Birchwood
Warrington
WA3 7QZ
Director Name | Mr Barry James McDonnell |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 January 2018(14 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 16 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 812 Fountain Court Birchwood Boulevard Birchwood Warrington WA3 7QZ |
Secretary Name | Mrs Deanne Michelle Davies |
---|---|
Status | Closed |
Appointed | 02 January 2018(14 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 16 March 2021) |
Role | Company Director |
Correspondence Address | 812 Fountain Court Birchwood Boulevard Birchwood Warrington WA3 7QZ |
Director Name | Timothy Akers Jobson |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2003(same day as company formation) |
Role | Solicitor |
Correspondence Address | 6 Redhouse Road Tettenhall Wolverhampton West Midlands WV6 8ST |
Secretary Name | Hilary Grace Ripalo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 2a Woodthorne Road Wolverhampton West Midlands WV6 8TP |
Director Name | Mr Michael Peter Strong |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2003(2 weeks, 2 days after company formation) |
Appointment Duration | 14 years, 8 months (resigned 02 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Abbey Close Alcester Warwickshire B49 5QW |
Secretary Name | Mr Timothy Akers Jobson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2003(2 weeks, 2 days after company formation) |
Appointment Duration | 14 years, 8 months (resigned 02 January 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Parkside Cottage Ivetsey Road Wheaton Aston Staffordshire ST19 9QP |
Website | www.techformfinechemicals.co.uk |
---|
Registered Address | 812 Fountain Court Birchwood Boulevard Birchwood Warrington WA3 7QZ |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Birchwood |
Ward | Birchwood |
Built Up Area | Warrington |
Address Matches | 4 other UK companies use this postal address |
2 at £1 | Michael Peter Strong 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £306,893 |
Cash | £79,916 |
Current Liabilities | £127,813 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
16 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
19 November 2020 | Application to strike the company off the register (1 page) |
12 April 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
30 September 2019 | Accounts for a small company made up to 31 December 2018 (5 pages) |
10 April 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
1 March 2019 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
3 December 2018 | Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
12 April 2018 | Confirmation statement made on 28 March 2018 with updates (4 pages) |
4 January 2018 | Appointment of Mr Philippe Combette as a director on 2 January 2018 (2 pages) |
4 January 2018 | Termination of appointment of Michael Peter Strong as a director on 2 January 2018 (1 page) |
4 January 2018 | Appointment of Mr Barry James Mcdonnell as a director on 2 January 2018 (2 pages) |
4 January 2018 | Cessation of Michael Peter Strong as a person with significant control on 2 January 2018 (1 page) |
4 January 2018 | Termination of appointment of Timothy Akers Jobson as a secretary on 2 January 2018 (1 page) |
4 January 2018 | Notification of Safic-Alcan Uk Limited as a person with significant control on 2 January 2018 (2 pages) |
4 January 2018 | Cessation of Michael Peter Strong as a person with significant control on 2 January 2018 (1 page) |
4 January 2018 | Registered office address changed from 4 North Courtyard Dunston Business Village Stafford Staffs ST18 9AB to 812 Fountain Court Birchwood Boulevard Birchwood Warrington WA3 7QZ on 4 January 2018 (1 page) |
4 January 2018 | Notification of Safic-Alcan Uk Limited as a person with significant control on 2 January 2018 (2 pages) |
4 January 2018 | Termination of appointment of Timothy Akers Jobson as a secretary on 2 January 2018 (1 page) |
4 January 2018 | Appointment of Mr Philippe Combette as a director on 2 January 2018 (2 pages) |
4 January 2018 | Termination of appointment of Michael Peter Strong as a director on 2 January 2018 (1 page) |
4 January 2018 | Registered office address changed from 4 North Courtyard Dunston Business Village Stafford Staffs ST18 9AB to 812 Fountain Court Birchwood Boulevard Birchwood Warrington WA3 7QZ on 4 January 2018 (1 page) |
4 January 2018 | Appointment of Mrs Deanne Michelle Davies as a secretary on 2 January 2018 (2 pages) |
4 January 2018 | Appointment of Mr Barry James Mcdonnell as a director on 2 January 2018 (2 pages) |
4 January 2018 | Appointment of Mrs Deanne Michelle Davies as a secretary on 2 January 2018 (2 pages) |
9 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
9 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
11 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
19 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
19 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
6 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
9 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
14 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
19 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
8 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
2 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (4 pages) |
16 December 2011 | Registered office address changed from Queensville House 49 Queensville Stafford Staffordshire ST17 4NL on 16 December 2011 (1 page) |
16 December 2011 | Registered office address changed from Queensville House 49 Queensville Stafford Staffordshire ST17 4NL on 16 December 2011 (1 page) |
16 June 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
16 June 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
28 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (4 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
23 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
5 May 2009 | Return made up to 28/03/09; full list of members (3 pages) |
5 May 2009 | Return made up to 28/03/09; full list of members (3 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
31 March 2008 | Return made up to 28/03/08; full list of members (3 pages) |
31 March 2008 | Return made up to 28/03/08; full list of members (3 pages) |
8 May 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
8 May 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
14 April 2007 | Secretary's particulars changed (1 page) |
14 April 2007 | Secretary's particulars changed (1 page) |
11 April 2007 | Return made up to 28/03/07; full list of members (6 pages) |
11 April 2007 | Return made up to 28/03/07; full list of members (6 pages) |
27 June 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
27 June 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
7 April 2006 | Return made up to 28/03/06; full list of members (6 pages) |
7 April 2006 | Return made up to 28/03/06; full list of members (6 pages) |
22 June 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
22 June 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
10 June 2005 | Amended accounts made up to 31 March 2004 (4 pages) |
10 June 2005 | Amended accounts made up to 31 March 2004 (4 pages) |
27 April 2005 | Return made up to 28/03/05; full list of members
|
27 April 2005 | Return made up to 28/03/05; full list of members
|
3 November 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
28 May 2004 | Return made up to 28/03/04; full list of members (6 pages) |
28 May 2004 | Return made up to 28/03/04; full list of members (6 pages) |
25 April 2003 | Secretary resigned (1 page) |
25 April 2003 | Director resigned (1 page) |
25 April 2003 | New director appointed (2 pages) |
25 April 2003 | Secretary resigned (1 page) |
25 April 2003 | Director resigned (1 page) |
25 April 2003 | New secretary appointed (2 pages) |
25 April 2003 | New director appointed (2 pages) |
25 April 2003 | New secretary appointed (2 pages) |
16 April 2003 | Company name changed orj 654 LIMITED\certificate issued on 16/04/03 (2 pages) |
16 April 2003 | Company name changed orj 654 LIMITED\certificate issued on 16/04/03 (2 pages) |
28 March 2003 | Incorporation (26 pages) |
28 March 2003 | Incorporation (26 pages) |