Daresbury
Warrington
Cheshire
WA4 4BT
Director Name | Mr Trevor John Gregory |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2014(16 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (closed 10 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3100 Daresbury Park Daresbury Warrington Cheshire WA4 4BT |
Director Name | Anthony Neville Burrows |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1997(same day as company formation) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | 17 Wellington Close Wellesbourne Warwick Warwickshire CV35 9JQ |
Director Name | Mr Martin Christopher Williams |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1997(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Moreton Morrell Warwick CV35 9AT |
Secretary Name | Mr Martin Christopher Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Moreton Morrell Warwick CV35 9AT |
Director Name | Rolf Turvall |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 06 October 1997(1 week after company formation) |
Appointment Duration | 9 years, 9 months (resigned 01 July 2007) |
Role | Company Director |
Correspondence Address | Fatburs Kvarngata 3 Stockholm S-11864 Sweden Foreign |
Secretary Name | Mr Neil Joseph Mathews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(9 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 07 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Kingscroft Close Dore Sheffield S17 3RE |
Director Name | Fredrik Matsson Bostrom |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 July 2007(9 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 15 February 2013) |
Role | Vice President |
Country of Residence | Sweden |
Correspondence Address | Master Henriks Alle 5g Sollentuna Sweden |
Director Name | Mr William McLaughlin |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2012(14 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 01 September 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 3000 Daresbury Park Daresbury Warrington WA4 4BT |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | HT Corporate Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2002(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 August 2004) |
Correspondence Address | 9 Christmas Steps Bristol Avon BS1 5BS |
Secretary Name | HT Corporate Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2002(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 August 2004) |
Correspondence Address | 9 Christmas Steps Bristol Avon BS1 5BS |
Secretary Name | Goodwille Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2004(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 October 2006) |
Correspondence Address | St James House 13 Kensington Square London W8 5HD |
Website | www.lorentzen-wettre.com |
---|---|
Telephone | 01704 071403 |
Telephone region | Southport |
Registered Address | 3100 Daresbury Park Daresbury Warrington Cheshire WA4 4BT |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Daresbury |
Ward | Daresbury |
5k at £1 | Abb LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £171,608 |
Gross Profit | £61,810 |
Net Worth | £119,148 |
Current Liabilities | £12,502 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
10 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 October 2014 | Application to strike the company off the register (3 pages) |
17 September 2014 | Termination of appointment of William Mclaughlin as a director on 1 September 2014 (2 pages) |
17 September 2014 | Termination of appointment of William Mclaughlin as a director on 1 September 2014 (2 pages) |
17 September 2014 | Appointment of Mr Trevor John Gregory as a director on 1 September 2014 (3 pages) |
17 September 2014 | Appointment of Mr Trevor John Gregory as a director on 1 September 2014 (3 pages) |
27 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
4 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
19 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (14 pages) |
26 February 2013 | Termination of appointment of Fredrik Matsson Bostrom as a director on 15 February 2013 (1 page) |
10 September 2012 | Registered office address changed from 7 Churchill Way 35a Business Park Chapeltown Sheffield S35 2PY on 10 September 2012 (1 page) |
7 September 2012 | Appointment of Mrs Victoria Ann Mac Lean as a secretary on 7 September 2012 (1 page) |
7 September 2012 | Appointment of Mrs Victoria Ann Mac Lean as a secretary on 7 September 2012 (1 page) |
7 September 2012 | Termination of appointment of Neil Joseph Mathews as a secretary on 7 September 2012 (1 page) |
7 September 2012 | Termination of appointment of Neil Joseph Mathews as a secretary on 7 September 2012 (1 page) |
29 August 2012 | Appointment of Mr William Mclaughlin as a director on 28 August 2012 (2 pages) |
28 June 2012 | Full accounts made up to 31 December 2011 (17 pages) |
27 April 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (4 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (17 pages) |
22 February 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (4 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
23 February 2010 | Director's details changed for Fredrik Matsson Bostrom on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Fredrik Matsson Bostrom on 22 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (4 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (17 pages) |
27 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
20 October 2008 | Return made up to 29/09/08; full list of members (3 pages) |
18 December 2007 | Full accounts made up to 31 December 2006 (15 pages) |
28 November 2007 | Return made up to 29/09/07; full list of members (2 pages) |
27 November 2007 | Secretary's particulars changed (1 page) |
14 July 2007 | Director resigned (1 page) |
14 July 2007 | New director appointed (2 pages) |
13 October 2006 | Return made up to 29/09/06; full list of members (2 pages) |
12 October 2006 | Secretary resigned (1 page) |
11 October 2006 | Registered office changed on 11/10/06 from: st james house 13 kensington square london W8 5HD (1 page) |
11 October 2006 | New secretary appointed (2 pages) |
11 July 2006 | Auditor's resignation (1 page) |
29 June 2006 | Full accounts made up to 31 December 2005 (12 pages) |
26 October 2005 | Return made up to 29/09/05; full list of members (2 pages) |
19 September 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
1 March 2005 | Resolutions
|
13 January 2005 | Return made up to 29/09/04; full list of members (3 pages) |
26 November 2004 | Auditor's resignation (1 page) |
3 November 2004 | New secretary appointed (1 page) |
18 August 2004 | Secretary resigned (1 page) |
18 August 2004 | Registered office changed on 18/08/04 from: 162-166 upper new walk leicester leicestershire LE1 7QA (1 page) |
18 August 2004 | Director resigned (1 page) |
14 May 2004 | (8 pages) |
18 September 2003 | Return made up to 29/09/03; full list of members (7 pages) |
28 April 2003 | (8 pages) |
15 November 2002 | Director resigned (1 page) |
15 November 2002 | New secretary appointed (2 pages) |
15 November 2002 | New director appointed (2 pages) |
15 November 2002 | Secretary resigned (1 page) |
15 October 2002 | Return made up to 29/09/02; full list of members (7 pages) |
23 July 2002 | Auditor's resignation (2 pages) |
19 March 2002 | (8 pages) |
19 October 2001 | Return made up to 29/09/01; full list of members (6 pages) |
31 August 2001 | (8 pages) |
5 October 2000 | Return made up to 29/09/00; full list of members (6 pages) |
30 May 2000 | Registered office changed on 30/05/00 from: 160 upper new walk leicester LE1 7GA (1 page) |
5 March 2000 | Full accounts made up to 31 December 1999 (12 pages) |
5 October 1999 | Return made up to 29/09/99; full list of members (6 pages) |
13 April 1999 | Full accounts made up to 31 December 1998 (14 pages) |
24 September 1998 | Return made up to 29/09/98; full list of members (6 pages) |
13 October 1997 | Ad 29/09/97--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
13 October 1997 | Director resigned (1 page) |
13 October 1997 | New director appointed (2 pages) |
13 October 1997 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
3 October 1997 | Secretary resigned (1 page) |
29 September 1997 | Incorporation (17 pages) |