Runcorn Site Hq South Parade
Runcorn
Cheshire
WA7 4JE
Director Name | Mr Michael John Maher |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 February 2006(2 years, 4 months after company formation) |
Appointment Duration | 10 years, 7 months (closed 01 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 9 Runcorn Site Hq South Parade Runcorn Cheshire WA7 4JE |
Director Name | John Charles Hudson |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2003(2 days after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 31 August 2004) |
Role | Chief Financial Officer |
Correspondence Address | Balmoral House Castlewood Ringwood Hampshire BH24 2AX |
Director Name | Mr Calum Grigor Maclean |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2003(2 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 October 2005) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Whitemoors Broadlands Road Brockenhurst Hampshire SO42 7SX |
Secretary Name | David Edwin Perry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2003(2 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 February 2005) |
Role | Company Director |
Correspondence Address | 23 Priory Quay Christchurch Dorset BH23 1DR |
Director Name | Leonardus Hendrik Heemskerk |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 February 2006) |
Role | Accountant |
Correspondence Address | 15 Cumbers Drive Ness Neston Cheshire CH64 4AU Wales |
Secretary Name | Leonardus Hendrik Heemskerk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2005(1 year, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 October 2005) |
Role | Company Director |
Correspondence Address | 15 Cumbers Drive Ness Neston Cheshire CH64 4AU Wales |
Director Name | Mr Thomas Patrick Crotty |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 October 2005(1 year, 12 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 13 February 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sunnybank Cottage School Lane Bunbury Cheshire CW6 9NE |
Director Name | Mr Christopher Edward Tane |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2006(2 years, 4 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 16 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 9 Runcorn Site Hq South Parade Runcorn Cheshire WA7 4JE |
Director Name | Mrs Julie Dawn Taylorson |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2015(11 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 16 October 2015) |
Role | Purchasing Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 9 Runcorn Site Hq South Parade P.O.Box 9 Runcorn Cheshire WA7 4JE |
Director Name | Alnery Incorporations No 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2003(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Director Name | Alnery Incorporations No 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2003(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Secretary Name | Alnery Incorporations No 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2003(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Registered Address | Runcorn Site Hq South Parade P.O.Box 9 Runcorn Cheshire WA7 4JE |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Ward | Halton Lea |
Built Up Area | Runcorn |
Latest Accounts | 31 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
1 October 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 October 2016 | Final Gazette dissolved following liquidation (1 page) |
19 July 2016 | Director's details changed for Mr Michael John Maher on 19 July 2016 (2 pages) |
19 July 2016 | Director's details changed for Mr Michael John Maher on 19 July 2016 (2 pages) |
1 July 2016 | Return of final meeting in a members' voluntary winding up (6 pages) |
1 July 2016 | Return of final meeting in a members' voluntary winding up (6 pages) |
24 November 2015 | Declaration of solvency (3 pages) |
24 November 2015 | Appointment of a voluntary liquidator (1 page) |
24 November 2015 | Declaration of solvency (3 pages) |
24 November 2015 | Appointment of a voluntary liquidator (1 page) |
24 November 2015 | Resolutions
|
24 November 2015 | Resolutions
|
19 October 2015 | Termination of appointment of Julie Dawn Taylorson as a director on 16 October 2015 (1 page) |
19 October 2015 | Termination of appointment of Julie Dawn Taylorson as a director on 16 October 2015 (1 page) |
19 October 2015 | Termination of appointment of Christopher Edward Tane as a director on 16 October 2015 (1 page) |
19 October 2015 | Termination of appointment of Christopher Edward Tane as a director on 16 October 2015 (1 page) |
5 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
29 September 2015 | Satisfaction of charge 2 in full (1 page) |
