Monks Way
Preston Brook
Cheshire
WA7 3GH
Director Name | Mr Timothy James Morris |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 November 2009(8 years, 8 months after company formation) |
Appointment Duration | 1 year (closed 30 November 2010) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Johnson House Abbots Park Monks Way Preston Brook Cheshire WA7 3GH |
Secretary Name | Yvonne May Monaghan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 November 2009(8 years, 8 months after company formation) |
Appointment Duration | 1 year (closed 30 November 2010) |
Role | Company Director |
Correspondence Address | Johnson House Abbots Park Monks Way Preston Brook Cheshire WA7 3GH |
Director Name | Mr Jason Silcox |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Withey Close East Westbury On Trym Bristol BS9 3SZ |
Director Name | Mr Allan Melville Sinclair |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 19 February 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 180 Park Road Keynsham Bristol BS31 1AY |
Secretary Name | Janet Deborah Sinclair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 150 Park Road Keynsham Bristol BS31 1AY |
Secretary Name | Charlotte Saffron Martindale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(1 year, 10 months after company formation) |
Appointment Duration | 2 years (resigned 11 January 2005) |
Role | Company Director |
Country of Residence | Britain |
Correspondence Address | 10 Withey Close East Westbury On Trym Bristol BS9 3SZ |
Director Name | Mr Morgan Michael Brennan |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2005(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 19 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 77 Western Avenue Woodley Reading Berkshire RG5 3BL |
Director Name | Mr Hamilton Robert Comely |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2005(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Craddocks Close Ashtead Surrey KT21 1AF |
Director Name | Mr John Michael Fogarty |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2005(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 23 October 2009) |
Role | Company Director |
Correspondence Address | Beech House 23 Cricklade Road Highworth Wiltshire SN6 7BW |
Secretary Name | Mr Morgan Michael Brennan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2005(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 19 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 77 Western Avenue Woodley Reading Berkshire RG5 3BL |
Director Name | Mr James Robert Ward |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British,Finnish |
Status | Resigned |
Appointed | 19 June 2008(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 November 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Frieston Foxley Road Malmesbury Wilts SN16 0JF |
Secretary Name | Mr James Robert Ward |
---|---|
Nationality | British,Finnish |
Status | Resigned |
Appointed | 19 June 2008(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 November 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Frieston Foxley Road Malmesbury Wilts SN16 0JF |
Secretary Name | Bristol Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2001(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol Avon BS2 8PE |
Registered Address | Johnson House Abbots Park Monks Way Preston Brook Cheshire WA7 3GH |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Preston Brook |
Ward | Daresbury |
Built Up Area | Runcorn |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
17 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
10 August 2010 | Application to strike the company off the register (3 pages) |
10 August 2010 | Application to strike the company off the register (3 pages) |
25 February 2010 | Annual return made up to 19 February 2010 with a full list of shareholders Statement of capital on 2010-02-25
|
25 February 2010 | Annual return made up to 19 February 2010 with a full list of shareholders Statement of capital on 2010-02-25
|
8 December 2009 | Termination of appointment of James Ward as a director (2 pages) |
8 December 2009 | Appointment of Yvonne May Monaghan as a secretary (3 pages) |
8 December 2009 | Appointment of Yvonne May Monaghan as a secretary (3 pages) |
8 December 2009 | Termination of appointment of James Ward as a director (2 pages) |
8 December 2009 | Termination of appointment of James Ward as a secretary (2 pages) |
8 December 2009 | Termination of appointment of James Ward as a secretary (2 pages) |
27 November 2009 | Registered office address changed from Corona Buildings Wood Road Kingswood Bristol Avon BS15 8DX on 27 November 2009 (2 pages) |
27 November 2009 | Appointment of Mrs Yvonne May Monaghan as a director (3 pages) |
27 November 2009 | Registered office address changed from Corona Buildings Wood Road Kingswood Bristol Avon BS15 8DX on 27 November 2009 (2 pages) |
27 November 2009 | Appointment of Mr Timothy James Morris as a director (3 pages) |
27 November 2009 | Appointment of Mr Timothy James Morris as a director (3 pages) |
