Nantwich
Cheshire
CW5 7AU
Director Name | Nina Marie Roberts |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 February 2009(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 17 August 2010) |
Role | Civil Servant |
Correspondence Address | 20 Newbold Way Nantwich Cheshire CW5 7AU |
Secretary Name | Mr David Mark Roberts |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 February 2009(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 17 August 2010) |
Role | Engineers |
Country of Residence | England |
Correspondence Address | 20 Newbold Way Nantwich Cheshire CW5 7AU |
Director Name | Duncan Joseph Malcolm Harrison |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Oak Tree Cottage Dodleston Lane Pulford Chester CH4 9DS Wales |
Director Name | Mr Raymond John Jordan |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Scullers View 17 Greenbank Chester Cheshire CH4 7EH Wales |
Secretary Name | Mr Raymond John Jordan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Scullers View 17 Greenbank Chester Cheshire CH4 7EH Wales |
Director Name | George Noel Smith |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 07 April 2004) |
Role | Consultant |
Correspondence Address | 11 Dee Mill Place Llangollen Clwyd LL20 8SE Wales |
Director Name | Kathleen Joan Jordan |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2004(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 17 February 2009) |
Role | Company Director |
Correspondence Address | Scullers View 17 Greenbank Eaton Road Chester CH4 7EH Wales |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 1995(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 1995(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | Hamilton House 56 Hamilton Street Birkenhead Merseyside CH41 5HZ Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
17 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
4 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
21 April 2010 | Application to strike the company off the register (3 pages) |
21 April 2010 | Application to strike the company off the register (3 pages) |
15 September 2009 | Return made up to 16/07/09; full list of members (4 pages) |
15 September 2009 | Return made up to 16/07/09; full list of members (4 pages) |
13 August 2009 | Accounts made up to 30 June 2009 (5 pages) |
13 August 2009 | Accounting reference date shortened from 31/07/2009 to 30/06/2009 (1 page) |
13 August 2009 | Accounting reference date shortened from 31/07/2009 to 30/06/2009 (1 page) |
13 August 2009 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
12 June 2009 | Memorandum and Articles of Association (13 pages) |
12 June 2009 | Memorandum and Articles of Association (13 pages) |
6 June 2009 | Company name changed siemens engineer LIMITED\certificate issued on 09/06/09 (2 pages) |
6 June 2009 | Company name changed siemens engineer LIMITED\certificate issued on 09/06/09 (2 pages) |
21 May 2009 | Accounts made up to 31 July 2008 (5 pages) |
21 May 2009 | Accounts for a dormant company made up to 31 July 2008 (5 pages) |
4 March 2009 | Director and secretary appointed david mark roberts (2 pages) |
4 March 2009 | Appointment Terminated Director and Secretary raymond jordan (1 page) |
4 March 2009 | Ad 17/02/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
4 March 2009 | Director appointed nina marie roberts (1 page) |
4 March 2009 | Appointment terminated director kathleen jordan (1 page) |
4 March 2009 | Ad 17/02/09 gbp si 98@1=98 gbp ic 2/100 (2 pages) |
4 March 2009 | Appointment terminated director and secretary raymond jordan (1 page) |
4 March 2009 | Director and secretary appointed david mark roberts (2 pages) |
4 March 2009 | Director appointed nina marie roberts (1 page) |
4 March 2009 | Appointment Terminated Director kathleen jordan (1 page) |
3 March 2009 | Company name changed quicksilver products LIMITED\certificate issued on 04/03/09 (2 pages) |
3 March 2009 | Company name changed quicksilver products LIMITED\certificate issued on 04/03/09 (2 pages) |
29 July 2008 | Return made up to 16/07/08; full list of members (4 pages) |
29 July 2008 | Return made up to 16/07/08; full list of members (4 pages) |
2 June 2008 | Accounts for a dormant company made up to 31 July 2007 (5 pages) |
2 June 2008 | Accounts made up to 31 July 2007 (5 pages) |
28 August 2007 | Return made up to 16/07/07; full list of members (2 pages) |
28 August 2007 | Return made up to 16/07/07; full list of members (2 pages) |
7 June 2007 | Accounts made up to 31 July 2006 (4 pages) |
7 June 2007 | Accounts for a dormant company made up to 31 July 2006 (4 pages) |
24 August 2006 | Return made up to 16/07/06; full list of members (2 pages) |
24 August 2006 | Return made up to 16/07/06; full list of members (2 pages) |
1 June 2006 | Accounts made up to 31 July 2005 (4 pages) |
1 June 2006 | Accounts for a dormant company made up to 31 July 2005 (4 pages) |
