Birchwood
Warrington
WA3 6ZH
Secretary Name | Mrs Marion Ruth Bennett |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 September 1997(1 year, 7 months after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Beauty Therapist |
Country of Residence | England |
Correspondence Address | Rutherford House Warrington Road Birchwood Warrington WA3 6ZH |
Director Name | Mrs Marion Ruth Bennett |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1996(2 months, 3 weeks after company formation) |
Appointment Duration | 19 years, 10 months (resigned 29 February 2016) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | Dallam Court Dallam Lane Warrington Cheshire WA2 7LT |
Secretary Name | Mrs Marion Ruth Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1996(2 months, 3 weeks after company formation) |
Appointment Duration | 19 years, 10 months (resigned 29 February 2016) |
Role | Beauty Therapist |
Country of Residence | England |
Correspondence Address | 14 Mayfair Drive Northwich Cheshire CW9 8GF |
Director Name | Arkwright House Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 1996(same day as company formation) |
Correspondence Address | 6th Floor Manchester House 18-20 Bridge Street Manchester M3 3BY |
Secretary Name | Arkwright House Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 1996(same day as company formation) |
Correspondence Address | 6th Floor Manchester House 18-20 Bridge Street Manchester M3 3BY |
Website | technologyapplications.co.uk |
---|
Registered Address | Rutherford House Warrington Road Birchwood Warrington WA3 6ZH |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Birchwood |
Ward | Birchwood |
Built Up Area | Warrington |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Graham Roy Bennett 50.00% Ordinary |
---|---|
1 at £1 | Marion Ruth Bennett 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,275 |
Cash | £3,954 |
Current Liabilities | £13,365 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (6 months, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 1 February 2024 (3 months ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 2 weeks from now) |
22 February 2021 | Micro company accounts made up to 29 February 2020 (4 pages) |
---|---|
10 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
25 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
26 November 2019 | Micro company accounts made up to 28 February 2019 (3 pages) |
15 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
26 November 2018 | Micro company accounts made up to 28 February 2018 (3 pages) |
19 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
28 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
28 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
15 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
15 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
1 March 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
29 February 2016 | Termination of appointment of Marion Ruth Bennett as a director on 29 February 2016 (1 page) |
29 February 2016 | Termination of appointment of Marion Ruth Bennett as a director on 29 February 2016 (1 page) |
29 February 2016 | Termination of appointment of Marion Ruth Bennett as a secretary on 29 February 2016 (1 page) |
29 February 2016 | Termination of appointment of Marion Ruth Bennett as a secretary on 29 February 2016 (1 page) |
25 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
25 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
27 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
26 February 2015 | Director's details changed for Mrs Marion Ruth Bennett on 1 February 2015 (2 pages) |
26 February 2015 | Director's details changed for Mrs Marion Ruth Bennett on 1 February 2015 (2 pages) |
26 February 2015 | Director's details changed for Mrs Marion Ruth Bennett on 1 February 2015 (2 pages) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
18 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
17 February 2014 | Secretary's details changed for Mrs Marion Ruth Bennett on 5 March 2013 (1 page) |
17 February 2014 | Secretary's details changed for Mrs Marion Ruth Bennett on 5 March 2013 (1 page) |
17 February 2014 | Director's details changed for Mrs Marion Ruth Bennett on 5 March 2013 (2 pages) |
17 February 2014 | Director's details changed for Mrs Marion Ruth Bennett on 5 March 2013 (2 pages) |
17 February 2014 | Secretary's details changed for Mrs Marion Ruth Bennett on 5 March 2013 (1 page) |
17 February 2014 | Director's details changed for Mrs Marion Ruth Bennett on 5 March 2013 (2 pages) |
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
21 February 2013 | Director's details changed for Graham Roy Bennett on 1 February 2013 (2 pages) |
21 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
21 February 2013 | Director's details changed for Mrs Marion Ruth Bennett on 1 February 2013 (2 pages) |
21 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
21 February 2013 | Secretary's details changed for Mrs Marion Ruth Bennett on 1 February 2013 (1 page) |
