Daresbury
Warrington
WA4 4GE
Director Name | Mr Patrick Francis McAliskey |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 29 June 2016(20 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 13 April 2021) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 6700 Daresbury Park Daresbury Warrington WA4 4GE |
Secretary Name | Mr Patrick McAliskey |
---|---|
Status | Closed |
Appointed | 29 June 2016(20 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 13 April 2021) |
Role | Company Director |
Correspondence Address | 6700 Daresbury Park Daresbury Warrington WA4 4GE |
Director Name | Graham Martin Honeybone |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1996(same day as company formation) |
Role | Executive |
Correspondence Address | 11 Knutsford Road Antrobus Northwich Cheshire CW9 6NH |
Secretary Name | Ms Catherine Mary Honeybone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Knutsford Road Antrobus Northwich Cheshire CW9 6NH |
Director Name | Mr David Gerard Beesley |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1996(6 days after company formation) |
Appointment Duration | 20 years, 2 months (resigned 29 June 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 6700 Daresbury Park Daresbury Warrington WA4 4GE |
Director Name | Susan Jane Beesley |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1996(6 days after company formation) |
Appointment Duration | 20 years, 2 months (resigned 29 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6700 Daresbury Park Daresbury Warrington WA4 4GE |
Secretary Name | Susan Jane Beesley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1996(6 days after company formation) |
Appointment Duration | 20 years, 2 months (resigned 29 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6700 Daresbury Park Daresbury Warrington WA4 4GE |
Director Name | Michael George Denby |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2000(4 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 30 November 2001) |
Role | Sales Director |
Correspondence Address | 1 The Beeches Chester Cheshire CH2 1PE Wales |
Website | netdef.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01925 272000 |
Telephone region | Warrington |
Registered Address | 6700 Daresbury Park Daresbury Warrington WA4 4GE |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Daresbury |
Ward | Daresbury |
81.2k at £0.05 | D.g. Beesley 41.95% Ordinary |
---|---|
76.2k at £0.05 | S.j. Beesley 39.38% Ordinary |
4.2k at £0.05 | J. Kennedy 2.17% Ordinary |
23.5k at £0.05 | Andrew Hollingworth 12.12% Ordinary |
2.7k at £0.05 | Alan Cottom 1.39% Ordinary |
2.7k at £0.05 | S. Lloyd 1.39% Ordinary |
2.4k at £0.05 | Mrs K.e. Sandy 1.23% Ordinary |
631 at £0.05 | A. Szczepanek 0.33% Ordinary |
100 at £0.05 | A. Noone 0.05% Ordinary |
Year | 2014 |
---|---|
Net Worth | £69,318 |
Cash | £378,718 |
Current Liabilities | £905,998 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
26 July 2013 | Delivered on: 31 July 2013 Persons entitled: Lombard North Central Public Limited Company Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
20 May 2013 | Delivered on: 24 May 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
22 January 2003 | Delivered on: 23 January 2003 Satisfied on: 8 October 2013 Persons entitled: Close Invoice Finance Limited Classification: Charge by way of debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
22 January 2003 | Delivered on: 23 January 2003 Satisfied on: 24 May 2013 Persons entitled: Close Invoice Finance Limited Classification: Charge over book debts Secured details: All monies due or to become due from the company to the chargee. Particulars: By way of fixed charge all book debts and other debts and by way of floating charge all the book debts and other debts of the company which are not charged hereunder by way of fixed charge. Fully Satisfied |
1 April 2020 | Voluntary strike-off action has been suspended (1 page) |
---|---|
31 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
19 March 2020 | Application to strike the company off the register (3 pages) |
25 February 2020 | Cessation of Novosco Ltd as a person with significant control on 13 October 2019 (1 page) |
