Company NameDaresbury Court Maintenance Company Limited
DirectorsChristopher Robert Fennell and Nicholas Robertson Elliot
Company StatusActive
Company Number03580740
CategoryPrivate Limited Company
Incorporation Date12 June 1998(25 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Christopher Robert Fennell
Date of BirthNovember 1946 (Born 77 years ago)
NationalityAustralian
StatusCurrent
Appointed21 November 2017(19 years, 5 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressRidgeland House 165 Dyke Road
Brighton
BN3 1TL
Director NameMr Nicholas Robertson Elliot
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2020(21 years, 9 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Rawcliffe Lane
York
YO30 6NH
Director NameMr John Roderick Burke
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Beech Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 5PR
Scotland
Director NameMr Clive Graeme Perrin
Date of BirthOctober 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed12 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79a Dean Drive
Wilmslow
Cheshire
SK9 2EY
Secretary NameMyra Stevenson Cameron
NationalityBritish
StatusResigned
Appointed12 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address2 Regents Gate
Bothwell
Glasgow
G71 8QU
Scotland
Director NameMr Christopher Roy Marshall
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2003(4 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 14 August 2007)
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressShady Nook
61 Victoria Road
Elland
West Yorkshire
HX5 0QA
Director NameMr Simon Charles Newton Marshall
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2003(4 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 14 August 2007)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressNew Heath Head Chapel Lane
Midgley, Luddendenfoot
Halifax
HX2 6XG
Secretary NameMr Jonathan Booth
NationalityBritish
StatusResigned
Appointed31 January 2003(4 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 14 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address285 Skircoat Green Road
Halifax
West Yorkshire
HX3 0BJ
Director NameMr Jonathan Paul Nuttall
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2007(9 years, 2 months after company formation)
Appointment Duration10 years, 3 months (resigned 21 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Wellington Road
Nantwich
Cheshire
CW5 7ED
Secretary NameNicholas Peter Herward
NationalityBritish
StatusResigned
Appointed14 August 2007(9 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Bentinck Close
Altrincham
Cheshire
WA14 2BS
Secretary NameMr Richard Morris
StatusResigned
Appointed21 December 2009(11 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 April 2011)
RoleCompany Director
Correspondence AddressPinewood House 28 Victoria Road
Hale
Altrincham
Cheshire
WA15 9AD
Director NameCloverleaf Restaurants Limited (Corporation)
StatusResigned
Appointed21 August 2006(8 years, 2 months after company formation)
Appointment Duration13 years, 7 months (resigned 16 March 2020)
Correspondence Address1 The Beehive Lions Drive
Shadsworth Industrial Estate
Blackburn
Lancashire
BB1 2QS

Location

Registered Address31 Wellington Road
Nantwich
Cheshire
CW5 7ED
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich South and Stapeley
Built Up AreaNantwich
Address MatchesOver 300 other UK companies use this postal address

Shareholders

5 at £1Landmarq LLP
6.41%
Ordinary
40 at £1Westmoreland Investments LTD
51.28%
Ordinary
33 at £1Commercial Development Projects LTD
42.31%
Ordinary

Financials

Year2014
Net Worth£78
Cash£13,692
Current Liabilities£28,589

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End05 April

Returns

Latest Return3 June 2023 (10 months, 4 weeks ago)
Next Return Due17 June 2024 (1 month, 2 weeks from now)