21 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
21 February 2013 | Director's details changed for Graham Roy Bennett on 1 February 2013 (2 pages) |
21 February 2013 | Secretary's details changed for Mrs Marion Ruth Bennett on 1 February 2013 (1 page) |
21 February 2013 | Director's details changed for Mrs Marion Ruth Bennett on 1 February 2013 (2 pages) |
21 February 2013 | Secretary's details changed for Mrs Marion Ruth Bennett on 1 February 2013 (1 page) |
21 February 2013 | Director's details changed for Graham Roy Bennett on 1 February 2013 (2 pages) |
21 February 2013 | Director's details changed for Mrs Marion Ruth Bennett on 1 February 2013 (2 pages) |
28 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
28 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
29 February 2012 | Secretary's details changed for Mrs Marion Ruth Bennett on 1 February 2012 (1 page) |
29 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Secretary's details changed for Mrs Marion Ruth Bennett on 1 February 2012 (1 page) |
29 February 2012 | Secretary's details changed for Mrs Marion Ruth Bennett on 1 February 2012 (1 page) |
29 February 2012 | Director's details changed for Mrs Marion Ruth Bennett on 1 February 2012 (2 pages) |
29 February 2012 | Director's details changed for Mrs Marion Ruth Bennett on 1 February 2012 (2 pages) |
29 February 2012 | Director's details changed for Mrs Marion Ruth Bennett on 1 February 2012 (2 pages) |
29 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Secretary's details changed for Mrs Marion Ruth Bennett on 1 February 2012 (1 page) |
28 February 2012 | Director's details changed for Graham Roy Bennett on 1 February 2012 (2 pages) |
28 February 2012 | Secretary's details changed for Mrs Marion Ruth Bennett on 1 February 2012 (1 page) |
28 February 2012 | Secretary's details changed for Mrs Marion Ruth Bennett on 1 February 2012 (1 page) |
28 February 2012 | Director's details changed for Mrs Marion Ruth Bennett on 1 February 2012 (2 pages) |
28 February 2012 | Director's details changed for Mrs Marion Ruth Bennett on 1 February 2012 (2 pages) |
28 February 2012 | Director's details changed for Graham Roy Bennett on 1 February 2012 (2 pages) |
28 February 2012 | Director's details changed for Graham Roy Bennett on 1 February 2012 (2 pages) |
28 February 2012 | Director's details changed for Mrs Marion Ruth Bennett on 1 February 2012 (2 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
18 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
18 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
18 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
17 February 2011 | Registered office address changed from Llys Goferydd Bryn Cefni Industrial Estate Llangefni Anglesey LL77 7XA on 17 February 2011 (1 page) |
17 February 2011 | Registered office address changed from Llys Goferydd Bryn Cefni Industrial Estate Llangefni Anglesey LL77 7XA on 17 February 2011 (1 page) |
24 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
24 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
17 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Director's details changed for Mrs Marion Ruth Bennett on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Mrs Marion Ruth Bennett on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Graham Roy Bennett on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Graham Roy Bennett on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Mrs Marion Ruth Bennett on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Mrs Marion Ruth Bennett on 16 March 2010 (2 pages) |
23 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
23 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
18 March 2009 | Return made up to 01/02/09; full list of members (4 pages) |
18 March 2009 | Return made up to 01/02/09; full list of members (4 pages) |
8 January 2009 | Director's change of particulars / graham bennett / 01/06/2008 (1 page) |
8 January 2009 | Director and secretary's change of particulars / marion bennett / 01/06/2008 (1 page) |
8 January 2009 | Director and secretary's change of particulars / marion bennett / 01/06/2008 (1 page) |
8 January 2009 | Director's change of particulars / graham bennett / 01/06/2008 (1 page) |
19 December 2008 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
19 December 2008 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
14 April 2008 | Return made up to 01/02/08; full list of members (4 pages) |
14 April 2008 | Return made up to 01/02/08; full list of members (4 pages) |
12 April 2008 | Director appointed mrs marion ruth bennett (1 page) |
12 April 2008 | Secretary appointed mrs marion ruth bennett (1 page) |
12 April 2008 | Director appointed mrs marion ruth bennett (1 page) |
12 April 2008 | Secretary appointed mrs marion ruth bennett (1 page) |
7 January 2008 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
7 January 2008 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
6 March 2007 | Return made up to 01/02/07; full list of members (7 pages) |
6 March 2007 | Return made up to 01/02/07; full list of members (7 pages) |
