Widnes
Cheshire
WA8 5SQ
Secretary Name | Mr John Paul Lea |
---|---|
Status | Current |
Appointed | 18 September 2020(27 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Correspondence Address | Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ |
Director Name | Mr Wayne Harrison |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2021(27 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ |
Director Name | Mr Jeffrey Frederick Bibby |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1993(same day as company formation) |
Role | Md Commercial Vehicle Sales |
Correspondence Address | Highlands Pex Hill Cronton Widnes Cheshire WA8 5QN |
Director Name | Andrew Cunningham |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1993(same day as company formation) |
Role | Garage Manager |
Country of Residence | United Kingdom |
Correspondence Address | 70 Ackers Lane Stockton Heath Warrington Cheshire WA4 2DA |
Director Name | Graham David Rogers |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1993(same day as company formation) |
Role | Garage Foreman |
Country of Residence | United Kingdom |
Correspondence Address | 19 Bridgend Close Widnes Cheshire WA8 9WH |
Director Name | Frank Dooley |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1993(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 80 Wilmere Lane Widnes Cheshire WA8 5UR |
Secretary Name | Frank Dooley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1993(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 80 Wilmere Lane Widnes Cheshire WA8 5UR |
Director Name | Kenneth Finemore |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(5 years, 10 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 18 September 2020) |
Role | Garage Trader |
Country of Residence | United Kingdom |
Correspondence Address | 19 McGough Close Sutton St Helens Merseyside WA9 4BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 0151 4202477 |
---|---|
Telephone region | Liverpool |
Registered Address | Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Farnworth |
Built Up Area | Widnes |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £94,409 |
Cash | £140,161 |
Current Liabilities | £103,029 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 1 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 2 weeks from now) |
15 June 2000 | Delivered on: 16 June 2000 Persons entitled: Cliftvylle Properties Limited Classification: Rent deposit deed Secured details: £6,075 due from the company to the chargee. Particulars: An account set up pursuant to a rent deposit deed in the sum of £6075. Outstanding |
---|---|
18 November 1993 | Delivered on: 29 November 1993 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 |
12 January 2021 | Appointment of Mr Wayne Harrison as a director on 12 January 2021 (2 pages) |
---|---|
6 November 2020 | Cessation of Kenneth Finemore as a person with significant control on 18 September 2020 (1 page) |
6 November 2020 | Notification of John Paul Lea as a person with significant control on 18 September 2020 (2 pages) |
6 November 2020 | Termination of appointment of Kenneth Finemore as a director on 18 September 2020 (1 page) |
6 November 2020 | Termination of appointment of Frank Dooley as a secretary on 18 September 2020 (1 page) |
6 November 2020 | Termination of appointment of Frank Dooley as a director on 18 September 2020 (1 page) |
6 November 2020 | Cessation of Frank Dooley as a person with significant control on 18 September 2020 (1 page) |
6 November 2020 | Appointment of Mr John Paul Lea as a secretary on 18 September 2020 (2 pages) |
6 November 2020 | Appointment of Mr John Paul Lea as a director on 18 September 2020 (2 pages) |
27 August 2020 | Total exemption full accounts made up to 29 February 2020 (10 pages) |
11 August 2020 | Previous accounting period extended from 30 November 2019 to 29 February 2020 (1 page) |
17 July 2020 | Confirmation statement made on 9 July 2020 with updates (5 pages) |
13 August 2019 | Total exemption full accounts made up to 30 November 2018 (10 pages) |
12 July 2019 | Confirmation statement made on 9 July 2019 with updates (5 pages) |
19 July 2018 | Confirmation statement made on 9 July 2018 with updates (5 pages) |
19 July 2018 | Change of details for Frank Dooley as a person with significant control on 12 February 2018 (2 pages) |
19 July 2018 | Cessation of Graham David Rogers as a person with significant control on 12 February 2018 (1 page) |
13 June 2018 | Total exemption full accounts made up to 30 November 2017 (10 pages) |
14 March 2018 | Termination of appointment of Graham David Rogers as a director on 14 March 2018 (1 page) |
27 July 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
27 July 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
13 July 2017 | Confirmation statement made on 9 July 2017 with updates (5 pages) |
13 July 2017 | Confirmation statement made on 9 July 2017 with updates (5 pages) |
10 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
10 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
20 July 2016 | Confirmation statement made on 9 July 2016 with updates (8 pages) |
20 July 2016 | Confirmation statement made on 9 July 2016 with updates (8 pages) |
16 June 2016 | Director's details changed for Kenneth Finemore on 16 June 2016 (2 pages) |
16 June 2016 | Director's details changed for Kenneth Finemore on 16 June 2016 (2 pages) |
21 August 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
21 August 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
20 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
24 July 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
24 July 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
21 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
9 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
9 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
9 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
24 July 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
24 July 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
21 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
21 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
25 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (6 pages) |
25 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (6 pages) |
25 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (6 pages) |
20 September 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (6 pages) |
20 September 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (6 pages) |
20 September 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (6 pages) |
16 September 2011 | Cancellation of shares. Statement of capital on 16 September 2011
|
16 September 2011 | Purchase of own shares. (4 pages) |
16 September 2011 | Cancellation of shares. Statement of capital on 16 September 2011
