P.O.Box 9
Runcorn
Cheshire
WA7 4JE
Secretary Name | Mr Paul Frederick Nichols |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 February 2006(4 years, 7 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 01 October 2016) |
Role | Company Director |
Correspondence Address | Runcorn Site Hq, South Parade P.O.Box 9 Runcorn Cheshire WA7 4JE |
Director Name | Mr Andrew Christopher Currie |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2001(2 days after company formation) |
Appointment Duration | 4 years, 7 months (resigned 03 February 2006) |
Role | Company Director |
Correspondence Address | Friars Wood Pilley Hill Lymington Hampshire SO41 5QF |
Director Name | John Reece |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2001(2 days after company formation) |
Appointment Duration | 4 years, 7 months (resigned 03 February 2006) |
Role | Company Director |
Correspondence Address | Culverley House The Rise Brockenhurst Hampshire SO42 7SJ |
Secretary Name | John Reece |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2001(2 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 October 2004) |
Role | Company Director |
Correspondence Address | Culverley House The Rise Brockenhurst Hampshire SO42 7SJ |
Secretary Name | Mark Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2004(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 February 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chapel Gate Palm Hall Close Winchester Hampshire SO23 0JL |
Director Name | Mr Anthony Traynor |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2006(4 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 28 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Lyme Grove Altrincham Cheshire WA14 2AD |
Director Name | Mr Ashley Julian Reed |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2006(4 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 18 August 2015) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Runcorn Site Hq, South Parade P.O.Box 9 Runcorn Cheshire WA7 4JE |
Director Name | Mr Christopher Edward Tane |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2006(4 years, 7 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 16 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Runcorn Site Hq, South Parade P.O.Box 9 Runcorn Cheshire WA7 4JE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Runcorn Site Hq, South Parade P.O.Box 9 Runcorn Cheshire WA7 4JE |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Ward | Halton Lea |
Built Up Area | Runcorn |
Latest Accounts | 31 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
1 October 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 October 2016 | Final Gazette dissolved following liquidation (1 page) |
19 July 2016 | Director's details changed for Mr Michael John Maher on 19 July 2016 (2 pages) |
19 July 2016 | Director's details changed for Mr Michael John Maher on 19 July 2016 (2 pages) |
1 July 2016 | Return of final meeting in a members' voluntary winding up (6 pages) |
1 July 2016 | Return of final meeting in a members' voluntary winding up (6 pages) |
24 November 2015 | Appointment of a voluntary liquidator (1 page) |
24 November 2015 | Declaration of solvency (3 pages) |
24 November 2015 | Resolutions
|
24 November 2015 | Appointment of a voluntary liquidator (1 page) |
24 November 2015 | Declaration of solvency (3 pages) |
24 November 2015 | Resolutions
|
19 October 2015 | Termination of appointment of Christopher Edward Tane as a director on 16 October 2015 (1 page) |
19 October 2015 | Termination of appointment of Christopher Edward Tane as a director on 16 October 2015 (1 page) |
8 September 2015 | Statement of capital on 8 September 2015
|
8 September 2015 | Resolutions
|
8 September 2015 | Resolutions
|
8 September 2015 | Statement of capital on 8 September 2015
|
8 September 2015 | Statement of capital on 8 September 2015
|
8 September 2015 | Solvency Statement dated 21/08/15 (1 page) |
8 September 2015 | Solvency Statement dated 21/08/15 (1 page) |
21 August 2015 | Termination of appointment of Ashley Julian Reed as a director on 18 August 2015 (1 page) |
21 August 2015 | Termination of appointment of Ashley Julian Reed as a director on 18 August 2015 (1 page) |
21 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
15 September 2014 | Full accounts made up to 31 December 2013 (12 pages) |
