Roby Mill
Skelmersdale
Lancashire
WN8 0SY
Secretary Name | Paul Crossley |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 August 2002(6 years, 7 months after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Company Director |
Correspondence Address | 42 Ladyacre Close Lymm Warrington Cheshire WA13 0SR |
Director Name | Richard Christopher William Parkinson |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 May 1997) |
Role | Solicitor |
Correspondence Address | Alberton House St Marys Parsonage Manchester M3 2WJ |
Secretary Name | Philip Newton Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 May 1997) |
Role | Company Director |
Correspondence Address | 36 Park View Eagley Bank Bolton Lancashire BL1 7LE |
Secretary Name | Doreen Mary Crossley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1997(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 09 August 2002) |
Role | Company Director |
Correspondence Address | 68 Edward Gardens Woolston Warrington Cheshire WA1 4QT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.regalcrownpacificlines.com/ |
---|---|
Telephone | 01925 885385 |
Telephone region | Warrington |
Registered Address | 3 Kelvin Close Birchwood Warrington Cheshire WA3 7PB |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Birchwood |
Ward | Birchwood |
Built Up Area | Warrington |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (6 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 2 November 2023 (6 months ago) |
---|---|
Next Return Due | 16 November 2024 (6 months, 2 weeks from now) |
12 December 2023 | Accounts for a dormant company made up to 28 February 2023 (2 pages) |
---|---|
12 December 2023 | Confirmation statement made on 2 November 2023 with no updates (3 pages) |
28 November 2022 | Confirmation statement made on 2 November 2022 with no updates (3 pages) |
3 October 2022 | Accounts for a dormant company made up to 28 February 2022 (2 pages) |
2 November 2021 | Accounts for a dormant company made up to 28 February 2021 (2 pages) |
2 November 2021 | Confirmation statement made on 2 November 2021 with no updates (3 pages) |
4 March 2021 | Accounts for a dormant company made up to 28 February 2020 (2 pages) |
5 January 2021 | Confirmation statement made on 2 November 2020 with no updates (3 pages) |
8 January 2020 | Confirmation statement made on 2 November 2019 with no updates (3 pages) |
16 August 2019 | Notification of Roy Crossley as a person with significant control on 6 April 2016 (2 pages) |
16 August 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
25 March 2019 | Registered office address changed from 9 Church Road Lymm Cheshire WA13 0QG to 3 Kelvin Close Birchwood Warrington Cheshire WA3 7PB on 25 March 2019 (2 pages) |
25 March 2019 | Total exemption full accounts made up to 28 February 2017 (5 pages) |
25 March 2019 | Confirmation statement made on 2 November 2018 with updates (12 pages) |
25 March 2019 | Confirmation statement made on 2 November 2017 with updates (12 pages) |
25 March 2019 | Total exemption full accounts made up to 28 February 2018 (5 pages) |
25 March 2019 | Confirmation statement made on 2 November 2016 with updates (12 pages) |
25 March 2019 | Administrative restoration application (3 pages) |
18 April 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 April 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
27 November 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
8 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-08
|
8 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-08
|
2 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
2 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
28 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
28 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
12 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-12
|
12 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-12
|
3 December 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
3 December 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
2 May 2013 | Registered office address changed from Mere House Brook Street Knutsford Cheshire WA16 8GP on 2 May 2013 (2 pages) |
2 May 2013 | Registered office address changed from Mere House Brook Street Knutsford Cheshire WA16 8GP on 2 May 2013 (2 pages) |
2 May 2013 | Registered office address changed from Mere House Brook Street Knutsford Cheshire WA16 8GP on 2 May 2013 (2 pages) |
19 February 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (4 pages) |
19 February 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (4 pages) |
4 December 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
4 December 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
18 July 2012 | Registered office address changed from 8 Winmarleigh Street Warrington Cheshire WA1 1JW on 18 July 2012 (2 pages) |
18 July 2012 | Registered office address changed from 8 Winmarleigh Street Warrington Cheshire WA1 1JW on 18 July 2012 (2 pages) |
17 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (4 pages) |
17 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (4 pages) |
4 January 2012 | Secretary's details changed for Paul Crossley on 30 November 2011 (2 pages) |
4 January 2012 | Secretary's details changed for Paul Crossley on 30 November 2011 (2 pages) |
25 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
25 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
12 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (4 pages) |
12 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (4 pages) |
12 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
12 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
12 February 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (4 pages) |
12 February 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (4 pages) |
29 October 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
29 October 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
16 February 2009 | Return made up to 21/12/08; full list of members (3 pages) |
16 February 2009 | Return made up to 21/12/08; full list of members (3 pages) |
