Runcorn
Cheshire
WA7 4QX
Director Name | Mr Colin George Faragher |
---|---|
Date of Birth | August 1949 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2002(same day as company formation) |
Role | Information Technology Manager |
Country of Residence | England |
Correspondence Address | The Heath Business & Technical Park The Heath Busi Runcorn Cheshire WA7 4QX |
Secretary Name | Mr Colin George Faragher |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 July 2003(1 year, 1 month after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Information Technology Manager |
Country of Residence | England |
Correspondence Address | The Heath Business & Technical Park The Heath Busi Runcorn Cheshire WA7 4QX |
Director Name | Charles Edward Morris |
---|---|
Date of Birth | August 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2002(same day as company formation) |
Role | IT Director |
Correspondence Address | 56 Daventry Road Manchester Lancashire M21 0ZP |
Secretary Name | Mr Colin George Faragher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2002(same day as company formation) |
Role | IT Manager |
Country of Residence | England |
Correspondence Address | 5 Lansdowne Way Stafford ST17 4RD |
Secretary Name | Charles Edward Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2002(3 weeks, 6 days after company formation) |
Appointment Duration | 1 year (resigned 02 July 2003) |
Role | IT Director |
Correspondence Address | 56 Daventry Road Manchester Lancashire M21 0ZP |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | The Heath Business & Technical Park Runcorn Cheshire WA7 4QX |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Heath |
Built Up Area | Runcorn |
Address Matches | 9 other UK companies use this postal address |
5k at £1 | Colin George Faragher 50.00% Ordinary |
---|---|
5k at £1 | Michael Stanley Aspinall 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£173,931 |
Cash | £108 |
Current Liabilities | £228,311 |
Latest Accounts | 31 May 2022 (12 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 1 May 2023 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 15 May 2024 (11 months, 3 weeks from now) |
11 June 2002 | Delivered on: 27 June 2002 Satisfied on: 20 May 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed 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. Fully Satisfied |
---|
7 May 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
---|---|
18 March 2021 | Micro company accounts made up to 31 May 2020 (5 pages) |
6 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
27 February 2020 | Micro company accounts made up to 31 May 2019 (5 pages) |
15 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
9 May 2019 | Director's details changed for Mr Colin George Faragher on 1 May 2019 (2 pages) |
9 May 2019 | Director's details changed for Mr Michael Stanley Aspinall on 1 May 2019 (2 pages) |
9 May 2019 | Secretary's details changed for Mr Colin George Faragher on 1 May 2019 (1 page) |
25 February 2019 | Micro company accounts made up to 31 May 2018 (5 pages) |
15 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
27 February 2018 | Micro company accounts made up to 31 May 2017 (6 pages) |
16 May 2017 | Confirmation statement made on 1 May 2017 with updates (6 pages) |
16 May 2017 | Confirmation statement made on 1 May 2017 with updates (6 pages) |
8 May 2017 | Amended total exemption small company accounts made up to 31 May 2016 (6 pages) |
8 May 2017 | Amended total exemption small company accounts made up to 31 May 2016 (6 pages) |
17 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
17 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
5 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
20 May 2015 | Satisfaction of charge 1 in full (1 page) |
20 May 2015 | Satisfaction of charge 1 in full (1 page) |
8 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
24 April 2015 | Registered office address changed from The Heath Business and Technical Park Po Box 13 Runcorn Cheshire WA7 4QF to The Heath Business & Technical Park the Heath Business & Technical Park Runcorn Cheshire WA7 4QX on 24 April 2015 (1 page) |
24 April 2015 | Registered office address changed from The Heath Business and Technical Park Po Box 13 Runcorn Cheshire WA7 4QF to The Heath Business & Technical Park the Heath Business & Technical Park Runcorn Cheshire WA7 4QX on 24 April 2015 (1 page) |
3 November 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
3 November 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
