Daresbury
Warrington
WA4 4BS
Secretary Name | William Henry |
---|---|
Status | Closed |
Appointed | 02 April 2012(8 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 21 February 2017) |
Role | Company Director |
Correspondence Address | Andaray House Shields Road Gateshead Tyne & Wear NE10 0QE |
Director Name | Mr Colin Henry Batey |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Leicester Way Fellgate Jarrow Tyne & Wear NE32 4XF |
Director Name | Bryan Vincent Jordan |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Forest Drive Rickleton Washington Tyne & Wear NE38 9JD |
Secretary Name | Mr Colin Henry Batey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Leicester Way Fellgate Jarrow Tyne & Wear NE32 4XF |
Director Name | Anthony James Brown |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2004(7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hall Close 24 Kiveton Lane Todwick S26 1HL |
Director Name | Mr Grahame Irwin Sanderson |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2004(7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Larwood Court Chester Le Street County Durham DH3 3QQ |
Director Name | Mrs Jean Jordan |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Forest Drive Rickleton Washington Tyne & Wear NE38 9JD |
Director Name | Mr Ian Scurfield |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2008(5 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 30 September 2009) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 6 Raven Court Esh Winning Durham DH7 9JS |
Secretary Name | Mr Anthony Briggs |
---|---|
Status | Resigned |
Appointed | 02 September 2010(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 April 2012) |
Role | Company Director |
Correspondence Address | Andaray House Shields Road Gateshead Tyne & Wear NE10 0QE |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | 7400 Daresbury Park Daresbury Warrington WA4 4BS |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Daresbury |
Ward | Daresbury |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £5,377,857 |
Gross Profit | £1,096,915 |
Net Worth | £514,447 |
Cash | £46,527 |
Current Liabilities | £2,170,946 |
Latest Accounts | 31 October 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
21 February 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 November 2016 | Administrator's progress report to 4 November 2016 (23 pages) |
21 November 2016 | Notice of move from Administration to Dissolution on 4 November 2016 (24 pages) |
16 November 2016 | Administrator's progress report to 12 October 2016 (21 pages) |
13 May 2016 | Administrator's progress report to 12 April 2016 (21 pages) |
12 November 2015 | Notice of extension of period of Administration (1 page) |
12 November 2015 | Administrator's progress report to 12 October 2015 (21 pages) |
13 August 2015 | Registered office address changed from C/O Dow Schofield Watts Business Recovery Llp 7700 Daresbury Park Daresbury Warrington WA4 4BS to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS on 13 August 2015 (2 pages) |
19 June 2015 | Administrator's progress report to 18 May 2015 (20 pages) |
18 June 2015 | Statement of affairs with form 2.14B (22 pages) |
30 May 2015 | Satisfaction of charge 048127390009 in full (4 pages) |
11 February 2015 | Result of meeting of creditors (2 pages) |
20 January 2015 | Statement of administrator's proposal (54 pages) |
3 December 2014 | Registered office address changed from Andaray House Shields Road Gateshead Tyne & Wear NE10 0QE to C/O Dow Schofield Watts Business Recovery Llp 7700 Daresbury Park Daresbury Warrington WA4 4BS on 3 December 2014 (2 pages) |
3 December 2014 | Registered office address changed from Andaray House Shields Road Gateshead Tyne & Wear NE10 0QE to C/O Dow Schofield Watts Business Recovery Llp 7700 Daresbury Park Daresbury Warrington WA4 4BS on 3 December 2014 (2 pages) |
2 December 2014 | Appointment of an administrator (1 page) |
5 November 2014 | Registration of charge 048127390010, created on 30 October 2014 (34 pages) |
11 September 2014 | Satisfaction of charge 4 in full (1 page) |
11 September 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Satisfaction of charge 7 in full (1 page) |
22 January 2014 | Registration of charge 048127390009 (26 pages) |
