Daresbury
Warrington
WA4 4BS
Director Name | Adrian John Kelly |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 January 2002) |
Role | Demolition Contractor |
Correspondence Address | 44 Balmoral Road Urmston Manchester M41 6HQ |
Secretary Name | Kevin Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years (resigned 13 May 2002) |
Role | Hotel Manager |
Correspondence Address | Springbank Cottage Brindle Preston PR6 8NT |
Director Name | Martin Lally |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 January 2002(3 years, 11 months after company formation) |
Appointment Duration | 4 months (resigned 13 May 2002) |
Role | Contractor |
Correspondence Address | 22 Rosevale Avenue Burnage Manchester M19 1BR |
Director Name | Mr Daniel O'Sullivan |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2002(3 years, 11 months after company formation) |
Appointment Duration | 4 months (resigned 13 May 2002) |
Role | Contractor |
Country of Residence | England |
Correspondence Address | 172 Stamford Road Audenshaw Manchester M34 5WW |
Secretary Name | Karen Jane Kinsella |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2002(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 20 April 2007) |
Role | Office Manager |
Correspondence Address | 6 Rowanswood Drive Godley Hyde Cheshire SK14 3SA |
Secretary Name | Michael Knight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2007(9 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 27 April 2010) |
Role | Manager |
Correspondence Address | 45-49 Greek Street Stockport Cheshire SK3 8AX |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1998(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1998(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Daresbury |
Ward | Daresbury |
Year | 2012 |
---|---|
Net Worth | £66,252 |
Cash | £5,090 |
Current Liabilities | £48,212 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
24 April 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 January 2019 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
12 January 2018 | Liquidators' statement of receipts and payments to 9 November 2017 (16 pages) |
12 January 2018 | Liquidators' statement of receipts and payments to 9 November 2017 (16 pages) |
24 January 2017 | Liquidators' statement of receipts and payments to 9 November 2016 (14 pages) |
24 January 2017 | Liquidators' statement of receipts and payments to 9 November 2016 (14 pages) |
16 December 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
16 December 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
25 November 2015 | Registered office address changed from Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD England to 7400 Daresbury Park Daresbury Warrington WA4 4BS on 25 November 2015 (2 pages) |
25 November 2015 | Registered office address changed from Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD England to 7400 Daresbury Park Daresbury Warrington WA4 4BS on 25 November 2015 (2 pages) |
23 November 2015 | Statement of affairs with form 4.19 (7 pages) |
23 November 2015 | Statement of affairs with form 4.19 (7 pages) |
23 November 2015 | Resolutions
|
23 November 2015 | Appointment of a voluntary liquidator (1 page) |
23 November 2015 | Appointment of a voluntary liquidator (1 page) |
23 November 2015 | Resolutions
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
10 July 2015 | Registered office address changed from Industrial Estate Windmill Lane Denton Manchester M34 2JF to Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD on 10 July 2015 (1 page) |
10 July 2015 | Registered office address changed from Industrial Estate Windmill Lane Denton Manchester M34 2JF to Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD on 10 July 2015 (1 page) |
9 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
17 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
16 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (3 pages) |
16 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (3 pages) |
16 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (3 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
16 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (3 pages) |
16 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (3 pages) |
16 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (3 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
25 August 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 August 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (3 pages) |
5 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (3 pages) |
5 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (3 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
7 May 2010 | Registered office address changed from 45-49 Greek Street Stockport Cheshire SK3 8AX on 7 May 2010 (1 page) |
7 May 2010 | Registered office address changed from 45-49 Greek Street Stockport Cheshire SK3 8AX on 7 May 2010 (1 page) |
7 May 2010 | Termination of appointment of Michael Knight as a secretary (1 page) |
7 May 2010 | Termination of appointment of Michael Knight as a secretary (1 page) |
7 May 2010 | Registered office address changed from 45-49 Greek Street Stockport Cheshire SK3 8AX on 7 May 2010 (1 page) |
18 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Secretary's details changed for Michael Knight on 18 January 2010 (1 page) |
18 January 2010 | Director's details changed for Adrian John Kelly on 18 January 2010 (2 pages) |
18 January 2010 | Secretary's details changed for Michael Knight on 18 January 2010 (1 page) |
18 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Director's details changed for Adrian John Kelly on 18 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (4 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
20 January 2009 | Return made up to 03/01/09; full list of members (3 pages) |
