Beam Heath Way
Nantwich
Cheshire
CW5 6GD
Director Name | Kate Louise Blackall |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2002(same day as company formation) |
Role | Training Consultant |
Correspondence Address | 32 King Harry Lane St. Albans Hertfordshire AL3 4AU |
Secretary Name | Kirsti Elizabeth Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 176 Sherwood Drive Bletchley Milton Keynes Buckinghamshire MK3 6HZ |
Director Name | Mr Jonathan Andrew Pickles |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2004(2 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 08 February 2013) |
Role | Dr |
Country of Residence | England |
Correspondence Address | 111 Cardinal Avenue Kingston-Upon-Thames Surrey KT2 5RZ |
Director Name | Mr Ken Peter Scott |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2004(2 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 08 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Wishing Well Seagry Heath Great Somerford Wiltshire SN15 5EN |
Director Name | Mr John Joseph McIntosh |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 22 October 2013(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 March 2015) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 138 Strand Bridge House 2nd Floor, The Strand London WC2R 1HH |
Secretary Name | Mk Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2002(5 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 November 2004) |
Correspondence Address | 198 Silbury Boulevard Central Milton Keynes Buckinghamshire MK9 1LL |
Secretary Name | Secretarial Solutions Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2004(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 16 March 2010) |
Correspondence Address | One London Wall London EC2Y 5AB |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2010(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 August 2011) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Registered Address | George House Princes Court Beam Heath Way Nantwich Cheshire CW5 6GD |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Nantwich |
Ward | Nantwich North and West |
Built Up Area | Nantwich |
2 at £1 | Ilx Group PLC 100.00% Ordinary |
---|
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
8 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
15 December 2015 | Application to strike the company off the register (3 pages) |
3 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
27 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Appointment of Mr Hugh Charles Laurence Cawley as a director on 23 March 2015 (2 pages) |
27 July 2015 | Termination of appointment of John Joseph Mcintosh as a director on 23 March 2015 (1 page) |
21 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
1 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
6 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
13 November 2013 | Appointment of Mr John Joseph Mcintosh as a director (2 pages) |
5 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2013 | Termination of appointment of Jonathan Pickles as a director (1 page) |
31 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
31 July 2013 | Termination of appointment of Kenneth Scott as a director (1 page) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (4 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 September 2011 | Registered office address changed from C/O Ilx Group Plc George House Princes Court, Beam Heath Way Nantwich Cheshire CW5 6GD United Kingdom on 2 September 2011 (2 pages) |
2 September 2011 | Registered office address changed from C/O Ilx Group Plc George House Princes Court, Beam Heath Way Nantwich Cheshire CW5 6GD United Kingdom on 2 September 2011 (2 pages) |
2 September 2011 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (2 pages) |
1 September 2011 | Director's details changed for Kenneth Peter Scott on 31 August 2011 (2 pages) |
1 September 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (5 pages) |
1 September 2011 | Registered office address changed from One London Wall London EC2Y 5AB on 1 September 2011 (1 page) |
1 September 2011 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page) |
1 September 2011 | Registered office address changed from One London Wall London EC2Y 5AB on 1 September 2011 (1 page) |
30 December 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
17 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Director's details changed for Jonathan Andrew Pickles on 30 June 2006 (2 pages) |
8 June 2010 | Termination of appointment of Secretarial Solutions Limited as a secretary (1 page) |
8 June 2010 | Appointment of Maclay Murray & Spens Llp as a secretary (2 pages) |
17 August 2009 | Return made up to 19/07/09; full list of members (3 pages) |
25 July 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
2 February 2009 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
21 July 2008 | Return made up to 19/07/08; full list of members (3 pages) |
10 January 2008 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
13 August 2007 | Return made up to 19/07/07; full list of members (2 pages) |
26 September 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
23 August 2006 | Return made up to 19/07/06; full list of members (2 pages) |
23 August 2006 | Secretary's particulars changed (1 page) |
10 August 2006 | Particulars of mortgage/charge (6 pages) |
18 January 2006 | Accounts made up to 31 March 2005 (13 pages) |
11 January 2006 | Registered office changed on 11/01/06 from: 5 old bailey london EC4M 7JX (1 page) |
4 October 2005 | Total exemption full accounts made up to 30 November 2004 (13 pages) |
31 August 2005 | Return made up to 19/07/05; full list of members (2 pages) |
6 April 2005 | Accounting reference date shortened from 31/03/05 to 30/11/04 (1 page) |
6 April 2005 | Accounting reference date shortened from 30/11/05 to 31/03/05 (1 page) |
31 January 2005 | Total exemption full accounts made up to 31 July 2004 (11 pages) |
20 December 2004 | Director resigned (1 page) |
20 December 2004 | Secretary resigned (1 page) |
20 December 2004 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
20 December 2004 | New director appointed (6 pages) |
20 December 2004 | Registered office changed on 20/12/04 from: 198 silbury boulevard central milton keynes buckinghamsire MK9 1LL (1 page) |
20 December 2004 | New secretary appointed (2 pages) |
20 December 2004 | New director appointed (3 pages) |
20 July 2004 | Return made up to 19/07/04; full list of members (2 pages) |
29 January 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
8 August 2003 | Return made up to 19/07/03; full list of members
|
23 September 2002 | Resolutions
|
31 July 2002 | Secretary resigned (1 page) |
31 July 2002 | Registered office changed on 31/07/02 from: 5 college street st. Albans hertfordshire AL3 4PW (1 page) |
31 July 2002 | New secretary appointed (2 pages) |
19 July 2002 | Incorporation (17 pages) |