15 September 2014 | Full accounts made up to 31 December 2013 (12 pages) |
24 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
21 August 2013 | Full accounts made up to 31 December 2012 (10 pages) |
21 August 2013 | Full accounts made up to 31 December 2012 (10 pages) |
10 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
10 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
10 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
25 September 2012 | Director's details changed for Mr Ashley Julian Reed on 19 September 2012 (2 pages) |
25 September 2012 | Director's details changed for Mr Ashley Julian Reed on 19 September 2012 (2 pages) |
12 September 2012 | Full accounts made up to 31 December 2011 (10 pages) |
12 September 2012 | Full accounts made up to 31 December 2011 (10 pages) |
10 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
10 August 2011 | Full accounts made up to 31 December 2010 (11 pages) |
10 August 2011 | Full accounts made up to 31 December 2010 (11 pages) |
5 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Director's details changed for Mr Christopher Edward Tane on 22 March 2011 (2 pages) |
4 April 2011 | Director's details changed for Mr Christopher Edward Tane on 22 March 2011 (2 pages) |
1 April 2011 | Statement of company's objects (2 pages) |
1 April 2011 | Statement of company's objects (2 pages) |
1 April 2011 | Resolutions
|
1 April 2011 | Resolutions
|
9 August 2010 | Full accounts made up to 31 December 2009 (11 pages) |
9 August 2010 | Full accounts made up to 31 December 2009 (11 pages) |
3 May 2010 | Director's details changed for Mr Ashley Julian Reed on 3 May 2010 (2 pages) |
3 May 2010 | Director's details changed for Mr Ashley Julian Reed on 3 May 2010 (2 pages) |
3 May 2010 | Director's details changed for Mr Michael John Maher on 3 May 2010 (2 pages) |
3 May 2010 | Director's details changed for Mr Ashley Julian Reed on 3 May 2010 (2 pages) |
3 May 2010 | Director's details changed for Mr Michael John Maher on 3 May 2010 (2 pages) |
3 May 2010 | Director's details changed for Mr Michael John Maher on 3 May 2010 (2 pages) |
30 April 2010 | Director's details changed for Mr Christopher Edward Tane on 7 April 2010 (2 pages) |
30 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Director's details changed for Mr Christopher Edward Tane on 7 April 2010 (2 pages) |
30 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Secretary's details changed for Mr Paul Frederick Nichols on 7 April 2010 (1 page) |
30 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Director's details changed for Mr Christopher Edward Tane on 7 April 2010 (2 pages) |
30 April 2010 | Secretary's details changed for Mr Paul Frederick Nichols on 7 April 2010 (1 page) |
30 April 2010 | Secretary's details changed for Mr Paul Frederick Nichols on 7 April 2010 (1 page) |
31 October 2009 | Full accounts made up to 31 December 2008 (11 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (11 pages) |
17 April 2009 | Return made up to 07/04/09; full list of members (4 pages) |
17 April 2009 | Return made up to 07/04/09; full list of members (4 pages) |
10 June 2008 | Full accounts made up to 31 December 2007 (10 pages) |
10 June 2008 | Full accounts made up to 31 December 2007 (10 pages) |
10 April 2008 | Return made up to 07/04/08; full list of members (4 pages) |
10 April 2008 | Return made up to 07/04/08; full list of members (4 pages) |
14 January 2008 | Director's particulars changed (1 page) |
14 January 2008 | Director's particulars changed (1 page) |
3 November 2007 | Full accounts made up to 31 December 2006 (11 pages) |
3 November 2007 | Full accounts made up to 31 December 2006 (11 pages) |
30 April 2007 | Return made up to 07/04/07; full list of members (3 pages) |
30 April 2007 | Return made up to 07/04/07; full list of members (3 pages) |
28 February 2007 | Director resigned (1 page) |
28 February 2007 | Director resigned (1 page) |
6 December 2006 | Director's particulars changed (1 page) |
6 December 2006 | Director's particulars changed (1 page) |
2 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
7 April 2006 | Return made up to 07/04/06; full list of members (3 pages) |
7 April 2006 | Return made up to 07/04/06; full list of members (3 pages) |
14 February 2006 | New director appointed (1 page) |