|
16 September 2011 | Purchase of own shares. (4 pages) |
24 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
24 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
16 March 2011 | Termination of appointment of Andrew Cunningham as a director (1 page) |
16 March 2011 | Termination of appointment of Andrew Cunningham as a director (1 page) |
6 October 2010 | Director's details changed for Frank Dooley on 9 July 2010 (2 pages) |
6 October 2010 | Director's details changed for Frank Dooley on 9 July 2010 (2 pages) |
6 October 2010 | Director's details changed for Andrew Cunningham on 9 July 2010 (2 pages) |
6 October 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (7 pages) |
6 October 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (7 pages) |
6 October 2010 | Registered office address changed from Glebe Ind Park Lunts Heath Road Widnes Cheshire WA8 8EK on 6 October 2010 (1 page) |
6 October 2010 | Director's details changed for Frank Dooley on 9 July 2010 (2 pages) |
6 October 2010 | Director's details changed for Graham David Rogers on 9 July 2010 (2 pages) |
6 October 2010 | Director's details changed for Andrew Cunningham on 9 July 2010 (2 pages) |
6 October 2010 | Director's details changed for Graham David Rogers on 9 July 2010 (2 pages) |
6 October 2010 | Director's details changed for Graham David Rogers on 9 July 2010 (2 pages) |
6 October 2010 | Registered office address changed from Glebe Ind Park Lunts Heath Road Widnes Cheshire WA8 8EK on 6 October 2010 (1 page) |
6 October 2010 | Director's details changed for Andrew Cunningham on 9 July 2010 (2 pages) |
6 October 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (7 pages) |
6 October 2010 | Director's details changed for Kenneth Finemore on 9 July 2010 (2 pages) |
6 October 2010 | Director's details changed for Kenneth Finemore on 9 July 2010 (2 pages) |
6 October 2010 | Registered office address changed from Glebe Ind Park Lunts Heath Road Widnes Cheshire WA8 8EK on 6 October 2010 (1 page) |
6 October 2010 | Director's details changed for Kenneth Finemore on 9 July 2010 (2 pages) |
2 September 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
2 September 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
20 September 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
20 September 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
24 August 2009 | Return made up to 09/07/09; full list of members (5 pages) |
24 August 2009 | Return made up to 09/07/09; full list of members (5 pages) |
11 August 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
11 August 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
16 July 2008 | Return made up to 09/07/08; full list of members (5 pages) |
16 July 2008 | Return made up to 09/07/08; full list of members (5 pages) |
18 September 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
18 September 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
14 August 2007 | Return made up to 09/07/07; no change of members
|
14 August 2007 | Return made up to 09/07/07; no change of members
|
29 September 2006 | Return made up to 09/07/06; full list of members (9 pages) |
29 September 2006 | Return made up to 09/07/06; full list of members (9 pages) |
9 August 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
9 August 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
5 September 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
5 September 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
12 August 2005 | Return made up to 09/07/05; full list of members (9 pages) |
12 August 2005 | Return made up to 09/07/05; full list of members (9 pages) |
29 September 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
29 September 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
22 July 2004 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
22 July 2004 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
28 June 2004 | Return made up to 09/07/04; full list of members
|
28 June 2004 | Return made up to 09/07/04; full list of members
|
26 May 2004 | Total exemption full accounts made up to 30 November 2001 (16 pages) |
26 May 2004 | Total exemption full accounts made up to 30 November 2001 (16 pages) |
5 August 2003 | Return made up to 09/07/03; full list of members (9 pages) |
5 August 2003 | Return made up to 09/07/03; full list of members (9 pages) |
25 September 2002 | Return made up to 09/07/02; full list of members (9 pages) |
25 September 2002 | Return made up to 09/07/02; full list of members (9 pages) |
19 December 2001 | Total exemption full accounts made up to 30 November 2000 (17 pages) |
19 December 2001 | Total exemption full accounts made up to 30 November 2000 (17 pages) |
23 July 2001 | Return made up to 09/07/01; full list of members (8 pages) |
23 July 2001 | Return made up to 09/07/01; full list of members (8 pages) |
20 October 2000 | Full accounts made up to 30 November 1999 (10 pages) |
20 October 2000 | Full accounts made up to 30 November 1999 (10 pages) |
24 July 2000 | Return made up to 09/07/00; full list of members
|
24 July 2000 | Return made up to 09/07/00; full list of members
|
16 June 2000 | Particulars of mortgage/charge (3 pages) |
16 June 2000 | Particulars of mortgage/charge (3 pages) |
28 September 1999 | Full accounts made up to 30 November 1998 (10 pages) |
28 September 1999 | Full accounts made up to 30 November 1998 (10 pages) |
14 July 1999 | Return made up to 09/07/99; full list of members (6 pages) |
14 July 1999 | Return made up to 09/07/99; full list of members (6 pages) |
23 June 1999 | New director appointed (2 pages) |
23 June 1999 | New director appointed (2 pages) |
4 January 1999 | Accounts for a small company made up to 30 November 1997 (7 pages) |
4 January 1999 | Accounts for a small company made up to 30 November 1997 (7 pages) |
26 July 1998 | Return made up to 09/07/98; full list of members (6 pages) |
26 July 1998 | Return made up to 09/07/98; full list of members (6 pages) |
21 July 1997 | Full accounts made up to 30 November 1996 (11 pages) |
21 July 1997 | Full accounts made up to 30 November 1996 (11 pages) |
21 July 1997 | Return made up to 09/07/97; no change of members (4 pages) |
21 July 1997 | Return made up to 09/07/97; no change of members (4 pages) |
28 June 1996 | Return made up to 09/07/96; no change of members (4 pages) |
28 June 1996 | Return made up to 09/07/96; no change of members (4 pages) |
13 March 1996 | Accounts for a small company made up to 30 November 1995 (7 pages) |
13 March 1996 | Accounts for a small company made up to 30 November 1995 (7 pages) |
4 August 1995 | Return made up to 09/07/95; full list of members (6 pages) |
4 August 1995 | Return made up to 09/07/95; full list of members (6 pages) |
9 July 1993 | Incorporation (15 pages) |
9 July 1993 | Incorporation (15 pages) |