Runcorn
Cheshire
WA7 4QX
Director Name | Nerys Blodwyn Karran |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1996(3 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 11 months (resigned 10 September 2004) |
Role | Company Director |
Correspondence Address | 14 Parc Y Nant Nantgarw Cardiff CF15 7TJ Wales |
Director Name | Stephen Edward Karran |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1996(3 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 1 month (resigned 08 November 2004) |
Role | SAD |
Correspondence Address | 14 Park Y Nant Nantgarw Cardiff CF4 7TJ Wales |
Secretary Name | Stephen Edward Karran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1996(3 months, 2 weeks after company formation) |
Appointment Duration | 8 years (resigned 07 October 2004) |
Role | SAD |
Correspondence Address | 14 Park Y Nant Nantgarw Cardiff CF4 7TJ Wales |
Director Name | David Charles Beard |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2004(8 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 12 January 2005) |
Role | Transport Director |
Correspondence Address | 6 Radyr Court Close Cardiff South Glamorgan CF5 2QG Wales |
Director Name | Richard Stuart Fry |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2004(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 February 2007) |
Role | Managing Director |
Correspondence Address | 55 Fairwater Grove West Cardiff South Glamorgan CF5 2JN Wales |
Secretary Name | Richard Stuart Fry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2004(8 years, 3 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 06 April 2005) |
Role | Sales Director |
Correspondence Address | 55 Fairwater Grove West Cardiff South Glamorgan CF5 2JN Wales |
Secretary Name | Hazel Joan Fry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2005(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 February 2007) |
Role | Retired |
Correspondence Address | 43 Hirst Crescent Fairwater Cardiff South Glamorgan CF5 3LG Wales |
Director Name | Shepherd Hallett Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1996(same day as company formation) |
Correspondence Address | 4th Floor Summit House 9-10 Windsor Place Cardiff South Glamorgan CF1 3BX Wales |
Secretary Name | Taxbase Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1996(same day as company formation) |
Correspondence Address | 4th Floor Summit House 9-10 Windsor Place Cardiff S.Glamorgan CF1 3BX Wales |
Secretary Name | P & P Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2007(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 September 2008) |
Correspondence Address | 123 Deansgate Manchester Lancashire M3 2BU |
Registered Address | The Heath Business & Technical Park Runcorn Cheshire WA7 4QX |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Heath |
Built Up Area | Runcorn |
Latest Accounts | 30 April 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
3 September 2012 | Bona Vacantia disclaimer (1 page) |
---|---|
3 September 2012 | Bona Vacantia disclaimer (1 page) |
14 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2011 | Annual return made up to 9 September 2011 Statement of capital on 2011-10-07
|
7 October 2011 | Annual return made up to 9 September 2011 Statement of capital on 2011-10-07
|
7 October 2011 | Annual return made up to 9 September 2011 Statement of capital on 2011-10-07
|
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
17 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Director's details changed for Fred Cartwright on 10 June 2010 (2 pages) |
17 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Director's details changed for Fred Cartwright on 10 June 2010 (2 pages) |
3 June 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
3 June 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
3 June 2010 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
3 June 2010 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
18 March 2010 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
18 March 2010 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
3 February 2010 | Annual return made up to 10 June 2009 with a full list of shareholders (3 pages) |
