Beam Heath Way
Nantwich
Cheshire
CW5 6GD
Director Name | Amanda Jane Borup |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1998(same day as company formation) |
Role | Administrator Manager |
Correspondence Address | Orchard Cottage Damson Lane Cox Bank Audlem Cheshire CW3 0EU |
Director Name | Edward James Borup |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1998(same day as company formation) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Orchard Cottage Cox Bank Audlem Cheshire CW3 0EU |
Secretary Name | Amanda Jane Borup |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1998(same day as company formation) |
Role | Administrator Manager |
Correspondence Address | Orchard Cottage Damson Lane Cox Bank Audlem Cheshire CW3 0EU |
Director Name | Mr Jonathan Andrew Pickles |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(7 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 01 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 111 Cardinal Avenue Kingston-Upon-Thames Surrey KT2 5RZ |
Director Name | Mr Kenneth Peter Scott |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(7 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 01 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 62 50 Kensington Gardens Square London W2 4BA |
Director Name | Mr John Joseph McIntosh |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 22 October 2013(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 March 2015) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 138 Strand Bridge House 2nd Floor, The Strand London WC2R 1HH |
Secretary Name | Secretarial Solutions Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2006(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 16 March 2010) |
Correspondence Address | One London Wall London EC2Y 5AB |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2010(11 years, 12 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 August 2011) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Registered Address | George House Princes Court Beam Heath Way Nantwich Cheshire CW5 6GD |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Nantwich |
Ward | Nantwich North and West |
Built Up Area | Nantwich |
10 at £1 | Progility PLC 100.00% Ordinary |
---|
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
8 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
15 December 2015 | Application to strike the company off the register (3 pages) |
3 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
19 August 2015 | Termination of appointment of John Joseph Mcintosh as a director on 23 March 2015 (1 page) |
19 August 2015 | Appointment of Mr Hugh Charles Laurence Cawley as a director on 31 July 2015 (2 pages) |
23 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
21 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
26 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
6 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
13 November 2013 | Appointment of Mr John Joseph Mcintosh as a director (2 pages) |
22 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (2 pages) |
5 April 2013 | Termination of appointment of Jonathan Pickles as a director (1 page) |
5 April 2013 | Termination of appointment of Kenneth Scott as a director (1 page) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 March 2012 | Director's details changed for Mr Kenneth Peter Scott on 17 March 2012 (2 pages) |
21 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Director's details changed for Jonathan Andrew Pickles on 17 March 2012 (2 pages) |
30 December 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
2 September 2011 | Registered office address changed from One London Wall London EC2Y 5AB on 2 September 2011 (2 pages) |
2 September 2011 | Registered office address changed from One London Wall London EC2Y 5AB on 2 September 2011 (2 pages) |
2 September 2011 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (2 pages) |
6 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
16 August 2010 | Director's details changed for Jonathan Andrew Pickles on 30 June 2006 (2 pages) |
6 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Appointment of Maclay Murray & Spens Llp as a secretary (2 pages) |
25 March 2010 | Termination of appointment of Secretarial Solutions Limited as a secretary (2 pages) |
25 July 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
8 April 2009 | Return made up to 17/03/09; full list of members (3 pages) |
2 February 2009 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
7 April 2008 | Return made up to 17/03/08; full list of members (3 pages) |
10 January 2008 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
28 March 2007 | Return made up to 17/03/07; full list of members (2 pages) |
11 September 2006 | Full accounts made up to 31 March 2006 (13 pages) |
8 September 2006 | Total exemption full accounts made up to 31 January 2006 (12 pages) |
10 August 2006 | Particulars of mortgage/charge (4 pages) |
12 April 2006 | Return made up to 17/03/06; full list of members (3 pages) |
7 March 2006 | Accounting reference date shortened from 31/01/07 to 31/03/06 (1 page) |
3 March 2006 | Accounting reference date shortened from 31/03/06 to 31/01/06 (1 page) |
27 February 2006 | New director appointed (3 pages) |
27 February 2006 | New secretary appointed (2 pages) |
27 February 2006 | Registered office changed on 27/02/06 from: 31 wellington road nantwich cheshire CW5 7ED (1 page) |
27 February 2006 | New director appointed (3 pages) |
27 February 2006 | Director resigned (1 page) |
27 February 2006 | Secretary resigned;director resigned (1 page) |
1 August 2005 | Registered office changed on 01/08/05 from: orchard cottage cox bank audlem cheshire CW3 0EU (1 page) |
30 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
13 April 2005 | Return made up to 17/03/05; full list of members (7 pages) |
16 June 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
30 March 2004 | Return made up to 17/03/04; full list of members (7 pages) |
15 August 2003 | Registered office changed on 15/08/03 from: 3 kings paddock west winterslow salisbury wiltshire SP5 1RZ (1 page) |
15 August 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
15 August 2003 | Director's particulars changed (1 page) |
10 June 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
6 April 2003 | Return made up to 17/03/03; full list of members (7 pages) |
29 May 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
11 April 2002 | Return made up to 17/03/02; full list of members (6 pages) |
24 May 2001 | Accounts for a small company made up to 31 March 2001 (3 pages) |
4 April 2001 | Return made up to 17/03/01; full list of members (6 pages) |
9 August 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
11 April 2000 | Return made up to 24/03/00; full list of members (6 pages) |
23 February 2000 | Resolutions
|
22 December 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
16 April 1999 | Return made up to 24/03/99; full list of members (6 pages) |
24 March 1998 | Incorporation (15 pages) |