Antrobus
Northwich
Cheshire
CW9 6JB
Director Name | Mr Trevor Pybus |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manor House 2 Spring Road Market Weighton York North Yorkshire YO43 3JH |
Director Name | Mr Anthony Ronald Oldfield |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Linton House Common Road Dunnington York North Yorkshire YO1 5NG |
Director Name | Keith Peter Morris |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Keepers Cottage Lilac Avenue Lytham St. Annes Lancashire FY8 4LG |
Director Name | Mr Michael Andrew Horne |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Handforth Close Thelwall Warrington Cheshire WA4 2JR |
Director Name | Mr Simon Timothy Evans |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1997(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 56 Poles Hill Chesham Buckinghamshire HP5 2QR |
Secretary Name | Mr Simon Timothy Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1997(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 56 Poles Hill Chesham Buckinghamshire HP5 2QR |
Secretary Name | Keith Peter Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1997(8 months, 1 week after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 November 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Keepers Cottage Lilac Avenue Lytham St. Annes Lancashire FY8 4LG |
Director Name | Simon Charles Gilligan |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1998(1 year, 10 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 26 March 1999) |
Role | Managing Director |
Correspondence Address | 29 Victoria Park Cambridge Cambridgeshire CB4 3EJ |
Director Name | Mr Mark Williams |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1999(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 January 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Hedgerows Common Lane Church Fenton West Yorkshire LS24 9QR |
Director Name | Mr Adam Harris Wiseberg |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(4 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 19 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tollbar Cottage Chester Road Over Tabley Knutsford Cheshire WA16 0PR |
Secretary Name | Mr Michael Andrew Horne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2001(4 years, 9 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 22 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Handforth Close Thelwall Warrington Cheshire WA4 2JR |
Director Name | Mr Andrew Patrick Finn |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2008(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Treetops 241 Bramhall Moor Road Hazel Grove Stockport Cheshire SK7 5JL |
Director Name | Mr Nigel Fredrick Thomas Hugh Petrie |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2010(12 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 17 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | No. 1 Thellow Heath Park Northwich Road Antrobus Northwich Cheshire CW9 6JB |
Secretary Name | Mrs Helen Pamela Doroszkiewicz |
---|---|
Status | Resigned |
Appointed | 22 February 2012(15 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 17 April 2016) |
Role | Company Director |
Correspondence Address | No. 1 Thellow Heath Park Northwich Road Antrobus Northwich Cheshire CW9 6JB |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 18 February 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | No. 1 Thellow Heath Park Northwich Road Antrobus Northwich Cheshire CW9 6JB |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Antrobus |
Ward | Marbury |
Year | 2013 |
---|---|
Net Worth | -£7,966 |
Current Liabilities | £7,967 |
Latest Accounts | 30 May 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
13 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2016 | Application to strike the company off the register (3 pages) |
21 June 2016 | Application to strike the company off the register (3 pages) |
1 June 2016 | Micro company accounts made up to 30 May 2016 (2 pages) |
1 June 2016 | Micro company accounts made up to 30 May 2016 (2 pages) |
1 June 2016 | Previous accounting period shortened from 30 June 2016 to 31 May 2016 (1 page) |
1 June 2016 | Previous accounting period shortened from 30 June 2016 to 31 May 2016 (1 page) |
31 May 2016 | Appointment of Mr Michael James Newton as a director on 31 May 2016 (2 pages) |
31 May 2016 | Appointment of Mr Michael James Newton as a director on 31 May 2016 (2 pages) |
3 May 2016 | Termination of appointment of Nigel Fredrick Thomas Hugh Petrie as a director on 17 April 2016 (1 page) |
3 May 2016 | Termination of appointment of Nigel Fredrick Thomas Hugh Petrie as a director on 17 April 2016 (1 page) |
20 April 2016 | Termination of appointment of Helen Pamela Doroszkiewicz as a secretary on 17 April 2016 (1 page) |
