Rochdale
OL11 5YH
Director Name | Mr Christopher Phillip Sheppard |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 November 2007(4 years, 1 month after company formation) |
Appointment Duration | 16 years, 1 month (closed 09 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sirius House Delta Crescent Westbrook Warrington Cheshire WA5 7NS |
Secretary Name | Christopher John Tinsley |
---|---|
Status | Closed |
Appointed | 15 September 2011(7 years, 11 months after company formation) |
Appointment Duration | 12 years, 3 months (closed 09 January 2024) |
Role | Company Director |
Correspondence Address | Sirius House, Delta Crescent Westbrook Warrington Cheshire WA5 7NS |
Director Name | Mr Kevin Fairclough |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 August 2022(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 09 January 2024) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Sirius House Delta Crescent Westbrook Warrington Cheshire WA5 7NS |
Director Name | Mr Phillip Robert Sheppard |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sirius House Delta Crescent Westbrook Warrington Cheshire WA5 7NS |
Director Name | Colin David Iles |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | Sirius House Delta Crescent Westbrook Warrington Cheshire WA5 7NS |
Secretary Name | Mr Peter Thomas Armer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Heysham Avenue Heysham Morecambe Lancashire LA3 2DH |
Secretary Name | Michael John Maher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(1 year, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 24 October 2005) |
Role | Secretary |
Correspondence Address | 7 Cae Eithin Lixwm Holywell Clwyd CH8 8NB Wales |
Secretary Name | Michael Blake Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2005(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 June 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 209 Newcastle Road Stone Staffordshire ST15 8LF |
Secretary Name | Neil Andrew Stinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2008(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 September 2011) |
Role | Company Director |
Correspondence Address | Sirius House Delta Crescent Westbrook Warrington Cheshire WA5 7NS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Sirius House, Delta Crescent Westbrook Warrington Cheshire WA5 7NS |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Burtonwood and Westbrook |
Ward | Westbrook |
Built Up Area | Warrington |
Address Matches | Over 20 other UK companies use this postal address |
3.4m at £0.01 | Investec Trust Guernsey LTD A/c 600 99.99% Non-redeemable Non Cumulative Non-voting |
---|---|
1 at £1 | European Metal Recycling (Dormant) LTD 0.00% Ordinary |
1 at £1 | Investec Trust Guernsey LTD A/c 600 0.00% B Non Voting |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
17 December 2020 | Confirmation statement made on 17 December 2020 with no updates (3 pages) |
---|---|
2 October 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
3 January 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
10 October 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
8 January 2019 | Confirmation statement made on 8 January 2019 with updates (4 pages) |
1 October 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
23 January 2018 | Confirmation statement made on 23 January 2018 with updates (4 pages) |
13 November 2017 | Termination of appointment of Colin David Iles as a director on 12 October 2017 (1 page) |
13 November 2017 | Termination of appointment of Colin David Iles as a director on 12 October 2017 (1 page) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
3 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
27 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
27 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
8 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
3 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
13 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
22 September 2014 | Full accounts made up to 31 December 2013 (12 pages) |
22 September 2014 | Full accounts made up to 31 December 2013 (12 pages) |
17 March 2014 | Director's details changed for Colin David Iles on 30 September 2013 (2 pages) |
17 March 2014 | Director's details changed for Colin David Iles on 30 September 2013 (2 pages) |
10 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
2 October 2013 | Full accounts made up to 31 December 2012 (11 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (11 pages) |
28 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (6 pages) |
28 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (6 pages) |
23 July 2012 | Full accounts made up to 31 December 2011 (15 pages) |
23 July 2012 | Full accounts made up to 31 December 2011 (15 pages) |
29 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (6 pages) |
29 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (6 pages) |
11 October 2011 | Auditor's resignation (2 pages) |
11 October 2011 | Auditor's resignation (2 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (11 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (11 pages) |
16 September 2011 | Termination of appointment of Neil Stinson as a secretary (1 page) |
16 September 2011 | Termination of appointment of Neil Stinson as a secretary (1 page) |
15 September 2011 | Appointment of Christopher John Tinsley as a secretary (1 page) |
