Sutton Quays Business Park
Sutton Weaver Runcorn
Cheshire
WA7 3EH
Secretary Name | Emma Woolley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 2002(2 years, 7 months after company formation) |
Appointment Duration | 13 years, 7 months (closed 22 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sycamore House Sutton Quays Business Park Sutton Weaver Runcorn Cheshire WA7 3EH |
Secretary Name | Mr John Roger Newnham |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 13 December 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lawn Cottage Portsmouth Road Milford Godalming Surrey GU8 5HZ |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Sycamore House Sutton Quays Business Park Sutton Weaver Runcorn Cheshire WA7 3EH |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Heath |
Built Up Area | Runcorn |
Address Matches | Over 60 other UK companies use this postal address |
2 at £1 | Dominic John Leo Mcparland 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,493 |
Cash | £30 |
Current Liabilities | £22,395 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 December 2015 | Application to strike the company off the register (3 pages) |
29 December 2015 | Application to strike the company off the register (3 pages) |
3 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
16 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
11 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (3 pages) |
11 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (3 pages) |
23 October 2012 | Secretary's details changed for Emma Woolley on 23 October 2012 (1 page) |
23 October 2012 | Secretary's details changed for Emma Woolley on 23 October 2012 (1 page) |
23 October 2012 | Director's details changed for Dominic John Leo Mcparland on 23 October 2012 (2 pages) |
23 October 2012 | Director's details changed for Dominic John Leo Mcparland on 23 October 2012 (2 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (4 pages) |
25 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (4 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 January 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (4 pages) |
4 January 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (4 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
17 December 2009 | Annual return made up to 13 December 2009 with a full list of shareholders (4 pages) |
17 December 2009 | Annual return made up to 13 December 2009 with a full list of shareholders (4 pages) |
3 December 2009 | Secretary's details changed for Emma Woolley on 3 December 2009 (1 page) |
3 December 2009 | Secretary's details changed for Emma Woolley on 3 December 2009 (1 page) |
3 December 2009 | Secretary's details changed for Emma Woolley on 3 December 2009 (1 page) |
3 December 2009 | Director's details changed for Dominic John Leo Mcparland on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Dominic John Leo Mcparland on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Dominic John Leo Mcparland on 3 December 2009 (2 pages) |
10 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
10 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 March 2009 | Company name changed positive investments LIMITED\certificate issued on 26/03/09 (2 pages) |
24 March 2009 | Company name changed positive investments LIMITED\certificate issued on 26/03/09 (2 pages) |
15 December 2008 | Return made up to 13/12/08; full list of members (3 pages) |
15 December 2008 | Return made up to 13/12/08; full list of members (3 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
18 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
18 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
20 December 2007 | Return made up to 13/12/07; full list of members (2 pages) |
20 December 2007 | Return made up to 13/12/07; full list of members (2 pages) |
21 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
7 February 2007 | Return made up to 13/12/06; full list of members (2 pages) |
7 February 2007 | Return made up to 13/12/06; full list of members (2 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
23 December 2005 | Return made up to 13/12/05; full list of members (6 pages) |
23 December 2005 | Return made up to 13/12/05; full list of members (6 pages) |
2 September 2005 | Registered office changed on 02/09/05 from: stanley chambers high street runcorn cheshire WA7 1JH (1 page) |
2 September 2005 | Registered office changed on 02/09/05 from: stanley chambers high street runcorn cheshire WA7 1JH (1 page) |
7 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
7 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
24 December 2004 | Return made up to 13/12/04; full list of members (6 pages) |
24 December 2004 | Return made up to 13/12/04; full list of members (6 pages) |
14 February 2004 | Return made up to 13/12/03; full list of members (6 pages) |
14 February 2004 | Return made up to 13/12/03; full list of members (6 pages) |
28 November 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
28 November 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
23 December 2002 | Return made up to 13/12/02; full list of members (6 pages) |
23 December 2002 | Return made up to 13/12/02; full list of members (6 pages) |
27 November 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
27 November 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
9 October 2002 | Director's particulars changed (1 page) |
9 October 2002 | Director's particulars changed (1 page) |
9 October 2002 | Secretary's particulars changed (1 page) |
9 October 2002 | Secretary's particulars changed (1 page) |
16 August 2002 | New secretary appointed (2 pages) |
16 August 2002 | Secretary resigned (1 page) |
16 August 2002 | Secretary resigned (1 page) |
16 August 2002 | New secretary appointed (2 pages) |
24 April 2002 | Registered office changed on 24/04/02 from: pendre house pwll glas mold clwyd CH7 1RA (1 page) |
24 April 2002 | Registered office changed on 24/04/02 from: pendre house pwll glas mold clwyd CH7 1RA (1 page) |
19 December 2001 | Return made up to 13/12/01; full list of members (6 pages) |
19 December 2001 | Return made up to 13/12/01; full list of members (6 pages) |
11 October 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
11 October 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
7 February 2001 | Return made up to 13/12/00; full list of members (6 pages) |
7 February 2001 | Return made up to 13/12/00; full list of members (6 pages) |
20 March 2000 | Particulars of mortgage/charge (3 pages) |
20 March 2000 | Particulars of mortgage/charge (3 pages) |
7 March 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
7 March 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
1 March 2000 | New director appointed (2 pages) |
1 March 2000 | New secretary appointed (2 pages) |
1 March 2000 | New secretary appointed (2 pages) |
1 March 2000 | New director appointed (2 pages) |
29 February 2000 | Registered office changed on 29/02/00 from: 27 pyecroft street chester cheshire CH4 7HP (1 page) |
29 February 2000 | Registered office changed on 29/02/00 from: 27 pyecroft street chester cheshire CH4 7HP (1 page) |
22 February 2000 | Secretary resigned (1 page) |
22 February 2000 | Secretary resigned (1 page) |
22 February 2000 | Director resigned (1 page) |
22 February 2000 | Registered office changed on 22/02/00 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
22 February 2000 | Registered office changed on 22/02/00 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
22 February 2000 | Director resigned (1 page) |
13 December 1999 | Incorporation (14 pages) |
13 December 1999 | Incorporation (14 pages) |