8 January 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
8 January 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
19 May 2006 | Return made up to 01/02/06; full list of members (7 pages) |
19 May 2006 | Return made up to 01/02/06; full list of members (7 pages) |
3 January 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
3 January 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
22 September 2005 | Registered office changed on 22/09/05 from: 16 lon y gamfa menai bridge gwynedd LL59 5QJ (1 page) |
22 September 2005 | Registered office changed on 22/09/05 from: 16 lon y gamfa menai bridge gwynedd LL59 5QJ (1 page) |
22 September 2005 | Director's particulars changed (1 page) |
22 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
22 September 2005 | Director's particulars changed (1 page) |
22 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
3 August 2005 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
3 August 2005 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
15 March 2005 | Return made up to 01/02/05; full list of members (7 pages) |
15 March 2005 | Return made up to 01/02/05; full list of members (7 pages) |
1 March 2004 | Return made up to 01/02/04; full list of members
|
1 March 2004 | Director's particulars changed (1 page) |
1 March 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
1 March 2004 | Return made up to 01/02/04; full list of members
|
1 March 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
1 March 2004 | Director's particulars changed (1 page) |
30 December 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
30 December 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
3 April 2003 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
3 April 2003 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
6 March 2003 | Return made up to 01/02/03; full list of members (7 pages) |
6 March 2003 | Return made up to 01/02/03; full list of members (7 pages) |
28 February 2002 | Director's particulars changed (1 page) |
28 February 2002 | Director's particulars changed (1 page) |
28 February 2002 | Return made up to 01/02/02; full list of members
|
28 February 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
28 February 2002 | Return made up to 01/02/02; full list of members
|
28 February 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
2 January 2002 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
2 January 2002 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
20 February 2001 | Return made up to 01/02/01; full list of members (6 pages) |
20 February 2001 | Return made up to 01/02/01; full list of members (6 pages) |
3 January 2001 | Accounts for a small company made up to 28 February 2000 (7 pages) |
3 January 2001 | Accounts for a small company made up to 28 February 2000 (7 pages) |
3 March 2000 | Return made up to 01/02/00; full list of members (6 pages) |
3 March 2000 | Return made up to 01/02/00; full list of members (6 pages) |
29 November 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
29 November 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
30 April 1999 | Return made up to 01/02/99; full list of members
|
30 April 1999 | Return made up to 01/02/99; full list of members
|
3 December 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
3 December 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
6 February 1998 | Return made up to 01/02/98; no change of members
|
6 February 1998 | Return made up to 01/02/98; no change of members
|
29 December 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
29 December 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
24 September 1997 | Secretary resigned (1 page) |
24 September 1997 | Secretary resigned (1 page) |
24 September 1997 | New secretary appointed (2 pages) |
24 September 1997 | New secretary appointed (2 pages) |
16 October 1996 | Registered office changed on 16/10/96 from: c/o glaisyers glickman solicitor arkwright house parsonage gardens manchester M3 2LE (1 page) |
16 October 1996 | Registered office changed on 16/10/96 from: c/o glaisyers glickman solicitor arkwright house parsonage gardens manchester M3 2LE (1 page) |
13 May 1996 | New director appointed (2 pages) |
13 May 1996 | New director appointed (2 pages) |
13 May 1996 | Director resigned (1 page) |
13 May 1996 | Director resigned (1 page) |
13 May 1996 | New director appointed (2 pages) |
13 May 1996 | New director appointed (2 pages) |
8 May 1996 | Resolutions
|
8 May 1996 | Resolutions
|
3 May 1996 | Company name changed 3 (1996) LIMITED\certificate issued on 07/05/96 (2 pages) |
3 May 1996 | Company name changed 3 (1996) LIMITED\certificate issued on 07/05/96 (2 pages) |
31 March 1996 | Registered office changed on 31/03/96 from: 6TH floor arkwright house parsonage gardens manchester lancashire M3 2LE (1 page) |
31 March 1996 | Registered office changed on 31/03/96 from: 6TH floor arkwright house parsonage gardens manchester lancashire M3 2LE (1 page) |
1 February 1996 | Incorporation (19 pages) |
1 February 1996 | Incorporation (19 pages) |