Keckwick Lane
Daresbury
Cheshire
WA4 4FS
Secretary Name | Mr James McCall |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Innovation Centre Sci-Tech Daresbury Keckwick Lane Daresbury Cheshire WA4 4FS |
Director Name | Mr James McCall |
---|---|
Date of Birth | February 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2009(7 years, 3 months after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | The Innovation Centre Sci-Tech Daresbury Keckwick Lane Daresbury Cheshire WA4 4FS |
Director Name | Mr James McCall |
---|---|
Date of Birth | February 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(5 years after company formation) |
Appointment Duration | 11 years, 9 months (resigned 29 March 2019) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | The Innovation Centre Sci-Tech Daresbury Keckwick Lane Daresbury Cheshire WA4 4FS |
Director Name | Mr Clive Alfred Marshall |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2008(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 21 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gladstan House Chester Road, Sutton Weaver Runcorn Cheshire WA7 3DY |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2002(same day as company formation) |
Correspondence Address | 189 Reddish Road Stockport Cheshire SK5 7HR |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2002(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Website | goddessinternational.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01925 607379 |
Telephone region | Warrington |
Registered Address | The Innovation Centre Sci-Tech Daresbury Keckwick Lane Daresbury Cheshire WA4 4FS |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Daresbury |
Ward | Daresbury |
Address Matches | 4 other UK companies use this postal address |
50 at £1 | James Mccall 25.00% Ordinary B |
---|---|
50 at £1 | Rosalind Mccall 25.00% Ordinary |
50 at £1 | Rosalind Mccall 25.00% Ordinary B |
30 at £1 | James Mccall 15.00% Ordinary |
20 at £1 | Clive Alfred Marshall 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £460 |
Cash | £4,528 |
Current Liabilities | £18,975 |
Latest Accounts | 28 February 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2023 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 3 April 2023 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 17 April 2024 (10 months, 3 weeks from now) |
1 November 2022 | Total exemption full accounts made up to 28 February 2022 (10 pages) |
---|---|
4 April 2022 | Confirmation statement made on 3 April 2022 with no updates (3 pages) |
23 November 2021 | Total exemption full accounts made up to 28 February 2021 (9 pages) |
11 May 2021 | Confirmation statement made on 3 April 2021 with no updates (3 pages) |
9 February 2021 | Total exemption full accounts made up to 29 February 2020 (9 pages) |
6 May 2020 | Previous accounting period extended from 31 August 2019 to 29 February 2020 (1 page) |
21 April 2020 | Confirmation statement made on 3 April 2020 with updates (5 pages) |
3 April 2019 | Confirmation statement made on 3 April 2019 with updates (4 pages) |
29 March 2019 | Appointment of Mr James Mccall as a director on 1 October 2009 (2 pages) |
29 March 2019 | Termination of appointment of James Mccall as a director on 29 March 2019 (1 page) |
18 March 2019 | Director's details changed for Ms Rosalind Mccall on 18 March 2019 (2 pages) |
18 March 2019 | Director's details changed for Mr James Mccall on 18 March 2019 (2 pages) |
18 March 2019 | Registered office address changed from Innovation Centre. Sci-Tech Daresbury Keckwick Lane Daresbury Warrington Cheshire WA4 4FS England to The Innovation Centre Sci-Tech Daresbury Keckwick Lane Daresbury Cheshire WA4 4FS on 18 March 2019 (1 page) |
13 March 2019 | Change of details for Ms Rosalind Mccall as a person with significant control on 8 March 2019 (2 pages) |
13 March 2019 | Director's details changed for Mrs Rosalind Mccall on 8 March 2019 (2 pages) |
12 March 2019 | Director's details changed for Mr James Mccall on 8 March 2019 (2 pages) |
7 March 2019 | Director's details changed for Mrs Rosalind Mccall on 7 March 2019 (2 pages) |
7 March 2019 | Registered office address changed from Daresbury Innovation Centre Keckwick Lane Daresbury Cheshire WA4 4FS to Innovation Centre. Sci-Tech Daresbury Keckwick Lane Daresbury Warrington Cheshire WA4 4FS on 7 March 2019 (1 page) |
7 March 2019 | Director's details changed for Mr James Mccall on 7 March 2019 (2 pages) |
7 March 2019 | Secretary's details changed for Mr James Mccall on 7 March 2019 (1 page) |
7 January 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
13 June 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
24 April 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
28 June 2017 | Notification of James Mccall as a person with significant control on 14 June 2017 (2 pages) |
28 June 2017 | Notification of Rosalind Mccall as a person with significant control on 14 June 2017 (2 pages) |
28 June 2017 | Confirmation statement made on 15 June 2017 with no updates (3 pages) |
28 June 2017 | Notification of James Mccall as a person with significant control on 14 June 2017 (2 pages) |
28 June 2017 | Notification of Rosalind Mccall as a person with significant control on 14 June 2017 (2 pages) |
28 June 2017 | Confirmation statement made on 15 June 2017 with no updates (3 pages) |
18 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
18 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
12 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
13 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
13 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
30 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
