages) |
13 September 2001 | Return made up to 08/09/01; full list of members (6 pages) |
7 March 2001 | Particulars of mortgage/charge (7 pages) |
7 March 2001 | Particulars of mortgage/charge (7 pages) |
12 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
12 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
11 September 2000 | Return made up to 08/09/00; full list of members (6 pages) |
11 September 2000 | Return made up to 08/09/00; full list of members (6 pages) |
17 March 2000 | Ad 21/02/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
17 March 2000 | Ad 21/02/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
20 October 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
20 October 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
22 September 1999 | Return made up to 08/09/99; no change of members
|
22 September 1999 | Return made up to 08/09/99; no change of members
|
20 September 1999 | Particulars of mortgage/charge (4 pages) |
20 September 1999 | Particulars of mortgage/charge (4 pages) |
8 September 1998 | Return made up to 08/09/98; full list of members (6 pages) |
8 September 1998 | Return made up to 08/09/98; full list of members (6 pages) |
9 July 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
9 July 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
24 October 1997 | Return made up to 08/09/97; no change of members (4 pages) |
24 October 1997 | Return made up to 08/09/97; no change of members (4 pages) |
22 October 1997 | Registered office changed on 22/10/97 from: park house lower bridge street chester cheshire CH1 1RS (1 page) |
22 October 1997 | Registered office changed on 22/10/97 from: park house lower bridge street chester cheshire CH1 1RS (1 page) |
29 July 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
29 July 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
16 April 1997 | Accounting reference date extended from 31/12/96 to 31/03/97 (1 page) |
16 April 1997 | Accounting reference date extended from 31/12/96 to 31/03/97 (1 page) |
8 September 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
8 September 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
6 September 1996 | Return made up to 08/09/96; full list of members (6 pages) |
6 September 1996 | Return made up to 08/09/96; full list of members (6 pages) |
6 December 1995 | Particulars of mortgage/charge (4 pages) |
6 December 1995 | Particulars of mortgage/charge (4 pages) |
21 September 1995 | New secretary appointed (2 pages) |
21 September 1995 | New secretary appointed (2 pages) |
20 September 1995 | Return made up to 08/09/95; no change of members
|
20 September 1995 | Return made up to 08/09/95; no change of members
|
13 September 1995 | Director resigned (2 pages) |
13 September 1995 | Director resigned (2 pages) |
11 September 1995 | Resolutions
|
11 September 1995 | Resolutions
|
6 September 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
6 September 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
8 September 1992 | Incorporation (14 pages) |
8 September 1992 | Incorporation (14 pages) |