27 November 2008 | Accounts for a dormant company made up to 29 February 2008 (5 pages) |
27 November 2008 | Accounts for a dormant company made up to 29 February 2008 (5 pages) |
14 February 2008 | Return made up to 21/12/07; full list of members (2 pages) |
14 February 2008 | Return made up to 21/12/07; full list of members (2 pages) |
30 December 2007 | Accounts for a dormant company made up to 28 February 2007 (5 pages) |
30 December 2007 | Accounts for a dormant company made up to 28 February 2007 (5 pages) |
1 February 2007 | Return made up to 21/12/06; full list of members (2 pages) |
1 February 2007 | Return made up to 21/12/06; full list of members (2 pages) |
7 December 2006 | Accounts for a dormant company made up to 28 February 2006 (5 pages) |
7 December 2006 | Accounts for a dormant company made up to 28 February 2006 (5 pages) |
3 January 2006 | Return made up to 21/12/05; full list of members (2 pages) |
3 January 2006 | Return made up to 21/12/05; full list of members (2 pages) |
6 December 2005 | Accounts for a dormant company made up to 28 February 2005 (5 pages) |
6 December 2005 | Accounts for a dormant company made up to 28 February 2005 (5 pages) |
31 January 2005 | Return made up to 21/12/04; full list of members (6 pages) |
31 January 2005 | Return made up to 21/12/04; full list of members (6 pages) |
21 September 2004 | Accounts for a dormant company made up to 29 February 2004 (5 pages) |
21 September 2004 | Accounts for a dormant company made up to 29 February 2004 (5 pages) |
7 January 2004 | Return made up to 21/12/03; full list of members (6 pages) |
7 January 2004 | Return made up to 21/12/03; full list of members (6 pages) |
26 September 2003 | Accounts for a dormant company made up to 28 February 2003 (5 pages) |
26 September 2003 | Accounts for a dormant company made up to 28 February 2003 (5 pages) |
7 January 2003 | Return made up to 21/12/02; full list of members (6 pages) |
7 January 2003 | Return made up to 21/12/02; full list of members (6 pages) |
13 December 2002 | Accounts for a dormant company made up to 28 February 2002 (5 pages) |
13 December 2002 | Accounts for a dormant company made up to 28 February 2002 (5 pages) |
27 August 2002 | Secretary resigned (1 page) |
27 August 2002 | New secretary appointed (2 pages) |
27 August 2002 | Secretary resigned (1 page) |
27 August 2002 | New secretary appointed (2 pages) |
4 January 2002 | Return made up to 21/12/01; full list of members
|
4 January 2002 | Return made up to 21/12/01; full list of members
|
31 December 2001 | Director's particulars changed (1 page) |
31 December 2001 | Director's particulars changed (1 page) |
24 October 2001 | Accounts for a dormant company made up to 28 February 2001 (5 pages) |
24 October 2001 | Accounts for a dormant company made up to 28 February 2001 (5 pages) |
9 January 2001 | Return made up to 21/12/00; full list of members (6 pages) |
9 January 2001 | Return made up to 21/12/00; full list of members (6 pages) |
28 June 2000 | Accounts for a dormant company made up to 29 February 2000 (5 pages) |
28 June 2000 | Accounts for a dormant company made up to 29 February 2000 (5 pages) |
24 December 1999 | Return made up to 21/12/99; full list of members
|
24 December 1999 | Return made up to 21/12/99; full list of members
|
17 November 1999 | Accounts for a dormant company made up to 28 February 1999 (5 pages) |
17 November 1999 | Accounts for a dormant company made up to 28 February 1999 (5 pages) |
21 December 1998 | Return made up to 21/12/98; no change of members (4 pages) |
21 December 1998 | Return made up to 21/12/98; no change of members (4 pages) |
13 November 1998 | Accounts for a dormant company made up to 28 February 1998 (5 pages) |
13 November 1998 | Accounts for a dormant company made up to 28 February 1998 (5 pages) |
11 March 1998 | Return made up to 21/12/97; no change of members (4 pages) |
11 March 1998 | Return made up to 21/12/97; no change of members (4 pages) |
1 October 1997 | Accounts for a dormant company made up to 28 February 1997 (5 pages) |
1 October 1997 | Accounts for a dormant company made up to 28 February 1997 (5 pages) |
25 September 1997 | Accounting reference date extended from 31/12/96 to 28/02/97 (1 page) |
25 September 1997 | Registered office changed on 25/09/97 from: turner parkinson alberton house st marys parsonage manchester M3 2WJ (1 page) |
25 September 1997 | Accounting reference date extended from 31/12/96 to 28/02/97 (1 page) |
25 September 1997 | Registered office changed on 25/09/97 from: turner parkinson alberton house st marys parsonage manchester M3 2WJ (1 page) |
25 January 1997 | Return made up to 21/12/96; full list of members (6 pages) |
25 January 1997 | Return made up to 21/12/96; full list of members (6 pages) |
21 March 1996 | Company name changed regal crown pacific line LIMITED\certificate issued on 22/03/96 (2 pages) |
21 March 1996 | Company name changed regal crown pacific line LIMITED\certificate issued on 22/03/96 (2 pages) |
1 March 1996 | Memorandum and Articles of Association (8 pages) |
1 March 1996 | Memorandum and Articles of Association (8 pages) |
25 February 1996 | Secretary resigned (2 pages) |
25 February 1996 | Registered office changed on 25/02/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
25 February 1996 | Secretary resigned (2 pages) |
25 February 1996 | Director resigned (1 page) |
25 February 1996 | Director resigned (1 page) |
25 February 1996 | New secretary appointed (2 pages) |
25 February 1996 | New secretary appointed (2 pages) |
25 February 1996 | New director appointed (1 page) |
25 February 1996 | Registered office changed on 25/02/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
25 February 1996 | New director appointed (1 page) |
23 February 1996 | Company name changed logicwave LIMITED\certificate issued on 26/02/96 (2 pages) |
23 February 1996 | Company name changed logicwave LIMITED\certificate issued on 26/02/96 (2 pages) |
21 December 1995 | Incorporation (12 pages) |
21 December 1995 | Incorporation (12 pages) |