Warrington
WA1 1DN
Director Name | Ms Janine Renshaw-Livesey |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2020(23 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trimble House 9 Bold Street Warrington WA1 1DN |
Director Name | James Phillip Evans |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1996(3 months, 2 weeks after company formation) |
Appointment Duration | 9 years (resigned 24 November 2005) |
Role | Sales Engineer |
Correspondence Address | Atherton Hall Old Hall Mill Lane Atherton Manchester Lancashire M46 0RR |
Director Name | Mr George Hugh Johnston |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1996(3 months, 2 weeks after company formation) |
Appointment Duration | 23 years, 3 months (resigned 20 February 2020) |
Role | Heating & Ventilating Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Atherton Hall Atherton Greater Manchester M46 0RR |
Secretary Name | Patricia Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1996(3 months, 2 weeks after company formation) |
Appointment Duration | 20 years, 8 months (resigned 01 July 2017) |
Role | Assistant Accountant |
Correspondence Address | Atherton Hall Atherton Greater Manchester M46 0RR |
Director Name | Mr John Baines |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2008(12 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 September 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Atherton Hall Atherton Greater Manchester M46 0RR |
Director Name | Ms Janet Gardner |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2016(19 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 10 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trimble House 9 Bold Street Warrington WA1 1DN |
Director Name | Ms Linda Kelly |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2016(19 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 09 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trimble House 9 Bold Street Warrington WA1 1DN |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Trimble House 9 Bold Street Warrington WA1 1DN |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | Over 100 other UK companies use this postal address |
9 at £1 | G. Johnston & G. Johnston 30.00% Ordinary |
---|---|
1 at £1 | A.m. Morley & J.d. Morley 3.33% Ordinary |
1 at £1 | Alan Beswick & W.e. Whitfield 3.33% Ordinary |
1 at £1 | Mr T. Gardner 3.33% Ordinary |
1 at £1 | Mrs B. Lawson 3.33% Ordinary |
8 at £1 | J. Farrimond & M.e. Farrimond 26.67% Ordinary |
5 at £1 | J. Baines 16.67% Ordinary |
4 at £1 | Linda Anne Kelly 13.33% Ordinary |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (2 days from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 20 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 1 week from now) |
26 February 2020 | Notification of Terence and Janine Livesey as a person with significant control on 15 July 2019 (2 pages) |
---|---|
25 February 2020 | Appointment of Ms Janine Renshaw-Livesey as a director on 22 February 2020 (2 pages) |
22 February 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
22 February 2020 | Confirmation statement made on 20 February 2020 with updates (4 pages) |
9 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
19 March 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
25 August 2018 | Notification of Linda Kelly as a person with significant control on 20 August 2018 (2 pages) |
5 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
13 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
3 July 2017 | Appointment of Mr Eamon Doherty as a secretary on 1 July 2017 (2 pages) |
3 July 2017 | Cessation of Janet Gardner as a person with significant control on 1 July 2017 (1 page) |
3 July 2017 | Cessation of Janet Gardner as a person with significant control on 3 July 2017 (1 page) |
3 July 2017 | Cessation of Janet Gardner as a person with significant control on 1 July 2017 (1 page) |
3 July 2017 | Cessation of Janet Gardner as a person with significant control on 1 July 2017 (1 page) |
3 July 2017 | Confirmation statement made on 3 July 2017 with updates (4 pages) |
3 July 2017 | Termination of appointment of Patricia Johnston as a secretary on 1 July 2017 (1 page) |
3 July 2017 | Statement of capital following an allotment of shares on 6 June 2017
|
3 July 2017 | Termination of appointment of Patricia Johnston as a secretary on 1 July 2017 (1 page) |
3 July 2017 | Confirmation statement made on 3 July 2017 with updates (4 pages) |
3 July 2017 | Cessation of Janet Gardner as a person with significant control on 3 July 2017 (1 page) |
3 July 2017 | Statement of capital following an allotment of shares on 6 June 2017
|
3 July 2017 | Appointment of Mr Eamon Doherty as a secretary on 1 July 2017 (2 pages) |
3 July 2017 | Cessation of Janet Gardner as a person with significant control on 1 July 2017 (1 page) |
20 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
20 April 2017 | Termination of appointment of Janet Gardner as a director on 10 April 2017 (1 page) |
20 April 2017 | Termination of appointment of Janet Gardner as a director on 10 April 2017 (1 page) |
20 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
