Culcheth
Warrington
Cheshire
WA3 4JE
Secretary Name | Mr Paul Reginald Comlay |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 June 2001(6 months, 4 weeks after company formation) |
Appointment Duration | 18 years, 1 month (closed 09 July 2019) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 51 Withington Avenue Culcheth Warrington Cheshire WA3 4JE |
Director Name | Francis David Charlton |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2000(same day as company formation) |
Role | Consultant |
Correspondence Address | 70 Rose Street Wokingham Berkshire RG40 1XU |
Director Name | Paul Reginald Comlay |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2000(same day as company formation) |
Role | Consultant |
Correspondence Address | 51 Withington Avenue Culcheth Warrington Cheshire WA3 4JE |
Director Name | Mr Paul Reginald Comlay |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2000(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 51 Withington Avenue Culcheth Warrington Cheshire WA3 4JE |
Director Name | Nicholas Jon Hall |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2000(same day as company formation) |
Role | Consultant |
Correspondence Address | Ingleside Kelvedon Road Inworth Nr Tiptree Colchester Essex CO5 9SP |
Secretary Name | Nicholas Jon Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2000(same day as company formation) |
Role | Consultant |
Correspondence Address | Ingleside Kelvedon Road Inworth Nr Tiptree Colchester Essex CO5 9SP |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | C/O Voisey & Co 8 Winmarleigh Street Warrington Cheshire WA1 1JW |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
3 at £1 | Mr Paul Reginald Comlay 50.00% Ordinary |
---|---|
3 at £1 | Mrs Julie Ann Comlay 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,863 |
Cash | £12,756 |
Current Liabilities | £2,893 |
Latest Accounts | 5 October 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 05 October |
9 July 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
15 April 2019 | Application to strike the company off the register (4 pages) |
2 April 2019 | Total exemption full accounts made up to 5 October 2018 (8 pages) |
17 December 2018 | Previous accounting period extended from 5 April 2018 to 5 October 2018 (1 page) |
22 November 2018 | Confirmation statement made on 14 November 2018 with no updates (3 pages) |
12 December 2017 | Total exemption full accounts made up to 5 April 2017 (8 pages) |
12 December 2017 | Total exemption full accounts made up to 5 April 2017 (8 pages) |
27 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
30 November 2016 | Confirmation statement made on 14 November 2016 with updates (6 pages) |
30 November 2016 | Confirmation statement made on 14 November 2016 with updates (6 pages) |
29 November 2016 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
29 November 2016 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
9 December 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
9 December 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
7 December 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
9 December 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
8 December 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
8 December 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
8 December 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
18 December 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
18 December 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
18 December 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
12 December 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
24 December 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
24 December 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
24 December 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
27 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (4 pages) |
27 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (4 pages) |
11 January 2012 | Annual return made up to 14 November 2011 with a full list of shareholders (4 pages) |
11 January 2012 | Annual return made up to 14 November 2011 with a full list of shareholders (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
28 December 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
28 December 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
23 December 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
23 December 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
5 January 2010 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
5 January 2010 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
5 January 2010 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
3 December 2009 | Director's details changed for Julie Ann Comlay on 14 November 2009 (2 pages) |
3 December 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (4 pages) |
3 December 2009 | Director's details changed for Julie Ann Comlay on 14 November 2009 (2 pages) |
3 December 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 5 April 2008 (3 pages) |
