Wallhill Lane, Brownlow
Congleton
Cheshire
CW12 4TD
Secretary Name | Mrs June Alison Gilsenan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 December 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oak House Wallhill Lane, Brownlow Congleton Cheshire CW12 4TD |
Director Name | Mr Michael John Christopher Gilsenan |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 January 2012(14 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (closed 10 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oak House Wallhill Lane Brownlow Congleton Cheshire CW12 4TD |
Director Name | Mr Michael John Christopher Gilsenan |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oak House Wallhill Lane, Brownlow Congleton Cheshire CW12 4TD |
Director Name | Jacqueline Scott |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Secretary Name | Stephen John Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Director Name | Mr Christopher Paul Gilsenan |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(3 years, 1 month after company formation) |
Appointment Duration | 11 years (resigned 02 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oak House Wallhill Lane Congleton Cheshire CW12 4TD |
Registered Address | Oak House Wallhill Lane Brownlow Congleton Cheshire CW12 4TD |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Newbold Astbury |
Ward | Odd Rode |
300 at £1 | Michael Gilsenan 50.00% Ordinary |
---|---|
100 at £1 | Christopher Paul Gilsenan 16.67% Ordinary |
100 at £1 | June Alison Gilsenan 16.67% Ordinary |
100 at £1 | Thomas Christopher Gilsenan 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,116 |
Latest Accounts | 5 April 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
10 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
15 February 2016 | Application to strike the company off the register (3 pages) |
30 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
27 December 2014 | Total exemption small company accounts made up to 5 April 2014 (3 pages) |
27 December 2014 | Total exemption small company accounts made up to 5 April 2014 (3 pages) |
6 April 2014 | Previous accounting period shortened from 30 September 2014 to 5 April 2014 (1 page) |
6 April 2014 | Previous accounting period shortened from 30 September 2014 to 5 April 2014 (1 page) |
29 March 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
29 March 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-03-29
|
6 May 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (5 pages) |
25 February 2013 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
25 February 2013 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
2 January 2013 | Current accounting period extended from 5 April 2013 to 30 September 2013 (1 page) |
2 January 2013 | Current accounting period extended from 5 April 2013 to 30 September 2013 (1 page) |
17 September 2012 | Company name changed abacus eco energy LTD\certificate issued on 17/09/12
|
15 September 2012 | Registered office address changed from Unit 1 Millennium Way High Carr Business Park Newcastle Under Lyme Staffordshire ST5 7XE United Kingdom on 15 September 2012 (1 page) |
27 March 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (6 pages) |
5 March 2012 | Registered office address changed from Oak House Wallhill Lane Astbury Congleton Cheshire CW12 4TD on 5 March 2012 (1 page) |
5 March 2012 | Registered office address changed from Oak House Wallhill Lane Astbury Congleton Cheshire CW12 4TD on 5 March 2012 (1 page) |
2 March 2012 | Termination of appointment of Christopher Gilsenan as a director (1 page) |
2 March 2012 | Appointment of Mr Michael John Christopher Gilsenan as a director (2 pages) |
22 February 2012 | Company name changed techire LIMITED\certificate issued on 22/02/12
|
2 February 2012 | Withdraw the company strike off application (2 pages) |
25 January 2012 | Change of name notice (2 pages) |
25 January 2012 | Resolutions
|
24 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2012 | Application to strike the company off the register (3 pages) |
18 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (6 pages) |
18 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (6 pages) |
24 November 2011 | Total exemption full accounts made up to 5 April 2011 (6 pages) |
24 November 2011 | Total exemption full accounts made up to 5 April 2011 (6 pages) |
31 December 2010 | Total exemption full accounts made up to 5 April 2010 (6 pages) |
31 December 2010 | Total exemption full accounts made up to 5 April 2010 (6 pages) |
4 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (6 pages) |
4 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (6 pages) |
20 January 2010 | Total exemption full accounts made up to 5 April 2009 (6 pages) |
20 January 2010 | Total exemption full accounts made up to 5 April 2009 (6 pages) |
15 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (6 pages) |
15 December 2009 | Director's details changed for Christopher Paul Gilsenan on 15 December 2009 (2 pages) |
15 December 2009 | Director's details changed for June Alison Gilsenan on 15 December 2009 (2 pages) |
15 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (6 pages) |
6 October 2009 | Total exemption full accounts made up to 5 April 2007 (10 pages) |
6 October 2009 | Total exemption full accounts made up to 5 April 2007 (10 pages) |
30 September 2009 | Total exemption full accounts made up to 5 April 2008 (9 pages) |
30 September 2009 | Total exemption full accounts made up to 5 April 2008 (9 pages) |
24 December 2008 | Return made up to 02/12/08; full list of members (5 pages) |
13 December 2007 | Return made up to 02/12/07; full list of members (3 pages) |
12 February 2007 | Total exemption small company accounts made up to 5 April 2006 (4 pages) |
12 February 2007 | Return made up to 02/12/06; full list of members (8 pages) |
12 February 2007 | Total exemption small company accounts made up to 5 April 2006 (4 pages) |
31 July 2006 | Total exemption full accounts made up to 5 April 2005 (10 pages) |
31 July 2006 | Total exemption full accounts made up to 5 April 2005 (10 pages) |
11 May 2006 | Return made up to 02/12/05; full list of members (8 pages) |
3 May 2005 | Total exemption full accounts made up to 5 April 2004 (11 pages) |
3 May 2005 | Total exemption full accounts made up to 5 April 2004 (11 pages) |
27 January 2005 | Return made up to 02/12/04; full list of members (8 pages) |
15 June 2004 | Total exemption full accounts made up to 5 April 2003 (11 pages) |
15 June 2004 | Total exemption full accounts made up to 5 April 2003 (11 pages) |
27 February 2004 | Return made up to 02/12/03; full list of members (8 pages) |
10 February 2003 | Total exemption full accounts made up to 5 April 2002 (12 pages) |
10 February 2003 | Total exemption full accounts made up to 5 April 2002 (12 pages) |
19 December 2002 | Return made up to 02/12/02; full list of members (8 pages) |
12 April 2002 | Total exemption full accounts made up to 5 April 2001 (11 pages) |
12 April 2002 | Total exemption full accounts made up to 5 April 2001 (11 pages) |
29 January 2002 | New director appointed (2 pages) |
29 January 2002 | Return made up to 02/12/01; full list of members
|
6 July 2001 | Registered office changed on 06/07/01 from: 15-17 belwell lane, four oaks, sutton coldfield, west midlands B74 4AA (1 page) |
6 July 2001 | Accounting reference date extended from 31/12/00 to 05/04/01 (1 page) |
8 May 2001 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
20 April 2000 | Company name changed alpha healthcare services limite d\certificate issued on 25/04/00 (2 pages) |
20 January 2000 | Return made up to 02/12/99; full list of members (6 pages) |
4 November 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
23 December 1998 | Return made up to 02/12/98; full list of members (6 pages) |
17 February 1998 | Company name changed aqua healthcare LIMITED\certificate issued on 18/02/98 (2 pages) |
5 February 1998 | Registered office changed on 05/02/98 from: 52 mucklow hill, halesowen, birmingham, west midlands B62 8BL (1 page) |
5 February 1998 | Secretary resigned (1 page) |
5 February 1998 | New director appointed (2 pages) |
5 February 1998 | New secretary appointed;new director appointed (2 pages) |
5 February 1998 | Ad 02/12/97--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 February 1998 | Director resigned (1 page) |
11 December 1997 | Secretary resigned (1 page) |
11 December 1997 | Director resigned (1 page) |
2 December 1997 | Incorporation (12 pages) |