Mollington
Cheshire
CH1 6LG
Wales
Director Name | Mr Joseph Philip Woollen |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 December 2014(11 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 05 September 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Green Lawns Drive Great Sutton Ellesmere Port Cheshire CH66 2GF Wales |
Secretary Name | Mr Joseph Philip Woollen |
---|---|
Status | Closed |
Appointed | 19 December 2014(11 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 05 September 2023) |
Role | Company Director |
Correspondence Address | 6 Green Lawns Drive Great Sutton Ellesmere Port Cheshire CH66 2GF Wales |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Secretary Name | Janet Woollen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Peterborough Close Great Sutton South Wirral CH66 2EX Wales |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2003(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Registered Address | C/O Dsg, Chartered Accountants Unit 5 Evolution House Lakeside Business Village Ewloe Deeside Flintshire CH5 3XP Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Hawarden |
Ward | Ewloe |
Built Up Area | Buckley |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Joseph Philip Woollen 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 30 June 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
5 September 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 June 2023 | First Gazette notice for voluntary strike-off (1 page) |
9 June 2023 | Application to strike the company off the register (3 pages) |
8 June 2022 | Confirmation statement made on 8 June 2022 with no updates (3 pages) |
23 March 2022 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
10 June 2021 | Confirmation statement made on 8 June 2021 with no updates (3 pages) |
22 February 2021 | Accounts for a dormant company made up to 30 June 2020 (3 pages) |
6 July 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
30 December 2019 | Accounts for a dormant company made up to 30 June 2019 (3 pages) |
27 June 2019 | Confirmation statement made on 8 June 2019 with updates (4 pages) |
26 March 2019 | Accounts for a dormant company made up to 30 June 2018 (3 pages) |
2 July 2018 | Confirmation statement made on 8 June 2018 with updates (4 pages) |
30 May 2018 | Director's details changed for Mr Joseph Philip Woollen on 10 June 2017 (2 pages) |
30 May 2018 | Registered office address changed from C/O Duncan Sheard Glass Unit 5, Evolution House, Lakeside Business Village St David's Park Ewloe Flintshire CH5 3XP United Kingdom to C/O Dsg, Chartered Accountants Unit 5 Evolution House Lakeside Business Village Ewloe Deeside Flintshire CH5 3XP on 30 May 2018 (1 page) |
30 May 2018 | Change of details for Mr Joseph Philip Woollen as a person with significant control on 10 June 2017 (2 pages) |
26 March 2018 | Accounts for a dormant company made up to 30 June 2017 (3 pages) |
8 August 2017 | Change of details for Mr Joseph Philip Woollen as a person with significant control on 1 June 2016 (2 pages) |
8 August 2017 | Change of details for Mr Joseph Philip Woollen as a person with significant control on 1 June 2016 (2 pages) |
7 August 2017 | Director's details changed for Mr Philip Steven Woollen on 1 June 2016 (2 pages) |
7 August 2017 | Notification of Joseph Philip Woollen as a person with significant control on 7 August 2017 (2 pages) |
7 August 2017 | Secretary's details changed for Mr Joseph Philip Woollen on 1 June 2016 (1 page) |
7 August 2017 | Director's details changed for Mr Philip Steven Woollen on 1 June 2016 (2 pages) |
7 August 2017 | Notification of Joseph Philip Woollen as a person with significant control on 6 April 2016 (2 pages) |
7 August 2017 | Director's details changed for Mr Philip Steven Woollen on 1 June 2016 (2 pages) |
7 August 2017 | Secretary's details changed for Mr Joseph Philip Woollen on 1 June 2016 (1 page) |
7 August 2017 | Director's details changed for Mr Joseph Philip Woollen on 1 June 2016 (2 pages) |
7 August 2017 | Notification of Joseph Philip Woollen as a person with significant control on 6 April 2016 (2 pages) |
7 August 2017 | Director's details changed for Mr Philip Steven Woollen on 1 June 2016 (2 pages) |
7 August 2017 | Director's details changed for Mr Joseph Philip Woollen on 1 June 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 8 June 2017 with updates (4 pages) |
3 July 2017 | Confirmation statement made on 8 June 2017 with updates (4 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
31 August 2016 | Registered office address changed from Unit 5 Evolution Lakeside Business Park St Davids Park Ewlce Flintshire CH5 3XP to C/O Duncan Sheard Glass Unit 5, Evolution House, Lakeside Business Village St David's Park Ewloe Flintshire CH5 3XP on 31 August 2016 (1 page) |
31 August 2016 | Registered office address changed from Unit 5 Evolution Lakeside Business Park St Davids Park Ewlce Flintshire CH5 3XP to C/O Duncan Sheard Glass Unit 5, Evolution House, Lakeside Business Village St David's Park Ewloe Flintshire CH5 3XP on 31 August 2016 (1 page) |
