Astmoor Industrial Estate
Runcorn
Cheshire
WA7 1NX
Director Name | John Morris Kendrick |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1996(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 October 1999) |
Role | Commission Agent |
Correspondence Address | 77 Bonet Lane Brinsworth Rotherham South Yorkshire S60 5NF |
Director Name | Steven Gulliver |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1997(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 October 1999) |
Role | Gas Fitter |
Correspondence Address | Flat 3 Moorgate Court 29 Moorgate Road Rotherham South Yorkshire S60 2AD |
Director Name | Robert Doyle |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2000(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 August 2001) |
Role | Consultant |
Correspondence Address | 65 Kirkby Road Hemsworth Pontefract West Yorkshire WF9 4AS |
Director Name | Mr John McNamara |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(15 years, 5 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 01 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Axholme House North Street Crowle Scunthorpe North Lincolnshire DN17 4NB |
Secretary Name | Mr John McNamara |
---|---|
Status | Resigned |
Appointed | 01 February 2012(15 years, 5 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 01 April 2012) |
Role | Company Director |
Correspondence Address | Axholme House North Street Crowle Scunthorpe North Lincolnshire DN17 4NB |
Director Name | Mrs Alaine Turner |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2012(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Cookson Street Blackpool Lancashire FY1 3ED |
Director Name | Mr John England |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2013(17 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 181 Whitegate Drive Blackpool FY3 9EP |
Director Name | Mr Anthony Gordon Park |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(17 years, 8 months after company formation) |
Appointment Duration | 2 months (resigned 01 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Arkwright Court Astmoor Industrial Estate Runcorn Cheshire WA7 1NX |
Director Name | Mr Michael William Park |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(17 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Arkwright Court Astmoor Industrial Estate Runcorn Cheshire WA7 1NX |
Director Name | St James's Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1996(same day as company formation) |
Correspondence Address | 88 Kingsway Holborn London WC2B 6AW |
Secretary Name | St James's Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1996(same day as company formation) |
Correspondence Address | 88 Kingsway Holborn London WC2B 6AW |
Director Name | J M Rossmoor Limited (Corporation) |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Status | Resigned |
Appointed | 13 August 1996(1 day after company formation) |
Appointment Duration | 2 weeks (resigned 27 August 1996) |
Correspondence Address | North Street Crowle Scunthorpe North Lincolnshire DN17 4NB |
Secretary Name | Crowle Enterprises Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1996(1 day after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 07 August 1997) |
Correspondence Address | Axholme House North Street Crowle Scunthorpe North Lincolnshire DN17 4NB |
Director Name | Axholme Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1999(3 years, 2 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 24 March 2000) |
Correspondence Address | Axholme House North Street, Crowle Scunthorpe North Lincolnshire DN17 4NB |
Secretary Name | S And N Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2000(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 August 2001) |
Correspondence Address | 65 Kirkby Road Hemsworth Pontefract West Yorkshire WF9 4AS |
Director Name | Axholme Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2001(5 years after company formation) |
Appointment Duration | 10 years, 1 month (resigned 28 September 2011) |
Correspondence Address | Axholme House North Street Crowle Scunthorpe North Lincolnshire DN17 4NB |
Secretary Name | Axholme Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2001(5 years after company formation) |
Appointment Duration | 10 years, 1 month (resigned 28 September 2011) |
Correspondence Address | Axholme House North Street Crowle Scunthorpe North Lincolnshire DN17 4NB |
Secretary Name | Axholme Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2001(5 years after company formation) |
