Sale
Cheshire
M33 4DX
Director Name | Mr Philip John Dyer |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2017(17 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ascot House Trident Business Park Daten Avenue, Birchwood Warrington WA3 6BX |
Director Name | Mr John Paul Duffey |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2018(18 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ascot House Trident Business Park Daten Avenue, Birchwood Warrington WA3 6BX |
Director Name | Mr Michael James Parkinson |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2018(18 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ascot House Trident Business Park Daten Avenue, Birchwood Warrington WA3 6BX |
Director Name | Mr Paul Clarkson |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2019(19 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ascot House Trident Business Park Risley Warrington WA3 6BX |
Secretary Name | Monique Dears |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(7 months, 1 week after company formation) |
Appointment Duration | 17 years, 7 months (resigned 20 April 2018) |
Role | Company Director |
Correspondence Address | 8 Eastway Sale Cheshire M33 4DX |
Director Name | Mrs Monique Dears |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2016(16 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Eastway Sale Cheshire M33 4DX |
Director Name | Mr Christopher James Ryder |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2017(17 years after company formation) |
Appointment Duration | 7 months (resigned 04 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 163 Triumph Way Triumph Business Park Speke Hall Road Liverpool L24 9GQ |
Secretary Name | Mr Leslie Leavitt |
---|---|
Status | Resigned |
Appointed | 01 February 2017(17 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 April 2018) |
Role | Company Director |
Correspondence Address | 8 Eastway Sale Cheshire M33 4DX |
Director Name | Mr Stephen William Bolton |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2018(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ascot House Trident Business Park Daten Avenue, Birchwood Warrington WA3 6BX |
Director Name | Mr Justin Mark John Goodyear |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2018(18 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ascot House Trident Business Park Daten Avenue, Birchwood Warrington WA3 6BX |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Ascot House Trident Business Park Daten Avenue, Birchwood Warrington WA3 6BX |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Birchwood |
Ward | Birchwood |
Built Up Area | Warrington |
70 at £1 | Remstone Holdings Limited 70.00% Ordinary A |
---|---|
5 at £1 | Mark Edward Dunphy 5.00% Ordinary A |
5 at £1 | Martin Kenneth Smith 5.00% Ordinary A |
20 at £1 | Remstone Holdings Limited 20.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £296,812 |
Cash | £170,684 |
Current Liabilities | £826,404 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 5 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 19 December 2024 (8 months, 3 weeks from now) |
13 September 2017 | Delivered on: 25 September 2017 Persons entitled: Remstone Limited Classification: A registered charge Particulars: A legal charge over the land known as 249 liverpool road, southport, PR8 4PJ registered at the land registry under title number MS314241. Outstanding |
---|
8 December 2023 | Confirmation statement made on 5 December 2023 with no updates (3 pages) |
---|---|
28 November 2023 | Accounts for a small company made up to 31 March 2023 (17 pages) |
9 December 2022 | Confirmation statement made on 5 December 2022 with no updates (3 pages) |
1 August 2022 | Accounts for a small company made up to 31 March 2022 (8 pages) |
31 March 2022 | Termination of appointment of Justin Mark John Goodyear as a director on 31 March 2022 (1 page) |
24 March 2022 | Director's details changed for Mr Richard Thomas Dears on 23 January 2020 (2 pages) |
24 March 2022 | Director's details changed for Mr Richard Thomas Dears on 23 March 2022 (2 pages) |
14 December 2021 | Confirmation statement made on 5 December 2021 with no updates (3 pages) |
13 October 2021 | Full accounts made up to 31 March 2021 (20 pages) |
12 July 2021 | Previous accounting period extended from 31 December 2020 to 31 March 2021 (1 page) |
23 March 2021 | Confirmation statement made on 5 December 2020 with no updates (3 pages) |
5 March 2021 | Termination of appointment of Stephen William Bolton as a director on 5 March 2021 (1 page) |
16 April 2020 | Full accounts made up to 31 December 2019 (20 pages) |
29 March 2020 | Satisfaction of charge 039132910001 in full (1 page) |
29 March 2020 | Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page) |
17 January 2020 | Confirmation statement made on 5 December 2019 with no updates (3 pages) |
29 August 2019 | Full accounts made up to 31 March 2019 (22 pages) |
15 July 2019 | Director's details changed for Mr Paul Clarkson on 15 July 2019 (2 pages) |
4 July 2019 | Appointment of Mr Paul Clarkson as a director on 29 April 2019 (2 pages) |
