Chester
Cheshire
CH1 1DA
Wales
Secretary Name | Joan Clarke |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 March 2002(5 years, 9 months after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Company Director |
Correspondence Address | 12 Dale Avenue Heswall Wirral Merseyside CH60 7TA Wales |
Secretary Name | Joan Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Dale Avenue Heswall Wirral Merseyside CH60 7TA Wales |
Director Name | Michael Paterson Ryan |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 January 2002) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 30 Border Road Heswall Wirral CH60 2TY Wales |
Secretary Name | Michael Paterson Ryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 January 2002) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 30 Border Road Heswall Wirral CH60 2TY Wales |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 1996(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Website | promotedesign.com |
---|---|
Telephone | 0161 9806436 |
Telephone region | Manchester |
Registered Address | The Exchange St. John Street Chester CH1 1DA Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
2.5k at £1 | Michael Paterson Ryan 95.35% Preference |
---|---|
100 at £1 | Mr Paul Phillip Clarke 3.81% Ordinary |
22 at £1 | Michael Paterson Ryan 0.84% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£77,351 |
Cash | £7,942 |
Current Liabilities | £105,079 |
Latest Accounts | 30 June 2021 (2 years, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 4 May 2022 (1 year, 12 months ago) |
---|---|
Next Return Due | 18 May 2023 (overdue) |
5 September 2000 | Delivered on: 20 September 2000 Satisfied on: 8 July 2010 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
---|
18 December 2022 | Order of court to wind up (3 pages) |
---|---|
4 May 2022 | Confirmation statement made on 4 May 2022 with no updates (3 pages) |
31 March 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
13 December 2021 | Director's details changed for Mr Paul Clarke on 13 December 2021 (2 pages) |
13 December 2021 | Registered office address changed from Fernlea Vicarage Lane Bowdon Altrincham WA14 3BN England to The Exchange St. John Street Chester CH1 1DA on 13 December 2021 (1 page) |
6 July 2021 | Registered office address changed from 14 High Elm Road Hale Barns Altrincham Cheshire WA15 0HS to Fernlea Vicarage Lane Bowdon Altrincham WA14 3BN on 6 July 2021 (1 page) |
6 July 2021 | Change of details for Mr Paul Clarke as a person with significant control on 6 July 2021 (2 pages) |
30 June 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
4 May 2021 | Confirmation statement made on 4 May 2021 with no updates (3 pages) |
4 May 2020 | Confirmation statement made on 4 May 2020 with no updates (3 pages) |
31 March 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
23 May 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
30 May 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
2 April 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
29 June 2017 | Confirmation statement made on 23 May 2017 with no updates (3 pages) |
29 June 2017 | Notification of Paul Clarke as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 23 May 2017 with no updates (3 pages) |
29 June 2017 | Notification of Paul Clarke as a person with significant control on 29 June 2017 (2 pages) |
29 June 2017 | Notification of Paul Clarke as a person with significant control on 6 April 2016 (2 pages) |
11 April 2017 | Micro company accounts made up to 30 June 2016 (4 pages) |
11 April 2017 | Micro company accounts made up to 30 June 2016 (4 pages) |
1 July 2016 | Termination of appointment of Joan Clarke as a secretary on 1 January 2016 (1 page) |
1 July 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Termination of appointment of Joan Clarke as a secretary on 1 January 2016 (1 page) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
15 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
4 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
4 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
17 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
21 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
21 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
2 July 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (4 pages) |
2 July 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
11 June 2012 | Director's details changed for Mr Paul Clarke on 1 May 2012 (2 pages) |
11 June 2012 | Director's details changed for Mr Paul Clarke on 1 May 2012 (2 pages) |
11 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Director's details changed for Mr Paul Clarke on 1 May 2012 (2 pages) |
11 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (4 pages) |
31 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
31 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
21 November 2011 | Registered office address changed from Fox Glove Cottage 1 John Street Utkinton Tarporley Cheshire CW6 0LP on 21 November 2011 (1 page) |
21 November 2011 | Registered office address changed from Fox Glove Cottage 1 John Street Utkinton Tarporley Cheshire CW6 0LP on 21 November 2011 (1 page) |
3 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (5 pages) |
3 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
13 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 May 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
19 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
22 June 2009 | Return made up to 23/05/09; full list of members (4 pages) |
22 June 2009 | Director's change of particulars / paul clarke / 31/03/2009 (1 page) |
22 June 2009 | Director's change of particulars / paul clarke / 31/03/2009 (1 page) |
22 June 2009 | Return made up to 23/05/09; full list of members (4 pages) |
5 June 2009 | Registered office changed on 05/06/2009 from 15 castle street chester cheshire CH1 2DS (1 page) |
5 June 2009 | Registered office changed on 05/06/2009 from 15 castle street chester cheshire CH1 2DS (1 page) |
