Warrington
WA1 1GG
Director Name | Mr Robert Gussion |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2001(2 years, 8 months after company formation) |
Appointment Duration | 23 years |
Role | Haulier |
Country of Residence | England |
Correspondence Address | Sterling House Mandarin Court Warrington WA1 1GG |
Director Name | Gerard Lynch |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1998(same day as company formation) |
Role | Haulier |
Correspondence Address | 273 Hale Road Widnes Cheshire WA8 8QB |
Secretary Name | Donald Cassidy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1998(same day as company formation) |
Role | Businessman |
Correspondence Address | 32 Moorland Drive Murdishaw Runcorn Cheshire WA7 6HL |
Director Name | Donald Cassidy |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(4 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 29 May 1999) |
Role | Businessman |
Correspondence Address | 32 Moorland Drive Murdishaw Runcorn Cheshire WA7 6HL |
Director Name | Vincent John Murphy |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(4 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 23 February 1999) |
Role | Haulier |
Correspondence Address | 120 Windy Arbor Road Whiston Prescot Merseyside L35 3SQ |
Director Name | John Joseph Warburton |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(4 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 18 February 1999) |
Role | Haulier |
Correspondence Address | Penny Lane Farm Cronton Widnes Cheshire WA8 9PU |
Secretary Name | Gerard Lynch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1999(10 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 01 December 2009) |
Role | Company Director |
Correspondence Address | 273 Hale Road Widnes Cheshire WA8 8QB |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1998(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1998(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Registered Address | Sterling House 810 Mandarin Court Centre Park Warrington Cheshire WA1 1GG |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | Over 10 other UK companies use this postal address |
45k at £1 | Dennis Grice 50.00% Ordinary |
---|---|
45k at £1 | Robert Gussion 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £349,455 |
Cash | £38,380 |
Current Liabilities | £49,179 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 27 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 1 week from now) |
14 October 1998 | Delivered on: 3 November 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & buildings, warrington road/tanhouse lane, widnes, (formerly known as platt foundry works), cheshire title no CH202712. Outstanding |
---|
5 December 2017 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
---|---|
28 July 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
25 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
16 August 2016 | Confirmation statement made on 27 July 2016 with updates (7 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
6 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
27 November 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
20 August 2014 | Director's details changed for Dennis William Grice on 1 July 2014 (2 pages) |
20 August 2014 | Director's details changed for Dennis William Grice on 1 July 2014 (2 pages) |
20 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Registered office address changed from Edward House North Mersey Business Centre Knowsley Insustrial Park Liverpool L33 7UY to C/O Agp Sterling House 810 Mandarin Court Centre Park Warrington Cheshire WA1 1GG on 20 August 2014 (1 page) |
20 August 2014 | Director's details changed for Robert Gussion on 1 July 2014 (2 pages) |
20 August 2014 | Director's details changed for Robert Gussion on 1 July 2014 (2 pages) |
15 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
9 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
22 January 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
22 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
9 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
10 August 2010 | Director's details changed for Dennis William Grice on 27 July 2010 (2 pages) |
10 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (6 pages) |
10 August 2010 | Director's details changed for Robert Gussion on 27 July 2010 (2 pages) |
4 August 2010 | Termination of appointment of Gerard Lynch as a director (1 page) |
4 August 2010 | Termination of appointment of Gerard Lynch as a secretary (1 page) |
9 November 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
6 August 2009 | Return made up to 27/07/09; full list of members (5 pages) |
23 February 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
7 August 2008 | Return made up to 27/07/08; full list of members (5 pages) |
13 August 2007 | Return made up to 27/07/07; full list of members (3 pages) |
2 June 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
10 August 2006 | Return made up to 27/07/06; full list of members (8 pages) |
3 August 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
29 July 2005 | Return made up to 27/07/05; full list of members (8 pages) |
13 May 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
7 September 2004 | Return made up to 27/07/04; full list of members (8 pages) |
28 May 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
6 April 2004 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2004 | Return made up to 27/07/03; full list of members
|
6 April 2004 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
20 January 2004 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2002 | Return made up to 27/07/02; full list of members (8 pages) |
5 June 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
31 August 2001 | Return made up to 27/07/01; full list of members (7 pages) |
5 June 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
3 May 2001 | Ad 06/04/01--------- £ si 90000@1=90000 £ ic 2/90002 (2 pages) |
13 April 2001 | Resolutions
|
13 April 2001 | Registered office changed on 13/04/01 from: unit 26B golden triangle complex harrison street widnes cheshire WA8 8TN (1 page) |
13 April 2001 | Nc inc already adjusted 06/04/01 (1 page) |
13 April 2001 | New director appointed (2 pages) |
17 August 2000 | Return made up to 27/07/00; full list of members (6 pages) |
1 June 2000 | Accounts for a small company made up to 31 July 1999 (4 pages) |
11 April 2000 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2000 | Return made up to 27/07/99; full list of members (5 pages) |
21 March 2000 | First Gazette notice for compulsory strike-off (1 page) |
21 July 1999 | New secretary appointed (2 pages) |
6 July 1999 | Secretary resigned;director resigned (1 page) |
3 March 1999 | Director resigned (1 page) |
1 March 1999 | Director resigned (1 page) |
10 December 1998 | New director appointed (2 pages) |
10 December 1998 | New director appointed (2 pages) |
10 December 1998 | New director appointed (2 pages) |
28 August 1998 | New director appointed (2 pages) |
28 August 1998 | Director resigned (1 page) |
28 August 1998 | New secretary appointed (2 pages) |
28 August 1998 | Secretary resigned (1 page) |
28 August 1998 | New director appointed (2 pages) |
27 July 1998 | Incorporation (13 pages) |