Kinnerton Road
Dodleston
Cheshire
CH4 9LP
Wales
Secretary Name | Mr Paul Buchanan |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 April 2000(1 week, 2 days after company formation) |
Appointment Duration | 24 years |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Dodleston Farm Kinnerton Road Dodleston Cheshire CH4 9LP Wales |
Director Name | Mr Brian Gilligan |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 April 2000(1 week, 2 days after company formation) |
Appointment Duration | 14 years, 8 months (resigned 01 January 2015) |
Role | Consultant |
Country of Residence | United States |
Correspondence Address | 11 Coombe Park Court Little Sutton Cheshire CH66 1PB Wales |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Dodleston Farm Kinnerton Road Dodleston CH4 9LP Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Dodleston |
Ward | Dodleston and Huntington |
Built Up Area | Dodleston |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Alison Buchanan 50.00% Ordinary |
---|---|
1 at £1 | Brian Gilligan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£19,174 |
Cash | £25 |
Current Liabilities | £149,097 |
Latest Accounts | 30 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 October |
Latest Return | 18 April 2023 (1 year ago) |
---|---|
Next Return Due | 2 May 2024 (overdue) |
9 April 2002 | Delivered on: 18 April 2002 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property being land and outbuildings (previously known as erith brickworks) pontybodkin,nr mold. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
29 September 2001 | Delivered on: 4 October 2001 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
22 June 2020 | Unaudited abridged accounts made up to 30 October 2019 (7 pages) |
---|---|
20 April 2020 | Confirmation statement made on 18 April 2020 with no updates (3 pages) |
14 June 2019 | Unaudited abridged accounts made up to 30 October 2018 (6 pages) |
24 April 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
8 May 2018 | Unaudited abridged accounts made up to 30 October 2017 (6 pages) |
27 April 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
26 July 2017 | Total exemption small company accounts made up to 30 October 2016 (4 pages) |
26 July 2017 | Total exemption small company accounts made up to 30 October 2016 (4 pages) |
24 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
19 July 2016 | Total exemption small company accounts made up to 30 October 2015 (3 pages) |
19 July 2016 | Total exemption small company accounts made up to 30 October 2015 (3 pages) |
26 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
21 July 2015 | Total exemption small company accounts made up to 30 October 2014 (3 pages) |
21 July 2015 | Total exemption small company accounts made up to 30 October 2014 (3 pages) |
23 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
19 February 2015 | Termination of appointment of Brian Gilligan as a director on 1 January 2015 (1 page) |
19 February 2015 | Termination of appointment of Brian Gilligan as a director on 1 January 2015 (1 page) |
19 February 2015 | Termination of appointment of Brian Gilligan as a director on 1 January 2015 (1 page) |
6 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Total exemption small company accounts made up to 30 October 2013 (4 pages) |
6 May 2014 | Total exemption small company accounts made up to 30 October 2013 (4 pages) |
2 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
2 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
22 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (5 pages) |
22 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (5 pages) |
29 June 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
29 June 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
2 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (5 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
3 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (5 pages) |
2 August 2010 | Total exemption full accounts made up to 31 October 2009 (8 pages) |
2 August 2010 | Total exemption full accounts made up to 31 October 2009 (8 pages) |
12 May 2010 | Director's details changed for Brian Gilligan on 1 January 2010 (2 pages) |
12 May 2010 | Director's details changed for Brian Gilligan on 1 January 2010 (2 pages) |
12 May 2010 | Director's details changed for Brian Gilligan on 1 January 2010 (2 pages) |
12 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
12 May 2009 | Return made up to 18/04/09; full list of members (4 pages) |
12 May 2009 | Return made up to 18/04/09; full list of members (4 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
14 July 2008 | Return made up to 18/04/08; no change of members (7 pages) |
14 July 2008 | Return made up to 18/04/08; no change of members (7 pages) |
6 November 2007 | Return made up to 18/04/07; full list of members (7 pages) |
6 November 2007 | Return made up to 18/04/07; full list of members (7 pages) |
2 August 2007 | Total exemption full accounts made up to 31 October 2006 (8 pages) |
2 August 2007 | Total exemption full accounts made up to 31 October 2006 (8 pages) |
25 August 2006 | Total exemption full accounts made up to 31 October 2005 (8 pages) |
25 August 2006 | Total exemption full accounts made up to 31 October 2005 (8 pages) |
28 April 2006 | Return made up to 18/04/06; full list of members (7 pages) |
28 April 2006 | Return made up to 18/04/06; full list of members (7 pages) |
3 October 2005 | Total exemption full accounts made up to 31 October 2004 (9 pages) |
3 October 2005 | Total exemption full accounts made up to 31 October 2004 (9 pages) |
19 April 2005 | Return made up to 18/04/05; full list of members
|
19 April 2005 | Return made up to 18/04/05; full list of members
|
13 October 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
13 October 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
9 September 2004 | Director's particulars changed (1 page) |
9 September 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
9 September 2004 | Director's particulars changed (1 page) |
9 September 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
30 June 2004 | Return made up to 18/04/04; full list of members (7 pages) |
30 June 2004 | Return made up to 18/04/04; full list of members (7 pages) |
8 March 2004 | Registered office changed on 08/03/04 from: rst fava & co queens court business centre newport road middlesbrough cleveland TS1 5EH (1 page) |
8 March 2004 | Registered office changed on 08/03/04 from: rst fava & co queens court business centre newport road middlesbrough cleveland TS1 5EH (1 page) |
23 May 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
23 May 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
30 April 2003 | Return made up to 18/04/03; full list of members (7 pages) |
30 April 2003 | Return made up to 18/04/03; full list of members (7 pages) |
17 December 2002 | Accounting reference date extended from 30/04/02 to 30/10/02 (1 page) |
17 December 2002 | Accounting reference date extended from 30/04/02 to 30/10/02 (1 page) |
20 June 2002 | Return made up to 18/04/02; full list of members
|
20 June 2002 | Return made up to 18/04/02; full list of members
|
18 April 2002 | Particulars of mortgage/charge (3 pages) |
18 April 2002 | Particulars of mortgage/charge (3 pages) |
21 March 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
21 March 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
2 February 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
2 February 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
4 October 2001 | Particulars of mortgage/charge (3 pages) |
4 October 2001 | Particulars of mortgage/charge (3 pages) |
14 May 2001 | Return made up to 18/04/01; full list of members
|
14 May 2001 | Return made up to 18/04/01; full list of members
|
26 June 2000 | Ad 27/04/00--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
26 June 2000 | Ad 27/04/00--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
14 June 2000 | New secretary appointed;new director appointed (2 pages) |
14 June 2000 | Secretary resigned (1 page) |
14 June 2000 | New secretary appointed;new director appointed (2 pages) |
14 June 2000 | Director resigned (1 page) |
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | Director resigned (1 page) |
14 June 2000 | Secretary resigned (1 page) |
14 June 2000 | New director appointed (2 pages) |
3 May 2000 | Registered office changed on 03/05/00 from: 788-790 finchley road london NW11 7TJ (1 page) |
3 May 2000 | Registered office changed on 03/05/00 from: 788-790 finchley road london NW11 7TJ (1 page) |
18 April 2000 | Incorporation (19 pages) |
18 April 2000 | Incorporation (19 pages) |