29 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
29 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
10 June 2008 | Return made up to 23/05/08; full list of members (4 pages) |
10 June 2008 | Return made up to 23/05/08; full list of members (4 pages) |
9 June 2008 | Director's change of particulars / paul clarke / 22/05/2008 (1 page) |
9 June 2008 | Director's change of particulars / paul clarke / 22/05/2008 (1 page) |
11 March 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
11 March 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
29 May 2007 | Return made up to 23/05/07; full list of members (2 pages) |
29 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
29 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
29 May 2007 | Return made up to 23/05/07; full list of members (2 pages) |
25 May 2006 | Return made up to 23/05/06; full list of members (2 pages) |
25 May 2006 | Return made up to 23/05/06; full list of members (2 pages) |
23 December 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
23 December 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
24 June 2005 | Return made up to 23/05/05; full list of members (6 pages) |
24 June 2005 | Return made up to 23/05/05; full list of members (6 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
31 August 2004 | Resolutions
|
31 August 2004 | Resolutions
|
19 July 2004 | Return made up to 23/05/04; full list of members (6 pages) |
19 July 2004 | Return made up to 23/05/04; full list of members (6 pages) |
19 December 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
19 December 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
8 September 2003 | Ad 01/08/03--------- £ si 1@1=1 £ ic 5121/5122 (2 pages) |
8 September 2003 | Ad 01/08/03--------- £ si 1@1=1 £ ic 5121/5122 (2 pages) |
31 May 2003 | Return made up to 23/05/03; full list of members (6 pages) |
31 May 2003 | Return made up to 23/05/03; full list of members (6 pages) |
1 May 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
1 May 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
2 June 2002 | Return made up to 23/05/02; full list of members (6 pages) |
2 June 2002 | Return made up to 23/05/02; full list of members (6 pages) |
29 April 2002 | New secretary appointed (2 pages) |
29 April 2002 | New secretary appointed (2 pages) |
26 April 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
26 April 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
24 January 2002 | Secretary resigned;director resigned (1 page) |
24 January 2002 | Secretary resigned;director resigned (1 page) |
31 August 2001 | Ad 14/08/01--------- £ si 3@1=3 £ ic 5118/5121 (2 pages) |
31 August 2001 | Ad 14/08/01--------- £ si 3@1=3 £ ic 5118/5121 (2 pages) |
18 June 2001 | Return made up to 23/05/01; full list of members (6 pages) |
18 June 2001 | Return made up to 23/05/01; full list of members (6 pages) |
23 May 2001 | Ad 15/05/01--------- £ si 3@1=3 £ ic 5115/5118 (2 pages) |
23 May 2001 | Ad 15/05/01--------- £ si 3@1=3 £ ic 5115/5118 (2 pages) |
20 February 2001 | Director's particulars changed (1 page) |
20 February 2001 | Director's particulars changed (1 page) |
14 November 2000 | Director's particulars changed (1 page) |
14 November 2000 | Director's particulars changed (1 page) |
20 September 2000 | Particulars of mortgage/charge (3 pages) |
20 September 2000 | Particulars of mortgage/charge (3 pages) |
11 September 2000 | Registered office changed on 11/09/00 from: 68 argyle street birkenhead merseyside CH41 6AF (1 page) |
11 September 2000 | Resolutions
|
11 September 2000 | Registered office changed on 11/09/00 from: 68 argyle street birkenhead merseyside CH41 6AF (1 page) |
11 September 2000 | Nc inc already adjusted 28/07/00 (1 page) |
11 September 2000 | Resolutions
|
11 September 2000 | Nc inc already adjusted 28/07/00 (1 page) |
15 August 2000 | Ad 31/07/00--------- £ si 5015@1=5015 £ ic 100/5115 (2 pages) |
15 August 2000 | New secretary appointed;new director appointed (2 pages) |
15 August 2000 | Resolutions
|
15 August 2000 | Secretary resigned (1 page) |
15 August 2000 | Ad 31/07/00--------- £ si 5015@1=5015 £ ic 100/5115 (2 pages) |
15 August 2000 | Resolutions
|
15 August 2000 | New secretary appointed;new director appointed (2 pages) |
15 August 2000 | Secretary resigned (1 page) |
9 August 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
9 August 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
28 June 2000 | Return made up to 23/05/00; full list of members
|
28 June 2000 | Return made up to 23/05/00; full list of members
|
25 February 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
25 February 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
6 June 1999 | Return made up to 23/05/99; full list of members
|
6 June 1999 | Return made up to 23/05/99; full list of members
|
20 April 1999 | Accounts made up to 30 June 1998 (6 pages) |
20 April 1999 | Accounts made up to 30 June 1998 (6 pages) |
1 February 1999 | Registered office changed on 01/02/99 from: the john laird centre park road north birkenhead merseyside L41 4EZ (1 page) |
1 February 1999 | Registered office changed on 01/02/99 from: the john laird centre park road north birkenhead merseyside L41 4EZ (1 page) |
21 July 1998 | Return made up to 23/05/98; full list of members
|
21 July 1998 | Return made up to 23/05/98; full list of members
|
20 May 1998 | Accounting reference date extended from 31/05/98 to 30/06/98 (1 page) |
20 May 1998 | Accounting reference date extended from 31/05/98 to 30/06/98 (1 page) |
17 March 1998 | Accounts made up to 31 May 1997 (6 pages) |
17 March 1998 | Accounts made up to 31 May 1997 (6 pages) |
30 July 1997 | Return made up to 23/05/97; full list of members (6 pages) |
30 July 1997 | Return made up to 23/05/97; full list of members (6 pages) |
11 June 1996 | Secretary resigned (1 page) |
11 June 1996 | Secretary resigned (1 page) |
23 May 1996 | Incorporation (14 pages) |
23 May 1996 | Incorporation (14 pages) |