Houghs Lane, Higher Walton
Warrington
Cheshire
WA4 5LL
Secretary Name | Paul James Devlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1999(4 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 25 April 2005) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 38 Middlehurst Road Grappenhall Warrington Cheshire WA4 2LG |
Secretary Name | Cynthia Webster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2005(5 years, 12 months after company formation) |
Appointment Duration | 9 years (resigned 01 May 2014) |
Role | Company Director |
Correspondence Address | 54 Shanklin Close Great Sankey Cheshire WA5 3JN |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | adsrecycling.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 9758013 |
Telephone region | Freephone |
Registered Address | 63 Camsley Lane Lymm Warrington Cheshire WA13 9BY |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Lymm |
Ward | Lymm North and Thelwall |
Built Up Area | Lymm |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Mr Neill Thomson 100.00% Ordinary |
---|
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 28 April 2023 (1 year ago) |
---|---|
Next Return Due | 12 May 2024 (1 week from now) |
4 April 2000 | Delivered on: 10 April 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
18 September 2020 | Accounts for a dormant company made up to 31 January 2020 (4 pages) |
---|---|
11 June 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
11 October 2019 | Accounts for a dormant company made up to 31 January 2019 (4 pages) |
10 October 2019 | Change of details for Mr Neill Thomson as a person with significant control on 10 October 2019 (2 pages) |
2 May 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
22 September 2018 | Accounts for a dormant company made up to 31 January 2018 (4 pages) |
2 May 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
6 November 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
6 November 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
4 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
26 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
8 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
7 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
5 November 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
5 November 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
1 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Termination of appointment of Cynthia Webster as a secretary (1 page) |
1 May 2014 | Termination of appointment of Cynthia Webster as a secretary (1 page) |
23 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
23 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
23 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (4 pages) |
23 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (4 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
10 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
12 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
2 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2011 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
12 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
27 May 2009 | Return made up to 28/04/09; full list of members (3 pages) |
27 May 2009 | Return made up to 28/04/09; full list of members (3 pages) |
24 November 2008 | Accounts for a dormant company made up to 31 January 2008 (3 pages) |
24 November 2008 | Accounts for a dormant company made up to 31 January 2008 (3 pages) |
1 May 2008 | Return made up to 28/04/08; full list of members (3 pages) |
1 May 2008 | Return made up to 28/04/08; full list of members (3 pages) |
20 November 2007 | Accounts for a dormant company made up to 31 January 2007 (3 pages) |
20 November 2007 | Accounts for a dormant company made up to 31 January 2007 (3 pages) |
3 May 2007 | Return made up to 28/04/07; full list of members (2 pages) |
3 May 2007 | Return made up to 28/04/07; full list of members (2 pages) |
4 January 2007 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
4 January 2007 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
13 December 2006 | Registered office changed on 13/12/06 from: c/o baker tilly fernden house chapel lane, stockton heath, warrington cheshire WA4 6LL (1 page) |
13 December 2006 | Registered office changed on 13/12/06 from: c/o baker tilly fernden house chapel lane, stockton heath, warrington cheshire WA4 6LL (1 page) |
4 May 2006 | Return made up to 28/04/06; full list of members (2 pages) |
4 May 2006 | Return made up to 28/04/06; full list of members (2 pages) |
17 November 2005 | Accounts for a dormant company made up to 31 January 2005 (3 pages) |
17 November 2005 | Accounts for a dormant company made up to 31 January 2005 (3 pages) |
12 August 2005 | New secretary appointed (2 pages) |
12 August 2005 | New secretary appointed (2 pages) |
27 July 2005 | Secretary resigned (1 page) |
27 July 2005 | Secretary resigned (1 page) |
5 July 2005 | Return made up to 28/04/05; full list of members (6 pages) |
5 July 2005 | Return made up to 28/04/05; full list of members (6 pages) |
29 November 2004 | Accounts for a dormant company made up to 31 January 2004 (3 pages) |
29 November 2004 | Accounts for a dormant company made up to 31 January 2004 (3 pages) |
5 May 2004 | Return made up to 28/04/04; full list of members (6 pages) |
5 May 2004 | Return made up to 28/04/04; full list of members (6 pages) |
7 December 2003 | Accounts for a dormant company made up to 31 January 2003 (3 pages) |
7 December 2003 | Accounts for a dormant company made up to 31 January 2003 (3 pages) |
1 July 2003 | Return made up to 28/04/03; full list of members (6 pages) |
1 July 2003 | Return made up to 28/04/03; full list of members (6 pages) |
4 December 2002 | Accounts for a dormant company made up to 31 January 2002 (3 pages) |
4 December 2002 | Accounts for a dormant company made up to 31 January 2002 (3 pages) |
26 April 2002 | Return made up to 28/04/02; full list of members (6 pages) |
26 April 2002 | Return made up to 28/04/02; full list of members (6 pages) |
30 November 2001 | Full accounts made up to 31 January 2001 (8 pages) |
30 November 2001 | Full accounts made up to 31 January 2001 (8 pages) |
18 May 2001 | Return made up to 28/04/01; full list of members (6 pages) |
18 May 2001 | Return made up to 28/04/01; full list of members (6 pages) |
19 September 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
19 September 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
18 July 2000 | Return made up to 28/04/00; full list of members (6 pages) |
18 July 2000 | Return made up to 28/04/00; full list of members (6 pages) |
10 April 2000 | Particulars of mortgage/charge (3 pages) |
10 April 2000 | Particulars of mortgage/charge (3 pages) |
30 September 1999 | Accounting reference date shortened from 30/04/00 to 31/01/00 (1 page) |
30 September 1999 | Accounting reference date shortened from 30/04/00 to 31/01/00 (1 page) |
8 July 1999 | Memorandum and Articles of Association (15 pages) |
8 July 1999 | Memorandum and Articles of Association (15 pages) |
6 July 1999 | New secretary appointed (2 pages) |
6 July 1999 | New secretary appointed (2 pages) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | Secretary resigned (1 page) |
6 July 1999 | New director appointed (2 pages) |
6 July 1999 | New director appointed (2 pages) |
6 July 1999 | Secretary resigned (1 page) |
9 June 1999 | Company name changed corinplace LIMITED\certificate issued on 10/06/99 (2 pages) |
9 June 1999 | Company name changed corinplace LIMITED\certificate issued on 10/06/99 (2 pages) |
6 June 1999 | Registered office changed on 06/06/99 from: 6-8 underwood street london N1 7JQ (1 page) |
6 June 1999 | Registered office changed on 06/06/99 from: 6-8 underwood street london N1 7JQ (1 page) |
28 April 1999 | Incorporation (20 pages) |
28 April 1999 | Incorporation (20 pages) |