3 February 2010 | Annual return made up to 10 June 2009 with a full list of shareholders (3 pages) |
24 September 2008 | Return made up to 10/06/08; no change of members (6 pages) |
24 September 2008 | Return made up to 10/06/08; no change of members (6 pages) |
10 September 2008 | Appointment terminated secretary p & p secretaries LIMITED (1 page) |
10 September 2008 | Appointment Terminated Secretary p & p secretaries LIMITED (1 page) |
5 September 2008 | Registered office changed on 05/09/2008 from 123 deansgate manchester lancashire M3 2BU (1 page) |
5 September 2008 | Registered office changed on 05/09/2008 from 123 deansgate manchester lancashire M3 2BU (1 page) |
4 September 2007 | Registered office changed on 04/09/07 from: p & p secretaries LIMITED 123 deansgate manchester lancashire M3 2BU (1 page) |
4 September 2007 | Registered office changed on 04/09/07 from: p & p secretaries LIMITED 123 deansgate manchester lancashire M3 2BU (1 page) |
14 July 2007 | Return made up to 10/06/07; full list of members (6 pages) |
14 July 2007 | Return made up to 10/06/07; full list of members (6 pages) |
14 July 2007 | Registered office changed on 14/07/07 from: adamson house towers business park wilmslow road didsbury manchester M20 2YY (1 page) |
14 July 2007 | Registered office changed on 14/07/07 from: adamson house towers business park wilmslow road didsbury manchester M20 2YY (1 page) |
10 April 2007 | New secretary appointed (2 pages) |
10 April 2007 | Secretary resigned (1 page) |
10 April 2007 | New secretary appointed (2 pages) |
10 April 2007 | Secretary resigned (1 page) |
1 April 2007 | Registered office changed on 01/04/07 from: aquaplan house burt street cardiff bay cardiff south glamorgan CF10 5FZ (1 page) |
1 April 2007 | Registered office changed on 01/04/07 from: aquaplan house burt street cardiff bay cardiff south glamorgan CF10 5FZ (1 page) |
19 March 2007 | Accounting reference date extended from 30/11/06 to 30/04/07 (1 page) |
19 March 2007 | Accounting reference date extended from 30/11/06 to 30/04/07 (1 page) |
27 February 2007 | Ad 13/02/07--------- £ si 97@1=97 £ ic 3/100 (2 pages) |
27 February 2007 | Director resigned (1 page) |
27 February 2007 | Resolutions
|
27 February 2007 | Ad 13/02/07--------- £ si 97@1=97 £ ic 3/100 (2 pages) |
27 February 2007 | Director resigned (1 page) |
27 February 2007 | Resolutions
|
7 December 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
7 December 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
5 July 2006 | Return made up to 10/06/06; full list of members
|
5 July 2006 | Return made up to 10/06/06; full list of members (6 pages) |
12 June 2006 | New director appointed (1 page) |
12 June 2006 | New director appointed (1 page) |
14 December 2005 | Return made up to 10/06/05; full list of members; amend (7 pages) |
24 November 2005 | Return made up to 10/06/05; full list of members; amend (6 pages) |
21 September 2005 | Accounts for a dormant company made up to 30 November 2004 (1 page) |
21 September 2005 | Accounts made up to 30 November 2004 (1 page) |
15 September 2005 | Company name changed golfbrands LIMITED\certificate issued on 15/09/05 (2 pages) |
15 September 2005 | Company name changed golfbrands LIMITED\certificate issued on 15/09/05 (2 pages) |
20 June 2005 | Return made up to 10/06/05; full list of members (6 pages) |
20 June 2005 | Return made up to 10/06/05; full list of members (6 pages) |
9 April 2005 | Secretary resigned (1 page) |
9 April 2005 | Secretary resigned (1 page) |
22 March 2005 | New secretary appointed (2 pages) |
22 March 2005 | Registered office changed on 22/03/05 from: tudor house 16 cathedral road cardiff CF11 9LJ (1 page) |
22 March 2005 | New secretary appointed (2 pages) |
22 March 2005 | Registered office changed on 22/03/05 from: tudor house 16 cathedral road cardiff CF11 9LJ (1 page) |
17 January 2005 | Director resigned (1 page) |
17 January 2005 | Director resigned (1 page) |
26 November 2004 | Director resigned (1 page) |
26 November 2004 | Director resigned (1 page) |
12 October 2004 | Secretary resigned (1 page) |