Filing History

23 June 2023Confirmation statement made on 3 June 2023 with updates (5 pages)
3 January 2023Micro company accounts made up to 5 April 2022 (6 pages)
10 September 2022Compulsory strike-off action has been discontinued (1 page)
9 September 2022Confirmation statement made on 3 June 2022 with updates (4 pages)
8 September 2022Cessation of Westmoreland Investments Limited as a person with significant control on 16 July 2021 (1 page)
8 September 2022Notification of M Cooper Nominees Pty Ltd as a person with significant control on 4 February 2021 (2 pages)
8 September 2022Cessation of Commercial Development Projects Limited as a person with significant control on 4 February 2021 (1 page)
8 September 2022Notification of Craigard (Runcorn) Limited and Craigard (Runcorn) Nominees Limited as a person with significant control on 16 July 2021 (2 pages)
23 August 2022First Gazette notice for compulsory strike-off (1 page)
31 January 2022Micro company accounts made up to 5 April 2021 (6 pages)
7 September 2021Second filing of Confirmation Statement dated 3 June 2021 (3 pages)
6 September 2021Statement of capital following an allotment of shares on 4 February 2021
  • GBP 86
(3 pages)
9 August 2021Confirmation statement made on 3 June 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 07/09/21
(4 pages)
1 April 2021Micro company accounts made up to 5 April 2020 (6 pages)
29 March 2021Memorandum and Articles of Association (9 pages)
19 February 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 February 2021Memorandum and Articles of Association (9 pages)
19 February 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
7 July 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
16 March 2020Termination of appointment of Cloverleaf Restaurants Limited as a director on 16 March 2020 (1 page)
16 March 2020Appointment of Mr Nicholas Robertson Elliot as a director on 16 March 2020 (2 pages)
4 February 2020Micro company accounts made up to 5 April 2019 (3 pages)
27 June 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
12 February 2019Micro company accounts made up to 5 April 2018 (3 pages)
17 September 2018Previous accounting period extended from 31 December 2017 to 5 April 2018 (1 page)
15 September 2018Compulsory strike-off action has been discontinued (1 page)
14 September 2018Confirmation statement made on 3 June 2018 with updates (5 pages)
22 August 2018Termination of appointment of Jonathan Paul Nuttall as a director on 21 November 2017 (1 page)
22 August 2018Director's details changed for Mr Christopher Robert Fennell on 21 August 2018 (2 pages)
22 August 2018Director's details changed for Mr Christopher Robert Fennell on 21 August 2018 (2 pages)
21 August 2018First Gazette notice for compulsory strike-off (1 page)
21 August 2018Appointment of Mr Christopher Robert Fennell as a director on 21 November 2017 (2 pages)
2 October 2017Registered office address changed from Leigh House 28-32 st Pauls Street Leeds West Yorkshire LS1 2JT to 31 Wellington Road Nantwich Cheshire CW5 7ED on 2 October 2017 (1 page)
2 October 2017Registered office address changed from Leigh House 28-32 st Pauls Street Leeds West Yorkshire LS1 2JT to 31 Wellington Road Nantwich Cheshire CW5 7ED on 2 October 2017 (1 page)
29 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
19 July 2017Change of details for Westmoreland Investments Limited as a person with significant control on 3 June 2017 (2 pages)
19 July 2017Change of details for Westmoreland Investments Limited as a person with significant control on 3 June 2017 (2 pages)
19 July 2017Change of details for Westmoreland Investments Limited as a person with significant control on 3 June 2017 (2 pages)
19 July 2017Change of details for Westmoreland Investments Limited as a person with significant control on 3 June 2017 (2 pages)
18 July 2017Confirmation statement made on 3 June 2017 with updates (4 pages)
18 July 2017Confirmation statement made on 3 June 2017 with updates (4 pages)
12 July 2017Notification of Commercial Development Projects Limited as a person with significant control on 3 June 2017 (2 pages)
12 July 2017Notification of Westmoreland Investments Limited as a person with significant control on 3 June 2017 (2 pages)
12 July 2017Notification of Westmoreland Investments Limited as a person with significant control on 3 June 2017 (2 pages)
12 July 2017Notification of Commercial Development Projects Limited as a person with significant control on 3 June 2017 (2 pages)
9 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
9 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
23 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 78
(3 pages)
23 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 78
(3 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
12 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 78
(3 pages)
12 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 78
(3 pages)
12 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 78
(3 pages)
14 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
14 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
16 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 78
(3 pages)
16 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 78
(3 pages)
16 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 78
(3 pages)
13 November 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
13 November 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
11 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (3 pages)
11 June 2013Registered office address changed from Pinewood House 28 Victoria Road Hale Altrincham Cheshire WA15 9AD on 11 June 2013 (1 page)
11 June 2013Registered office address changed from Pinewood House 28 Victoria Road Hale Altrincham Cheshire WA15 9AD on 11 June 2013 (1 page)
11 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (3 pages)
11 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (3 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
29 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
29 June 2012Termination of appointment of Richard Morris as a secretary (1 page)
29 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
29 June 2012Termination of appointment of Richard Morris as a secretary (1 page)
29 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
27 June 2011Director's details changed for Mr Jonathan Paul Nuttall on 3 June 2011 (2 pages)
27 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (3 pages)