4 July 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
18 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
18 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
24 August 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
1 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
1 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
28 January 2015 | Termination of appointment of Janet Woollen as a secretary on 15 December 2014 (1 page) |
28 January 2015 | Appointment of Mr Joseph Philip Woollen as a director on 19 December 2014 (2 pages) |
28 January 2015 | Appointment of Mr Joseph Philip Woollen as a secretary on 19 December 2014 (2 pages) |
28 January 2015 | Appointment of Mr Joseph Philip Woollen as a secretary on 19 December 2014 (2 pages) |
28 January 2015 | Appointment of Mr Joseph Philip Woollen as a director on 19 December 2014 (2 pages) |
28 January 2015 | Termination of appointment of Janet Woollen as a secretary on 15 December 2014 (1 page) |
13 January 2015 | Company name changed jpw productions LIMITED\certificate issued on 13/01/15
|
13 January 2015 | Change of name notice (2 pages) |
13 January 2015 | Company name changed jpw productions LIMITED\certificate issued on 13/01/15
|
13 January 2015 | Change of name notice (2 pages) |
22 December 2014 | Company name changed treattech LIMITED\certificate issued on 22/12/14
|
22 December 2014 | Change of name notice (2 pages) |
22 December 2014 | Change of name notice (2 pages) |
22 December 2014 | Company name changed treattech LIMITED\certificate issued on 22/12/14
|
17 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
20 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
20 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
8 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
8 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
8 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
14 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
14 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
14 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
8 March 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
10 August 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
10 August 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
10 August 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
31 August 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
20 October 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
20 October 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
22 June 2009 | Return made up to 08/06/09; full list of members (3 pages) |
22 June 2009 | Return made up to 08/06/09; full list of members (3 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
17 July 2008 | Return made up to 08/06/08; no change of members (6 pages) |
17 July 2008 | Return made up to 08/06/08; no change of members (6 pages) |
12 June 2008 | Accounts for a dormant company made up to 30 June 2007 (7 pages) |
12 June 2008 | Accounts for a dormant company made up to 30 June 2007 (7 pages) |
3 October 2007 | Registered office changed on 03/10/07 from: grosvenor place, grosvenor street mold flintshire CH7 1EJ (1 page) |
3 October 2007 | Registered office changed on 03/10/07 from: grosvenor place, grosvenor street mold flintshire CH7 1EJ (1 page) |
3 July 2007 | Return made up to 08/06/07; full list of members (6 pages) |
3 July 2007 | Return made up to 08/06/07; full list of members (6 pages) |
3 May 2007 | Accounts for a dormant company made up to 30 June 2006 (7 pages) |
3 May 2007 | Accounts for a dormant company made up to 30 June 2006 (7 pages) |
28 June 2006 | Return made up to 08/06/06; full list of members (6 pages) |
28 June 2006 | Return made up to 08/06/06; full list of members (6 pages) |
27 April 2006 | Accounts for a dormant company made up to 30 June 2005 (7 pages) |
27 April 2006 | Accounts for a dormant company made up to 30 June 2005 (7 pages) |
27 July 2005 | Return made up to 08/06/05; full list of members (6 pages) |
27 July 2005 | Return made up to 08/06/05; full list of members (6 pages) |
12 October 2004 | Accounts for a dormant company made up to 30 June 2004 (7 pages) |
12 October 2004 | Accounts for a dormant company made up to 30 June 2004 (7 pages) |
23 June 2004 | Return made up to 08/06/04; full list of members (5 pages) |
23 June 2004 | Return made up to 08/06/04; full list of members (5 pages) |
25 June 2003 | Director resigned (1 page) |
25 June 2003 | Registered office changed on 25/06/03 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page) |
25 June 2003 | New director appointed (2 pages) |
25 June 2003 | New secretary appointed (2 pages) |
25 June 2003 | New director appointed (2 pages) |
25 June 2003 | Registered office changed on 25/06/03 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page) |
25 June 2003 | Secretary resigned (1 page) |
25 June 2003 | Secretary resigned (1 page) |
25 June 2003 | Director resigned (1 page) |
25 June 2003 | New secretary appointed (2 pages) |
8 June 2003 | Incorporation (12 pages) |
8 June 2003 | Incorporation (12 pages) |