5 December 2018 | Cessation of Remstone Holdings Limited as a person with significant control on 20 April 2018 (1 page) |
5 December 2018 | Confirmation statement made on 5 December 2018 with updates (4 pages) |
5 December 2018 | Notification of Triton Construction Holdings Ltd as a person with significant control on 20 April 2018 (2 pages) |
20 July 2018 | Director's details changed for Mr Philip John Dyer on 20 July 2018 (2 pages) |
1 June 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
15 May 2018 | Registered office address changed from Ascot House Trident Business Park Daten Avenue, Birchwood Warrington England to Ascot House Trident Business Park Daten Avenue, Birchwood Warrington WA3 6BX on 15 May 2018 (1 page) |
24 April 2018 | Registered office address changed from Ascot House Trident Business Park Daten Avenue, Birchwood Warrington WA3 6BX England to Ascot House Trident Business Park Daten Avenue, Birchwood Warrington on 24 April 2018 (1 page) |
23 April 2018 | Termination of appointment of Monique Dears as a secretary on 20 April 2018 (1 page) |
23 April 2018 | Appointment of Mr Michael James Parkinson as a director on 20 April 2018 (2 pages) |
23 April 2018 | Appointment of Mr Justin Mark John Goodyear as a director on 20 April 2018 (2 pages) |
23 April 2018 | Termination of appointment of Monique Dears as a director on 20 April 2018 (1 page) |
23 April 2018 | Registered office address changed from 8 Eastway Sale Cheshire M33 4DX to Ascot House Trident Business Park Daten Avenue, Birchwood Warringtom WA3 6BX on 23 April 2018 (1 page) |
23 April 2018 | Appointment of Mr Stephen William Bolton as a director on 20 April 2018 (2 pages) |
23 April 2018 | Appointment of Mr John Paul Duffey as a director on 20 April 2018 (2 pages) |
23 April 2018 | Termination of appointment of Leslie Leavitt as a secretary on 20 April 2018 (1 page) |
23 April 2018 | Registered office address changed from Ascot House Trident Business Park Daten Avenue, Birchwood Warringtom WA3 6BX England to Ascot House Trident Business Park Daten Avenue, Birchwood Warrington WA3 6BX on 23 April 2018 (1 page) |
7 March 2018 | Confirmation statement made on 25 January 2018 with updates (4 pages) |
25 September 2017 | Registration of charge 039132910001, created on 13 September 2017 (5 pages) |
25 September 2017 | Registration of charge 039132910001, created on 13 September 2017 (5 pages) |
6 September 2017 | Secretary's details changed for Monique Dears on 21 March 2015 (1 page) |
6 September 2017 | Secretary's details changed for Monique Dears on 21 March 2015 (1 page) |
5 September 2017 | Director's details changed for Mr Richard Thomas Dears on 23 March 2015 (2 pages) |
5 September 2017 | Director's details changed for Mr Richard Thomas Dears on 23 March 2015 (2 pages) |
5 September 2017 | Termination of appointment of Christopher James Ryder as a director on 4 September 2017 (1 page) |
5 September 2017 | Termination of appointment of Christopher James Ryder as a director on 4 September 2017 (1 page) |
6 July 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
6 July 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
1 June 2017 | Appointment of Mr Philip John Dyer as a director on 26 May 2017 (2 pages) |
1 June 2017 | Director's details changed (2 pages) |
1 June 2017 | Appointment of Mr Philip John Dyer as a director on 26 May 2017 (2 pages) |
1 June 2017 | Director's details changed (2 pages) |
10 April 2017 | Purchase of own shares. (3 pages) |
10 April 2017 | Resolutions
|
10 April 2017 | Cancellation of shares. Statement of capital on 5 January 2017
|
10 April 2017 | Cancellation of shares. Statement of capital on 5 January 2017
|
10 April 2017 | Resolutions
|
10 April 2017 | Purchase of own shares. (3 pages) |
8 March 2017 | Appointment of Mr Leslie Leavitt as a secretary on 1 February 2017 (2 pages) |
8 March 2017 | Appointment of Mr Leslie Leavitt as a secretary on 1 February 2017 (2 pages) |
7 March 2017 | Appointment of Mr Christopher James Ryder as a director on 1 February 2017 (2 pages) |
7 March 2017 | Appointment of Mr Christopher James Ryder as a director on 1 February 2017 (2 pages) |
27 January 2017 | Confirmation statement made on 25 January 2017 with updates (6 pages) |
27 January 2017 | Confirmation statement made on 25 January 2017 with updates (6 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
10 March 2016 | Appointment of Mrs Monique Dears as a director on 26 January 2016 (2 pages) |
10 March 2016 | Appointment of Mrs Monique Dears as a director on 26 January 2016 (2 pages) |
2 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
20 July 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
20 July 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
28 January 2015 | Secretary's details changed for Monique Dears on 4 February 2014 (1 page) |
28 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Secretary's details changed for Monique Dears on 4 February 2014 (1 page) |
28 January 2015 | Secretary's details changed for Monique Dears on 4 February 2014 (1 page) |
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
5 February 2014 | Director's details changed for Mr Richard Thomas Dears on 4 February 2014 (2 pages) |
