Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DX
Director Name | Sarah Mc Clean Gray |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Wentworth Grove Winsford Cheshire CW7 2LJ |
Secretary Name | Sarah Mc Clean Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Wentworth Grove Winsford Cheshire CW7 2LJ |
Secretary Name | Margaret Freeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 2001(7 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 22 August 2008) |
Role | Company Director |
Correspondence Address | 17 Hutcheson Drive Largs Ayrshire K30 8EE |
Secretary Name | Mr Graham Hurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2008(14 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 April 2009) |
Role | Accountant |
Correspondence Address | 11 Mayflower Road Nantwich Cheshire CW5 7DP |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 1994(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 1994(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | www.exhibition-stand.co.uk |
---|---|
Telephone | 01928 796070 |
Telephone region | Runcorn |
Registered Address | 9 Fairoak Court Whitehouse Industrial Estate Runcorn Cheshire WA7 3DX |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Preston Brook |
Ward | Daresbury |
Built Up Area | Runcorn |
100 at £1 | John Robert Gray 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £24,688 |
Cash | £6 |
Current Liabilities | £67,443 |
Latest Accounts | 31 January 2014 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
15 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
27 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
21 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-21
|
21 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-21
|
14 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (3 pages) |
14 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (3 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
22 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (3 pages) |
22 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (3 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
17 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (3 pages) |
17 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (3 pages) |
10 June 2010 | Director's details changed for John Robert Gray on 1 April 2010 (2 pages) |
10 June 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Director's details changed for John Robert Gray on 1 April 2010 (2 pages) |
26 March 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
26 May 2009 | Return made up to 05/04/09; full list of members (3 pages) |
26 May 2009 | Appointment terminated secretary graham hurst (1 page) |
9 March 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
29 August 2008 | Appointment terminated secretary margaret freeman (1 page) |
29 August 2008 | Secretary appointed mr graham hurst (1 page) |
25 April 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
14 April 2008 | Return made up to 05/04/08; full list of members (3 pages) |
19 June 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
22 May 2007 | Return made up to 05/04/07; full list of members (2 pages) |
5 June 2006 | Return made up to 05/04/06; full list of members (2 pages) |
13 April 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
11 November 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
4 May 2005 | Return made up to 05/04/05; full list of members (6 pages) |
31 August 2004 | Secretary's particulars changed (1 page) |
10 August 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
17 May 2004 | Return made up to 05/04/04; full list of members (6 pages) |
22 May 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
18 April 2003 | Return made up to 05/04/03; full list of members (6 pages) |
30 April 2002 | Return made up to 05/04/02; full list of members (6 pages) |
21 March 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
4 December 2001 | New secretary appointed (2 pages) |
4 December 2001 | Secretary resigned;director resigned (1 page) |
26 November 2001 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
13 April 2001 | Return made up to 05/04/01; full list of members
|
6 December 2000 | Accounts for a small company made up to 31 January 2000 (4 pages) |
16 May 2000 | Return made up to 05/04/00; full list of members (6 pages) |
1 December 1999 | Accounts for a small company made up to 31 January 1999 (8 pages) |
6 June 1999 | Return made up to 05/04/99; full list of members (6 pages) |
26 June 1998 | Return made up to 05/04/98; no change of members (4 pages) |
21 May 1998 | Registered office changed on 21/05/98 from: 1 grosvenor gardens woolston warrington cheshire WA1 4SF (1 page) |
8 May 1998 | Accounts for a small company made up to 31 January 1998 (8 pages) |
20 January 1998 | Accounts for a small company made up to 31 January 1997 (7 pages) |
4 June 1997 | Return made up to 05/04/97; no change of members (4 pages) |
11 October 1996 | Particulars of mortgage/charge (3 pages) |
1 October 1996 | Accounts for a small company made up to 31 January 1996 (5 pages) |
22 April 1996 | Return made up to 05/04/96; full list of members (6 pages) |
19 October 1995 | Accounts for a small company made up to 31 January 1995 (2 pages) |
24 April 1995 | Return made up to 05/04/95; full list of members (6 pages) |
5 April 1994 | Incorporation (13 pages) |