Kingsmead
Northwich
Cheshire
CW9 8WT
Director Name | Robert Deakin |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2000(same day as company formation) |
Role | Surveyor |
Correspondence Address | 97 Riddings Lane Hartford Northwich Cheshire CW8 1NA |
Director Name | Susan Deakin |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2000(same day as company formation) |
Role | Proposed Director |
Correspondence Address | 97 Riddings Lane Hartford Northwich Cheshire CW8 1NA |
Director Name | Sean Russell Haigh |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2000(same day as company formation) |
Role | Surveyor |
Correspondence Address | 43 The Crescent Newton Chester Cheshire CH2 2BP Wales |
Secretary Name | Mary Elizabeth Haigh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 The Crescent Newton Chester Cheshire CH2 2BP Wales |
Secretary Name | Susan Deakin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2001(7 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 July 2003) |
Role | Company Director |
Correspondence Address | 97 Riddings Lane Hartford Northwich Cheshire CW8 1NA |
Secretary Name | Mr Mark William Ray Emmerson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(3 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 April 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 144 Northwich Road Weaverham Northwich Cheshire CW8 3AY |
Secretary Name | Robert Deakin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 12 February 2010) |
Role | Company Director |
Correspondence Address | 97 Riddings Lane Hartford Northwich Cheshire CW8 1NA |
Secretary Name | Andrew McKay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2010(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 August 2012) |
Role | Company Director |
Correspondence Address | Meridian House Unit 33 Road One Winsford Cheshire CW7 3QG |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 112 - 114 Witton Street Northwich Cheshire CW9 5NW |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
1 at £1 | Andrew T. Mckay 50.00% Ordinary |
---|---|
1 at £1 | Rob Deakin 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £22 |
Cash | £206 |
Current Liabilities | £63,655 |
Latest Accounts | 30 June 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
5 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 September 2015 | Application to strike the company off the register (3 pages) |
14 September 2015 | Application to strike the company off the register (3 pages) |
11 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
8 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
18 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (3 pages) |
18 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (3 pages) |
3 July 2013 | Amended accounts made up to 30 June 2012 (6 pages) |
3 July 2013 | Amended accounts made up to 30 June 2012 (6 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
12 December 2012 | Amended accounts made up to 30 June 2009 (5 pages) |
12 December 2012 | Amended accounts made up to 30 June 2010 (5 pages) |
12 December 2012 | Amended accounts made up to 30 June 2010 (5 pages) |
12 December 2012 | Amended accounts made up to 30 June 2009 (5 pages) |
26 September 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
26 September 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
8 August 2012 | Compulsory strike-off action has been suspended (1 page) |
8 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
8 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
8 August 2012 | Compulsory strike-off action has been suspended (1 page) |
7 August 2012 | Termination of appointment of Andrew Mckay as a secretary (1 page) |
7 August 2012 | Termination of appointment of Andrew Mckay as a secretary (1 page) |
7 August 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (4 pages) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2011 | Registered office address changed from , Meridian House Unit 33, Road One, Winsford, Cheshire, CW7 3QG on 12 August 2011 (1 page) |
12 August 2011 | Registered office address changed from , Meridian House Unit 33, Road One, Winsford, Cheshire, CW7 3QG on 12 August 2011 (1 page) |
1 August 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (4 pages) |
1 August 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
10 August 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Director's details changed for Andrew Mckay on 13 June 2010 (2 pages) |
10 August 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Director's details changed for Andrew Mckay on 13 June 2010 (2 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
17 February 2010 | Appointment of Andrew Mckay as a secretary (2 pages) |
17 February 2010 | Termination of appointment of Robert Deakin as a secretary (1 page) |
