Neston
Cheshire
CH64 6QF
Wales
Director Name | Robin Michael Bowden |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 May 2002(2 weeks, 2 days after company formation) |
Appointment Duration | 13 years, 4 months (closed 06 October 2015) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 128 Hinderton Road Birkenhead Merseyside CH41 9AF Wales |
Director Name | Andrew Timothy Sweeney |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 May 2002(2 weeks, 2 days after company formation) |
Appointment Duration | 13 years, 4 months (closed 06 October 2015) |
Role | Sales Executive |
Country of Residence | England |
Correspondence Address | 19 Birchdale Close Greasby Wirral CH49 2SE Wales |
Director Name | Mr Nicholas Richard Duncan Owen |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2002(1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 March 2004) |
Role | Company Director |
Correspondence Address | Westwood 37 Croft Drive East Caldy Wirral Merseyside CH48 1LX Wales |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 103 Parkgate Road Neston Cheshire CH64 6QF Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Parish | Neston |
Ward | Parkgate |
Built Up Area | Neston |
30 at £1 | Andrew Timothy Sweeney 30.00% Ordinary |
---|---|
30 at £1 | Robin Michael Bowden 30.00% Ordinary |
20 at £1 | Conrad Alistair Howard 20.00% Ordinary |
20 at £1 | Mr Nicholas Richard Duncan Owen 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£8,725 |
Latest Accounts | 31 May 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
6 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
23 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 June 2015 | Application to strike the company off the register (3 pages) |
10 June 2015 | Application to strike the company off the register (3 pages) |
25 February 2015 | Micro company accounts made up to 31 May 2014 (2 pages) |
25 February 2015 | Micro company accounts made up to 31 May 2014 (2 pages) |
12 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
18 June 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (5 pages) |
18 June 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
7 June 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
30 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (5 pages) |
30 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
2 June 2010 | Director's details changed for Andrew Timothy Sweeney on 10 May 2010 (2 pages) |
2 June 2010 | Director's details changed for Robin Michael Bowden on 10 May 2010 (2 pages) |
2 June 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Director's details changed for Andrew Timothy Sweeney on 10 May 2010 (2 pages) |
2 June 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Director's details changed for Robin Michael Bowden on 10 May 2010 (2 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
27 May 2009 | Return made up to 10/05/09; full list of members (4 pages) |
27 May 2009 | Return made up to 10/05/09; full list of members (4 pages) |
25 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
25 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
9 June 2008 | Return made up to 10/05/08; full list of members (4 pages) |
9 June 2008 | Return made up to 10/05/08; full list of members (4 pages) |
25 March 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
25 March 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
31 August 2007 | Director's particulars changed (1 page) |
31 August 2007 | Director's particulars changed (1 page) |
29 May 2007 | Return made up to 10/05/07; full list of members (3 pages) |
29 May 2007 | Return made up to 10/05/07; full list of members (3 pages) |
23 March 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
23 March 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
23 February 2007 | Secretary's particulars changed (1 page) |
23 February 2007 | Secretary's particulars changed (1 page) |
14 December 2006 | Registered office changed on 14/12/06 from: 15 cliffe road little neston neston cheshire CH64 4AJ (1 page) |
14 December 2006 | Registered office changed on 14/12/06 from: 15 cliffe road little neston neston cheshire CH64 4AJ (1 page) |
4 July 2006 | Return made up to 10/05/06; full list of members (8 pages) |
4 July 2006 | Return made up to 10/05/06; full list of members (8 pages) |
24 March 2006 | Total exemption small company accounts made up to 31 May 2005 (1 page) |
24 March 2006 | Total exemption small company accounts made up to 31 May 2005 (1 page) |
23 May 2005 | Return made up to 10/05/05; full list of members (8 pages) |
23 May 2005 | Return made up to 10/05/05; full list of members (8 pages) |
31 March 2005 | Total exemption small company accounts made up to 31 May 2004 (1 page) |
31 March 2005 | Total exemption small company accounts made up to 31 May 2004 (1 page) |
17 May 2004 | Return made up to 10/05/04; full list of members (8 pages) |
17 May 2004 | Return made up to 10/05/04; full list of members (8 pages) |
16 April 2004 | Director resigned (1 page) |
16 April 2004 | Director resigned (1 page) |
27 February 2004 | Total exemption small company accounts made up to 31 May 2003 (1 page) |
27 February 2004 | Secretary's particulars changed (1 page) |
27 February 2004 | Total exemption small company accounts made up to 31 May 2003 (1 page) |
27 February 2004 | Registered office changed on 27/02/04 from: prospect cottage church lane neston cheshire CH64 9US (1 page) |
27 February 2004 | Registered office changed on 27/02/04 from: prospect cottage church lane neston cheshire CH64 9US (1 page) |
27 February 2004 | Secretary's particulars changed (1 page) |
20 June 2003 | Registered office changed on 20/06/03 from: 15 paddock drive parkgate neston cheshire CH64 6TQ (1 page) |
20 June 2003 | Registered office changed on 20/06/03 from: 15 paddock drive parkgate neston cheshire CH64 6TQ (1 page) |
20 June 2003 | Return made up to 10/05/03; full list of members
|
20 June 2003 | Return made up to 10/05/03; full list of members
|
19 July 2002 | Ad 09/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 July 2002 | Ad 09/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 June 2002 | New secretary appointed (2 pages) |
15 June 2002 | New director appointed (2 pages) |
15 June 2002 | New director appointed (2 pages) |
15 June 2002 | New director appointed (2 pages) |
15 June 2002 | Registered office changed on 15/06/02 from: 15 paddock drive park gate neston cheshire CH64 6TQ (1 page) |
15 June 2002 | New director appointed (2 pages) |
15 June 2002 | Registered office changed on 15/06/02 from: 15 paddock drive park gate neston cheshire CH64 6TQ (1 page) |
15 June 2002 | New director appointed (2 pages) |
15 June 2002 | New secretary appointed (2 pages) |
15 June 2002 | New director appointed (2 pages) |
12 June 2002 | Registered office changed on 12/06/02 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF (1 page) |
12 June 2002 | Registered office changed on 12/06/02 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF (1 page) |
29 May 2002 | Company name changed aerialite LIMITED\certificate issued on 29/05/02 (2 pages) |
29 May 2002 | Company name changed aerialite LIMITED\certificate issued on 29/05/02 (2 pages) |
10 May 2002 | Incorporation (9 pages) |
10 May 2002 | Incorporation (9 pages) |