Malpas
Whitchurch
Cheshire
SY14 8NE
Wales
Director Name | Mr David Alan Evans |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 December 2002(1 month after company formation) |
Appointment Duration | 10 years, 5 months (closed 18 June 2013) |
Role | Flooring Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 41 Green Avenue Davenham Northwich Cheshire CW9 8HZ |
Director Name | Mr James Martin Forshaw |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 August 2007(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 18 June 2013) |
Role | Finance Mgr |
Country of Residence | England |
Correspondence Address | 90 Watling Avenue Liverpool Merseyside L21 9PA |
Secretary Name | Mr James Martin Forshaw |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 August 2007(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 18 June 2013) |
Role | Finance Mgr |
Country of Residence | England |
Correspondence Address | 90 Watling Avenue Liverpool Merseyside L21 9PA |
Director Name | Mr Christopher Philip White |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Warren Road Appleton Warrington Cheshire WA4 5AG |
Secretary Name | Mr Christopher Philip White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Warren Road Appleton Warrington Cheshire WA4 5AG |
Director Name | Simon Gary Millard |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2002(1 month after company formation) |
Appointment Duration | 9 months (resigned 03 October 2003) |
Role | Estimator |
Correspondence Address | 50 Meadowgate Croft Lofthouse Wakefield WF3 3SS |
Director Name | Philip Tate |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2003(4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 October 2003) |
Role | Company Director |
Correspondence Address | 17 Trafalgar Gardens High Street Morley Leeds LS27 0RU |
Secretary Name | Mr David Alan Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2003(11 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 14 January 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Green Avenue Davenham Northwich Cheshire CW9 8HZ |
Secretary Name | Mr James Martin Forshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2004(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 February 2007) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | 90 Watling Avenue Liverpool Merseyside L21 9PA |
Secretary Name | Mr Thomas Charles Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(4 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 10 August 2007) |
Role | Commercial Manager |
Country of Residence | United Kingdom |
Correspondence Address | Hollydene School Lane Market Drayton Shropshire TF9 4LF |
Director Name | Mr Thomas Charles Green |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2007(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 March 2010) |
Role | Commercial Mgr |
Country of Residence | United Kingdom |
Correspondence Address | Hollydene School Lane Market Drayton Shropshire TF9 4LF |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 67 Burtonwood Industrial Centre Phipps Lane Burtonwood, Warrington Cheshire WA5 4HX |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Burtonwood and Westbrook |
Ward | Burtonwood and Winwick |
Built Up Area | Burtonwood |
100k at £1 | Ian Lofthouse 50.00% Ordinary |
---|---|
70k at £1 | David Alan Evans 35.00% Ordinary |
30k at £1 | James Martin Forshaw 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £195,570 |
Current Liabilities | £307,331 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
26 February 2013 | Application to strike the company off the register (3 pages) |
26 February 2013 | Application to strike the company off the register (3 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
12 December 2011 | Annual return made up to 21 November 2011 with a full list of shareholders Statement of capital on 2011-12-12
|
12 December 2011 | Annual return made up to 21 November 2011 with a full list of shareholders Statement of capital on 2011-12-12
|
13 September 2011 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
13 September 2011 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
24 November 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (6 pages) |
24 November 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (6 pages) |
24 August 2010 | Termination of appointment of Thomas Green as a director (1 page) |
24 August 2010 | Termination of appointment of Thomas Green as a director (1 page) |
23 December 2009 | Director's details changed for Thomas Charles Green on 1 October 2009 (2 pages) |
23 December 2009 | Director's details changed for David Alan Evans on 1 October 2009 (2 pages) |
23 December 2009 | Director's details changed for Mr James Martin Forshaw on 1 October 2009 (2 pages) |
23 December 2009 | Director's details changed for Ian Lofthouse on 1 October 2009 (2 pages) |
23 December 2009 | Director's details changed for Ian Lofthouse on 1 October 2009 (2 pages) |
23 December 2009 | Director's details changed for David Alan Evans on 1 October 2009 (2 pages) |
23 December 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (6 pages) |
23 December 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (6 pages) |
23 December 2009 | Secretary's details changed for James Martin Forshaw on 1 October 2009 (1 page) |
23 December 2009 | Director's details changed for Ian Lofthouse on 1 October 2009 (2 pages) |
23 December 2009 | Director's details changed for David Alan Evans on 1 October 2009 (2 pages) |
23 December 2009 | Secretary's details changed for James Martin Forshaw on 1 October 2009 (1 page) |
23 December 2009 | Secretary's details changed for James Martin Forshaw on 1 October 2009 (1 page) |
23 December 2009 | Director's details changed for Mr James Martin Forshaw on 1 October 2009 (2 pages) |
23 December 2009 | Director's details changed for Mr James Martin Forshaw on 1 October 2009 (2 pages) |