31 December 2013 | Registration of charge 048127390008 (21 pages) |
29 November 2013 | Satisfaction of charge 3 in full (2 pages) |
29 November 2013 | Satisfaction of charge 6 in full (1 page) |
29 November 2013 | Satisfaction of charge 5 in full (1 page) |
6 August 2013 | Full accounts made up to 31 October 2012 (16 pages) |
3 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders Statement of capital on 2013-07-03
|
24 September 2012 | Full accounts made up to 31 October 2011 (16 pages) |
3 August 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (3 pages) |
16 May 2012 | Termination of appointment of Anthony Briggs as a secretary (1 page) |
16 May 2012 | Secretary's details changed for Henry William on 2 April 2012 (1 page) |
16 May 2012 | Secretary's details changed for Henry William on 2 April 2012 (1 page) |
16 May 2012 | Appointment of Henry William as a secretary (1 page) |
30 April 2012 | Particulars of a mortgage or charge / charge no: 7 (14 pages) |
2 August 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
2 December 2010 | Director's details changed for Mr Peter Karl Jordan on 30 October 2010 (2 pages) |
6 October 2010 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
16 September 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (6 pages) |
16 September 2010 | Secretary's details changed for Colin Henry Batey on 26 June 2010 (1 page) |
16 September 2010 | Director's details changed for Peter Karl Jordan on 26 June 2010 (2 pages) |
16 September 2010 | Director's details changed for Jean Jordan on 26 June 2010 (2 pages) |
15 September 2010 | Appointment of Mr Anthony Briggs as a secretary (1 page) |
15 September 2010 | Termination of appointment of Colin Batey as a director (1 page) |
15 September 2010 | Termination of appointment of Jean Jordan as a director (1 page) |
15 September 2010 | Termination of appointment of Colin Batey as a secretary (1 page) |
9 December 2009 | Termination of appointment of Ian Scurfield as a director (1 page) |
26 August 2009 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
10 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
6 July 2009 | Return made up to 26/06/09; full list of members (7 pages) |
12 May 2009 | Full accounts made up to 31 October 2008 (16 pages) |
9 December 2008 | Director appointed ian scurfield (2 pages) |
30 August 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
27 August 2008 | Full accounts made up to 31 October 2007 (19 pages) |
21 July 2008 | Return made up to 26/06/08; no change of members
|
7 May 2008 | Director appointed jean jordan (2 pages) |
28 April 2008 | Appointment terminated director bryan jordan (1 page) |
28 April 2008 | Director's change of particulars / peter jordan / 31/03/2008 (1 page) |
6 July 2007 | Return made up to 26/06/07; no change of members (8 pages) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Director resigned (1 page) |
21 March 2007 | Full accounts made up to 31 October 2006 (16 pages) |
14 July 2006 | Return made up to 26/06/06; full list of members (8 pages) |
3 February 2006 | Full accounts made up to 31 October 2005 (16 pages) |
14 November 2005 | New director appointed (2 pages) |
3 August 2005 | Return made up to 26/06/05; full list of members (8 pages) |
29 March 2005 | Full accounts made up to 31 October 2004 (16 pages) |
12 July 2004 | Return made up to 26/06/04; full list of members (8 pages) |
14 June 2004 | Accounting reference date extended from 30/06/04 to 31/10/04 (1 page) |
18 February 2004 | New director appointed (2 pages) |
18 February 2004 | New director appointed (2 pages) |
12 February 2004 | Particulars of mortgage/charge (3 pages) |
9 February 2004 | Resolutions
|
9 February 2004 | £ nc 10000/500000 30/01/04 (1 page) |
9 February 2004 | Ad 30/01/04--------- £ si 499999@1=499999 £ ic 1/500000 (3 pages) |
5 February 2004 | Particulars of mortgage/charge (5 pages) |
29 January 2004 | Particulars of mortgage/charge (3 pages) |
7 July 2003 | Director resigned (1 page) |
7 July 2003 | New director appointed (2 pages) |
7 July 2003 | Registered office changed on 07/07/03 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
7 July 2003 | New secretary appointed;new director appointed (2 pages) |
7 July 2003 | Secretary resigned (1 page) |
26 June 2003 | Incorporation (14 pages) |