12 November 2014 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
12 November 2014 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
25 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
26 November 2013 | Termination of appointment of Clive Marshall as a director (2 pages) |
26 November 2013 | Termination of appointment of Clive Marshall as a director (2 pages) |
22 November 2013 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
22 November 2013 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
25 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders
|
25 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders
|
16 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
16 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
30 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (7 pages) |
30 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (7 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
6 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (7 pages) |
6 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (7 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
30 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (6 pages) |
30 June 2010 | Director's details changed for James Mccall on 1 October 2009 (2 pages) |
30 June 2010 | Director's details changed for Rosalind Mccall on 1 October 2009 (2 pages) |
30 June 2010 | Director's details changed for James Mccall on 1 October 2009 (2 pages) |
30 June 2010 | Director's details changed for Rosalind Mccall on 1 October 2009 (2 pages) |
30 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (6 pages) |
30 June 2010 | Director's details changed for James Mccall on 1 October 2009 (2 pages) |
30 June 2010 | Director's details changed for Rosalind Mccall on 1 October 2009 (2 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
20 July 2009 | Return made up to 15/06/09; full list of members (4 pages) |
20 July 2009 | Return made up to 15/06/09; full list of members (4 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
18 August 2008 | Return made up to 15/06/08; full list of members (4 pages) |
18 August 2008 | Return made up to 15/06/08; full list of members (4 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
10 March 2008 | Director appointed clive marshall (2 pages) |
10 March 2008 | Director appointed clive marshall (2 pages) |
17 January 2008 | New director appointed (2 pages) |
17 January 2008 | New director appointed (2 pages) |
26 November 2007 | Registered office changed on 26/11/07 from: adj the cottage harden park alderley edge cheshire SK9 7QN (1 page) |
26 November 2007 | Registered office changed on 26/11/07 from: adj the cottage harden park alderley edge cheshire SK9 7QN (1 page) |
12 July 2007 | Return made up to 15/06/07; no change of members (6 pages) |
12 July 2007 | Return made up to 15/06/07; no change of members (6 pages) |
21 April 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
21 April 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
21 February 2007 | Registered office changed on 21/02/07 from: 7 saint petersgate stockport cheshire SK1 1EB (1 page) |
21 February 2007 | Registered office changed on 21/02/07 from: 7 saint petersgate stockport cheshire SK1 1EB (1 page) |
7 August 2006 | Return made up to 15/06/06; full list of members (6 pages) |
7 August 2006 | Return made up to 15/06/06; full list of members (6 pages) |
15 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
15 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
13 July 2005 | Return made up to 15/06/05; full list of members (6 pages) |
13 July 2005 | Return made up to 15/06/05; full list of members (6 pages) |
8 July 2004 | Return made up to 27/06/04; full list of members (6 pages) |
8 July 2004 | Return made up to 27/06/04; full list of members (6 pages) |
3 June 2004 | Ad 23/04/04--------- £ si [email protected]=100 £ ic 100/200 (2 pages) |
3 June 2004 | Nc inc already adjusted 23/04/04 (1 page) |
3 June 2004 | Resolutions
|
3 June 2004 | Ad 23/04/04--------- £ si [email protected]=100 £ ic 100/200 (2 pages) |
3 June 2004 | Nc inc already adjusted 23/04/04 (1 page) |
3 June 2004 | Resolutions
|
26 April 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
26 April 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
22 October 2003 | Accounting reference date extended from 30/06/03 to 31/08/03 (1 page) |
22 October 2003 | Accounting reference date extended from 30/06/03 to 31/08/03 (1 page) |
11 August 2003 | Return made up to 27/06/03; full list of members (6 pages) |
11 August 2003 | Return made up to 27/06/03; full list of members (6 pages) |
9 August 2003 | Registered office changed on 09/08/03 from: harden parkl alderley edge cheshire SK9 7QN (1 page) |
9 August 2003 | Registered office changed on 09/08/03 from: harden parkl alderley edge cheshire SK9 7QN (1 page) |
11 July 2002 | Ad 27/06/02--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
11 July 2002 | Resolutions
|
11 July 2002 | Director resigned (1 page) |
11 July 2002 | Registered office changed on 11/07/02 from: 189 reddish road stockport cheshire SK5 7HR (1 page) |
11 July 2002 | New secretary appointed (2 pages) |
11 July 2002 | New director appointed (2 pages) |
11 July 2002 | Ad 27/06/02--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
11 July 2002 | Resolutions
|
11 July 2002 | Director resigned (1 page) |
11 July 2002 | Registered office changed on 11/07/02 from: 189 reddish road stockport cheshire SK5 7HR (1 page) |
11 July 2002 | New secretary appointed (2 pages) |
11 July 2002 | New director appointed (2 pages) |
9 July 2002 | Secretary resigned (1 page) |
9 July 2002 | Secretary resigned (1 page) |
27 June 2002 | Incorporation (13 pages) |
27 June 2002 | Incorporation (13 pages) |