Tarporley
Cheshire
CW6 0HS
Director Name | Mrs Yvonne May Monaghan |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 August 2006(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 20 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Utkinton Road Tarporley Cheshire CW6 0HS |
Director Name | Mr Charles Antony Lawrence Skinner |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2007(10 years, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks (closed 20 November 2007) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 13 Moorhouse Road London W2 5DH |
Director Name | Mr David Stuart Coulter |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kingsbrook Shaftesbury Road Mere Warminster Wiltshire BA12 6BJ |
Director Name | Rosemary Caroline Coulter |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kingsbrook Shaftesbury Road Mere Warminster Wiltshire BA12 6BJ |
Director Name | Mrs Melanie Anne Quantock Shuldham |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1997(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | East Stoke House East Stoke Stoke Sub Hamdon Somerset TA14 6UF |
Secretary Name | Rosemary Caroline Coulter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kingsbrook Shaftesbury Road Mere Warminster Wiltshire BA12 6BJ |
Secretary Name | Benjamin James Uttermare Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Battens Church House Yeovil Somerset BA20 1HB |
Director Name | Mr John Barrie Johnstone |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2003(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 July 2004) |
Role | Financial Manager |
Country of Residence | England |
Correspondence Address | 2l Long Close Botley Oxford Oxfordshire OX2 9SG |
Director Name | Mr David Robert Toon |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2003(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Sheridan Place Winwick Warrington Cheshire WA2 8XG |
Secretary Name | Mr John Barrie Johnstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2003(5 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 12 November 2003) |
Role | Financial Manager |
Country of Residence | England |
Correspondence Address | 2l Long Close Botley Oxford Oxfordshire OX2 9SG |
Secretary Name | Gary William Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 2003(6 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 March 2004) |
Role | Company Director |
Correspondence Address | 48 Badgers Way Sturminster Newton Dorset DT10 1EP |
Director Name | Mr Paul Bryan Carroll |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2004(7 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 18 August 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Falkirk Avenue Widnes Cheshire WA8 9DX |
Director Name | Mr James Henry Wilkinson |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(9 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 31 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Nursery Sutton Courtenay Abingdon Oxfordshire OX14 4UA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Johnson House Abbots Park Monks Way Preston Brook Runcorn Cheshire WA7 3GH |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Preston Brook |
Ward | Daresbury |
Built Up Area | Runcorn |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £805,000 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
20 November 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 September 2007 | New director appointed (1 page) |
7 September 2007 | Director resigned (1 page) |
7 August 2007 | First Gazette notice for voluntary strike-off (1 page) |
22 June 2007 | Application for striking-off (1 page) |
4 June 2007 | Return made up to 15/05/07; full list of members (7 pages) |
28 December 2006 | Director resigned (1 page) |
28 December 2006 | New director appointed (2 pages) |
20 October 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
2 October 2006 | Registered office changed on 02/10/06 from: johnson service group PLC mildmay road bootle merseyside L20 5EW (1 page) |
11 September 2006 | New director appointed (1 page) |
11 September 2006 | Director resigned (1 page) |
30 May 2006 | Return made up to 15/05/06; full list of members (7 pages) |
17 October 2005 | Full accounts made up to 25 December 2004 (12 pages) |
27 May 2005 | Return made up to 15/05/05; full list of members (7 pages) |
6 January 2005 | Resolutions
|
6 January 2005 | Resolutions
|
6 January 2005 | Resolutions
|
8 October 2004 | Full accounts made up to 27 December 2003 (12 pages) |
10 August 2004 | Director resigned (1 page) |
10 August 2004 | New director appointed (1 page) |
27 May 2004 | Director's particulars changed (1 page) |
21 May 2004 | Return made up to 15/05/04; full list of members
|
7 May 2004 | Secretary's particulars changed (1 page) |
23 March 2004 | Secretary resigned (1 page) |
23 March 2004 | New secretary appointed (2 pages) |
20 November 2003 | Secretary resigned (1 page) |
20 November 2003 | New secretary appointed (2 pages) |
13 June 2003 | Return made up to 15/05/03; full list of members (8 pages) |
22 March 2003 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
13 March 2003 | Registered office changed on 13/03/03 from: mansion house princes street yeovil somerset BA20 1EP (1 page) |
8 March 2003 | New director appointed (2 pages) |
8 March 2003 | New secretary appointed;new director appointed (2 pages) |
6 March 2003 | Director resigned (1 page) |
6 March 2003 | Secretary resigned;director resigned (1 page) |
20 February 2003 | Full accounts made up to 31 August 2002 (13 pages) |
30 May 2002 | Return made up to 15/05/02; full list of members (8 pages) |
8 May 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
20 February 2002 | Registered office changed on 20/02/02 from: church house church street yeovil somerset BA20 1HB (1 page) |
23 May 2001 | Return made up to 15/05/01; full list of members (7 pages) |
14 February 2001 | Full accounts made up to 31 August 2000 (11 pages) |
31 August 2000 | Full accounts made up to 31 August 1999 (13 pages) |
22 June 2000 | Return made up to 15/05/00; change of members (6 pages) |
28 April 2000 | Ad 20/03/00--------- £ si 80000@1=80000 £ ic 725001/805001 (2 pages) |
25 October 1999 | Accounting reference date extended from 28/02/99 to 31/08/99 (1 page) |
23 July 1999 | Full accounts made up to 28 February 1998 (12 pages) |
9 June 1999 | Return made up to 15/05/99; change of members (6 pages) |
7 April 1999 | Ad 28/02/99--------- £ si 400000@1=400000 £ ic 325001/725001 (2 pages) |
20 May 1998 | Return made up to 15/05/98; full list of members
|
30 April 1998 | Accounting reference date shortened from 31/05/98 to 28/02/98 (1 page) |
13 March 1998 | £ ic 825001/325001 29/12/97 £ sr 500000@1=500000 (1 page) |
13 March 1998 | Ad 27/02/98--------- £ si 325000@1=325000 £ ic 500001/825001 (2 pages) |
13 March 1998 | Ad 15/10/97--------- £ si 1@1=1 £ ic 500000/500001 (2 pages) |
27 November 1997 | Declaration of shares redemption:auditor's report (2 pages) |
27 November 1997 | Aud rep re section 173 of cosact (1 page) |
8 June 1997 | New director appointed (2 pages) |
8 June 1997 | New secretary appointed (2 pages) |
8 June 1997 | Director resigned (1 page) |
8 June 1997 | Secretary resigned (1 page) |
21 May 1997 | New secretary appointed (2 pages) |
21 May 1997 | New director appointed (2 pages) |
21 May 1997 | Secretary resigned (1 page) |
21 May 1997 | New director appointed (2 pages) |
21 May 1997 | Director resigned (1 page) |
21 May 1997 | Ad 15/05/97--------- £ si 499998@1=499998 £ ic 2/500000 (2 pages) |
15 May 1997 | Incorporation (12 pages) |