27 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (3 pages)
27 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (3 pages)
27 June 2011Director's details changed for Mr Jonathan Paul Nuttall on 3 June 2011 (2 pages)
27 June 2011Director's details changed for Mr Jonathan Paul Nuttall on 3 June 2011 (2 pages)
26 November 2010Termination of appointment of Nicholas Herward as a secretary (1 page)
26 November 2010Appointment of Mr Richard Morris as a secretary (1 page)
26 November 2010Termination of appointment of Nicholas Herward as a secretary (1 page)
26 November 2010Appointment of Mr Richard Morris as a secretary (1 page)
4 October 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
4 October 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
8 July 2010Director's details changed for Cloverleaf Pubs Limited on 7 July 2010 (2 pages)
8 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
8 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
8 July 2010Director's details changed for Cloverleaf Pubs Limited on 7 July 2010 (2 pages)
8 July 2010Director's details changed for Cloverleaf Pubs Limited on 7 July 2010 (2 pages)
8 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
6 January 2010Accounts for a dormant company made up to 31 December 2008 (3 pages)
6 January 2010Accounts for a dormant company made up to 31 December 2008 (3 pages)
10 June 2009Return made up to 03/06/09; full list of members (4 pages)
10 June 2009Return made up to 03/06/09; full list of members (4 pages)
10 June 2009Registered office changed on 10/06/2009 from c/o landmarq LLP lowry house spring gardens manchester M2 3AW (1 page)
10 June 2009Registered office changed on 10/06/2009 from c/o landmarq LLP lowry house spring gardens manchester M2 3AW (1 page)
2 June 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
2 June 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
22 December 2008Return made up to 03/06/08; full list of members (4 pages)
22 December 2008Return made up to 03/06/08; full list of members (4 pages)
5 October 2007New director appointed (2 pages)
5 October 2007New director appointed (2 pages)
5 October 2007New secretary appointed (2 pages)
5 October 2007Ad 14/08/07--------- £ si 5@1=5 £ ic 73/78 (2 pages)
5 October 2007New secretary appointed (2 pages)
5 October 2007Ad 14/08/07--------- £ si 5@1=5 £ ic 73/78 (2 pages)
22 September 2007Registered office changed on 22/09/07 from: c/o commercial development projects LIMITED huddersfield road elland west yorkshire HX5 9BW (1 page)
22 September 2007Director resigned (1 page)
22 September 2007Director resigned (1 page)
22 September 2007Secretary resigned (1 page)
22 September 2007Director resigned (1 page)
22 September 2007Secretary resigned (1 page)
22 September 2007Director resigned (1 page)
22 September 2007Registered office changed on 22/09/07 from: c/o commercial development projects LIMITED huddersfield road elland west yorkshire HX5 9BW (1 page)
20 August 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
20 August 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
14 July 2007Return made up to 03/06/07; no change of members (7 pages)
14 July 2007Return made up to 03/06/07; no change of members (7 pages)
20 December 2006New director appointed (2 pages)
20 December 2006New director appointed (2 pages)
20 October 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
20 October 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
3 August 2006Return made up to 03/06/06; full list of members (7 pages)
3 August 2006Return made up to 03/06/06; full list of members (7 pages)
4 November 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
4 November 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
19 July 2005Return made up to 03/06/05; full list of members (7 pages)
19 July 2005Return made up to 03/06/05; full list of members (7 pages)
13 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
13 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
9 June 2004Return made up to 03/06/04; full list of members (7 pages)
9 June 2004Return made up to 03/06/04; full list of members (7 pages)
13 February 2004Return made up to 12/06/03; full list of members (7 pages)
13 February 2004Return made up to 12/06/03; full list of members (7 pages)
31 October 2003Full accounts made up to 31 December 2002 (6 pages)
31 October 2003Full accounts made up to 31 December 2002 (6 pages)
10 September 2003Registered office changed on 10/09/03 from: merit house edgware road colindale london NW9 5AF (1 page)
10 September 2003Registered office changed on 10/09/03 from: merit house edgware road colindale london NW9 5AF (1 page)
28 August 2003New director appointed (3 pages)
28 August 2003Director resigned (1 page)
28 August 2003Secretary resigned (1 page)
28 August 2003New secretary appointed (2 pages)
28 August 2003Director resigned (1 page)
28 August 2003New director appointed (3 pages)
28 August 2003Director resigned (1 page)
28 August 2003New director appointed (3 pages)
28 August 2003Secretary resigned (1 page)
28 August 2003New secretary appointed (2 pages)
28 August 2003Director resigned (1 page)
28 August 2003New director appointed (3 pages)
25 October 2002Full accounts made up to 31 December 2001 (6 pages)
25 October 2002Full accounts made up to 31 December 2001 (6 pages)
31 July 2002Return made up to 12/06/02; full list of members (7 pages)
31 July 2002Return made up to 12/06/02; full list of members (7 pages)
11 July 2001Full accounts made up to 31 December 2000 (6 pages)
11 July 2001Full accounts made up to 31 December 2000 (6 pages)
10 July 2001Return made up to 12/06/01; full list of members (6 pages)
10 July 2001Return made up to 12/06/01; full list of members (6 pages)
14 August 2000Full accounts made up to 31 December 1999 (8 pages)
14 August 2000Full accounts made up to 31 December 1999 (8 pages)
14 July 2000Return made up to 12/06/00; full list of members (6 pages)
14 July 2000Return made up to 12/06/00; full list of members (6 pages)
30 June 1999Return made up to 12/06/99; full list of members (6 pages)
30 June 1999Return made up to 12/06/99; full list of members (6 pages)
19 May 1999Full accounts made up to 31 December 1998 (7 pages)
19 May 1999Full accounts made up to 31 December 1998 (7 pages)
31 July 1998Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page)
31 July 1998Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page)
12 June 1998Incorporation (20 pages)
12 June 1998Incorporation (20 pages)