2 February 2009 | Total exemption small company accounts made up to 5 April 2008 (3 pages) |
2 February 2009 | Total exemption small company accounts made up to 5 April 2008 (3 pages) |
16 December 2008 | Return made up to 14/11/08; full list of members (3 pages) |
16 December 2008 | Return made up to 14/11/08; full list of members (3 pages) |
3 February 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
3 February 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
3 February 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
10 December 2007 | Return made up to 14/11/07; full list of members (2 pages) |
10 December 2007 | Return made up to 14/11/07; full list of members (2 pages) |
31 January 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
31 January 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
31 January 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
3 January 2007 | Return made up to 14/11/06; full list of members (2 pages) |
3 January 2007 | Return made up to 14/11/06; full list of members (2 pages) |
31 January 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
31 January 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
31 January 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
7 December 2005 | Return made up to 14/11/05; full list of members (6 pages) |
7 December 2005 | Return made up to 14/11/05; full list of members (6 pages) |
22 February 2005 | Return made up to 14/11/04; full list of members (6 pages) |
22 February 2005 | Return made up to 14/11/04; full list of members (6 pages) |
2 February 2005 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
2 February 2005 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
2 February 2005 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
19 January 2004 | Return made up to 14/11/03; full list of members (7 pages) |
19 January 2004 | Return made up to 14/11/03; full list of members (7 pages) |
16 January 2004 | Director resigned (1 page) |
16 January 2004 | Director resigned (1 page) |
10 January 2004 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
10 January 2004 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
10 January 2004 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
11 December 2002 | Return made up to 14/11/02; no change of members (7 pages) |
11 December 2002 | Return made up to 14/11/02; no change of members (7 pages) |
5 September 2002 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
5 September 2002 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
5 September 2002 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
2 April 2002 | Registered office changed on 02/04/02 from: ryecroft manor park road glossop SK13 7SQ (1 page) |
2 April 2002 | Registered office changed on 02/04/02 from: ryecroft manor park road glossop SK13 7SQ (1 page) |
4 December 2001 | Return made up to 14/11/01; full list of members
|
4 December 2001 | Return made up to 14/11/01; full list of members
|
5 October 2001 | Accounting reference date extended from 30/11/01 to 05/04/02 (1 page) |
5 October 2001 | Accounting reference date extended from 30/11/01 to 05/04/02 (1 page) |
5 July 2001 | Ad 15/11/00--------- £ si 6@1=6 £ ic 2/8 (2 pages) |
5 July 2001 | Ad 15/11/00--------- £ si 6@1=6 £ ic 2/8 (2 pages) |
25 June 2001 | Director resigned (1 page) |
25 June 2001 | Secretary resigned;director resigned (1 page) |
25 June 2001 | Secretary resigned;director resigned (1 page) |
25 June 2001 | Director resigned (1 page) |
25 June 2001 | New secretary appointed (2 pages) |
25 June 2001 | New secretary appointed (2 pages) |
16 June 2001 | New director appointed (2 pages) |
16 June 2001 | New director appointed (2 pages) |
11 June 2001 | Registered office changed on 11/06/01 from: ingleside kelvedon road, inworth tiptree essex CO5 9SP (1 page) |
11 June 2001 | Registered office changed on 11/06/01 from: ingleside kelvedon road, inworth tiptree essex CO5 9SP (1 page) |
8 June 2001 | New director appointed (2 pages) |
8 June 2001 | New director appointed (2 pages) |
1 February 2001 | Director resigned (1 page) |
1 February 2001 | Director resigned (1 page) |
12 December 2000 | Secretary resigned (1 page) |
12 December 2000 | Secretary resigned (1 page) |
27 November 2000 | New director appointed (2 pages) |
27 November 2000 | New director appointed (2 pages) |
27 November 2000 | New director appointed (2 pages) |
27 November 2000 | New director appointed (2 pages) |
20 November 2000 | New secretary appointed;new director appointed (2 pages) |
20 November 2000 | Director resigned (1 page) |
20 November 2000 | Director resigned (1 page) |
20 November 2000 | Registered office changed on 20/11/00 from: the studio saint nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
20 November 2000 | New secretary appointed;new director appointed (2 pages) |
20 November 2000 | Registered office changed on 20/11/00 from: the studio saint nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
14 November 2000 | Incorporation (16 pages) |
14 November 2000 | Incorporation (16 pages) |