28 July 2005 | Return made up to 16/07/05; full list of members (3 pages) |
28 July 2005 | Return made up to 16/07/05; full list of members (3 pages) |
31 May 2005 | Accounts made up to 31 July 2004 (4 pages) |
31 May 2005 | Accounts for a dormant company made up to 31 July 2004 (4 pages) |
3 August 2004 | New director appointed (2 pages) |
3 August 2004 | New director appointed (2 pages) |
3 August 2004 | Return made up to 16/07/04; full list of members
|
3 August 2004 | Return made up to 16/07/04; full list of members (7 pages) |
26 May 2004 | Accounts for a dormant company made up to 31 July 2003 (4 pages) |
26 May 2004 | Accounts made up to 31 July 2003 (4 pages) |
31 July 2003 | Return made up to 16/07/03; full list of members (7 pages) |
31 July 2003 | Return made up to 16/07/03; full list of members (7 pages) |
4 June 2003 | Accounts for a dormant company made up to 31 July 2002 (4 pages) |
4 June 2003 | Accounts made up to 31 July 2002 (4 pages) |
22 January 2003 | Registered office changed on 22/01/03 from: blease lloyd & co incorporating anne harrington & company village house 124 ford road upton wirral, merseyside L49 0TQ (1 page) |
22 January 2003 | Registered office changed on 22/01/03 from: blease lloyd & co incorporating anne harrington & company village house 124 ford road upton wirral, merseyside L49 0TQ (1 page) |
17 August 2002 | Return made up to 16/07/02; full list of members (7 pages) |
17 August 2002 | Return made up to 16/07/02; full list of members (7 pages) |
9 March 2002 | Accounts for a dormant company made up to 31 July 2001 (4 pages) |
9 March 2002 | Accounts made up to 31 July 2001 (4 pages) |
30 July 2001 | Return made up to 16/07/01; full list of members (6 pages) |
30 July 2001 | Return made up to 16/07/01; full list of members (6 pages) |
4 June 2001 | Accounts made up to 31 July 2000 (4 pages) |
4 June 2001 | Accounts for a dormant company made up to 31 July 2000 (4 pages) |
18 September 2000 | Return made up to 25/07/00; full list of members (6 pages) |
18 September 2000 | Return made up to 25/07/00; full list of members
|
29 November 1999 | New director appointed (2 pages) |
29 November 1999 | New director appointed (2 pages) |
29 November 1999 | Accounts for a dormant company made up to 31 July 1999 (4 pages) |
29 November 1999 | Director resigned (1 page) |
29 November 1999 | Accounts made up to 31 July 1999 (4 pages) |
29 November 1999 | Director resigned (1 page) |
24 August 1999 | Return made up to 25/07/99; full list of members (6 pages) |
24 August 1999 | Return made up to 25/07/99; full list of members (6 pages) |
6 July 1999 | Company name changed quicksilver awnings LIMITED\certificate issued on 07/07/99 (3 pages) |
6 July 1999 | Company name changed quicksilver awnings LIMITED\certificate issued on 07/07/99 (3 pages) |
11 September 1998 | Accounts made up to 31 July 1998 (4 pages) |
11 September 1998 | Accounts for a dormant company made up to 31 July 1998 (4 pages) |
3 August 1998 | Return made up to 25/07/98; no change of members (4 pages) |
3 August 1998 | Return made up to 25/07/98; no change of members
|
1 June 1998 | Accounts for a dormant company made up to 31 July 1997 (4 pages) |
1 June 1998 | Accounts made up to 31 July 1997 (4 pages) |
2 October 1997 | Resolutions
|
2 October 1997 | Resolutions
|
28 July 1997 | Registered office changed on 28/07/97 from: kidsons impey number one old hall street liverpool merseyside L3 9SX (1 page) |
28 July 1997 | Return made up to 25/07/97; no change of members (4 pages) |
28 July 1997 | Registered office changed on 28/07/97 from: kidsons impey number one old hall street liverpool merseyside L3 9SX (1 page) |
28 July 1997 | Return made up to 25/07/97; no change of members
|
18 July 1997 | Accounts made up to 31 July 1996 (6 pages) |
18 July 1997 | Accounts for a dormant company made up to 31 July 1996 (6 pages) |
26 September 1996 | Return made up to 25/07/96; full list of members (5 pages) |
26 September 1996 | Registered office changed on 26/09/96 from: hodson morris & co. Minster house paradise street liverpool L1 3EU (1 page) |
26 September 1996 | Registered office changed on 26/09/96 from: hodson morris & co. Minster house paradise street liverpool L1 3EU (1 page) |
26 September 1996 | Return made up to 25/07/96; full list of members
|
10 August 1995 | Memorandum and Articles of Association (5 pages) |
10 August 1995 | Resolutions
|
10 August 1995 | Memorandum and Articles of Association (10 pages) |
10 August 1995 | Resolutions
|
7 August 1995 | Registered office changed on 07/08/95 from: 31 corsham street london N1 6DR (1 page) |
7 August 1995 | New director appointed (2 pages) |
7 August 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
7 August 1995 | Registered office changed on 07/08/95 from: 31 corsham street london N1 6DR (1 page) |
7 August 1995 | New director appointed (2 pages) |
25 July 1995 | Incorporation (34 pages) |