Wistaston
Crewe
Cheshire
CW2 6TN
Director Name | Mr Clive Thomas Workman |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 July 2001(1 year, 8 months after company formation) |
Appointment Duration | 16 years, 7 months (closed 06 February 2018) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 3 Fourseasons Close Wistaston Crewe Cheshire CW2 6TN |
Director Name | Mr Austen Peter Bradley |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 2009(9 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months (closed 06 February 2018) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 68 Lady Acre Close Lymm Cheshire WA13 0SR |
Director Name | Gillian Workman |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1999(same day as company formation) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 3 Four Seasons Close Crewe Cheshire CW2 6TN |
Director Name | Jonathan E Hartman |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2001(1 year, 8 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 10 October 2012) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 322 Longman Road Eaton Ohio 45320 United States |
Director Name | Mr Andrew Park Smith |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(1 year, 8 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 30 September 2010) |
Role | Consultant-Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Swanbach Mill Farmhouse Mill Lane Swanbach Audlem Crewe Cheshire CW3 0EH |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Director Name | Instrument Science Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2010(11 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 March 2011) |
Correspondence Address | 3 Fourseasons Close Crewe Cheshire CW2 6TN |
Website | instrumentscience.com |
---|
Registered Address | Scope House Weston Road Crewe Cheshire CW1 6DD |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe |
Ward | Crewe East |
Built Up Area | Crewe |
Address Matches | 2 other UK companies use this postal address |
25 at £1 | Clive Thomas Workman 62.50% Ordinary |
---|---|
14 at £1 | Austen Bradley 35.00% Ordinary |
1 at £1 | Gillian Workman 2.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,925 |
Cash | £6,091 |
Current Liabilities | £1,166 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
6 February 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2017 | Application to strike the company off the register (3 pages) |
8 November 2017 | Application to strike the company off the register (3 pages) |
30 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
8 June 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
8 June 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
21 October 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
21 October 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
13 October 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
13 October 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
4 December 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
5 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
5 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
20 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
30 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
25 April 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
25 April 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
19 October 2012 | Termination of appointment of Jonathan Hartman as a director (1 page) |
19 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (6 pages) |
19 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (6 pages) |
19 October 2012 | Termination of appointment of Jonathan Hartman as a director (1 page) |
11 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 February 2012 | Amended accounts made up to 31 March 2011 (6 pages) |
24 February 2012 | Amended accounts made up to 31 March 2011 (6 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (7 pages) |
1 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (7 pages) |
1 April 2011 | Termination of appointment of Instrument Science Limited as a director (1 page) |
1 April 2011 | Termination of appointment of Instrument Science Limited as a director (1 page) |
29 December 2010 | Registered office address changed from 3 Four Seasons Close Crewe Cheshire CW2 6TN on 29 December 2010 (1 page) |
29 December 2010 | Registered office address changed from 3 Four Seasons Close Crewe Cheshire CW2 6TN on 29 December 2010 (1 page) |
17 December 2010 | Appointment of Instrument Science Limited as a director (2 pages) |
17 December 2010 | Appointment of Instrument Science Limited as a director (2 pages) |
2 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
2 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (7 pages) |
5 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (7 pages) |
18 October 2010 | Termination of appointment of Andrew Smith as a director (1 page) |
18 October 2010 | Termination of appointment of Andrew Smith as a director (1 page) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
10 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (8 pages) |