20 January 2009 | Return made up to 03/01/09; full list of members (3 pages) |
10 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
10 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
8 January 2008 | Return made up to 03/01/08; full list of members (2 pages) |
8 January 2008 | Return made up to 03/01/08; full list of members (2 pages) |
18 December 2007 | Company name changed windmill developments LIMITED\certificate issued on 18/12/07 (2 pages) |
18 December 2007 | Company name changed windmill developments LIMITED\certificate issued on 18/12/07 (2 pages) |
14 December 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
14 December 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
29 October 2007 | Secretary's particulars changed (1 page) |
29 October 2007 | Secretary's particulars changed (1 page) |
28 April 2007 | Secretary resigned (1 page) |
28 April 2007 | Secretary resigned (1 page) |
28 April 2007 | New secretary appointed (2 pages) |
28 April 2007 | New secretary appointed (2 pages) |
11 January 2007 | Return made up to 03/01/07; full list of members (2 pages) |
11 January 2007 | Return made up to 03/01/07; full list of members (2 pages) |
21 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
21 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
21 December 2006 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
21 December 2006 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
30 January 2006 | Return made up to 03/01/06; full list of members (2 pages) |
30 January 2006 | Return made up to 03/01/06; full list of members (2 pages) |
11 November 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
11 November 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
10 July 2005 | Secretary's particulars changed (1 page) |
10 July 2005 | Secretary's particulars changed (1 page) |
7 February 2005 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
7 February 2005 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
12 January 2005 | Return made up to 03/01/05; full list of members (6 pages) |
12 January 2005 | Return made up to 03/01/05; full list of members (6 pages) |
25 November 2004 | Secretary's particulars changed (1 page) |
25 November 2004 | Secretary's particulars changed (1 page) |
28 April 2004 | Return made up to 03/01/04; full list of members (6 pages) |
28 April 2004 | Return made up to 03/01/04; full list of members (6 pages) |
21 July 2003 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
21 July 2003 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
21 July 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
21 July 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
26 January 2003 | Return made up to 03/01/03; full list of members (6 pages) |
26 January 2003 | Return made up to 03/01/03; full list of members (6 pages) |
16 July 2002 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
16 July 2002 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
17 May 2002 | New secretary appointed (2 pages) |
17 May 2002 | Director resigned (1 page) |
17 May 2002 | Secretary resigned (1 page) |
17 May 2002 | Director resigned (1 page) |
17 May 2002 | Director resigned (1 page) |
17 May 2002 | Director resigned (1 page) |
17 May 2002 | New secretary appointed (2 pages) |
17 May 2002 | Secretary resigned (1 page) |
17 April 2002 | Company name changed excavation & contracting LIMITED\certificate issued on 17/04/02 (2 pages) |
17 April 2002 | Company name changed excavation & contracting LIMITED\certificate issued on 17/04/02 (2 pages) |
29 March 2002 | New director appointed (2 pages) |
29 March 2002 | New director appointed (2 pages) |
13 March 2002 | Return made up to 30/01/02; full list of members (6 pages) |
13 March 2002 | Return made up to 30/01/02; full list of members (6 pages) |
21 January 2002 | Ad 03/01/02--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
21 January 2002 | Director resigned (1 page) |
21 January 2002 | New director appointed (2 pages) |
21 January 2002 | New director appointed (2 pages) |
21 January 2002 | Director resigned (1 page) |
21 January 2002 | New director appointed (2 pages) |
21 January 2002 | Ad 03/01/02--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
21 January 2002 | New director appointed (2 pages) |
8 February 2001 | Return made up to 30/01/01; full list of members (6 pages) |
8 February 2001 | Accounts for a small company made up to 31 January 2000 (5 pages) |
8 February 2001 | Accounts for a small company made up to 31 January 2000 (5 pages) |
8 February 2001 | Return made up to 30/01/01; full list of members (6 pages) |
24 March 2000 | Accounts for a dormant company made up to 31 January 1999 (1 page) |
24 March 2000 | Accounts for a dormant company made up to 31 January 1999 (1 page) |
3 February 2000 | Return made up to 30/01/00; full list of members (6 pages) |
3 February 2000 | Return made up to 30/01/00; full list of members (6 pages) |
4 March 1999 | Return made up to 30/01/99; full list of members
|
4 March 1999 | Return made up to 30/01/99; full list of members
|
23 April 1998 | Director resigned (1 page) |
23 April 1998 | New director appointed (2 pages) |
23 April 1998 | Registered office changed on 23/04/98 from: 73-75 princess street st peter's square manchester M2 4EG (1 page) |
23 April 1998 | Secretary resigned (1 page) |
23 April 1998 | Director resigned (1 page) |
23 April 1998 | Registered office changed on 23/04/98 from: 73-75 princess street st peter's square manchester M2 4EG (1 page) |
23 April 1998 | New secretary appointed (2 pages) |
23 April 1998 | Secretary resigned (1 page) |
23 April 1998 | New director appointed (2 pages) |
23 April 1998 | New secretary appointed (2 pages) |
30 January 1998 | Incorporation (13 pages) |
30 January 1998 | Incorporation (13 pages) |