Kings Lane
Rushton Tarporley
CW6 9BA
Secretary Name | Duncan Jonathan Oldroyd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2005(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 22 March 2011) |
Role | Company Director |
Correspondence Address | Parkside Cottage Kings Lane Rushton Tarporley CW6 9BA |
Director Name | Mr Paul Kenneth Bibby |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2003(6 days after company formation) |
Appointment Duration | 4 years, 3 months (resigned 26 February 2008) |
Role | Engineer |
Correspondence Address | 9 Farndale Widnes Cheshire WA8 9JL |
Director Name | Keith John Hanks |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2003(6 days after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 August 2009) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 15 Beaconsfield Road Widnes Cheshire WA8 9LA |
Secretary Name | Mr Paul Kenneth Bibby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 2003(6 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 August 2005) |
Role | Company Director |
Correspondence Address | 9 Farndale Widnes Cheshire WA8 9JL |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 2003(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 2003(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Registered Address | 20 Winmarleigh Street Warrington WA1 1JY |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | 2 other UK companies use this postal address |
20 at 1 | Duncan Jonathan Oldroyd 16.67% Ordinary |
---|---|
20 at 1 | Keith John Hanks 16.67% Ordinary |
20 at 1 | Ms Elizabeth Bibby 16.67% Ordinary |
20 at 1 | Ms Gillian Elizabeth Hanks 16.67% Ordinary |
20 at 1 | Ms Nicole Oldroyd 16.67% Ordinary |
20 at 1 | Paul Kenneth Bibby 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £861 |
Cash | £3,024 |
Current Liabilities | £430,800 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2010 | Compulsory strike-off action has been suspended (1 page) |
26 May 2010 | Compulsory strike-off action has been suspended (1 page) |
30 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2009 | Termination of appointment of Keith Hanks as a director (1 page) |
15 December 2009 | Termination of appointment of Keith Hanks as a director (1 page) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
24 November 2008 | Return made up to 18/11/08; full list of members (5 pages) |
24 November 2008 | Return made up to 18/11/08; full list of members (5 pages) |
2 April 2008 | Return made up to 18/11/07; full list of members (5 pages) |
2 April 2008 | Return made up to 18/11/07; full list of members (5 pages) |
4 March 2008 | Appointment Terminated Director paul bibby (1 page) |
4 March 2008 | Appointment terminated director paul bibby (1 page) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
23 October 2007 | Return made up to 18/11/06; full list of members (4 pages) |
23 October 2007 | Return made up to 18/11/06; full list of members (4 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
29 July 2006 | Particulars of mortgage/charge (5 pages) |
29 July 2006 | Particulars of mortgage/charge (7 pages) |
29 July 2006 | Particulars of mortgage/charge (7 pages) |
29 July 2006 | Particulars of mortgage/charge (5 pages) |
21 July 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
21 July 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
11 May 2006 | Particulars of mortgage/charge (3 pages) |
11 May 2006 | Particulars of mortgage/charge (3 pages) |
23 November 2005 | Return made up to 18/11/05; full list of members (4 pages) |
23 November 2005 | Return made up to 18/11/05; full list of members (4 pages) |
16 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
16 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
15 August 2005 | New secretary appointed (1 page) |
15 August 2005 | Secretary resigned (1 page) |
15 August 2005 | Secretary resigned (1 page) |
15 August 2005 | New secretary appointed (1 page) |
10 December 2004 | Return made up to 18/11/04; full list of members
|
10 December 2004 | Return made up to 18/11/04; full list of members (8 pages) |
12 August 2004 | Accounting reference date extended from 30/11/04 to 31/03/05 (1 page) |
12 August 2004 | Accounting reference date extended from 30/11/04 to 31/03/05 (1 page) |
3 June 2004 | Director resigned (1 page) |
3 June 2004 | Secretary resigned (1 page) |
3 June 2004 | Director resigned (1 page) |
3 June 2004 | Secretary resigned (1 page) |
22 December 2003 | New director appointed (2 pages) |
22 December 2003 | New director appointed (2 pages) |
9 December 2003 | New secretary appointed (2 pages) |
9 December 2003 | New director appointed (2 pages) |
9 December 2003 | New director appointed (2 pages) |
9 December 2003 | Ad 24/11/03--------- £ si 119@1=119 £ ic 1/120 (3 pages) |
9 December 2003 | New secretary appointed (2 pages) |
9 December 2003 | New director appointed (2 pages) |
9 December 2003 | New director appointed (2 pages) |
9 December 2003 | Ad 24/11/03--------- £ si 119@1=119 £ ic 1/120 (3 pages) |
18 November 2003 | Incorporation (12 pages) |