5 February 2014 | Secretary's details changed for Monique Dears on 20 January 2014 (1 page) |
5 February 2014 | Director's details changed for Mr Richard Thomas Dears on 4 February 2014 (2 pages) |
5 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Secretary's details changed for Monique Dears on 20 January 2014 (1 page) |
5 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Director's details changed for Mr Richard Thomas Dears on 4 February 2014 (2 pages) |
11 October 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
11 October 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
13 March 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (5 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (5 pages) |
3 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (5 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 March 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (5 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
22 March 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
17 February 2009 | Return made up to 25/01/09; full list of members (4 pages) |
17 February 2009 | Return made up to 25/01/09; full list of members (4 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
11 February 2008 | Return made up to 25/01/08; full list of members (3 pages) |
11 February 2008 | Return made up to 25/01/08; full list of members (3 pages) |
23 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
23 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
13 February 2007 | Director's particulars changed (1 page) |
13 February 2007 | Secretary's particulars changed (1 page) |
13 February 2007 | Return made up to 25/01/07; full list of members (2 pages) |
13 February 2007 | Return made up to 25/01/07; full list of members (2 pages) |
13 February 2007 | Director's particulars changed (1 page) |
13 February 2007 | Secretary's particulars changed (1 page) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
25 September 2006 | Resolutions
|
25 September 2006 | Resolutions
|
30 May 2006 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
30 May 2006 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
28 February 2006 | Return made up to 25/01/06; full list of members (2 pages) |
28 February 2006 | Return made up to 25/01/06; full list of members (2 pages) |
28 February 2005 | Return made up to 25/01/05; full list of members (6 pages) |
28 February 2005 | Return made up to 25/01/05; full list of members (6 pages) |
28 February 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
28 February 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
9 June 2004 | Company name changed armway services LTD\certificate issued on 09/06/04 (2 pages) |
9 June 2004 | Company name changed armway services LTD\certificate issued on 09/06/04 (2 pages) |
9 February 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
9 February 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
24 January 2004 | Return made up to 25/01/04; full list of members (6 pages) |
24 January 2004 | Return made up to 25/01/04; full list of members (6 pages) |
3 December 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
3 December 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
26 January 2003 | Return made up to 25/01/03; full list of members (6 pages) |
26 January 2003 | Return made up to 25/01/03; full list of members (6 pages) |
18 October 2002 | Accounts for a dormant company made up to 31 January 2002 (1 page) |
18 October 2002 | Accounts for a dormant company made up to 31 January 2002 (1 page) |
1 February 2002 | Return made up to 25/01/02; full list of members (6 pages) |
1 February 2002 | Return made up to 25/01/02; full list of members (6 pages) |
26 November 2001 | Accounts for a dormant company made up to 31 January 2001 (1 page) |
26 November 2001 | Accounts for a dormant company made up to 31 January 2001 (1 page) |
2 March 2001 | Return made up to 25/01/01; full list of members (6 pages) |
2 March 2001 | Return made up to 25/01/01; full list of members (6 pages) |
20 February 2001 | Compulsory strike-off action has been discontinued (1 page) |
20 February 2001 | Compulsory strike-off action has been discontinued (1 page) |
13 February 2001 | First Gazette notice for compulsory strike-off (1 page) |
13 February 2001 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2000 | New secretary appointed (2 pages) |
12 October 2000 | New director appointed (2 pages) |
12 October 2000 | Ad 01/09/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 October 2000 | New director appointed (2 pages) |
12 October 2000 | New secretary appointed (2 pages) |
12 October 2000 | Ad 01/09/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 February 2000 | Director resigned (1 page) |
24 February 2000 | Secretary resigned (1 page) |
24 February 2000 | Secretary resigned (1 page) |
24 February 2000 | Director resigned (1 page) |
15 February 2000 | Registered office changed on 15/02/00 from: 39A leicester road salford lancashire M7 4AS (1 page) |
15 February 2000 | Registered office changed on 15/02/00 from: 39A leicester road salford lancashire M7 4AS (1 page) |
25 January 2000 | Incorporation (12 pages) |
25 January 2000 | Incorporation (12 pages) |