27 November 2009 | Appointment of Mrs Yvonne May Monaghan as a director (3 pages) |
31 October 2009 | Termination of appointment of John Fogarty as a director (2 pages) |
31 October 2009 | Termination of appointment of John Fogarty as a director (2 pages) |
22 July 2009 | Accounts made up to 31 December 2008 (6 pages) |
22 July 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
19 February 2009 | Return made up to 19/02/09; full list of members (4 pages) |
19 February 2009 | Return made up to 19/02/09; full list of members (4 pages) |
25 September 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
25 September 2008 | Accounts made up to 31 December 2007 (7 pages) |
5 September 2008 | Return made up to 19/02/08; full list of members (4 pages) |
5 September 2008 | Return made up to 19/02/08; full list of members (4 pages) |
30 June 2008 | Director and secretary appointed james robert ward (2 pages) |
30 June 2008 | Director and secretary appointed james robert ward (2 pages) |
24 June 2008 | Appointment terminate, director and secretary morgan michael brennan logged form (1 page) |
24 June 2008 | Appointment Terminate, Director And Secretary Morgan Michael Brennan Logged Form (1 page) |
23 June 2008 | Registered office changed on 23/06/2008 from workplace one lovelace road bracknell berkshire RG12 8SN (1 page) |
23 June 2008 | Registered office changed on 23/06/2008 from workplace one lovelace road bracknell berkshire RG12 8SN (1 page) |
2 November 2007 | Full accounts made up to 31 December 2006 (17 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (17 pages) |
14 March 2007 | Return made up to 19/02/07; full list of members (7 pages) |
14 March 2007 | Return made up to 19/02/07; full list of members (7 pages) |
25 January 2007 | Director resigned (1 page) |
25 January 2007 | Director resigned (1 page) |
19 January 2007 | Director resigned (1 page) |
19 January 2007 | Director resigned (1 page) |
5 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
1 March 2006 | Return made up to 19/02/06; full list of members (8 pages) |
1 March 2006 | Return made up to 19/02/06; full list of members
|
26 October 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
26 October 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
21 March 2005 | Return made up to 19/02/05; full list of members (7 pages) |
21 March 2005 | Return made up to 19/02/05; full list of members (7 pages) |
15 February 2005 | New director appointed (2 pages) |
15 February 2005 | New secretary appointed;new director appointed (2 pages) |
15 February 2005 | New director appointed (2 pages) |
15 February 2005 | Registered office changed on 15/02/05 from: acame house wood road kingswood bristol avon BS15 8DX (1 page) |
15 February 2005 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
15 February 2005 | Director resigned (1 page) |
15 February 2005 | Secretary resigned (1 page) |
15 February 2005 | Secretary resigned (1 page) |
15 February 2005 | Director resigned (1 page) |
15 February 2005 | New director appointed (2 pages) |
15 February 2005 | New secretary appointed;new director appointed (2 pages) |
15 February 2005 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
15 February 2005 | Registered office changed on 15/02/05 from: acame house wood road kingswood bristol avon BS15 8DX (1 page) |
15 February 2005 | New director appointed (2 pages) |
6 December 2004 | Accounts for a small company made up to 30 April 2004 (7 pages) |
6 December 2004 | Accounts for a small company made up to 30 April 2004 (7 pages) |
3 March 2004 | Return made up to 19/02/04; full list of members
|
3 March 2004 | Return made up to 19/02/04; full list of members (7 pages) |
6 February 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
6 February 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
4 April 2003 | Return made up to 19/02/03; full list of members (7 pages) |
4 April 2003 | Return made up to 19/02/03; full list of members (7 pages) |
24 March 2003 | Secretary resigned (1 page) |
24 March 2003 | New secretary appointed (2 pages) |
24 March 2003 | Secretary resigned (1 page) |
24 March 2003 | New secretary appointed (2 pages) |
19 December 2002 | Full accounts made up to 30 April 2002 (11 pages) |
19 December 2002 | Full accounts made up to 30 April 2002 (11 pages) |
17 May 2002 | Return made up to 19/02/02; full list of members (6 pages) |
17 May 2002 | Ad 19/02/01--------- £ si 99@1 (2 pages) |
17 May 2002 | Ad 19/02/01--------- £ si 99@1 (2 pages) |
17 May 2002 | Return made up to 19/02/02; full list of members
|
24 April 2002 | Registered office changed on 24/04/02 from: 353 southmead road westbury on trym bristol BS10 5LW (1 page) |
24 April 2002 | Registered office changed on 24/04/02 from: 353 southmead road westbury on trym bristol BS10 5LW (1 page) |
13 April 2001 | Accounting reference date extended from 28/02/02 to 30/04/02 (1 page) |
13 April 2001 | Accounting reference date extended from 28/02/02 to 30/04/02 (1 page) |
27 February 2001 | Secretary resigned (1 page) |
27 February 2001 | Secretary resigned (1 page) |
19 February 2001 | Incorporation (22 pages) |