Alderley Edge
Cheshire
SK9 7JB
Director Name | Stephen Paul Chamberlain |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1993(2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 January 1997) |
Role | Company Director |
Correspondence Address | Nursery Farm Delamere Road, Norley Warrington Cheshire WA6 6LZ |
Director Name | William Green |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 June 1993(2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 January 1997) |
Role | A V Consultant |
Correspondence Address | 62 Littlebourne Park Lower Norton Runcorn Cheshire WA7 6EX |
Secretary Name | Mr Michael John Gardner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1993(2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 08 August 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 68 Moss Road Alderley Edge Cheshire SK9 7JB |
Director Name | Michael Salsby |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(3 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 26 February 1998) |
Role | Company Director |
Correspondence Address | Park House 4 Park Road Hale Cheshire WA15 9NJ |
Secretary Name | Mr Stewart Handler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2000(7 years, 3 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 02 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Central Avenue Eccleston Park Prescot Merseyside L34 2QP |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 1993(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 | 13 April 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | The Breeze, 2 Kelvin Close Birchwood Warrington Cheshire WA3 7PB |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Birchwood |
Ward | Birchwood |
Built Up Area | Warrington |
2 at £1 | Claremont (Bee) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 January 2014 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
21 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2015 | Application to strike the company off the register (3 pages) |
28 October 2014 | Accounts for a dormant company made up to 31 January 2014 (1 page) |
14 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
22 October 2013 | Accounts for a dormant company made up to 31 January 2013 (1 page) |
17 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (3 pages) |
24 October 2012 | Accounts for a dormant company made up to 31 January 2012 (1 page) |
12 October 2012 | Company name changed viewpoint training environments LIMITED\certificate issued on 12/10/12
|
12 October 2012 | Change of name notice (2 pages) |
27 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (3 pages) |
2 November 2011 | Accounts for a dormant company made up to 31 January 2011 (1 page) |
27 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (3 pages) |
25 October 2010 | Accounts for a dormant company made up to 31 January 2010 (1 page) |
22 September 2010 | Termination of appointment of Stewart Handler as a secretary (1 page) |
12 May 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (4 pages) |
18 November 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
16 April 2009 | Return made up to 13/04/09; full list of members (3 pages) |
25 November 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
24 April 2008 | Return made up to 13/04/08; full list of members (3 pages) |
28 November 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
27 April 2007 | Return made up to 13/04/07; full list of members (2 pages) |
2 January 2007 | Registered office changed on 02/01/07 from: 1-2 heaton court birchwood warrington cheshire WA3 6QU (1 page) |
13 October 2006 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
8 May 2006 | Return made up to 13/04/06; full list of members (2 pages) |
10 August 2005 | Accounts for a dormant company made up to 31 January 2005 (2 pages) |
12 May 2005 | Return made up to 13/04/05; full list of members (2 pages) |
4 April 2005 | Secretary's particulars changed (1 page) |
22 November 2004 | Accounts for a dormant company made up to 31 January 2004 (2 pages) |
27 April 2004 | Return made up to 13/04/04; full list of members (2 pages) |
27 November 2003 | Accounts for a dormant company made up to 31 January 2003 (2 pages) |
6 May 2003 | Return made up to 13/04/03; full list of members (6 pages) |
1 December 2002 | Accounts for a dormant company made up to 31 January 2002 (2 pages) |
13 May 2002 | Return made up to 13/04/02; full list of members (6 pages) |
30 November 2001 | Accounts for a dormant company made up to 31 January 2001 (2 pages) |
1 May 2001 | Return made up to 13/04/01; full list of members (6 pages) |
11 September 2000 | New secretary appointed (2 pages) |
22 August 2000 | Secretary resigned (1 page) |
22 June 2000 | Accounts for a dormant company made up to 31 January 2000 (2 pages) |
13 June 2000 | Return made up to 13/04/00; full list of members (7 pages) |
26 October 1999 | Accounts for a dormant company made up to 31 January 1999 (2 pages) |
27 April 1999 | Return made up to 13/04/99; no change of members (6 pages) |
2 June 1998 | Accounts for a dormant company made up to 31 January 1998 (2 pages) |
5 May 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
5 May 1998 | Return made up to 13/04/98; no change of members (4 pages) |
5 May 1998 | Director resigned (1 page) |
30 June 1997 | Accounts for a dormant company made up to 31 January 1997 (2 pages) |
13 May 1997 | Return made up to 13/04/97; full list of members (6 pages) |
19 February 1997 | Declaration of assistance for shares acquisition (6 pages) |
18 February 1997 | Memorandum and Articles of Association (8 pages) |
18 February 1997 | New director appointed (2 pages) |
18 February 1997 | Resolutions
|
18 February 1997 | New director appointed (2 pages) |
18 February 1997 | Director resigned (1 page) |
18 February 1997 | Director resigned (1 page) |
5 February 1997 | Particulars of mortgage/charge (3 pages) |
3 May 1996 | Return made up to 13/04/96; no change of members (4 pages) |
29 March 1996 | Accounts for a dormant company made up to 31 January 1996 (2 pages) |
9 June 1995 | Ad 12/05/95--------- £ si 8@1=8 £ ic 2/10 (4 pages) |
19 May 1995 | Accounts for a dormant company made up to 31 January 1995 (2 pages) |
4 May 1995 | Return made up to 13/04/95; no change of members (4 pages) |