Higher Walton
Warrington
Cheshire
WA4 6SW
Secretary Name | Andrew Paul Bozson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 86 Greenfields Avenue Appleton Warrington Cheshire WA4 3BT |
Secretary Name | Mr Alan Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1999(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 October 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Orchard Avenue Lymm Cheshire WA13 0JX |
Director Name | George Edwin Hill |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2000(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 June 2003) |
Role | Salesman |
Correspondence Address | 95 Pelham Road Thelwall Warrington Cheshire WA4 2HA |
Secretary Name | Mrs Annette Lynn Blackburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2001(4 years, 12 months after company formation) |
Appointment Duration | 11 years (resigned 01 November 2012) |
Role | Administrator |
Correspondence Address | 3 Acorn Cottage Walton Lea Road Higher Walton Warrington Cheshire WA4 6SW |
Director Name | Sanderson Wilson & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 1996(same day as company formation) |
Correspondence Address | 49 Baldwin Avenue Scunthorpe North Lincolnshire DN16 3TF |
Secretary Name | HTL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 1996(same day as company formation) |
Correspondence Address | 2 Rileston Place Bottesford Scunthorpe North Lincolshire DN16 3SP |
Website | www.technicaldisplay.com |
---|---|
Email address | [email protected] |
Telephone | 01925 240295 |
Telephone region | Warrington |
Registered Address | Suite 4 Fernden House, Chapel Lane Stockton Heath Warrington Cheshire WA4 6LL |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Stockton Heath |
Ward | Stockton Heath |
Built Up Area | Warrington |
Year | 2012 |
---|---|
Net Worth | £19,328 |
Cash | £41,709 |
Current Liabilities | £124,028 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 October |
Latest Return | 12 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 26 November 2024 (7 months, 1 week from now) |
30 October 2020 | Confirmation statement made on 29 October 2020 with no updates (3 pages) |
---|---|
25 September 2020 | Micro company accounts made up to 31 October 2019 (4 pages) |
29 October 2019 | Confirmation statement made on 29 October 2019 with no updates (3 pages) |
27 July 2019 | Micro company accounts made up to 31 October 2018 (4 pages) |
30 October 2018 | Confirmation statement made on 29 October 2018 with no updates (3 pages) |
2 August 2018 | Total exemption full accounts made up to 31 October 2017 (12 pages) |
31 October 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
11 August 2017 | Registered office address changed from Unit 14 Jensen Court Runcorn Cheshire WA7 1SQ to Unit 14 Jensen Court Runcorn Cheshire WA7 1SQ on 11 August 2017 (2 pages) |
11 August 2017 | Registered office address changed from Unit 14 Jensen Court Runcorn Cheshire WA7 1SQ to Unit 14 Jensen Court Runcorn Cheshire WA7 1SQ on 11 August 2017 (2 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
17 July 2017 | Registered office address changed from 44 Bewsey Street Warrington Cheshire WA2 7JE to Unit 14 Jensen Court Runcorn Cheshire WA7 1SQ on 17 July 2017 (2 pages) |
17 July 2017 | Registered office address changed from 44 Bewsey Street Warrington Cheshire WA2 7JE to Unit 14 Jensen Court Runcorn Cheshire WA7 1SQ on 17 July 2017 (2 pages) |
11 January 2017 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
14 July 2016 | Previous accounting period shortened from 31 October 2015 to 30 October 2015 (1 page) |
14 July 2016 | Previous accounting period shortened from 31 October 2015 to 30 October 2015 (1 page) |
4 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
1 June 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
1 June 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
30 October 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
26 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
26 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
14 February 2014 | Termination of appointment of Annette Blackburn as a secretary (1 page) |
14 February 2014 | Termination of appointment of Annette Blackburn as a secretary (1 page) |
9 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-09
|
9 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-09
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
30 October 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (4 pages) |
30 October 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
26 June 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
5 December 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (4 pages) |
5 December 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (4 pages) |
30 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
30 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
5 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (4 pages) |
5 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (4 pages) |
24 July 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
24 July 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
6 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (5 pages) |
6 November 2009 | Director's details changed for Edward Michael Blackburn on 30 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Edward Michael Blackburn on 30 October 2009 (2 pages) |
6 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (5 pages) |
29 April 2009 | Total exemption full accounts made up to 31 October 2008 (12 pages) |
29 April 2009 | Total exemption full accounts made up to 31 October 2008 (12 pages) |
31 October 2008 | Secretary's change of particulars / annette blackburn / 30/10/2008 (2 pages) |
31 October 2008 | Return made up to 30/10/08; full list of members (3 pages) |
31 October 2008 | Secretary's change of particulars / annette blackburn / 30/10/2008 (2 pages) |
31 October 2008 | Return made up to 30/10/08; full list of members (3 pages) |
25 March 2008 | Total exemption full accounts made up to 31 October 2007 (12 pages) |
25 March 2008 | Total exemption full accounts made up to 31 October 2007 (12 pages) |
12 November 2007 | Registered office changed on 12/11/07 from: 44 bewsey street warrington cheshire WA2 7JE (1 page) |
12 November 2007 | Registered office changed on 12/11/07 from: 44 bewsey street warrington cheshire WA2 7JE (1 page) |
8 November 2007 | Return made up to 30/10/07; full list of members (2 pages) |
8 November 2007 | Location of debenture register (1 page) |
8 November 2007 | Location of register of members (1 page) |
8 November 2007 | Location of debenture register (1 page) |
8 November 2007 | Registered office changed on 08/11/07 from: suite 6 29 stanley house 2A stanley street warrington cheshire WA1 1EZ (1 page) |
8 November 2007 | Registered office changed on 08/11/07 from: suite 6 29 stanley house 2A stanley street warrington cheshire WA1 1EZ (1 page) |
8 November 2007 | Location of register of members (1 page) |
8 November 2007 | Return made up to 30/10/07; full list of members (2 pages) |
21 June 2007 | Total exemption full accounts made up to 31 October 2006 (11 pages) |
21 June 2007 | Total exemption full accounts made up to 31 October 2006 (11 pages) |
28 November 2006 | Return made up to 30/10/06; full list of members
|
28 November 2006 | Return made up to 30/10/06; full list of members
|
8 November 2006 | Registered office changed on 08/11/06 from: griffin court 201 chapel street salford manchester M3 5EQ (1 page) |
8 November 2006 | Registered office changed on 08/11/06 from: griffin court 201 chapel street salford manchester M3 5EQ (1 page) |
20 July 2006 | Total exemption full accounts made up to 31 October 2005 (11 pages) |
20 July 2006 | Total exemption full accounts made up to 31 October 2005 (11 pages) |
1 November 2005 | Return made up to 30/10/05; full list of members (6 pages) |
1 November 2005 | Return made up to 30/10/05; full list of members (6 pages) |
11 August 2005 | Total exemption small company accounts made up to 31 October 2004 (3 pages) |
11 August 2005 | Total exemption small company accounts made up to 31 October 2004 (3 pages) |
7 February 2005 | Return made up to 30/10/04; full list of members (6 pages) |
7 February 2005 | Return made up to 30/10/04; full list of members (6 pages) |
25 August 2004 | Total exemption small company accounts made up to 31 October 2003 (3 pages) |
25 August 2004 | Total exemption small company accounts made up to 31 October 2003 (3 pages) |
13 November 2003 | Return made up to 30/10/03; full list of members (6 pages) |
13 November 2003 | Return made up to 30/10/03; full list of members (6 pages) |
21 August 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
21 August 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
7 July 2003 | Director resigned (1 page) |
7 July 2003 | Director resigned (1 page) |
18 February 2003 | Director's particulars changed (1 page) |
18 February 2003 | Director's particulars changed (1 page) |
2 November 2002 | Return made up to 30/10/02; full list of members (7 pages) |
2 November 2002 | Return made up to 30/10/02; full list of members (7 pages) |
16 April 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
16 April 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
14 November 2001 | Secretary resigned (1 page) |
14 November 2001 | New secretary appointed (2 pages) |
14 November 2001 | Secretary resigned (1 page) |
14 November 2001 | Return made up to 30/10/01; full list of members
|
14 November 2001 | New secretary appointed (2 pages) |
14 November 2001 | Return made up to 30/10/01; full list of members
|
12 September 2001 | Registered office changed on 12/09/01 from: 1 orchard avenue lymm cheshire WA13 0JX (1 page) |
12 September 2001 | Registered office changed on 12/09/01 from: 1 orchard avenue lymm cheshire WA13 0JX (1 page) |
2 August 2001 | Total exemption full accounts made up to 31 October 2000 (8 pages) |
2 August 2001 | Total exemption full accounts made up to 31 October 2000 (8 pages) |
16 November 2000 | Return made up to 30/10/00; full list of members
|
16 November 2000 | Return made up to 30/10/00; full list of members
|
25 August 2000 | Full accounts made up to 31 October 1999 (8 pages) |
25 August 2000 | Full accounts made up to 31 October 1999 (8 pages) |
4 May 2000 | New director appointed (2 pages) |
4 May 2000 | New director appointed (2 pages) |
29 November 1999 | Return made up to 30/10/99; full list of members (6 pages) |
29 November 1999 | Return made up to 30/10/99; full list of members (6 pages) |
25 August 1999 | Full accounts made up to 31 October 1998 (9 pages) |
25 August 1999 | Full accounts made up to 31 October 1998 (9 pages) |
18 April 1999 | New secretary appointed (3 pages) |
18 April 1999 | New secretary appointed (3 pages) |
18 April 1999 | Secretary resigned (1 page) |
18 April 1999 | Secretary resigned (1 page) |
18 April 1999 | Registered office changed on 18/04/99 from: 482 manchester road paddington warrington WA1 3HT (2 pages) |
18 April 1999 | Registered office changed on 18/04/99 from: 482 manchester road paddington warrington WA1 3HT (2 pages) |
7 December 1998 | Return made up to 30/10/98; no change of members (4 pages) |
7 December 1998 | Return made up to 30/10/98; no change of members (4 pages) |
14 August 1998 | Accounts for a small company made up to 31 October 1997 (10 pages) |
14 August 1998 | Accounts for a small company made up to 31 October 1997 (10 pages) |
4 December 1997 | Return made up to 30/10/97; full list of members (6 pages) |
4 December 1997 | Return made up to 30/10/97; full list of members (6 pages) |
6 October 1997 | Secretary resigned (1 page) |
6 October 1997 | Secretary resigned (1 page) |
27 November 1996 | New director appointed (2 pages) |
27 November 1996 | New secretary appointed (2 pages) |
27 November 1996 | New secretary appointed (2 pages) |
27 November 1996 | New director appointed (2 pages) |
14 November 1996 | Secretary resigned (1 page) |
14 November 1996 | Secretary resigned (1 page) |
14 November 1996 | Director resigned (1 page) |
14 November 1996 | Director resigned (1 page) |
14 November 1996 | Registered office changed on 14/11/96 from: 2 rileston place bottesford scunthorpe north lincolnshire DN16 3SP (1 page) |
14 November 1996 | Registered office changed on 14/11/96 from: 2 rileston place bottesford scunthorpe north lincolnshire DN16 3SP (1 page) |
30 October 1996 | Incorporation (13 pages) |
30 October 1996 | Incorporation (13 pages) |