29 September 2015 | Satisfaction of charge 2 in full (1 page) |
8 September 2015 | Statement of capital on 8 September 2015
|
8 September 2015 | Solvency statement dated 02/09/15 (1 page) |
8 September 2015 | Statement of capital on 8 September 2015
|
8 September 2015 | Resolutions
|
8 September 2015 | Resolutions
|
8 September 2015 | Solvency statement dated 02/09/15 (1 page) |
8 September 2015 | Solvency Statement dated 02/09/15 (1 page) |
8 September 2015 | Statement of capital on 8 September 2015
|
19 August 2015 | All of the property or undertaking has been released from charge 2 (2 pages) |
19 August 2015 | All of the property or undertaking has been released from charge 2 (2 pages) |
2 July 2015 | Appointment of Mrs Julie Dawn Taylorson as a director on 2 July 2015 (2 pages) |
2 July 2015 | Appointment of Mrs Julie Dawn Taylorson as a director on 2 July 2015 (2 pages) |
2 July 2015 | Appointment of Mrs Julie Dawn Taylorson as a director on 2 July 2015 (2 pages) |
18 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders (4 pages) |
18 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders (4 pages) |
18 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
15 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
15 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
9 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders (4 pages) |
9 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders (4 pages) |
9 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
10 July 2013 | Full accounts made up to 31 December 2012 (11 pages) |
10 July 2013 | Full accounts made up to 31 December 2012 (11 pages) |
25 September 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (4 pages) |
25 September 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Full accounts made up to 31 December 2011 (11 pages) |
10 July 2012 | Full accounts made up to 31 December 2011 (11 pages) |
4 November 2011 | Re-registration from a public company to a private limited company (2 pages) |
4 November 2011 | Re-registration from a public company to a private limited company (2 pages) |
4 November 2011 | Certificate of re-registration from Public Limited Company to Private (1 page) |
4 November 2011 | Resolutions
|
4 November 2011 | Re-registration of Memorandum and Articles (34 pages) |
4 November 2011 | Resolutions
|
4 November 2011 | Re-registration of Memorandum and Articles (34 pages) |
4 November 2011 | Certificate of re-registration from Public Limited Company to Private (1 page) |
20 September 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (5 pages) |
20 September 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (5 pages) |
6 July 2011 | Full accounts made up to 31 December 2010 (12 pages) |
6 July 2011 | Full accounts made up to 31 December 2010 (12 pages) |
1 April 2011 | Statement of company's objects (2 pages) |
1 April 2011 | Statement of company's objects (2 pages) |
3 February 2011 | Resolutions
|
3 February 2011 | Resolutions
|
3 February 2011 | Resolutions
|
18 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (5 pages) |
18 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Full accounts made up to 31 December 2009 (12 pages) |
30 June 2010 | Full accounts made up to 31 December 2009 (12 pages) |
23 March 2010 | Registered office address changed from Hawkslease Chapel Lane Lyndhurst Hampshire SO43 7FG on 23 March 2010 (1 page) |
23 March 2010 | Registered office address changed from Hawkslease Chapel Lane Lyndhurst Hampshire SO43 7FG on 23 March 2010 (1 page) |
23 March 2010 | Registered office address changed from Hawkslease Chapel Lane Lyndhurst Hampshire SO43 7FG on 23 March 2010 (1 page) |
13 October 2009 | Director's details changed for Mr Christopher Edward Tane on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Christopher Edward Tane on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Michael John Maher on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Michael John Maher on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Michael John Maher on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Christopher Edward Tane on 1 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for Mr Paul Frederick Nichols on 1 October 2009 (1 page) |
13 October 2009 | Secretary's details changed for Mr Paul Frederick Nichols on 1 October 2009 (1 page) |
13 October 2009 | Secretary's details changed for Mr Paul Frederick Nichols on 1 October 2009 (1 page) |
27 September 2009 | Return made up to 19/09/09; full list of members (4 pages) |
27 September 2009 | Return made up to 19/09/09; full list of members (4 pages) |
3 August 2009 | Full accounts made up to 31 December 2008 (12 pages) |
3 August 2009 | Full accounts made up to 31 December 2008 (12 pages) |
