Antrobus
Northwich
Cheshire
CW9 6JB
Director Name | Mr Michael James Newton |
---|---|
Date of Birth | April 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | No. 1 Thellow Heath Park Northwich Road Antrobus Northwich Cheshire CW9 6JB |
Secretary Name | Helen Pamela Doroszkiewicz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2002(same day as company formation) |
Role | Accounts Manager |
Correspondence Address | No. 1 Thellow Heath Park Northwich Road Antrobus Northwich Cheshire CW9 6JB |
Director Name | Mr Adam Harris Wiseberg |
---|---|
Date of Birth | February 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2003(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 19 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tollbar Cottage Chester Road Over Tabley Knutsford Cheshire WA16 0PR |
Director Name | Mr Andrew Patrick Finn |
---|---|
Date of Birth | March 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2008(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Treetops 241 Bramhall Moor Road Hazel Grove Stockport Cheshire SK7 5JL |
Director Name | Ms Pauline Anne Norstrom |
---|---|
Date of Birth | October 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2010(7 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 18 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | No. 1 Thellow Heath Park Northwich Road Antrobus Northwich Cheshire CW9 6JB |
Director Name | Mr Nigel Fredrick Thomas Hugh Petrie |
---|---|
Date of Birth | October 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2011(9 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 17 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | No. 1 Thellow Heath Park Northwich Road Antrobus Northwich Cheshire CW9 6JB |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road, Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Website | ad-group.co.uk/ |
---|
Registered Address | No. 1 Thellow Heath Park Northwich Road Antrobus Northwich Cheshire CW9 6JB |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Antrobus |
Ward | Marbury |
2 at £1 | Anglo Design Holdings PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (7 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
18 October 2011 | Delivered on: 22 October 2011 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
18 October 2011 | Delivered on: 21 October 2011 Persons entitled: Michael James Newton Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
13 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2016 | Application to strike the company off the register (3 pages) |
21 June 2016 | Application to strike the company off the register (3 pages) |
1 June 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
1 June 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
31 May 2016 | Appointment of Mr Michael James Newton as a director on 31 May 2016 (2 pages) |
31 May 2016 | Appointment of Mr Michael James Newton as a director on 31 May 2016 (2 pages) |
24 April 2016 | Termination of appointment of Pauline Anne Norstrom as a director on 18 April 2016 (1 page) |
24 April 2016 | Termination of appointment of Pauline Anne Norstrom as a director on 18 April 2016 (1 page) |
20 April 2016 | Termination of appointment of Michael James Newton as a director on 19 April 2016 (1 page) |
20 April 2016 | Termination of appointment of Nigel Fredrick Thomas Hugh Petrie as a director on 17 April 2016 (1 page) |
20 April 2016 | Termination of appointment of Helen Pamela Doroszkiewicz as a secretary on 17 April 2016 (1 page) |
20 April 2016 | Termination of appointment of Michael James Newton as a director on 19 April 2016 (1 page) |
20 April 2016 | Termination of appointment of Nigel Fredrick Thomas Hugh Petrie as a director on 17 April 2016 (1 page) |
20 April 2016 | Termination of appointment of Helen Pamela Doroszkiewicz as a secretary on 17 April 2016 (1 page) |
12 March 2016 | Registered office address changed from Unit 1200 Daresbury Park, Daresbury, Warrington Cheshire WA4 4HS to No. 1 Thellow Heath Park Northwich Road Antrobus Northwich Cheshire CW9 6JB on 12 March 2016 (1 page) |
12 March 2016 | Registered office address changed from Unit 1200 Daresbury Park, Daresbury, Warrington Cheshire WA4 4HS to No. 1 Thellow Heath Park Northwich Road Antrobus Northwich Cheshire CW9 6JB on 12 March 2016 (1 page) |
1 March 2016 | Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
1 March 2016 | Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
22 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
9 April 2015 | Full accounts made up to 30 June 2014 (14 pages) |
9 April 2015 | Full accounts made up to 30 June 2014 (14 pages) |
2 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
30 June 2014 | Auditor's resignation (2 pages) |
30 June 2014 | Auditor's resignation (2 pages) |
16 June 2014 | Auditor's resignation (2 pages) |
16 June 2014 | Auditor's resignation (2 pages) |
8 January 2014 | Full accounts made up to 30 June 2013 (15 pages) |
8 January 2014 | Full accounts made up to 30 June 2013 (15 pages) |
8 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (4 pages) |
8 July 2013 | Director's details changed for Mr Michael James Newton on 1 July 2013 (2 pages) |
8 July 2013 | Director's details changed for Mr Nigel Fredrick Thomas Hugh Petrie on 1 July 2013 (2 pages) |
8 July 2013 | Secretary's details changed for Helen Pamela Doroszkiewicz on 1 July 2013 (1 page) |
8 July 2013 | Director's details changed for Mr Michael James Newton on 1 July 2013 (2 pages) |
8 July 2013 | Director's details changed for Mr Nigel Fredrick Thomas Hugh Petrie on 1 July 2013 (2 pages) |
