Helsby
Cheshire
WA6 0AR
Secretary Name | Sally Evans |
---|---|
Status | Closed |
Appointed | 08 September 2020(22 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 26 October 2021) |
Role | Company Director |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
Director Name | Dr Alan Kenneth Halder |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Farm Bulls Head Green Ewhurst Surrey GU6 7PB |
Secretary Name | Mrs Karen Aileen McLintock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Beaufort Cottage Breach Lane Bushton Wiltshire SN4 7PR |
Director Name | Mr Anthony Kerr Griffiths |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(5 years, 3 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 30 April 2018) |
Role | Finance Direct |
Country of Residence | United Kingdom |
Correspondence Address | 34 Malthouse Close Blunsdon Swindon Wiltshire SN26 7BG |
Director Name | Mr Mark William Smith |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 March 2011(13 years, 5 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 21 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Frankland House Frankland Road Blagrove Swindon Wiltshire SN5 8YF |
Director Name | Mr Gareth Rought Jenkins |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2018(20 years, 12 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Frankland Road Blagrove Swindon Wiltshire SN5 8YF |
Director Name | Mrs Abigail Sarah Draper |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2020(22 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 21 May 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
Director Name | Mr Ian Harry Strudwick |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2020(22 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 21 May 2021) |
Role | Environmental Consultant |
Country of Residence | England |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
Registered Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Helsby |
Ward | Helsby |
Built Up Area | Helsby |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Anthony Kerr Griffiths 50.00% Ordinary |
---|---|
1 at £1 | Mark William Smith 50.00% Ordinary |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
9 February 2000 | Delivered on: 16 February 2000 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
26 October 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 August 2021 | Voluntary strike-off action has been suspended (1 page) |
6 July 2021 | First Gazette notice for voluntary strike-off (1 page) |
24 June 2021 | Application to strike the company off the register (1 page) |
3 June 2021 | Termination of appointment of Mark William Smith as a director on 21 May 2021 (1 page) |
3 June 2021 | Termination of appointment of Ian Harry Strudwick as a director on 21 May 2021 (1 page) |
3 June 2021 | Termination of appointment of Abigail Sarah Draper as a director on 21 May 2021 (1 page) |
12 May 2021 | Accounts for a dormant company made up to 31 March 2020 (4 pages) |
22 February 2021 | Termination of appointment of Gareth Rought Jenkins as a director on 19 February 2021 (1 page) |
27 January 2021 | Memorandum and Articles of Association (14 pages) |
27 January 2021 | Resolutions
|
27 October 2020 | Confirmation statement made on 22 October 2020 with no updates (3 pages) |
15 September 2020 | Registered office address changed from Frankland Road Blagrove Swindon Wiltshire SN5 8YF to Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR on 15 September 2020 (1 page) |
15 September 2020 | Appointment of Mrs Abigail Sarah Draper as a director on 8 September 2020 (2 pages) |
15 September 2020 | Appointment of Sally Evans as a secretary on 8 September 2020 (2 pages) |
15 September 2020 | Appointment of Mr Ian Harry Strudwick as a director on 8 September 2020 (2 pages) |
15 September 2020 | Appointment of Dr Alasdair Alan Ryder as a director on 8 September 2020 (2 pages) |
15 September 2020 | Change of details for Water Research Centre Limited as a person with significant control on 18 August 2020 (2 pages) |
24 March 2020 | Satisfaction of charge 1 in full (1 page) |
13 February 2020 | Change of details for Wrc Plc as a person with significant control on 1 April 2018 (2 pages) |
8 November 2019 | Resolutions
|
28 October 2019 | Accounts for a dormant company made up to 31 March 2019 (1 page) |
22 October 2019 | Confirmation statement made on 22 October 2019 with updates (4 pages) |
22 October 2019 | Confirmation statement made on 8 October 2019 with no updates (3 pages) |
8 January 2019 | Resolutions
|
24 October 2018 | Accounts for a dormant company made up to 31 March 2018 (1 page) |
10 October 2018 | Confirmation statement made on 8 October 2018 with updates (4 pages) |
4 October 2018 | Director's details changed for Mr Gareth Rought Jenkins on 4 October 2018 (2 pages) |
1 October 2018 | Appointment of Mr Gareth Rought Jenkins as a director on 1 October 2018 (2 pages) |
4 May 2018 | Termination of appointment of Anthony Kerr Griffiths as a director on 30 April 2018 (1 page) |
13 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
2 October 2017 | Accounts for a dormant company made up to 31 March 2017 (1 page) |
2 October 2017 | Accounts for a dormant company made up to 31 March 2017 (1 page) |
18 September 2017 | Notification of Wrc Plc as a person with significant control on 18 September 2017 (2 pages) |
18 September 2017 | Notification of Wrc Plc as a person with significant control on 15 September 2017 (2 pages) |
18 September 2017 | Notification of Wrc Plc as a person with significant control on 15 September 2017 (2 pages) |
18 September 2017 | Withdrawal of a person with significant control statement on 18 September 2017 (2 pages) |
18 September 2017 | Withdrawal of a person with significant control statement on 18 September 2017 (2 pages) |
12 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
28 September 2016 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