23 December 2009 | Director's details changed for Thomas Charles Green on 1 October 2009 (2 pages) |
23 December 2009 | Director's details changed for Thomas Charles Green on 1 October 2009 (2 pages) |
6 June 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
6 June 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
1 December 2008 | Return made up to 21/11/08; full list of members (5 pages) |
1 December 2008 | Return made up to 21/11/08; full list of members (5 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
26 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
26 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
26 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
26 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
26 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
26 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
26 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
26 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
26 November 2007 | Return made up to 21/11/07; full list of members (4 pages) |
26 November 2007 | Return made up to 21/11/07; full list of members (4 pages) |
21 November 2007 | Particulars of mortgage/charge (3 pages) |
21 November 2007 | Particulars of mortgage/charge (3 pages) |
23 October 2007 | Resolutions
|
23 October 2007 | Resolutions
|
16 August 2007 | New secretary appointed;new director appointed (2 pages) |
16 August 2007 | New director appointed (2 pages) |
16 August 2007 | New director appointed (2 pages) |
16 August 2007 | Secretary resigned (1 page) |
16 August 2007 | New secretary appointed;new director appointed (2 pages) |
16 August 2007 | Secretary resigned (1 page) |
16 June 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
16 June 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
6 March 2007 | New secretary appointed (2 pages) |
6 March 2007 | New secretary appointed (2 pages) |
6 March 2007 | Secretary resigned (1 page) |
6 March 2007 | Secretary resigned (1 page) |
23 November 2006 | Return made up to 21/11/06; full list of members (4 pages) |
23 November 2006 | Return made up to 21/11/06; full list of members (4 pages) |
26 July 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
26 July 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
21 November 2005 | Return made up to 21/11/05; full list of members (4 pages) |
21 November 2005 | Return made up to 21/11/05; full list of members (4 pages) |
15 July 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
15 July 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
25 November 2004 | Return made up to 21/11/04; full list of members (5 pages) |
25 November 2004 | Return made up to 21/11/04; full list of members (5 pages) |
1 September 2004 | Resolutions
|
1 September 2004 | Resolutions
|
23 August 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
23 August 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
26 January 2004 | Director resigned (1 page) |
26 January 2004 | Director resigned (1 page) |
26 January 2004 | Secretary resigned;director resigned (1 page) |
26 January 2004 | New secretary appointed (2 pages) |
26 January 2004 | Secretary resigned (1 page) |
26 January 2004 | Secretary resigned (1 page) |
26 January 2004 | New secretary appointed (2 pages) |
26 January 2004 | New secretary appointed (2 pages) |
26 January 2004 | Director resigned (1 page) |
26 January 2004 | New secretary appointed (2 pages) |
26 January 2004 | Secretary resigned;director resigned (1 page) |
26 January 2004 | Director resigned (1 page) |
12 December 2003 | Return made up to 21/11/03; full list of members (9 pages) |
12 December 2003 | Return made up to 21/11/03; full list of members (9 pages) |
22 May 2003 | Ad 26/03/03--------- £ si 32500@1=32500 £ ic 167500/200000 (2 pages) |
22 May 2003 | Memorandum and Articles of Association (13 pages) |
22 May 2003 | Memorandum and Articles of Association (13 pages) |
22 May 2003 | New director appointed (2 pages) |
22 May 2003 | Resolutions
|
22 May 2003 | Ad 26/03/03--------- £ si 32500@1=32500 £ ic 167500/200000 (2 pages) |
22 May 2003 | New director appointed (2 pages) |
22 May 2003 | Resolutions
|
15 January 2003 | Memorandum and Articles of Association (5 pages) |
15 January 2003 | Memorandum and Articles of Association (5 pages) |
10 January 2003 | Particulars of mortgage/charge (7 pages) |
10 January 2003 | Particulars of mortgage/charge (7 pages) |
9 January 2003 | New director appointed (2 pages) |
9 January 2003 | Resolutions
|
9 January 2003 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
9 January 2003 | Nc inc already adjusted 30/12/02 (1 page) |
9 January 2003 | Ad 30/12/02--------- £ si 23500@1=23500 £ ic 144000/167500 (2 pages) |
9 January 2003 | New director appointed (2 pages) |
9 January 2003 | Memorandum and Articles of Association (5 pages) |
9 January 2003 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
9 January 2003 | New director appointed (2 pages) |
9 January 2003 | Nc inc already adjusted 30/12/02 (1 page) |
9 January 2003 | Memorandum and Articles of Association (5 pages) |
9 January 2003 | New director appointed (2 pages) |
9 January 2003 | Ad 30/12/02--------- £ si 143999@1=143999 £ ic 1/144000 (2 pages) |
9 January 2003 | Ad 30/12/02--------- £ si 23500@1=23500 £ ic 144000/167500 (2 pages) |
9 January 2003 | Resolutions
|
9 January 2003 | Ad 30/12/02--------- £ si 143999@1=143999 £ ic 1/144000 (2 pages) |
7 January 2003 | Particulars of mortgage/charge (7 pages) |
7 January 2003 | Particulars of mortgage/charge (7 pages) |
7 January 2003 | Particulars of mortgage/charge (7 pages) |
7 January 2003 | Particulars of mortgage/charge (7 pages) |
7 January 2003 | Particulars of mortgage/charge (7 pages) |
7 January 2003 | Particulars of mortgage/charge (7 pages) |
26 November 2002 | Incorporation (17 pages) |
26 November 2002 | Incorporation (17 pages) |
26 November 2002 | Secretary resigned (1 page) |
26 November 2002 | Secretary resigned (1 page) |