8 July 2013 | Secretary's details changed for Helen Pamela Doroszkiewicz on 1 July 2013 (1 page) |
8 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (4 pages) |
8 July 2013 | Director's details changed for Mr Michael James Newton on 1 July 2013 (2 pages) |
8 July 2013 | Director's details changed for Mr Nigel Fredrick Thomas Hugh Petrie on 1 July 2013 (2 pages) |
8 July 2013 | Secretary's details changed for Helen Pamela Doroszkiewicz on 1 July 2013 (1 page) |
29 May 2013 | Full accounts made up to 30 June 2012 (16 pages) |
29 May 2013 | Full accounts made up to 30 June 2012 (16 pages) |
6 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (6 pages) |
6 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (6 pages) |
4 January 2012 | Full accounts made up to 30 June 2011 (16 pages) |
4 January 2012 | Full accounts made up to 30 June 2011 (16 pages) |
24 October 2011 | Resolutions
|
24 October 2011 | Resolutions
|
22 October 2011 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
22 October 2011 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
21 October 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
21 October 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
14 October 2011 | Appointment of Mr Nigel Fredrick Thomas Hugh Petrie as a director (2 pages) |
14 October 2011 | Appointment of Mr Nigel Fredrick Thomas Hugh Petrie as a director (2 pages) |
19 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (5 pages) |
2 October 2010 | Full accounts made up to 30 June 2010 (14 pages) |
2 October 2010 | Full accounts made up to 30 June 2010 (14 pages) |
6 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Full accounts made up to 30 June 2009 (13 pages) |
1 April 2010 | Full accounts made up to 30 June 2009 (13 pages) |
19 March 2010 | Termination of appointment of Andrew Finn as a director (1 page) |
19 March 2010 | Termination of appointment of Andrew Finn as a director (1 page) |
28 January 2010 | Appointment of Mrs Pauline Anne Norstrom as a director (2 pages) |
28 January 2010 | Appointment of Mrs Pauline Anne Norstrom as a director (2 pages) |
29 June 2009 | Return made up to 26/06/09; full list of members (3 pages) |
29 June 2009 | Return made up to 26/06/09; full list of members (3 pages) |
5 May 2009 | Full accounts made up to 30 June 2008 (13 pages) |
5 May 2009 | Full accounts made up to 30 June 2008 (13 pages) |
8 January 2009 | Director appointed andrew finn (2 pages) |
8 January 2009 | Director appointed andrew finn (2 pages) |
5 January 2009 | Appointment terminated director adam wiseberg (1 page) |
5 January 2009 | Appointment terminated director adam wiseberg (1 page) |
7 July 2008 | Return made up to 26/06/08; full list of members (3 pages) |
7 July 2008 | Return made up to 26/06/08; full list of members (3 pages) |
1 May 2008 | Full accounts made up to 30 June 2007 (13 pages) |
1 May 2008 | Full accounts made up to 30 June 2007 (13 pages) |
26 June 2007 | Return made up to 26/06/07; full list of members (2 pages) |
26 June 2007 | Return made up to 26/06/07; full list of members (2 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (12 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (12 pages) |
6 November 2006 | Registered office changed on 06/11/06 from: the mews arley road, appleton thorn warrington WA4 4RR (1 page) |
6 November 2006 | Registered office changed on 06/11/06 from: the mews arley road, appleton thorn warrington WA4 4RR (1 page) |
4 July 2006 | Return made up to 26/06/06; full list of members (2 pages) |
4 July 2006 | Return made up to 26/06/06; full list of members (2 pages) |
17 May 2006 | Secretary's particulars changed (1 page) |
17 May 2006 | Secretary's particulars changed (1 page) |
3 May 2006 | Full accounts made up to 30 June 2005 (12 pages) |
3 May 2006 | Full accounts made up to 30 June 2005 (12 pages) |
30 June 2005 | Return made up to 26/06/05; full list of members (2 pages) |
30 June 2005 | Return made up to 26/06/05; full list of members (2 pages) |
21 October 2004 | Full accounts made up to 30 June 2004 (13 pages) |
21 October 2004 | Full accounts made up to 30 June 2004 (13 pages) |
2 July 2004 | Return made up to 26/06/04; full list of members (7 pages) |
2 July 2004 | Return made up to 26/06/04; full list of members (7 pages) |
23 September 2003 | Full accounts made up to 30 June 2003 (14 pages) |
23 September 2003 | Full accounts made up to 30 June 2003 (14 pages) |
31 August 2003 | New director appointed (2 pages) |
31 August 2003 | New director appointed (2 pages) |
2 July 2003 | Return made up to 26/06/03; full list of members (6 pages) |
2 July 2003 | Return made up to 26/06/03; full list of members (6 pages) |
3 July 2002 | New secretary appointed (2 pages) |
3 July 2002 | New director appointed (2 pages) |
3 July 2002 | Resolutions
|
3 July 2002 | Registered office changed on 03/07/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
3 July 2002 | Ad 26/06/02--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
3 July 2002 | Secretary resigned (1 page) |
3 July 2002 | Director resigned (1 page) |
3 July 2002 | New secretary appointed (2 pages) |
3 July 2002 | New director appointed (2 pages) |
3 July 2002 | Resolutions
|
3 July 2002 | Registered office changed on 03/07/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
3 July 2002 | Ad 26/06/02--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
3 July 2002 | Secretary resigned (1 page) |
3 July 2002 | Director resigned (1 page) |
26 June 2002 | Incorporation (12 pages) |
26 June 2002 | Incorporation (12 pages) |