Widnes
Cheshire
WA8 5AT
Director Name | Mr Paul Jonathan Heaton Caldwell |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 February 1994(1 week, 2 days after company formation) |
Appointment Duration | 23 years, 4 months (closed 13 June 2017) |
Role | Farm Products Director |
Country of Residence | United Kingdom |
Correspondence Address | Norlands Lane Widnes Cheshire WA8 5AT |
Secretary Name | Mr Paul Jonathan Heaton Caldwell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 February 1994(1 week, 2 days after company formation) |
Appointment Duration | 23 years, 4 months (closed 13 June 2017) |
Role | Farm Products Director |
Country of Residence | United Kingdom |
Correspondence Address | Hilltop House Pex Hill Avenue Widnes Cheshire WA8 5QW |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | Norlands Lane Widnes Cheshire WA8 5AT |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Farnworth |
Built Up Area | Widnes |
1 at £1 | B.c.h. Caldwell 50.00% Ordinary |
---|---|
1 at £1 | P.j.h. Caldwell 50.00% Ordinary |
Latest Accounts | 30 September 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
13 November 1997 | Delivered on: 19 November 1997 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 |
---|
13 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2017 | Application to strike the company off the register (3 pages) |
7 February 2017 | Confirmation statement made on 26 January 2017 with updates (6 pages) |
27 June 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
23 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
29 June 2015 | Accounts for a dormant company made up to 30 September 2014 (5 pages) |
2 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
25 February 2014 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
3 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
17 April 2013 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
11 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (4 pages) |
8 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (4 pages) |
9 January 2012 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
11 April 2011 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
4 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (4 pages) |
22 April 2010 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
3 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Director's details changed for Mr Bernard Charles Heaton Caldwell on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Mr Bernard Charles Heaton Caldwell on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Paul Jonathan Heaton Caldwell on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Paul Jonathan Heaton Caldwell on 3 February 2010 (2 pages) |
7 May 2009 | Accounts for a dormant company made up to 30 September 2008 (8 pages) |
12 March 2009 | Return made up to 26/01/09; full list of members (4 pages) |
15 May 2008 | Return made up to 26/01/08; no change of members (7 pages) |
11 March 2008 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
17 May 2007 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
19 February 2007 | Return made up to 26/01/07; full list of members (7 pages) |
26 July 2006 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
10 February 2006 | Return made up to 26/01/06; full list of members (7 pages) |
22 July 2005 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
10 February 2005 | Return made up to 26/01/05; full list of members (7 pages) |
4 August 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
8 February 2004 | Return made up to 26/01/04; full list of members (7 pages) |
1 August 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
6 February 2003 | Return made up to 26/01/03; full list of members (7 pages) |
26 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
7 December 2002 | Accounting reference date shortened from 31/03/03 to 30/09/02 (1 page) |
6 October 2002 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
15 February 2002 | Return made up to 26/01/02; full list of members (6 pages) |
6 September 2001 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
30 January 2001 | Return made up to 26/01/01; full list of members (6 pages) |
12 January 2001 | Full accounts made up to 30 June 2000 (10 pages) |
17 February 2000 | Return made up to 26/01/00; full list of members (6 pages) |
1 October 1999 | Full accounts made up to 30 June 1999 (10 pages) |
15 February 1999 | Return made up to 26/01/99; no change of members (4 pages) |
17 September 1998 | Full accounts made up to 30 June 1998 (10 pages) |
14 April 1998 | Accounting reference date extended from 31/12/97 to 30/06/98 (1 page) |
17 February 1998 | Return made up to 26/01/98; full list of members
|
19 November 1997 | Particulars of mortgage/charge (3 pages) |
21 May 1997 | Company name changed ballysparkle LIMITED\certificate issued on 22/05/97 (2 pages) |
19 February 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
5 February 1997 | Return made up to 26/01/97; no change of members (4 pages) |
19 February 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
8 February 1996 | Return made up to 26/01/96; no change of members (4 pages) |
20 September 1995 | Resolutions
|
20 September 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |