Birchwood
Cheshire
WA3 6GR
Director Name | Ms Eileen Frances Brotherton |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2023(26 years, 4 months after company formation) |
Appointment Duration | 1 year |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1st Floor Allday House Warrington Road Birchwood Cheshire WA3 6GR |
Director Name | Adrian William Devery |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Millway Hale Barnes Cheshire WA15 0AE |
Director Name | Mr Noel James Devery |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1996(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Church View Free Green Lane, Lower Peover Knutsford Cheshire WA16 9PT |
Secretary Name | Mr Noel James Devery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1996(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Church View Free Green Lane, Lower Peover Knutsford Cheshire WA16 9PT |
Director Name | Mr Steven Michael Taylor |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2019(22 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 302 Bridgewater Place Birchwood Park Birchwood Warrington WA3 6XG |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 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 | 05 December 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | www.solar-lubricants.com |
---|---|
Telephone | 0151 4242488 |
Telephone region | Liverpool |
Registered Address | 1st Floor Allday House Warrington Road Birchwood Cheshire WA3 6GR |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Birchwood |
Ward | Birchwood |
Built Up Area | Warrington |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £36,104 |
Cash | £2 |
Current Liabilities | £1,346,020 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 3 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 17 June 2024 (1 month, 4 weeks from now) |
9 December 2020 | Confirmation statement made on 5 December 2020 with no updates (3 pages) |
---|---|
13 November 2020 | Full accounts made up to 31 March 2020 (17 pages) |
6 January 2020 | Confirmation statement made on 5 December 2019 with no updates (3 pages) |
21 May 2019 | Current accounting period extended from 30 November 2019 to 31 March 2020 (1 page) |
14 May 2019 | Registered office address changed from Solar Petroleum Ditton Rd Widnes WA8 0QE to 302 Bridgewater Place Birchwood Park Birchwood Warrington WA3 6XG on 14 May 2019 (1 page) |
14 May 2019 | Appointment of Daniel Stephen Paul Little as a director on 10 May 2019 (2 pages) |
14 May 2019 | Termination of appointment of Noel James Devery as a director on 10 May 2019 (1 page) |
14 May 2019 | Appointment of Mr Steven Michael Taylor as a director on 10 May 2019 (2 pages) |
14 May 2019 | Notification of Dev Plant Hire Limited as a person with significant control on 10 May 2019 (2 pages) |
14 May 2019 | Termination of appointment of Noel James Devery as a secretary on 10 May 2019 (1 page) |
14 May 2019 | Cessation of Noel James Devery as a person with significant control on 10 May 2019 (1 page) |
14 May 2019 | Termination of appointment of Adrian William Devery as a director on 10 May 2019 (1 page) |
7 May 2019 | Total exemption full accounts made up to 30 November 2018 (10 pages) |
6 December 2018 | Confirmation statement made on 5 December 2018 with no updates (3 pages) |
9 August 2018 | Total exemption full accounts made up to 30 November 2017 (10 pages) |
9 January 2018 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
9 January 2018 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
9 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
9 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
4 January 2017 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
15 April 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
15 April 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
13 January 2016 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
19 June 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
19 June 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
13 January 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
22 April 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
22 April 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
3 January 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
24 July 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
24 July 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
12 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (5 pages) |
12 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (5 pages) |
12 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
16 May 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
19 December 2011 | Registered office address changed from Ditton Road Widnes Cheshire WA8 0NN on 19 December 2011 (1 page) |
19 December 2011 | Registered office address changed from Ditton Road Widnes Cheshire WA8 0NN on 19 December 2011 (1 page) |
19 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (5 pages) |
19 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (5 pages) |
19 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (5 pages) |
15 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
15 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
4 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (5 pages) |
4 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (5 pages) |