10 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (8 pages) |
10 November 2009 | Director's details changed for Jonathan E Hartman on 19 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Jonathan E Hartman on 19 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Clive Thomas Workman on 19 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Clive Thomas Workman on 19 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Austen Peter Bradley on 19 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Mr Andrew Park Smith on 19 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Mr Andrew Park Smith on 19 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Austen Peter Bradley on 19 October 2009 (2 pages) |
14 April 2009 | Director appointed austen peter bradley (2 pages) |
14 April 2009 | Resolutions
|
14 April 2009 | Resolutions
|
14 April 2009 | Director appointed austen peter bradley (2 pages) |
14 April 2009 | Resolutions
|
14 April 2009 | Resolutions
|
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (2 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (2 pages) |
9 December 2008 | Return made up to 19/10/08; full list of members (5 pages) |
9 December 2008 | Return made up to 19/10/08; full list of members (5 pages) |
14 April 2008 | Appointment terminated director gillian workman (1 page) |
14 April 2008 | Appointment terminated director gillian workman (1 page) |
8 February 2008 | Total exemption small company accounts made up to 31 March 2007 (2 pages) |
8 February 2008 | Total exemption small company accounts made up to 31 March 2007 (2 pages) |
21 November 2007 | Return made up to 19/10/07; full list of members
|
21 November 2007 | Return made up to 19/10/07; full list of members
|
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (2 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (2 pages) |
17 November 2006 | Return made up to 19/10/06; full list of members (9 pages) |
17 November 2006 | Return made up to 19/10/06; full list of members (9 pages) |
14 February 2006 | Total exemption small company accounts made up to 31 March 2005 (2 pages) |
14 February 2006 | Total exemption small company accounts made up to 31 March 2005 (2 pages) |
29 November 2005 | Return made up to 19/10/05; full list of members (9 pages) |
29 November 2005 | Return made up to 19/10/05; full list of members (9 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
10 November 2004 | Return made up to 19/10/04; full list of members (4 pages) |
10 November 2004 | Return made up to 19/10/04; full list of members (4 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (2 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (2 pages) |
20 November 2003 | Return made up to 19/10/03; full list of members (9 pages) |
20 November 2003 | Return made up to 19/10/03; full list of members (9 pages) |
7 February 2003 | Total exemption small company accounts made up to 31 March 2002 (2 pages) |
7 February 2003 | Total exemption small company accounts made up to 31 March 2002 (2 pages) |
25 October 2002 | Return made up to 19/10/02; full list of members (9 pages) |
25 October 2002 | Return made up to 19/10/02; full list of members (9 pages) |
27 November 2001 | Return made up to 19/10/01; full list of members (7 pages) |
27 November 2001 | Return made up to 19/10/01; full list of members (7 pages) |
22 August 2001 | Total exemption small company accounts made up to 31 March 2001 (2 pages) |
22 August 2001 | Total exemption small company accounts made up to 31 March 2001 (2 pages) |
9 August 2001 | New director appointed (2 pages) |
9 August 2001 | New director appointed (2 pages) |
9 August 2001 | New director appointed (2 pages) |
9 August 2001 | New director appointed (2 pages) |
19 July 2001 | Ad 30/06/01--------- £ si 5012@1=5012 £ ic 2/5014 (2 pages) |
19 July 2001 | Ad 30/06/01--------- £ si 5012@1=5012 £ ic 2/5014 (2 pages) |
19 July 2001 | Ad 22/06/01--------- £ si 26@1=26 £ ic 5014/5040 (2 pages) |
19 July 2001 | Ad 22/06/01--------- £ si 26@1=26 £ ic 5014/5040 (2 pages) |
7 July 2001 | Resolutions
|
7 July 2001 | Nc inc already adjusted 30/06/01 (1 page) |
7 July 2001 | Nc inc already adjusted 30/06/01 (1 page) |
7 July 2001 | Resolutions
|
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | New director appointed (2 pages) |
27 October 2000 | Return made up to 19/10/00; full list of members (6 pages) |
27 October 2000 | Return made up to 19/10/00; full list of members (6 pages) |
9 May 2000 | Accounting reference date extended from 31/10/00 to 31/03/01 (1 page) |
9 May 2000 | Accounting reference date extended from 31/10/00 to 31/03/01 (1 page) |
26 October 1999 | Secretary resigned (1 page) |
26 October 1999 | Director resigned (1 page) |
26 October 1999 | Director resigned (1 page) |
26 October 1999 | Secretary resigned (1 page) |
21 October 1999 | New director appointed (2 pages) |
21 October 1999 | New secretary appointed (2 pages) |
21 October 1999 | New director appointed (2 pages) |
21 October 1999 | New secretary appointed (2 pages) |
19 October 1999 | Incorporation (16 pages) |
19 October 1999 | Incorporation (16 pages) |