27 July 2016 | Appointment of Ms Linda Kelly as a director on 1 June 2016 (2 pages) |
27 July 2016 | Appointment of Ms Linda Kelly as a director on 1 June 2016 (2 pages) |
27 July 2016 | Appointment of Ms Janet Gardner as a director on 1 June 2016 (2 pages) |
27 July 2016 | Appointment of Ms Janet Gardner as a director on 1 June 2016 (2 pages) |
27 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
27 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
28 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
28 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
31 March 2016 | Registered office address changed from Trimble House 9 Bold Street Warrington WA1 1DN England to Trimble House 9 Bold Street Warrington WA1 1DN on 31 March 2016 (1 page) |
31 March 2016 | Registered office address changed from Trimble House 9 Bold Street Warrington WA1 1DN England to Trimble House 9 Bold Street Warrington WA1 1DN on 31 March 2016 (1 page) |
31 March 2016 | Registered office address changed from 15 London Road Stockton Heath Warrington WA4 6SG to Trimble House 9 Bold Street Warrington WA1 1DN on 31 March 2016 (1 page) |
31 March 2016 | Registered office address changed from 15 London Road Stockton Heath Warrington WA4 6SG to Trimble House 9 Bold Street Warrington WA1 1DN on 31 March 2016 (1 page) |
9 December 2015 | Termination of appointment of John Baines as a director on 1 September 2015 (1 page) |
9 December 2015 | Termination of appointment of John Baines as a director on 1 September 2015 (1 page) |
3 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
1 April 2015 | Accounts for a dormant company made up to 31 July 2014 (1 page) |
1 April 2015 | Accounts for a dormant company made up to 31 July 2014 (1 page) |
28 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
31 March 2014 | Accounts for a dormant company made up to 31 July 2013 (1 page) |
31 March 2014 | Accounts for a dormant company made up to 31 July 2013 (1 page) |
24 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
31 October 2012 | Accounts for a dormant company made up to 31 July 2012 (1 page) |
31 October 2012 | Accounts for a dormant company made up to 31 July 2012 (1 page) |
23 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (6 pages) |
23 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (6 pages) |
16 November 2011 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
16 November 2011 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
2 September 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (7 pages) |
2 September 2011 | Register(s) moved to registered office address (1 page) |
2 September 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (7 pages) |
2 September 2011 | Register(s) moved to registered office address (1 page) |
24 January 2011 | Accounts for a dormant company made up to 31 July 2010 (1 page) |
24 January 2011 | Accounts for a dormant company made up to 31 July 2010 (1 page) |
22 September 2010 | Register inspection address has been changed (1 page) |
22 September 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (7 pages) |
22 September 2010 | Register(s) moved to registered inspection location (1 page) |
22 September 2010 | Director's details changed for George Hugh Johnston on 11 July 2010 (2 pages) |
22 September 2010 | Director's details changed for John Baines on 11 July 2010 (2 pages) |
22 September 2010 | Register(s) moved to registered inspection location (1 page) |
22 September 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (7 pages) |
22 September 2010 | Director's details changed for George Hugh Johnston on 11 July 2010 (2 pages) |
22 September 2010 | Register inspection address has been changed (1 page) |
22 September 2010 | Director's details changed for John Baines on 11 July 2010 (2 pages) |
16 October 2009 | Accounts for a dormant company made up to 31 July 2009 (1 page) |
16 October 2009 | Accounts for a dormant company made up to 31 July 2009 (1 page) |
7 September 2009 | Return made up to 18/07/09; full list of members (6 pages) |
7 September 2009 | Return made up to 18/07/09; full list of members (6 pages) |
22 January 2009 | Return made up to 18/07/08; full list of members; amend (11 pages) |
22 January 2009 | Return made up to 18/07/08; full list of members; amend (11 pages) |
31 December 2008 | Director appointed john baines (4 pages) |
31 December 2008 | Director appointed john baines (4 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 July 2008 (1 page) |
30 December 2008 | Total exemption small company accounts made up to 31 July 2008 (1 page) |
21 November 2008 | Return made up to 18/07/08; full list of members (5 pages) |
21 November 2008 | Return made up to 18/07/08; full list of members (5 pages) |
15 April 2008 | Total exemption small company accounts made up to 31 July 2007 (1 page) |
15 April 2008 | Total exemption small company accounts made up to 31 July 2007 (1 page) |
16 August 2007 | Return made up to 18/07/07; no change of members (6 pages) |
16 August 2007 | Return made up to 18/07/07; no change of members (6 pages) |
2 August 2007 | Total exemption small company accounts made up to 31 July 2006 (1 page) |