12 October 2004 | Secretary resigned (1 page) |
8 October 2004 | Ad 24/09/04--------- £ si 2@1=2 £ ic 1/3 (3 pages) |
8 October 2004 | Ad 24/09/04--------- £ si 2@1=2 £ ic 1/3 (3 pages) |
20 September 2004 | Secretary resigned;director resigned (1 page) |
20 September 2004 | New director appointed (2 pages) |
20 September 2004 | New secretary appointed;new director appointed (2 pages) |
20 September 2004 | New secretary appointed;new director appointed (2 pages) |
20 September 2004 | Secretary resigned;director resigned (1 page) |
20 September 2004 | New director appointed (2 pages) |
12 August 2004 | Return made up to 10/06/04; full list of members (7 pages) |
12 August 2004 | Return made up to 10/06/04; full list of members (7 pages) |
11 August 2004 | Accounts made up to 30 November 2003 (1 page) |
11 August 2004 | Accounts for a dormant company made up to 30 November 2003 (1 page) |
9 June 2003 | Return made up to 10/06/03; full list of members (7 pages) |
9 June 2003 | Return made up to 10/06/03; full list of members (7 pages) |
21 February 2003 | Accounts made up to 30 November 2002 (1 page) |
21 February 2003 | Accounts for a dormant company made up to 30 November 2002 (1 page) |
12 June 2002 | Return made up to 10/06/02; full list of members (7 pages) |
12 June 2002 | Return made up to 10/06/02; full list of members (7 pages) |
18 February 2002 | Accounts made up to 30 November 2001 (1 page) |
18 February 2002 | Accounts for a dormant company made up to 30 November 2001 (1 page) |
19 September 2001 | Accounts for a dormant company made up to 30 November 2000 (1 page) |
19 September 2001 | Accounts made up to 30 November 2000 (1 page) |
6 July 2001 | Return made up to 10/06/01; full list of members
|
6 July 2001 | Return made up to 10/06/01; full list of members (6 pages) |
4 September 2000 | Full accounts made up to 30 November 1999 (8 pages) |
4 September 2000 | Full accounts made up to 30 November 1999 (8 pages) |
19 July 2000 | Return made up to 10/06/00; full list of members (6 pages) |
19 July 2000 | Return made up to 10/06/00; full list of members (6 pages) |
1 October 1999 | Full accounts made up to 30 November 1998 (9 pages) |
1 October 1999 | Full accounts made up to 30 November 1998 (9 pages) |
15 June 1999 | Return made up to 10/06/99; no change of members
|
15 June 1999 | Return made up to 10/06/99; no change of members (4 pages) |
14 September 1998 | Company name changed sarcar golf (taunton) LIMITED\certificate issued on 15/09/98 (2 pages) |
14 September 1998 | Company name changed sarcar golf (taunton) LIMITED\certificate issued on 15/09/98 (2 pages) |
10 June 1998 | Return made up to 10/06/98; full list of members (4 pages) |
10 June 1998 | Return made up to 10/06/98; full list of members (4 pages) |
22 May 1998 | Full accounts made up to 30 November 1997 (10 pages) |
22 May 1998 | Full accounts made up to 30 November 1997 (10 pages) |
24 October 1997 | Particulars of mortgage/charge (6 pages) |
24 October 1997 | Particulars of mortgage/charge (6 pages) |
6 October 1997 | Ad 11/09/97--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 October 1997 | Ad 11/09/97--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 September 1997 | Return made up to 10/06/97; full list of members (6 pages) |
24 September 1997 | Return made up to 10/06/97; full list of members (6 pages) |
24 July 1997 | Particulars of mortgage/charge (6 pages) |
24 July 1997 | Particulars of mortgage/charge (6 pages) |
6 May 1997 | Accounting reference date extended from 30/06/97 to 30/11/97 (1 page) |
6 May 1997 | Accounting reference date extended from 30/06/97 to 30/11/97 (1 page) |
2 October 1996 | Company name changed shephal 005 LIMITED\certificate issued on 03/10/96 (2 pages) |
2 October 1996 | Company name changed shephal 005 LIMITED\certificate issued on 03/10/96 (2 pages) |
29 September 1996 | New director appointed (2 pages) |
29 September 1996 | New secretary appointed;new director appointed (2 pages) |
27 September 1996 | Director resigned (1 page) |
27 September 1996 | Secretary resigned (1 page) |
10 June 1996 | Incorporation (18 pages) |