28 September 2016 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
15 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
3 October 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
3 October 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
10 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
30 September 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
30 September 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
16 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
24 September 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
24 September 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
9 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
8 October 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
1 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
1 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
1 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
26 October 2011 | Full accounts made up to 31 March 2011 (9 pages) |
26 October 2011 | Full accounts made up to 31 March 2011 (9 pages) |
6 April 2011 | Appointment of Mark Smith as a director (3 pages) |
6 April 2011 | Appointment of Mark Smith as a director (3 pages) |
6 April 2011 | Termination of appointment of Karen Mclintock as a secretary (2 pages) |
6 April 2011 | Termination of appointment of Karen Mclintock as a secretary (2 pages) |
17 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
17 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
17 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
25 August 2010 | Accounts for a dormant company made up to 31 March 2010 (9 pages) |
25 August 2010 | Accounts for a dormant company made up to 31 March 2010 (9 pages) |
15 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
15 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
15 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
21 September 2009 | Full accounts made up to 31 March 2009 (9 pages) |
21 September 2009 | Full accounts made up to 31 March 2009 (9 pages) |
28 October 2008 | Return made up to 08/10/08; full list of members (3 pages) |
28 October 2008 | Return made up to 08/10/08; full list of members (3 pages) |
11 September 2008 | Full accounts made up to 31 March 2008 (9 pages) |
11 September 2008 | Full accounts made up to 31 March 2008 (9 pages) |
18 October 2007 | Full accounts made up to 31 March 2007 (9 pages) |
18 October 2007 | Full accounts made up to 31 March 2007 (9 pages) |
15 October 2007 | Return made up to 08/10/07; full list of members (2 pages) |
15 October 2007 | Return made up to 08/10/07; full list of members (2 pages) |
20 October 2006 | Full accounts made up to 31 March 2006 (9 pages) |
20 October 2006 | Full accounts made up to 31 March 2006 (9 pages) |
9 October 2006 | Return made up to 08/10/06; full list of members (2 pages) |
9 October 2006 | Return made up to 08/10/06; full list of members (2 pages) |
25 October 2005 | Full accounts made up to 31 March 2005 (8 pages) |
25 October 2005 | Full accounts made up to 31 March 2005 (8 pages) |
9 November 2004 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
9 November 2004 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
28 October 2004 | Full accounts made up to 30 April 2004 (7 pages) |
28 October 2004 | Full accounts made up to 30 April 2004 (7 pages) |
21 October 2004 | Return made up to 08/10/04; full list of members (6 pages) |
21 October 2004 | Return made up to 08/10/04; full list of members (6 pages) |
22 December 2003 | Full accounts made up to 30 April 2003 (7 pages) |
22 December 2003 | Full accounts made up to 30 April 2003 (7 pages) |
10 October 2003 | Return made up to 08/10/03; full list of members (6 pages) |
10 October 2003 | Return made up to 08/10/03; full list of members (6 pages) |
10 March 2003 | Director resigned (1 page) |
10 March 2003 | Director resigned (1 page) |
12 February 2003 | New director appointed (2 pages) |
12 February 2003 | New director appointed (2 pages) |
20 November 2002 | Full accounts made up to 30 April 2002 (8 pages) |
20 November 2002 | Full accounts made up to 30 April 2002 (8 pages) |
18 October 2002 | Return made up to 08/10/02; full list of members (6 pages) |
18 October 2002 | Return made up to 08/10/02; full list of members (6 pages) |
2 June 2002 | Auditor's resignation (1 page) |
2 June 2002 | Auditor's resignation (1 page) |
19 October 2001 | Full accounts made up to 30 April 2001 (8 pages) |
19 October 2001 | Full accounts made up to 30 April 2001 (8 pages) |
19 October 2001 | Return made up to 08/10/01; full list of members (6 pages) |
19 October 2001 | Return made up to 08/10/01; full list of members (6 pages) |
16 October 2000 | Full accounts made up to 30 April 2000 (10 pages) |
16 October 2000 | Full accounts made up to 30 April 2000 (10 pages) |
16 October 2000 | Return made up to 08/10/00; full list of members (6 pages) |
16 October 2000 | Return made up to 08/10/00; full list of members (6 pages) |
16 February 2000 | Particulars of mortgage/charge (3 pages) |
16 February 2000 | Particulars of mortgage/charge (3 pages) |
3 November 1999 | Return made up to 19/09/99; full list of members (6 pages) |
3 November 1999 | Full accounts made up to 30 April 1999 (9 pages) |
3 November 1999 | Return made up to 19/09/99; full list of members (6 pages) |
3 November 1999 | Full accounts made up to 30 April 1999 (9 pages) |
19 November 1998 | Full accounts made up to 30 April 1998 (5 pages) |
19 November 1998 | Full accounts made up to 30 April 1998 (5 pages) |
16 October 1998 | Return made up to 08/10/98; full list of members (6 pages) |
16 October 1998 | Return made up to 08/10/98; full list of members (6 pages) |
23 June 1998 | Resolutions
|
23 June 1998 | Resolutions
|
12 November 1997 | Accounting reference date shortened from 31/10/98 to 30/04/98 (1 page) |
12 November 1997 | Accounting reference date shortened from 31/10/98 to 30/04/98 (1 page) |
8 October 1997 | Incorporation (17 pages) |
8 October 1997 | Incorporation (17 pages) |