2 August 2007 | Total exemption small company accounts made up to 31 July 2006 (1 page) |
19 October 2006 | Director resigned (1 page) |
19 October 2006 | Return made up to 18/07/06; full list of members (11 pages) |
19 October 2006 | Director resigned (1 page) |
19 October 2006 | Return made up to 18/07/06; full list of members (11 pages) |
10 August 2005 | Total exemption small company accounts made up to 31 July 2005 (1 page) |
10 August 2005 | Total exemption small company accounts made up to 31 July 2005 (1 page) |
10 August 2005 | Return made up to 18/07/05; full list of members (9 pages) |
10 August 2005 | Return made up to 18/07/05; full list of members (9 pages) |
4 August 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
4 August 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
19 July 2004 | Return made up to 18/07/04; full list of members (10 pages) |
19 July 2004 | Return made up to 18/07/04; full list of members (10 pages) |
5 July 2004 | Accounts for a dormant company made up to 31 July 2003 (2 pages) |
5 July 2004 | Accounts for a dormant company made up to 31 July 2003 (2 pages) |
13 August 2003 | Return made up to 18/07/03; full list of members (9 pages) |
13 August 2003 | Return made up to 18/07/03; full list of members (9 pages) |
22 April 2003 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
22 April 2003 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
12 August 2002 | Return made up to 18/07/02; full list of members (9 pages) |
12 August 2002 | Return made up to 18/07/02; full list of members (9 pages) |
22 May 2002 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
22 May 2002 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
23 August 2001 | Return made up to 17/07/00; full list of members (7 pages) |
23 August 2001 | Return made up to 18/07/01; no change of members (6 pages) |
23 August 2001 | Return made up to 18/07/99; no change of members (6 pages) |
23 August 2001 | Return made up to 18/07/99; no change of members (6 pages) |
23 August 2001 | Restoration by order of the court (3 pages) |
23 August 2001 | Accounts for a dormant company made up to 31 July 2000 (1 page) |
23 August 2001 | Accounts for a dormant company made up to 31 July 2000 (1 page) |
23 August 2001 | Return made up to 18/07/01; no change of members (6 pages) |
23 August 2001 | Accounts for a dormant company made up to 31 July 1999 (1 page) |
23 August 2001 | Return made up to 17/07/00; full list of members (7 pages) |
23 August 2001 | Accounts for a dormant company made up to 31 July 1999 (1 page) |
23 August 2001 | Restoration by order of the court (3 pages) |
23 November 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 November 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 August 1999 | First Gazette notice for voluntary strike-off (1 page) |
3 August 1999 | First Gazette notice for voluntary strike-off (1 page) |
24 June 1999 | Application for striking-off (1 page) |
24 June 1999 | Application for striking-off (1 page) |
9 March 1999 | Accounts for a dormant company made up to 31 July 1998 (1 page) |
9 March 1999 | Accounts for a dormant company made up to 31 July 1998 (1 page) |
20 December 1998 | Registered office changed on 20/12/98 from: atherton hall atherton manchester M46 0RR (1 page) |
20 December 1998 | Registered office changed on 20/12/98 from: atherton hall atherton manchester M46 0RR (1 page) |
4 December 1998 | Return made up to 18/07/98; no change of members (4 pages) |
4 December 1998 | Accounts for a dormant company made up to 31 July 1997 (1 page) |
4 December 1998 | Accounts for a dormant company made up to 31 July 1997 (1 page) |
4 December 1998 | Return made up to 18/07/98; no change of members (4 pages) |
17 February 1998 | Return made up to 18/07/97; full list of members (6 pages) |
17 February 1998 | Return made up to 18/07/97; full list of members (6 pages) |
22 October 1997 | Resolutions
|
22 October 1997 | Resolutions
|
22 October 1997 | Resolutions
|
22 October 1997 | Nc inc already adjusted 07/07/97 (1 page) |
22 October 1997 | Resolutions
|
22 October 1997 | Nc inc already adjusted 07/07/97 (1 page) |
22 January 1997 | Secretary resigned (1 page) |
22 January 1997 | New director appointed (2 pages) |
22 January 1997 | New director appointed (2 pages) |
22 January 1997 | New director appointed (2 pages) |
22 January 1997 | New director appointed (2 pages) |
22 January 1997 | Secretary resigned (1 page) |
22 January 1997 | Director resigned (1 page) |
22 January 1997 | Director resigned (1 page) |
22 January 1997 | Registered office changed on 22/01/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
22 January 1997 | Registered office changed on 22/01/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
22 January 1997 | New secretary appointed (2 pages) |
22 January 1997 | New secretary appointed (2 pages) |
8 November 1996 | £ nc 2/9 05/11/96 (1 page) |
8 November 1996 | £ nc 2/9 05/11/96 (1 page) |
8 November 1996 | Resolutions
|
8 November 1996 | Resolutions
|
18 July 1996 | Incorporation (14 pages) |
18 July 1996 | Incorporation (14 pages) |