Appointment Duration | 10 years, 1 month (resigned 28 September 2011) |
Correspondence Address | Axholme House North Street Crowle Scunthorpe North Lincolnshire DN17 4NB |
Registered Address | 22 Arkwright Court Astmoor Industrial Estate Runcorn Cheshire WA7 1NX |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Halton Castle |
Built Up Area | Runcorn |
Year | 2013 |
---|---|
Net Worth | £257,357 |
Cash | £85,357 |
Current Liabilities | £127,405 |
Latest Accounts | 31 August 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
25 May 2016 | Completion of winding up (1 page) |
---|---|
25 May 2016 | Dissolution deferment (1 page) |
30 April 2015 | Order of court to wind up (2 pages) |
6 November 2014 | Termination of appointment of Michael William Park as a director on 1 July 2014 (1 page) |
6 November 2014 | Termination of appointment of Michael William Park as a director on 1 July 2014 (1 page) |
6 November 2014 | Termination of appointment of Anthony Gordon Park as a director on 1 July 2014 (1 page) |
6 November 2014 | Termination of appointment of Anthony Gordon Park as a director on 1 July 2014 (1 page) |
7 October 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
28 August 2014 | Registered office address changed from 29 the Downs Altrincham Cheshire WA14 2QD England to 22 Arkwright Court Astmoor Industrial Estate Runcorn Cheshire WA7 1NX on 28 August 2014 (1 page) |
13 August 2014 | Appointment of Mr Michael William Park as a director on 1 July 2014 (2 pages) |
13 August 2014 | Appointment of Mr Michael William Park as a director on 1 July 2014 (2 pages) |
23 July 2014 | Appointment of Mr Anthony Gordon Park as a director on 1 May 2014 (2 pages) |
23 July 2014 | Registered office address changed from 4a Parker Lane Burnley Lancashire BB11 2BY to 29 the Downs Altrincham Cheshire WA14 2QD on 23 July 2014 (1 page) |
23 July 2014 | Appointment of Mr Anthony Gordon Park as a director on 1 May 2014 (2 pages) |
7 July 2014 | Termination of appointment of John England as a director (1 page) |
4 June 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
27 May 2014 | Appointment of Mr Joseph Patrick Connolly as a director (2 pages) |
18 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
17 March 2014 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2014-03-17
|
16 March 2014 | Registered office address changed from C/O Accountants 46 Cookson Street Blackpool Lancashire FY1 3ED United Kingdom on 16 March 2014 (1 page) |
6 February 2014 | Compulsory strike-off action has been suspended (1 page) |
10 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2013 | Appointment of Mr John England as a director (2 pages) |
29 August 2013 | Termination of appointment of Alaine Turner as a director (1 page) |
16 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
13 March 2013 | Annual return made up to 12 August 2012 with a full list of shareholders (3 pages) |
11 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
21 June 2012 | Appointment of Mrs Alaine Turner as a director (2 pages) |
4 May 2012 | Registered office address changed from Axholme House North Street Crowle Scunthorpe South Humberside DN17 4NB United Kingdom on 4 May 2012 (1 page) |
4 May 2012 | Registered office address changed from Axholme House North Street Crowle Scunthorpe South Humberside DN17 4NB United Kingdom on 4 May 2012 (1 page) |
17 April 2012 | Termination of appointment of John Mcnamara as a secretary (1 page) |
17 April 2012 | Termination of appointment of John Mcnamara as a director (1 page) |
17 April 2012 | Registered office address changed from Axholme House North Street Crowle Scunthorpe North Lincolnshire DN17 4NB on 17 April 2012 (1 page) |
21 February 2012 | Appointment of Mr John Mcnamara as a secretary (1 page) |
21 February 2012 | Appointment of Mr John Mcnamara as a director (2 pages) |
28 September 2011 | Termination of appointment of Axholme Directors Limited as a director (1 page) |
28 September 2011 | Termination of appointment of Axholme Secretaries Limited as a secretary (1 page) |
25 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (3 pages) |
26 April 2011 | Accounts for a dormant company made up to 31 August 2010 (7 pages) |
26 August 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (3 pages) |
25 August 2010 | Director's details changed for Axholme Directors Limited on 1 October 2009 (2 pages) |
25 August 2010 | Secretary's details changed for Axholme Secretaries Limited on 1 October 2009 (2 pages) |