20 April 2016 | Termination of appointment of Helen Pamela Doroszkiewicz as a secretary on 17 April 2016 (1 page) |
14 April 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
14 April 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
12 March 2016 | Annual return made up to 18 February 2016 no member list (2 pages) |
12 March 2016 | Registered office address changed from Unit 1200 Daresbury Park, Daresbury, Warrington Cheshire WA4 4HS to No. 1 Thellow Heath Park Northwich Road Antrobus Northwich Cheshire CW9 6JB on 12 March 2016 (1 page) |
12 March 2016 | Annual return made up to 18 February 2016 no member list (2 pages) |
12 March 2016 | Registered office address changed from Unit 1200 Daresbury Park, Daresbury, Warrington Cheshire WA4 4HS to No. 1 Thellow Heath Park Northwich Road Antrobus Northwich Cheshire CW9 6JB on 12 March 2016 (1 page) |
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
13 March 2015 | Annual return made up to 18 February 2015 no member list (2 pages) |
13 March 2015 | Annual return made up to 18 February 2015 no member list (2 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
18 March 2014 | Annual return made up to 18 February 2014 no member list (2 pages) |
18 March 2014 | Annual return made up to 18 February 2014 no member list (2 pages) |
22 February 2013 | Annual return made up to 18 February 2013 no member list (2 pages) |
22 February 2013 | Annual return made up to 18 February 2013 no member list (2 pages) |
3 October 2012 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
3 October 2012 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
22 February 2012 | Annual return made up to 18 February 2012 no member list (4 pages) |
22 February 2012 | Annual return made up to 18 February 2012 no member list (4 pages) |
22 February 2012 | Termination of appointment of Michael Horne as a secretary (1 page) |
22 February 2012 | Termination of appointment of Michael Horne as a director (1 page) |
22 February 2012 | Termination of appointment of Michael Horne as a director (1 page) |
22 February 2012 | Appointment of Mrs Helen Pamela Doroszkiewicz as a secretary (1 page) |
22 February 2012 | Termination of appointment of Michael Horne as a secretary (1 page) |
22 February 2012 | Appointment of Mrs Helen Pamela Doroszkiewicz as a secretary (1 page) |
10 November 2011 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
10 November 2011 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
22 February 2011 | Annual return made up to 18 February 2011 no member list (4 pages) |
22 February 2011 | Annual return made up to 18 February 2011 no member list (4 pages) |
3 October 2010 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
3 October 2010 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
19 March 2010 | Termination of appointment of Andrew Finn as a director (1 page) |
19 March 2010 | Termination of appointment of Andrew Finn as a director (1 page) |
18 February 2010 | Annual return made up to 18 February 2010 no member list (3 pages) |
18 February 2010 | Annual return made up to 18 February 2010 no member list (3 pages) |
28 January 2010 | Appointment of Mr Nigel Fredrick Thomas Hugh Petrie as a director (2 pages) |
28 January 2010 | Appointment of Mr Nigel Fredrick Thomas Hugh Petrie as a director (2 pages) |
28 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
28 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
20 February 2009 | Annual return made up to 18/02/09 (2 pages) |
20 February 2009 | Annual return made up to 18/02/09 (2 pages) |
8 January 2009 | Director appointed andrew finn (2 pages) |
8 January 2009 | Director appointed andrew finn (2 pages) |
5 January 2009 | Appointment terminated director adam wiseberg (1 page) |
5 January 2009 | Appointment terminated director adam wiseberg (1 page) |
30 April 2008 | Annual return made up to 18/02/08 (2 pages) |
30 April 2008 | Annual return made up to 18/02/08 (2 pages) |
14 March 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
14 March 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
29 April 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
29 April 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
20 February 2007 | Annual return made up to 18/02/07 (2 pages) |
20 February 2007 | Annual return made up to 18/02/07 (2 pages) |
6 November 2006 | Registered office changed on 06/11/06 from: the mews arley road appleton thorn warrington cheshire WA4 4RR (1 page) |
6 November 2006 | Registered office changed on 06/11/06 from: the mews arley road appleton thorn warrington cheshire WA4 4RR (1 page) |
2 May 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
2 May 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
18 April 2006 | Annual return made up to 18/02/06 (2 pages) |
18 April 2006 | Annual return made up to 18/02/06 (2 pages) |
