Road One Winsford Industrial Estate
Winsford
Cheshire
CW7 3RY
Director Name | Mr George Hendry Ralston |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Oasis Business Park Road One Winsford Industrial Estate Winsford Cheshire CW7 3RY |
Secretary Name | Mrs Roslynn Ralston |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 June 2000(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Unit 1 Oasis Business Park Road One Winsford Industrial Estate Winsford Cheshire CW7 3RY |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Website | www.stmuk.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01606 557200 |
Telephone region | Northwich |
Registered Address | Unit 1 Oasis Business Park Road One Winsford Industrial Estate Winsford Cheshire CW7 3RY |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Winsford |
Ward | Winsford Wharton |
Built Up Area | Winsford (Cheshire West and Chester) |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 19 June 2023 (10 months ago) |
---|---|
Next Return Due | 3 July 2024 (2 months, 1 week from now) |
23 July 2020 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
---|---|
23 June 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
4 July 2019 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
20 June 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
13 July 2018 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
19 June 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
4 July 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
4 July 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (6 pages) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (6 pages) |
27 February 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
27 February 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
23 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
29 July 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
29 July 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
24 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Director's details changed for Mr George Hendry Ralston on 19 June 2015 (2 pages) |
24 June 2015 | Director's details changed for Mrs Roslynn Ralston on 19 June 2015 (2 pages) |
24 June 2015 | Secretary's details changed for Mrs Roslynn Ralston on 19 June 2015 (1 page) |
24 June 2015 | Director's details changed for Mr George Hendry Ralston on 19 June 2015 (2 pages) |
24 June 2015 | Secretary's details changed for Mrs Roslynn Ralston on 19 June 2015 (1 page) |
24 June 2015 | Director's details changed for Mrs Roslynn Ralston on 19 June 2015 (2 pages) |
24 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
3 July 2014 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
3 July 2014 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
27 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
15 July 2013 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
15 July 2013 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
20 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (5 pages) |
20 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (5 pages) |
26 September 2012 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
26 September 2012 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
21 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (5 pages) |
21 September 2011 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
21 September 2011 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
30 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (5 pages) |
6 October 2010 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
6 October 2010 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
6 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
4 December 2009 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
4 December 2009 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
30 June 2009 | Return made up to 19/06/09; full list of members (4 pages) |
30 June 2009 | Return made up to 19/06/09; full list of members (4 pages) |
14 October 2008 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
14 October 2008 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
30 June 2008 | Return made up to 19/06/08; full list of members (4 pages) |
30 June 2008 | Registered office changed on 30/06/2008 from unit 1 oasis business park road one winsford industrial estate winsford cheshire CW8 2AB (1 page) |
30 June 2008 | Registered office changed on 30/06/2008 from unit 1 oasis business park road one winsford industrial estate winsford cheshire CW8 2AB (1 page) |
30 June 2008 | Return made up to 19/06/08; full list of members (4 pages) |
16 August 2007 | Return made up to 19/06/07; no change of members
|
16 August 2007 | Return made up to 19/06/07; no change of members
|
10 August 2007 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
10 August 2007 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
25 September 2006 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
25 September 2006 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
19 July 2006 | Return made up to 19/06/06; full list of members (7 pages) |
19 July 2006 | Return made up to 19/06/06; full list of members (7 pages) |
20 October 2005 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
20 October 2005 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
1 July 2005 | Return made up to 19/06/05; full list of members (7 pages) |
1 July 2005 | Return made up to 19/06/05; full list of members (7 pages) |
19 January 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
19 January 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
15 July 2004 | Return made up to 19/06/04; full list of members (7 pages) |
15 July 2004 | Return made up to 19/06/04; full list of members (7 pages) |
22 October 2003 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
22 October 2003 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
12 August 2003 | Return made up to 19/06/03; full list of members (7 pages) |
12 August 2003 | Return made up to 19/06/03; full list of members (7 pages) |
4 October 2002 | Registered office changed on 04/10/02 from: 4 badgers sett cuddington northwich cheshire CW8 2XB (1 page) |
4 October 2002 | Registered office changed on 04/10/02 from: 4 badgers sett cuddington northwich cheshire CW8 2XB (1 page) |
5 September 2002 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
5 September 2002 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
16 August 2002 | Return made up to 19/06/02; full list of members (7 pages) |
16 August 2002 | Return made up to 19/06/02; full list of members (7 pages) |
20 September 2001 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
20 September 2001 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
24 July 2001 | Return made up to 19/06/01; full list of members (6 pages) |
24 July 2001 | Return made up to 19/06/01; full list of members (6 pages) |
9 March 2001 | Company name changed s t m power transmission LIMITED\certificate issued on 09/03/01 (2 pages) |
9 March 2001 | Company name changed s t m power transmission LIMITED\certificate issued on 09/03/01 (2 pages) |
26 July 2000 | Ad 20/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 July 2000 | Ad 20/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 June 2000 | Registered office changed on 28/06/00 from: the britannia suite st james's buildings, 79 oxford street manchester lancashire M1 6FR (1 page) |
28 June 2000 | Secretary resigned (2 pages) |
28 June 2000 | New director appointed (2 pages) |
28 June 2000 | Director resigned (2 pages) |
28 June 2000 | Secretary resigned (2 pages) |
28 June 2000 | Director resigned (2 pages) |
28 June 2000 | Registered office changed on 28/06/00 from: the britannia suite st james's buildings, 79 oxford street manchester lancashire M1 6FR (1 page) |
28 June 2000 | New secretary appointed;new director appointed (2 pages) |
28 June 2000 | New secretary appointed;new director appointed (2 pages) |
28 June 2000 | New director appointed (2 pages) |
19 June 2000 | Incorporation (10 pages) |
19 June 2000 | Incorporation (10 pages) |