17 February 2010 | Termination of appointment of Robert Deakin as a secretary (1 page) |
17 February 2010 | Registered office address changed from , 112 -114 Witton Street, Northwich, Cheshire, CW9 5NW on 17 February 2010 (1 page) |
17 February 2010 | Registered office address changed from , 112 -114 Witton Street, Northwich, Cheshire, CW9 5NW on 17 February 2010 (1 page) |
17 February 2010 | Appointment of Andrew Mckay as a secretary (2 pages) |
17 January 2010 | Termination of appointment of Robert Deakin as a director (1 page) |
17 January 2010 | Termination of appointment of Robert Deakin as a director (1 page) |
4 August 2009 | Return made up to 13/06/09; full list of members (4 pages) |
4 August 2009 | Return made up to 13/06/09; full list of members (4 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
13 June 2008 | Return made up to 13/06/08; full list of members (4 pages) |
13 June 2008 | Return made up to 13/06/08; full list of members (4 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
28 June 2007 | Return made up to 13/06/07; no change of members (7 pages) |
28 June 2007 | Return made up to 13/06/07; no change of members (7 pages) |
3 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
3 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
6 July 2006 | Return made up to 13/06/06; full list of members
|
6 July 2006 | Return made up to 13/06/06; full list of members
|
1 June 2006 | Company name changed gemini surveying services limite d\certificate issued on 01/06/06 (2 pages) |
1 June 2006 | Company name changed gemini surveying services limite d\certificate issued on 01/06/06 (2 pages) |
27 April 2006 | New secretary appointed (1 page) |
27 April 2006 | New secretary appointed (1 page) |
27 April 2006 | Secretary resigned (1 page) |
27 April 2006 | Secretary resigned (1 page) |
30 August 2005 | Return made up to 13/06/05; full list of members (8 pages) |
30 August 2005 | Return made up to 13/06/05; full list of members (8 pages) |
1 February 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
1 February 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
11 August 2004 | Ad 26/07/04--------- £ si 2@1=2 £ ic 4/6 (2 pages) |
11 August 2004 | Ad 26/07/04--------- £ si 2@1=2 £ ic 4/6 (2 pages) |
21 June 2004 | Return made up to 13/06/04; full list of members (7 pages) |
21 June 2004 | Return made up to 13/06/04; full list of members (7 pages) |
10 May 2004 | Ad 01/05/04--------- £ si 2@1=2 £ ic 4/6 (2 pages) |
10 May 2004 | Ad 01/05/04--------- £ si 2@1=2 £ ic 4/6 (2 pages) |
19 March 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
19 March 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
8 March 2004 | New director appointed (1 page) |
8 March 2004 | New director appointed (1 page) |
13 February 2004 | Director resigned (1 page) |
13 February 2004 | Secretary resigned (1 page) |
13 February 2004 | New secretary appointed (1 page) |
13 February 2004 | Secretary resigned (1 page) |
13 February 2004 | New secretary appointed (1 page) |
13 February 2004 | Director resigned (1 page) |
13 February 2004 | Ad 01/07/03--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
13 February 2004 | Ad 01/07/03--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
16 June 2003 | Return made up to 13/06/03; full list of members (7 pages) |
16 June 2003 | Return made up to 13/06/03; full list of members (7 pages) |
6 May 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
6 May 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
15 July 2002 | Return made up to 13/06/02; full list of members
|
15 July 2002 | Return made up to 13/06/02; full list of members
|
10 May 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
10 May 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
6 July 2001 | Return made up to 13/06/01; full list of members (6 pages) |
6 July 2001 | Return made up to 13/06/01; full list of members (6 pages) |
28 March 2001 | Secretary resigned (1 page) |
28 March 2001 | Director resigned (1 page) |
28 March 2001 | Director resigned (1 page) |
28 March 2001 | Secretary resigned (1 page) |
14 March 2001 | New secretary appointed (2 pages) |
14 March 2001 | New secretary appointed (2 pages) |
30 June 2000 | Director resigned (1 page) |
30 June 2000 | New director appointed (2 pages) |
30 June 2000 | New director appointed (2 pages) |
30 June 2000 | New director appointed (2 pages) |
30 June 2000 | Secretary resigned (1 page) |
30 June 2000 | New director appointed (2 pages) |
30 June 2000 | New secretary appointed (2 pages) |
30 June 2000 | New secretary appointed (2 pages) |
30 June 2000 | Director resigned (1 page) |
30 June 2000 | New director appointed (2 pages) |
30 June 2000 | Secretary resigned (1 page) |
30 June 2000 | New director appointed (2 pages) |
13 June 2000 | Incorporation (20 pages) |
13 June 2000 | Incorporation (20 pages) |