25 February 2020 | Notification of Patrick Mcaliskey as a person with significant control on 13 October 2019 (2 pages) |
30 October 2019 | Resolutions
|
30 September 2019 | Accounts for a small company made up to 31 December 2018 (14 pages) |
5 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
30 July 2018 | Accounts for a small company made up to 31 December 2017 (15 pages) |
16 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
22 September 2017 | Accounts for a small company made up to 31 December 2016 (20 pages) |
22 September 2017 | Accounts for a small company made up to 31 December 2016 (20 pages) |
19 May 2017 | Satisfaction of charge 031819050004 in full (1 page) |
19 May 2017 | Satisfaction of charge 031819050004 in full (1 page) |
14 March 2017 | Confirmation statement made on 8 March 2017 with updates (6 pages) |
14 March 2017 | Confirmation statement made on 8 March 2017 with updates (6 pages) |
6 October 2016 | Appointment of Mr John Lennon as a director on 29 June 2016 (2 pages) |
6 October 2016 | Termination of appointment of Susan Jane Beesley as a director on 29 June 2016 (1 page) |
6 October 2016 | Termination of appointment of Susan Jane Beesley as a secretary on 29 June 2016 (1 page) |
6 October 2016 | Termination of appointment of David Gerard Beesley as a director on 29 June 2016 (1 page) |
6 October 2016 | Appointment of Mr Patrick Mcaliskey as a director on 29 June 2016 (2 pages) |
6 October 2016 | Termination of appointment of Susan Jane Beesley as a secretary on 29 June 2016 (1 page) |
6 October 2016 | Appointment of Mr John Lennon as a director on 29 June 2016 (2 pages) |
6 October 2016 | Termination of appointment of Susan Jane Beesley as a director on 29 June 2016 (1 page) |
6 October 2016 | Appointment of Mr Patrick Mcaliskey as a secretary on 29 June 2016 (2 pages) |
6 October 2016 | Termination of appointment of David Gerard Beesley as a director on 29 June 2016 (1 page) |
6 October 2016 | Appointment of Mr Patrick Mcaliskey as a secretary on 29 June 2016 (2 pages) |
6 October 2016 | Appointment of Mr Patrick Mcaliskey as a director on 29 June 2016 (2 pages) |
5 July 2016 | Satisfaction of charge 031819050003 in full (1 page) |
5 July 2016 | Satisfaction of charge 031819050003 in full (1 page) |
18 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
18 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
23 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
10 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
24 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
8 October 2013 | Satisfaction of charge 2 in full (4 pages) |
8 October 2013 | Satisfaction of charge 2 in full (4 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
31 July 2013 | Registration of charge 031819050004 (5 pages) |
31 July 2013 | Registration of charge 031819050004 (5 pages) |
11 June 2013 | Previous accounting period shortened from 30 April 2013 to 31 December 2012 (1 page) |
11 June 2013 | Registered office address changed from the Old Forge High Street Newton Le Willows Merseyside WA12 9SP on 11 June 2013 (1 page) |
11 June 2013 | Previous accounting period shortened from 30 April 2013 to 31 December 2012 (1 page) |
11 June 2013 | Registered office address changed from the Old Forge High Street Newton Le Willows Merseyside WA12 9SP on 11 June 2013 (1 page) |
24 May 2013 | Registration of charge 031819050003 (5 pages) |
24 May 2013 | Satisfaction of charge 1 in full (3 pages) |
24 May 2013 | Registration of charge 031819050003 (5 pages) |
24 May 2013 | Satisfaction of charge 1 in full (3 pages) |
22 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (5 pages) |
22 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (5 pages) |
22 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (5 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
20 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
1 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
5 April 2010 | Director's details changed for David Gerard Beesley on 1 March 2010 (2 pages) |
5 April 2010 | Director's details changed for Susan Jane Beesley on 1 March 2010 (2 pages) |
5 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (7 pages) |
5 April 2010 | Secretary's details changed for Susan Jane Beesley on 1 March 2010 (1 page) |
