Farndon
Chester
Cheshire
Nonch3 6qx
Secretary Name | Ceri Curtis |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 July 2002(7 months, 1 week after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Company Director |
Correspondence Address | The Technology Centre Inward Way Rossmore Business Park Ellesmere Port CH65 3EN Wales |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Director Name | Gary Cooper |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Sproston Way Kingsmead Northwich CW9 8GT |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Secretary Name | Gary Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2001(same day as company formation) |
Role | Secretary |
Correspondence Address | 3 Sproston Way Kingsmead Northwich CW9 8GT |
Website | mavada.com |
---|
Registered Address | The Technology Centre Inward Way Ross More Business Park Ellesmere Port Cheshire CH65 3EN Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Ward | Rossmore |
Built Up Area | Birkenhead |
80 at £1 | Kevin Curtis 80.00% Ordinary A |
---|---|
20 at £1 | Ceri Curtis 20.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £166,392 |
Cash | £112,274 |
Current Liabilities | £185,057 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 11 December 2024 (7 months, 3 weeks from now) |
8 November 2002 | Delivered on: 9 November 2002 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
9 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
---|---|
9 January 2017 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
1 February 2016 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
6 January 2015 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
4 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
4 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 May 2013 | Annual return made up to 27 November 2012 with a full list of shareholders (5 pages) |
30 April 2013 | Memorandum and Articles of Association (14 pages) |
30 April 2013 | Statement of capital following an allotment of shares on 16 April 2012
|
30 April 2013 | Resolutions
|
30 April 2013 | Particulars of variation of rights attached to shares (2 pages) |
30 April 2013 | Statement of company's objects (2 pages) |
30 April 2013 | Change of share class name or designation (2 pages) |
26 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
30 April 2012 | Secretary's details changed for Ceri Curtis on 15 November 2011 (3 pages) |
8 February 2012 | Director's details changed for Mr Kevin John Curtis on 15 November 2011 (3 pages) |
10 January 2012 | Annual return made up to 27 November 2011 (14 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
7 January 2011 | Annual return made up to 27 November 2010 with a full list of shareholders (14 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
25 March 2010 | Annual return made up to 27 November 2009 with a full list of shareholders (14 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
18 February 2009 | Return made up to 27/11/08; full list of members (10 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
12 February 2008 | Return made up to 27/11/07; full list of members (6 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
1 February 2007 | Return made up to 27/11/06; full list of members
|
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
14 March 2006 | Return made up to 27/11/05; full list of members (2 pages) |
25 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
21 January 2005 | Return made up to 27/11/04; full list of members (6 pages) |
23 December 2004 | Accounting reference date extended from 30/11/04 to 31/12/04 (1 page) |
4 October 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
1 April 2004 | Return made up to 27/11/03; full list of members (6 pages) |
16 February 2004 | Registered office changed on 16/02/04 from: technology house rhewl ruthin denbighshire LL15 1TN (1 page) |
10 June 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
28 February 2003 | Return made up to 27/11/02; full list of members (6 pages) |
9 November 2002 | Particulars of mortgage/charge (3 pages) |
27 October 2002 | Secretary's particulars changed (1 page) |
10 July 2002 | New secretary appointed (2 pages) |
10 July 2002 | Secretary resigned;director resigned (1 page) |
19 December 2001 | New director appointed (2 pages) |
19 December 2001 | New director appointed (2 pages) |
19 December 2001 | New secretary appointed (2 pages) |
4 December 2001 | Director resigned (1 page) |
4 December 2001 | Secretary resigned (1 page) |
4 December 2001 | Registered office changed on 04/12/01 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
4 December 2001 | Ad 27/11/01--------- £ si 19@1=19 £ ic 1/20 (2 pages) |
27 November 2001 | Incorporation (9 pages) |