6 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
3 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
3 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
30 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
30 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
30 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
6 June 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
11 July 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
21 June 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Director's details changed for Michael Stanley Aspinall on 29 April 2010 (2 pages) |
21 June 2010 | Director's details changed for Colin George Faragher on 29 April 2010 (2 pages) |
21 June 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Director's details changed for Michael Stanley Aspinall on 29 April 2010 (2 pages) |
21 June 2010 | Director's details changed for Colin George Faragher on 29 April 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) |
14 July 2009 | Return made up to 29/04/09; full list of members (4 pages) |
14 July 2009 | Return made up to 29/04/09; full list of members (4 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
15 July 2008 | Return made up to 29/04/08; full list of members (4 pages) |
15 July 2008 | Return made up to 29/04/08; full list of members (4 pages) |
11 July 2008 | Return made up to 29/04/07; full list of members (4 pages) |
11 July 2008 | Return made up to 29/04/07; full list of members (4 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
8 May 2006 | Return made up to 29/04/06; full list of members (2 pages) |
8 May 2006 | Return made up to 29/04/06; full list of members (2 pages) |
27 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
27 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
29 April 2005 | Return made up to 29/04/05; full list of members (3 pages) |
29 April 2005 | Return made up to 29/04/05; full list of members (3 pages) |
17 November 2004 | Return made up to 14/05/04; full list of members (7 pages) |
17 November 2004 | Return made up to 14/05/04; full list of members (7 pages) |
4 August 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
4 August 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
19 November 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
19 November 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
1 August 2003 | Secretary resigned;director resigned (1 page) |
1 August 2003 | New secretary appointed (2 pages) |
1 August 2003 | Secretary resigned;director resigned (1 page) |
1 August 2003 | New secretary appointed (2 pages) |
1 June 2003 | Return made up to 14/05/03; full list of members
|
1 June 2003 | Return made up to 14/05/03; full list of members
|
16 July 2002 | Company name changed 3 cubed LIMITED\certificate issued on 16/07/02 (2 pages) |
16 July 2002 | Company name changed 3 cubed LIMITED\certificate issued on 16/07/02 (2 pages) |
27 June 2002 | Particulars of mortgage/charge (7 pages) |
27 June 2002 | Particulars of mortgage/charge (7 pages) |
19 June 2002 | Ad 14/05/02--------- £ si [email protected]=14999 £ ic 1/15000 (2 pages) |
19 June 2002 | Ad 14/05/02--------- £ si [email protected]=14999 £ ic 1/15000 (2 pages) |
15 June 2002 | New secretary appointed (2 pages) |
15 June 2002 | Secretary resigned (1 page) |
15 June 2002 | New secretary appointed (2 pages) |
15 June 2002 | Secretary resigned (1 page) |
10 June 2002 | Registered office changed on 10/06/02 from: newport house newport road stafford ST16 1DA (1 page) |
10 June 2002 | Registered office changed on 10/06/02 from: newport house newport road stafford ST16 1DA (1 page) |
1 June 2002 | Resolutions
|
1 June 2002 | Resolutions
|
21 May 2002 | Secretary resigned (1 page) |
21 May 2002 | Director resigned (1 page) |
21 May 2002 | New secretary appointed;new director appointed (2 pages) |
21 May 2002 | New director appointed (2 pages) |
21 May 2002 | New director appointed (2 pages) |
21 May 2002 | Registered office changed on 21/05/02 from: 79 oxford street manchester lancashire M1 6FR (2 pages) |
21 May 2002 | Secretary resigned (1 page) |
21 May 2002 | Director resigned (1 page) |
21 May 2002 | New secretary appointed;new director appointed (2 pages) |
21 May 2002 | New director appointed (2 pages) |
21 May 2002 | New director appointed (2 pages) |
21 May 2002 | Registered office changed on 21/05/02 from: 79 oxford street manchester lancashire M1 6FR (2 pages) |
14 May 2002 | Incorporation (12 pages) |
14 May 2002 | Incorporation (12 pages) |