5 April 2010 | Secretary's details changed for Susan Jane Beesley on 1 March 2010 (1 page) |
5 April 2010 | Director's details changed for Susan Jane Beesley on 1 March 2010 (2 pages) |
5 April 2010 | Secretary's details changed for Susan Jane Beesley on 1 March 2010 (1 page) |
5 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (7 pages) |
5 April 2010 | Director's details changed for David Gerard Beesley on 1 March 2010 (2 pages) |
5 April 2010 | Director's details changed for Susan Jane Beesley on 1 March 2010 (2 pages) |
5 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (7 pages) |
5 April 2010 | Director's details changed for David Gerard Beesley on 1 March 2010 (2 pages) |
25 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
25 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
5 August 2009 | Memorandum of capital - processed 05/08/09 (1 page) |
5 August 2009 | Statement by directors (1 page) |
5 August 2009 | Resolutions
|
5 August 2009 | Resolutions
|
5 August 2009 | Memorandum of capital - processed 05/08/09 (1 page) |
5 August 2009 | Solvency statement dated 27/07/09 (1 page) |
5 August 2009 | Statement by directors (1 page) |
5 August 2009 | Solvency statement dated 27/07/09 (1 page) |
3 August 2009 | Ad 25/07/09\gbp si [email protected]=4828.25\gbp ic 89488.55/94316.8\ (3 pages) |
3 August 2009 | Ad 25/07/09\gbp si [email protected]=4828.25\gbp ic 89488.55/94316.8\ (3 pages) |
15 June 2009 | Resolutions
|
15 June 2009 | Resolutions
|
2 April 2009 | Return made up to 08/03/09; full list of members (4 pages) |
2 April 2009 | Return made up to 08/03/09; full list of members (4 pages) |
25 September 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
25 September 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
3 April 2008 | Return made up to 08/03/08; full list of members (4 pages) |
3 April 2008 | Return made up to 08/03/08; full list of members (4 pages) |
26 February 2008 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
26 February 2008 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
5 June 2007 | Return made up to 08/03/07; full list of members
|
5 June 2007 | Return made up to 08/03/07; full list of members
|
30 November 2006 | Accounts for a small company made up to 30 April 2006 (9 pages) |
30 November 2006 | Accounts for a small company made up to 30 April 2006 (9 pages) |
31 March 2006 | Return made up to 08/03/06; full list of members (8 pages) |
31 March 2006 | Return made up to 08/03/06; full list of members (8 pages) |
18 August 2005 | Full accounts made up to 30 April 2005 (12 pages) |
18 August 2005 | Full accounts made up to 30 April 2005 (12 pages) |
3 May 2005 | Return made up to 08/03/05; full list of members (9 pages) |
3 May 2005 | Return made up to 08/03/05; full list of members (9 pages) |
25 February 2005 | Accounts for a small company made up to 30 April 2004 (8 pages) |
25 February 2005 | Accounts for a small company made up to 30 April 2004 (8 pages) |
27 September 2004 | Ad 09/09/04--------- £ si [email protected]=2982 £ ic 86504/89486 (2 pages) |
27 September 2004 | Ad 09/09/04--------- £ si [email protected]=2982 £ ic 86504/89486 (2 pages) |
7 May 2004 | Ad 05/04/04--------- £ si [email protected]=2982 £ ic 83522/86504 (2 pages) |
7 May 2004 | Ad 05/04/04--------- £ si [email protected]=2982 £ ic 83522/86504 (2 pages) |
12 March 2004 | Return made up to 08/03/04; full list of members (9 pages) |
12 March 2004 | Return made up to 08/03/04; full list of members (9 pages) |
16 July 2003 | Accounts for a small company made up to 30 April 2003 (8 pages) |
16 July 2003 | Accounts for a small company made up to 30 April 2003 (8 pages) |
14 April 2003 | Return made up to 20/03/03; full list of members (9 pages) |
14 April 2003 | Return made up to 20/03/03; full list of members (9 pages) |
19 February 2003 | Accounts for a small company made up to 30 April 2002 (8 pages) |
19 February 2003 | Accounts for a small company made up to 30 April 2002 (8 pages) |
23 January 2003 | Particulars of mortgage/charge (3 pages) |
23 January 2003 | Particulars of mortgage/charge (3 pages) |
23 January 2003 | Particulars of mortgage/charge (3 pages) |
23 January 2003 | Particulars of mortgage/charge (3 pages) |
10 May 2002 | Return made up to 02/04/02; full list of members