15 September 2011 | Appointment of Christopher John Tinsley as a secretary (1 page) |
31 August 2011 | Termination of appointment of Phillip Sheppard as a director (2 pages) |
31 August 2011 | Termination of appointment of Phillip Sheppard as a director (2 pages) |
10 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (8 pages) |
10 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (8 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
25 February 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (7 pages) |
25 February 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (7 pages) |
16 December 2009 | Director's details changed for Colin David Iles on 1 October 2009 (2 pages) |
16 December 2009 | Director's details changed for Colin David Iles on 1 October 2009 (2 pages) |
16 December 2009 | Director's details changed for Colin David Iles on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Mr Robin Sheppard on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Mr Robin Sheppard on 7 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Mr Robin Sheppard on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Mr Robin Sheppard on 7 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Mr Robin Sheppard on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Mr Robin Sheppard on 7 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Phillip Robert Sheppard on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Phillip Robert Sheppard on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Phillip Robert Sheppard on 1 October 2009 (2 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
26 October 2009 | Director's details changed for Christopher Phillip Sheppard on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Christopher Phillip Sheppard on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Christopher Phillip Sheppard on 1 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Neil Andrew Stinson on 1 October 2009 (1 page) |
14 October 2009 | Secretary's details changed for Neil Andrew Stinson on 1 October 2009 (1 page) |
14 October 2009 | Secretary's details changed for Neil Andrew Stinson on 1 October 2009 (1 page) |
19 February 2009 | Return made up to 18/02/09; full list of members (5 pages) |
19 February 2009 | Return made up to 18/02/09; full list of members (5 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
9 June 2008 | Secretary appointed neil stinson (2 pages) |
9 June 2008 | Secretary appointed neil stinson (2 pages) |
2 June 2008 | Appointment terminated secretary michael hughes (1 page) |
2 June 2008 | Appointment terminated secretary michael hughes (1 page) |
8 April 2008 | Director's change of particulars / colin iles / 31/03/2008 (1 page) |
8 April 2008 | Director's change of particulars / colin iles / 31/03/2008 (1 page) |
19 February 2008 | Return made up to 18/02/08; full list of members (3 pages) |
19 February 2008 | Return made up to 18/02/08; full list of members (3 pages) |
2 December 2007 | New director appointed (2 pages) |
2 December 2007 | New director appointed (2 pages) |
12 November 2007 | Director's particulars changed (1 page) |
12 November 2007 | Director's particulars changed (1 page) |
3 November 2007 | Full accounts made up to 31 December 2006 (12 pages) |
3 November 2007 | Full accounts made up to 31 December 2006 (12 pages) |
28 April 2007 | Director's particulars changed (1 page) |
28 April 2007 | Director's particulars changed (1 page) |
23 February 2007 | Return made up to 18/02/07; full list of members (3 pages) |
23 February 2007 | Return made up to 18/02/07; full list of members (3 pages) |
20 December 2006 | Full accounts made up to 31 December 2005 (13 pages) |
20 December 2006 | Full accounts made up to 31 December 2005 (13 pages) |
23 February 2006 | Return made up to 18/02/06; full list of members (3 pages) |
23 February 2006 | Registered office changed on 23/02/06 from: sirius house delta crescent westbrook warrington lancashire WA5 7NS (1 page) |
23 February 2006 | Registered office changed on 23/02/06 from: sirius house delta crescent westbrook warrington lancashire WA5 7NS (1 page) |
23 February 2006 | Return made up to 18/02/06; full list of members (3 pages) |
21 December 2005 | Full accounts made up to 31 December 2004 (14 pages) |
21 December 2005 | Full accounts made up to 31 December 2004 (14 pages) |
25 October 2005 | New secretary appointed (1 page) |
25 October 2005 | New secretary appointed (1 page) |
25 October 2005 | Secretary resigned (1 page) |
25 October 2005 | Secretary resigned (1 page) |
13 May 2005 | New secretary appointed (1 page) |
13 May 2005 | Secretary resigned (1 page) |
13 May 2005 | Secretary resigned (1 page) |
13 May 2005 | New secretary appointed (1 page) |
11 March 2005 | Return made up to 18/02/05; full list of members (3 pages) |
11 March 2005 | Return made up to 18/02/05; full list of members (3 pages) |
20 October 2004 | Return made up to 25/09/04; full list of members
|
20 October 2004 | Return made up to 25/09/04; full list of members
|
8 March 2004 | Resolutions
|
8 March 2004 | Resolutions
|
14 October 2003 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
14 October 2003 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
5 October 2003 | Secretary resigned (1 page) |
5 October 2003 | Secretary resigned (1 page) |
25 September 2003 | Incorporation (30 pages) |
25 September 2003 | Incorporation (30 pages) |