25 August 2010 | Director's details changed for Axholme Directors Limited on 1 October 2009 (2 pages) |
25 August 2010 | Secretary's details changed for Axholme Secretaries Limited on 1 October 2009 (2 pages) |
25 May 2010 | Accounts for a dormant company made up to 31 August 2009 (1 page) |
9 September 2009 | Return made up to 12/08/09; full list of members (3 pages) |
13 July 2009 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
27 August 2008 | Location of register of members (1 page) |
27 August 2008 | Registered office changed on 27/08/2008 from axholme house, north street crowle scunthorpe north lincolnshire DN17 4NB (1 page) |
27 August 2008 | Return made up to 12/08/08; full list of members (3 pages) |
27 August 2008 | Location of debenture register (1 page) |
27 August 2008 | Director's change of particulars / axholme directors LIMITED / 30/09/2007 (1 page) |
4 June 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
6 September 2007 | Location of register of members (1 page) |
6 September 2007 | Return made up to 12/08/07; full list of members (2 pages) |
6 September 2007 | Secretary's particulars changed (1 page) |
6 September 2007 | Location of debenture register (1 page) |
6 September 2007 | Director's particulars changed (1 page) |
6 September 2007 | Registered office changed on 06/09/07 from: axholme house, north street crowle scunthorpe north lincolnshire DN17 4NB (1 page) |
20 June 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
12 September 2006 | Secretary's particulars changed (1 page) |
12 September 2006 | Director's particulars changed (1 page) |
12 September 2006 | Registered office changed on 12/09/06 from: axholme house north street crowle scunthorpe north lincolnshire DN17 4NB (1 page) |
12 September 2006 | Return made up to 12/08/06; full list of members (2 pages) |
19 June 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
30 August 2005 | Return made up to 12/08/05; full list of members (2 pages) |
7 March 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
22 September 2004 | Return made up to 12/08/04; full list of members (6 pages) |
22 March 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
11 September 2003 | Return made up to 12/08/03; full list of members (6 pages) |
6 April 2003 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
25 September 2002 | Return made up to 12/08/02; full list of members (6 pages) |
28 June 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
11 December 2001 | Return made up to 12/08/01; full list of members (6 pages) |
28 August 2001 | Total exemption small company accounts made up to 31 August 2000 (6 pages) |
24 August 2001 | Return made up to 12/08/00; full list of members (6 pages) |
22 August 2001 | Registered office changed on 22/08/01 from: 65 kirkby road hemsworth pontefract west yorkshire WF9 4AS (1 page) |
22 August 2001 | New secretary appointed (2 pages) |
22 August 2001 | Director resigned (1 page) |
22 August 2001 | New director appointed (2 pages) |
22 August 2001 | Secretary resigned (1 page) |
1 August 2000 | New secretary appointed (2 pages) |
30 March 2000 | Registered office changed on 30/03/00 from: north street crowle scunthorpe north lincolnshire DN17 4NB (1 page) |
29 March 2000 | Secretary resigned (1 page) |
29 March 2000 | Director resigned (1 page) |
18 February 2000 | New director appointed (2 pages) |
30 December 1999 | Accounts for a small company made up to 31 August 1999 (6 pages) |
8 November 1999 | Director resigned (1 page) |
8 November 1999 | Director resigned (1 page) |
8 November 1999 | New director appointed (2 pages) |
9 September 1999 | Return made up to 12/08/99; no change of members (4 pages) |
22 April 1999 | Full accounts made up to 31 August 1998 (6 pages) |
25 August 1998 | Return made up to 12/08/98; no change of members
|
13 February 1998 | Full accounts made up to 31 August 1997 (11 pages) |
19 August 1997 | Return made up to 12/08/97; full list of members (6 pages) |
19 August 1997 | Secretary resigned (1 page) |
19 August 1997 | New secretary appointed (2 pages) |
14 March 1997 | New director appointed (2 pages) |
3 September 1996 | Director resigned (2 pages) |
3 September 1996 | New director appointed (1 page) |
21 August 1996 | Director resigned (2 pages) |
21 August 1996 | Secretary resigned (2 pages) |
21 August 1996 | New director appointed (1 page) |
21 August 1996 | New secretary appointed (1 page) |
21 August 1996 | Registered office changed on 21/08/96 from: 88 kingsway holborn london WC2B 6AW (1 page) |
12 August 1996 | Incorporation (10 pages) |