Warrington
Cheshire
WA1 1NN
Director Name | Mrs Janet Ormond |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2009(11 years, 12 months after company formation) |
Appointment Duration | 12 years, 8 months (closed 19 July 2022) |
Role | Administration |
Country of Residence | Wales |
Correspondence Address | 1st Floor Bank Quay House Sankey Street Warrington Cheshire WA1 1NN |
Secretary Name | Christopher Andrew Wensley Frew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1997(2 weeks, 1 day after company formation) |
Appointment Duration | 11 years, 6 months (resigned 01 June 2009) |
Role | Company Director |
Correspondence Address | 38 St Johns Road Clifton Bristol BS8 2HG |
Secretary Name | Miss Michelle Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 July 2010) |
Role | Accountant |
Correspondence Address | Archways Maesdu Avenue Llandudno Conwy LL30 1NR Wales |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | micrographics.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 3589006 |
Telephone region | Freephone |
Registered Address | 1st Floor Bank Quay House Sankey Street Warrington Cheshire WA1 1NN |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
3 at £1 | Michael Ormond 75.00% Ordinary |
---|---|
1 at £1 | Janet Ormond 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £32,645 |
Cash | £7,771 |
Current Liabilities | £125,842 |
Latest Accounts | 31 May 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
4 June 2009 | Delivered on: 12 June 2009 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
17 November 2017 | Confirmation statement made on 6 November 2017 with no updates (3 pages) |
---|---|
13 November 2017 | Director's details changed for Mrs Janet Ormond on 26 October 2017 (2 pages) |
13 November 2017 | Director's details changed for Mr Michael Ormond on 26 October 2017 (2 pages) |
13 November 2017 | Change of details for Mr Michael Ormond as a person with significant control on 26 October 2017 (2 pages) |
17 November 2016 | Confirmation statement made on 6 November 2016 with updates (5 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
13 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
2 March 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
19 November 2014 | Director's details changed for Mr Michael Ormond on 19 November 2014 (2 pages) |
19 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Director's details changed for Mrs Janet Ormond on 19 November 2014 (2 pages) |
24 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
18 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
27 November 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
9 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (3 pages) |
9 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (3 pages) |
11 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (3 pages) |
11 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (3 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
14 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
3 January 2011 | Annual return made up to 6 November 2010 with a full list of shareholders (3 pages) |
3 January 2011 | Annual return made up to 6 November 2010 with a full list of shareholders (3 pages) |
15 September 2010 | Termination of appointment of Michelle Jackson as a secretary (2 pages) |
23 August 2010 | Registered office address changed from Telford Lodge Benarth Road Conwy Conwy LL32 8UB United Kingdom on 23 August 2010 (2 pages) |
23 November 2009 | Director's details changed for Michael Ormond on 6 November 2009 (2 pages) |
23 November 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (5 pages) |
23 November 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (5 pages) |
23 November 2009 | Director's details changed for Michael Ormond on 6 November 2009 (2 pages) |
23 November 2009 | Appointment of Mrs Janet Ormond as a director (2 pages) |
16 June 2009 | Registered office changed on 16/06/2009 from 16 ashdown house riverside business park benarth road conwy LL32 8UB (1 page) |
15 June 2009 | Secretary appointed michelle jackson (2 pages) |
12 June 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
6 June 2009 | Appointment terminated secretary christopher frew (1 page) |
14 May 2009 | Accounting reference date extended from 30/11/2009 to 31/05/2010 (1 page) |
14 May 2009 | Registered office changed on 14/05/2009 from first floor suite 23 trinity square llandudno LL30 2RH (1 page) |
9 December 2008 | Accounts for a dormant company made up to 30 November 2008 (2 pages) |
14 November 2008 | Return made up to 06/11/08; full list of members (3 pages) |
5 April 2008 | Accounts for a dormant company made up to 30 November 2007 (2 pages) |
29 November 2007 | Return made up to 06/11/07; no change of members (6 pages) |
16 May 2007 | Accounts for a dormant company made up to 30 November 2006 (2 pages) |
20 November 2006 | Return made up to 06/11/06; full list of members (6 pages) |
2 October 2006 | Accounts for a dormant company made up to 30 November 2005 (2 pages) |
2 December 2005 | Return made up to 06/11/05; full list of members (6 pages) |
24 August 2005 | Accounts for a dormant company made up to 30 November 2004 (2 pages) |
9 December 2004 | Return made up to 06/11/04; full list of members (6 pages) |
5 April 2004 | Accounts for a dormant company made up to 30 November 2003 (1 page) |
1 December 2003 | Return made up to 06/11/03; full list of members (6 pages) |
17 June 2003 | Accounts for a dormant company made up to 30 November 2002 (1 page) |
22 May 2003 | Registered office changed on 22/05/03 from: 19 trinity square llandudno north wales LL30 2RD (1 page) |
13 November 2002 | Return made up to 06/11/02; full list of members (6 pages) |
3 January 2002 | Return made up to 06/11/01; full list of members
|
3 January 2002 | Accounts for a dormant company made up to 30 November 2001 (2 pages) |
12 September 2001 | Accounts for a dormant company made up to 30 November 2000 (2 pages) |
3 January 2001 | Return made up to 06/11/00; full list of members (6 pages) |
4 September 2000 | Accounts for a dormant company made up to 30 November 1999 (2 pages) |
15 November 1999 | Return made up to 06/11/99; full list of members (6 pages) |
10 December 1998 | Return made up to 06/11/98; full list of members (6 pages) |
10 December 1998 | Accounts for a dormant company made up to 30 November 1998 (2 pages) |
30 January 1998 | Ad 21/11/97--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
22 December 1997 | Secretary resigned (1 page) |
22 December 1997 | Registered office changed on 22/12/97 from: 120 east road london N1 6AA (1 page) |
22 December 1997 | Director resigned (1 page) |
22 December 1997 | New secretary appointed (2 pages) |
22 December 1997 | New director appointed (2 pages) |
27 November 1997 | Company name changed noblecheer LIMITED\certificate issued on 28/11/97 (2 pages) |
6 November 1997 | Incorporation (15 pages) |