29 September 2008 | Return made up to 19/09/08; full list of members (4 pages) |
29 September 2008 | Return made up to 19/09/08; full list of members (4 pages) |
10 June 2008 | Full accounts made up to 31 December 2007 (12 pages) |
10 June 2008 | Full accounts made up to 31 December 2007 (12 pages) |
14 January 2008 | Director's particulars changed (1 page) |
14 January 2008 | Director's particulars changed (1 page) |
26 September 2007 | Return made up to 19/09/07; full list of members (2 pages) |
26 September 2007 | Return made up to 19/09/07; full list of members (2 pages) |
30 July 2007 | Full accounts made up to 31 December 2006 (12 pages) |
30 July 2007 | Full accounts made up to 31 December 2006 (12 pages) |
6 December 2006 | Director's particulars changed (1 page) |
6 December 2006 | Director's particulars changed (1 page) |
16 October 2006 | Return made up to 22/09/06; full list of members (2 pages) |
16 October 2006 | Return made up to 22/09/06; full list of members (2 pages) |
2 August 2006 | Full accounts made up to 31 December 2005 (16 pages) |
2 August 2006 | Full accounts made up to 31 December 2005 (16 pages) |
28 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 2006 | Director resigned (1 page) |
13 February 2006 | New director appointed (1 page) |
13 February 2006 | Director resigned (1 page) |
13 February 2006 | New director appointed (2 pages) |
13 February 2006 | New director appointed (1 page) |
13 February 2006 | New director appointed (2 pages) |
13 February 2006 | Director resigned (1 page) |
13 February 2006 | Director resigned (1 page) |
3 October 2005 | New secretary appointed (1 page) |
3 October 2005 | New director appointed (1 page) |
3 October 2005 | Secretary resigned (1 page) |
3 October 2005 | New secretary appointed (1 page) |
3 October 2005 | Director resigned (1 page) |
3 October 2005 | Director resigned (1 page) |
3 October 2005 | New director appointed (1 page) |
3 October 2005 | Secretary resigned (1 page) |
22 September 2005 | Return made up to 22/09/05; full list of members (3 pages) |
22 September 2005 | Return made up to 22/09/05; full list of members (3 pages) |
11 May 2005 | Full accounts made up to 31 December 2004 (16 pages) |
11 May 2005 | Full accounts made up to 31 December 2004 (16 pages) |
17 March 2005 | New secretary appointed (1 page) |
17 March 2005 | New secretary appointed (1 page) |
21 February 2005 | Secretary resigned (1 page) |
21 February 2005 | Secretary resigned (1 page) |
30 November 2004 | Director resigned (1 page) |
30 November 2004 | Director resigned (1 page) |
30 November 2004 | Return made up to 06/10/04; full list of members (7 pages) |
30 November 2004 | Return made up to 06/10/04; full list of members (7 pages) |
6 October 2004 | Director resigned (1 page) |
6 October 2004 | Director resigned (1 page) |
6 October 2004 | New director appointed (2 pages) |
6 October 2004 | New director appointed (2 pages) |
15 December 2003 | Particulars of mortgage/charge (11 pages) |
15 December 2003 | Particulars of mortgage/charge (11 pages) |
4 December 2003 | Resolutions
|
4 December 2003 | Particulars of mortgage/charge (7 pages) |
4 December 2003 | Particulars of mortgage/charge (7 pages) |
4 December 2003 | Resolutions
|
7 November 2003 | Ad 08/10/03--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
7 November 2003 | Ad 08/10/03--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
14 October 2003 | Registered office changed on 14/10/03 from: 9 cheapside london EC2V 6AD (1 page) |
14 October 2003 | New director appointed (2 pages) |
14 October 2003 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
14 October 2003 | Secretary resigned;director resigned (1 page) |
14 October 2003 | Director resigned (1 page) |
14 October 2003 | New director appointed (2 pages) |
14 October 2003 | Director resigned (1 page) |
14 October 2003 | New director appointed (2 pages) |
14 October 2003 | Secretary resigned;director resigned (1 page) |
14 October 2003 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
14 October 2003 | Registered office changed on 14/10/03 from: 9 cheapside london EC2V 6AD (1 page) |
14 October 2003 | New director appointed (2 pages) |
14 October 2003 | New secretary appointed (2 pages) |
14 October 2003 | New secretary appointed (2 pages) |
9 October 2003 | Application to commence business (2 pages) |
9 October 2003 | Certificate of authorisation to commence business and borrow (1 page) |
9 October 2003 | Certificate of authorisation to commence business and borrow (1 page) |
9 October 2003 | Application to commence business (2 pages) |
6 October 2003 | Incorporation (18 pages) |
6 October 2003 | Incorporation (18 pages) |