|
10 May 2002 | Return made up to 02/04/02; full list of members
|
20 February 2002 | Accounts for a small company made up to 30 April 2001 (8 pages) |
20 February 2002 | Accounts for a small company made up to 30 April 2001 (8 pages) |
11 June 2001 | New director appointed (2 pages) |
11 June 2001 | Return made up to 02/04/01; full list of members (6 pages) |
11 June 2001 | New director appointed (2 pages) |
11 June 2001 | Ad 08/01/01--------- £ si [email protected]=5170 £ ic 78352/83522 (2 pages) |
11 June 2001 | Ad 30/01/01--------- £ si [email protected]=8352 £ ic 70000/78352 (2 pages) |
11 June 2001 | Ad 30/01/01--------- £ si [email protected]=8352 £ ic 70000/78352 (2 pages) |
11 June 2001 | Return made up to 02/04/01; full list of members (6 pages) |
11 June 2001 | Ad 08/01/01--------- £ si [email protected]=5170 £ ic 78352/83522 (2 pages) |
14 November 2000 | Resolutions
|
14 November 2000 | Resolutions
|
14 November 2000 | £ nc 100000/250000 16/10/00 (2 pages) |
14 November 2000 | S-div 16/10/00 (2 pages) |
14 November 2000 | £ nc 100000/250000 16/10/00 (2 pages) |
14 November 2000 | S-div 16/10/00 (2 pages) |
14 November 2000 | Resolutions
|
14 November 2000 | Resolutions
|
5 October 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
5 October 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
9 August 2000 | Company name changed solway communications LIMITED\certificate issued on 10/08/00 (2 pages) |
9 August 2000 | Company name changed solway communications LIMITED\certificate issued on 10/08/00 (2 pages) |
3 May 2000 | Return made up to 02/04/00; full list of members (6 pages) |
3 May 2000 | Return made up to 02/04/00; full list of members (6 pages) |
23 March 2000 | Registered office changed on 23/03/00 from: oak bank, 30 high street, newton le willows, merseyside WA12 9SN (1 page) |
23 March 2000 | Registered office changed on 23/03/00 from: oak bank, 30 high street, newton le willows, merseyside WA12 9SN (1 page) |
10 September 1999 | Full accounts made up to 30 April 1999 (11 pages) |
10 September 1999 | Full accounts made up to 30 April 1999 (11 pages) |
15 July 1999 | Return made up to 02/04/99; no change of members
|
15 July 1999 | Return made up to 02/04/99; no change of members
|
23 February 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
23 February 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
5 May 1998 | Return made up to 02/04/98; full list of members (6 pages) |
5 May 1998 | Return made up to 02/04/98; full list of members (6 pages) |
29 December 1997 | Ad 10/12/97--------- £ si 30000@1=30000 £ ic 40000/70000 (2 pages) |
29 December 1997 | Ad 10/12/97--------- £ si 30000@1=30000 £ ic 40000/70000 (2 pages) |
22 September 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
22 September 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
27 March 1997 | Return made up to 02/04/97; full list of members (6 pages) |
27 March 1997 | Return made up to 02/04/97; full list of members (6 pages) |
25 November 1996 | Director resigned (1 page) |
25 November 1996 | Secretary resigned (1 page) |
25 November 1996 | Director resigned (1 page) |
25 November 1996 | Secretary resigned (1 page) |
25 July 1996 | Registered office changed on 25/07/96 from: fernden house, chapel lane, stockton heath, warrington, cheshire WA4 6LL (1 page) |
25 July 1996 | Registered office changed on 25/07/96 from: fernden house, chapel lane, stockton heath, warrington, cheshire WA4 6LL (1 page) |
22 May 1996 | Ad 02/05/96--------- £ si 39900@1=39900 £ ic 100/40000 (2 pages) |
22 May 1996 | Ad 02/05/96--------- £ si 39900@1=39900 £ ic 100/40000 (2 pages) |
10 May 1996 | Ad 08/04/96--------- £ si 49@1=49 £ ic 51/100 (2 pages) |
10 May 1996 | Ad 08/04/96--------- £ si 49@1=49 £ ic 51/100 (2 pages) |
10 May 1996 | New secretary appointed;new director appointed (3 pages) |
10 May 1996 | New director appointed (3 pages) |
10 May 1996 | New director appointed (3 pages) |
10 May 1996 | Ad 08/04/96--------- £ si 49@1=49 £ ic 2/51 (2 pages) |
10 May 1996 | Ad 08/04/96--------- £ si 49@1=49 £ ic 2/51 (2 pages) |
10 May 1996 | New secretary appointed;new director appointed (3 pages) |
2 April 1996 | Incorporation (17 pages) |
2 April 1996 | Incorporation (17 pages) |