18 February 2005 | Annual return made up to 18/02/05 (2 pages) |
18 February 2005 | Annual return made up to 18/02/05 (2 pages) |
8 February 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
8 February 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
27 March 2004 | Annual return made up to 18/02/04 (4 pages) |
27 March 2004 | Annual return made up to 18/02/04 (4 pages) |
24 February 2004 | Full accounts made up to 30 June 2003 (11 pages) |
24 February 2004 | Full accounts made up to 30 June 2003 (11 pages) |
11 April 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
11 April 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
25 February 2003 | Annual return made up to 18/02/03 (4 pages) |
25 February 2003 | Annual return made up to 18/02/03 (4 pages) |
25 February 2002 | Annual return made up to 18/02/02 (3 pages) |
25 February 2002 | Annual return made up to 18/02/02 (3 pages) |
10 December 2001 | Accounts for a small company made up to 30 June 2001 (6 pages) |
10 December 2001 | Accounts for a small company made up to 30 June 2001 (6 pages) |
7 December 2001 | New secretary appointed (2 pages) |
7 December 2001 | Registered office changed on 07/12/01 from: 17-19 park street lytham st annes lancashire FY8 5LU (1 page) |
7 December 2001 | Secretary resigned;director resigned (1 page) |
7 December 2001 | New secretary appointed (2 pages) |
7 December 2001 | Registered office changed on 07/12/01 from: 17-19 park street lytham st annes lancashire FY8 5LU (1 page) |
7 December 2001 | Secretary resigned;director resigned (1 page) |
27 June 2001 | New director appointed (2 pages) |
27 June 2001 | New director appointed (2 pages) |
27 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
27 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
26 February 2001 | Annual return made up to 18/02/01 (4 pages) |
26 February 2001 | Annual return made up to 18/02/01 (4 pages) |
16 February 2001 | Director resigned (1 page) |
16 February 2001 | Director resigned (1 page) |
22 June 2000 | Director resigned (1 page) |
22 June 2000 | Director resigned (1 page) |
17 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
17 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
2 March 2000 | Annual return made up to 18/02/00
|
2 March 2000 | Annual return made up to 18/02/00
|
29 April 1999 | New director appointed (2 pages) |
29 April 1999 | Director resigned (1 page) |
29 April 1999 | New director appointed (2 pages) |
29 April 1999 | Director resigned (1 page) |
1 March 1999 | Annual return made up to 18/02/99 (5 pages) |
1 March 1999 | Annual return made up to 18/02/99 (5 pages) |
19 February 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
19 February 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
15 January 1999 | New director appointed (2 pages) |
15 January 1999 | New director appointed (2 pages) |
23 December 1998 | Director resigned (1 page) |
23 December 1998 | Director resigned (1 page) |
12 June 1998 | New secretary appointed (2 pages) |
12 June 1998 | Annual return made up to 18/02/98
|
12 June 1998 | Annual return made up to 18/02/98
|
12 June 1998 | New secretary appointed (2 pages) |
27 April 1998 | Registered office changed on 27/04/98 from: bryanston court selden hill hemel hempstead hertfordshire HP2 4TN (1 page) |
27 April 1998 | Registered office changed on 27/04/98 from: bryanston court selden hill hemel hempstead hertfordshire HP2 4TN (1 page) |
17 March 1997 | Accounting reference date extended from 28/02/98 to 30/06/98 (1 page) |
17 March 1997 | Accounting reference date extended from 28/02/98 to 30/06/98 (1 page) |
11 March 1997 | New director appointed (2 pages) |
11 March 1997 | New director appointed (2 pages) |
10 March 1997 | Resolutions
|
10 March 1997 | Resolutions
|
27 February 1997 | New director appointed (2 pages) |
27 February 1997 | New secretary appointed;new director appointed (2 pages) |
27 February 1997 | New director appointed (2 pages) |
27 February 1997 | New director appointed (2 pages) |
27 February 1997 | Registered office changed on 27/02/97 from: 33 crwys road crwys house cardiff CF2 4YF (1 page) |
27 February 1997 | Secretary resigned;director resigned (1 page) |
27 February 1997 | New director appointed (2 pages) |
27 February 1997 | Registered office changed on 27/02/97 from: 33 crwys road crwys house cardiff CF2 4YF (1 page) |
27 February 1997 | New director appointed (2 pages) |
27 February 1997 | New secretary appointed;new director appointed (2 pages) |
27 February 1997 | Secretary resigned;director resigned (1 page) |
27 February 1997 | Director resigned (1 page) |
27 February 1997 | Director resigned (1 page) |
27 February 1997 | New director appointed (2 pages) |
18 February 1997 | Incorporation (23 pages) |
18 February 1997 | Incorporation (23 pages) |