14 February 2006 | New director appointed (1 page) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | New director appointed (1 page) |
14 February 2006 | Director resigned (1 page) |
14 February 2006 | New director appointed (1 page) |
14 February 2006 | Director resigned (1 page) |
14 February 2006 | New director appointed (1 page) |
14 February 2006 | Director resigned (1 page) |
14 February 2006 | New director appointed (1 page) |
14 February 2006 | Director resigned (1 page) |
14 February 2006 | New director appointed (2 pages) |
13 February 2006 | Registered office changed on 13/02/06 from: hawkslease chapel lane lyndhurst hampshire SO43 7FG (1 page) |
13 February 2006 | New secretary appointed (1 page) |
13 February 2006 | Registered office changed on 13/02/06 from: hawkslease chapel lane lyndhurst hampshire SO43 7FG (1 page) |
13 February 2006 | New secretary appointed (1 page) |
13 February 2006 | Secretary resigned (1 page) |
13 February 2006 | Secretary resigned (1 page) |
5 December 2005 | Director's particulars changed (1 page) |
5 December 2005 | Director's particulars changed (1 page) |
2 November 2005 | Full accounts made up to 31 December 2004 (10 pages) |
2 November 2005 | Full accounts made up to 31 December 2004 (10 pages) |
25 July 2005 | Return made up to 26/06/05; full list of members (3 pages) |
25 July 2005 | Return made up to 26/06/05; full list of members (3 pages) |
2 November 2004 | Secretary resigned (1 page) |
2 November 2004 | New secretary appointed (2 pages) |
2 November 2004 | New secretary appointed (2 pages) |
2 November 2004 | Secretary resigned (1 page) |
30 October 2004 | Full accounts made up to 31 December 2003 (9 pages) |
30 October 2004 | Full accounts made up to 31 December 2003 (9 pages) |
22 July 2004 | Return made up to 26/06/04; full list of members (7 pages) |
22 July 2004 | Return made up to 26/06/04; full list of members (7 pages) |
1 November 2003 | Full accounts made up to 31 December 2002 (10 pages) |
1 November 2003 | Full accounts made up to 31 December 2002 (10 pages) |
26 October 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
26 October 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
15 July 2003 | Return made up to 26/06/03; full list of members (7 pages) |
15 July 2003 | Return made up to 26/06/03; full list of members (7 pages) |
26 March 2003 | Auditor's resignation (1 page) |
26 March 2003 | Auditor's resignation (1 page) |
30 December 2002 | Resolutions
|
30 December 2002 | Resolutions
|
31 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
31 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
5 July 2002 | Return made up to 26/06/02; full list of members (7 pages) |
5 July 2002 | Return made up to 26/06/02; full list of members (7 pages) |
19 April 2002 | Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page) |
19 April 2002 | Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page) |
12 March 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
12 March 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
19 February 2002 | Registered office changed on 19/02/02 from: 1ST floor, queensgate 15-17 queens terrace southampton SO14 3BP (1 page) |
19 February 2002 | Registered office changed on 19/02/02 from: hawkslease chapel lane lyndhurst hampshire SO43 7FG (1 page) |
19 February 2002 | Registered office changed on 19/02/02 from: 1ST floor, queensgate 15-17 queens terrace southampton SO14 3BP (1 page) |
19 February 2002 | Registered office changed on 19/02/02 from: hawkslease chapel lane lyndhurst hampshire SO43 7FG (1 page) |
9 August 2001 | New secretary appointed;new director appointed (4 pages) |
9 August 2001 | New secretary appointed;new director appointed (4 pages) |
9 August 2001 | New director appointed (4 pages) |
9 August 2001 | New director appointed (4 pages) |
26 July 2001 | Ad 28/06/01--------- eur si 17488300@1=17488300 eur ic 0/17488300 (2 pages) |
26 July 2001 | Eur nc 0/17488300 28/06/01 (1 page) |
26 July 2001 | Resolutions
|
26 July 2001 | Eur nc 0/17488300 28/06/01 (1 page) |
26 July 2001 | Resolutions
|
26 July 2001 | Ad 28/06/01--------- eur si 17488300@1=17488300 eur ic 0/17488300 (2 pages) |
29 June 2001 | Director resigned (1 page) |
29 June 2001 | Director resigned (1 page) |
29 June 2001 | Secretary resigned (1 page) |
29 June 2001 | Secretary resigned (1 page) |
26 June 2001 | Incorporation (13 pages) |
26 June 2001 | Incorporation (13 pages) |