4 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
12 May 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
5 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Director's details changed for Mr Noel James Devery on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Adrian William Devery on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Adrian William Devery on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Mr Noel James Devery on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Adrian William Devery on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Mr Noel James Devery on 5 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
17 July 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
17 July 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
16 February 2009 | Return made up to 05/12/08; full list of members (3 pages) |
16 February 2009 | Return made up to 05/12/08; full list of members (3 pages) |
6 August 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
6 August 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
21 January 2008 | Return made up to 05/12/07; full list of members (2 pages) |
21 January 2008 | Return made up to 05/12/07; full list of members (2 pages) |
29 May 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
29 May 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
10 January 2007 | Return made up to 05/12/06; full list of members (2 pages) |
10 January 2007 | Director's particulars changed (1 page) |
10 January 2007 | Return made up to 05/12/06; full list of members (2 pages) |
10 January 2007 | Director's particulars changed (1 page) |
10 July 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
10 July 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
30 January 2006 | Return made up to 05/12/05; full list of members (2 pages) |
30 January 2006 | Return made up to 05/12/05; full list of members (2 pages) |
20 June 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
20 June 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
5 January 2005 | Return made up to 05/12/04; full list of members (7 pages) |
5 January 2005 | Return made up to 05/12/04; full list of members (7 pages) |
5 July 2004 | Accounts for a small company made up to 30 November 2003 (6 pages) |
5 July 2004 | Accounts for a small company made up to 30 November 2003 (6 pages) |
23 January 2004 | Return made up to 05/12/03; full list of members
|
23 January 2004 | Return made up to 05/12/03; full list of members
|
9 April 2003 | Accounts for a small company made up to 30 November 2002 (6 pages) |
9 April 2003 | Accounts for a small company made up to 30 November 2002 (6 pages) |
5 December 2002 | Return made up to 05/12/02; full list of members (7 pages) |
5 December 2002 | Return made up to 05/12/02; full list of members (7 pages) |
1 October 2002 | Accounts for a small company made up to 30 November 2001 (6 pages) |
1 October 2002 | Accounts for a small company made up to 30 November 2001 (6 pages) |
1 February 2002 | Return made up to 05/12/01; full list of members (6 pages) |
1 February 2002 | Return made up to 05/12/01; full list of members (6 pages) |
28 June 2001 | Accounts for a small company made up to 30 November 2000 (5 pages) |
28 June 2001 | Accounts for a small company made up to 30 November 2000 (5 pages) |
24 January 2001 | Return made up to 05/12/00; full list of members (6 pages) |
24 January 2001 | Return made up to 05/12/00; full list of members (6 pages) |
18 May 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
18 May 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
7 April 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
7 April 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
19 January 2000 | Return made up to 05/12/99; full list of members (6 pages) |
19 January 2000 | Return made up to 05/12/99; full list of members (6 pages) |
22 April 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
22 April 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
13 January 1999 | Return made up to 05/12/98; no change of members (4 pages) |
13 January 1999 | Return made up to 05/12/98; no change of members (4 pages) |
28 July 1998 | Accounting reference date shortened from 31/12/97 to 30/11/97 (1 page) |
28 July 1998 | Accounts for a small company made up to 30 November 1997 (5 pages) |
28 July 1998 | Accounting reference date shortened from 31/12/97 to 30/11/97 (1 page) |
28 July 1998 | Accounts for a small company made up to 30 November 1997 (5 pages) |
31 January 1998 | Return made up to 05/12/97; full list of members (6 pages) |
31 January 1998 | Return made up to 05/12/97; full list of members (6 pages) |
29 January 1997 | Registered office changed on 29/01/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
29 January 1997 | Registered office changed on 29/01/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
24 January 1997 | New secretary appointed;new director appointed (2 pages) |
24 January 1997 | New director appointed (2 pages) |
24 January 1997 | New director appointed (2 pages) |
24 January 1997 | Secretary resigned (1 page) |
24 January 1997 | Director resigned (1 page) |
24 January 1997 | Director resigned (1 page) |
24 January 1997 | Secretary resigned (1 page) |
24 January 1997 | New secretary appointed;new director appointed (2 pages) |
5 December 1996 | Incorporation (13 pages) |
5 December 1996 | Incorporation (13 pages) |