Widnes
WA8 9LH
Director Name | Mr Lakhbir Singh |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(16 years, 12 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Farnworth Street Widnes WA8 9LH |
Secretary Name | Mr Lakhbir Singh |
---|---|
Status | Current |
Appointed | 15 November 2021(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Correspondence Address | 23 Farnworth Street Widnes WA8 9LH |
Director Name | Marie Cox |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2005(1 year, 6 months after company formation) |
Appointment Duration | 12 months (resigned 16 October 2006) |
Role | Head Of Hr |
Correspondence Address | 54 Bethel Grove Liverpool Merseyside L17 2BJ |
Director Name | Edward Marks Mott-Cowan |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2005(1 year, 6 months after company formation) |
Appointment Duration | 1 year (resigned 24 October 2006) |
Role | Semi Retired |
Correspondence Address | 32 Menlove Gardens South Liverpool Merseyside L18 2EL |
Director Name | Beverley Barnabas |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2006(2 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 11 June 2014) |
Role | Aviation Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Springwood House 4 Rose Lane Mossley Hill Liverpool L18 5ED |
Director Name | Michael John Shorter |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2006(2 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 August 2008) |
Role | Retired |
Correspondence Address | 38 Cinder Lane Guilden Sutton Chester Cheshire CH3 7EN Wales |
Secretary Name | Beverley Barnabas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2006(2 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 October 2007) |
Role | Aviation Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 49 Bethel Grove Liverpool Merseyside L17 2BJ |
Secretary Name | Joycelyn Neve |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2006(2 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 August 2008) |
Role | Model |
Correspondence Address | 29 Bethel Grove Liverpool Merseyside L17 2BJ |
Director Name | David George Kemp |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2006(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 September 2008) |
Role | Office Manager |
Correspondence Address | 34 Bethel Grove Liverpool Merseyside L17 2BJ |
Director Name | Timothy Peter Hewitt |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2008(3 years, 10 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 31 January 2020) |
Role | Medical Rep |
Country of Residence | United Kingdom |
Correspondence Address | Cholmondeley House Dee Hills Park Chester CH3 5AR Wales |
Secretary Name | Karen Gornall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2009(4 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 December 2015) |
Role | Company Director |
Correspondence Address | Springwood House 4 Rose Lane Mossley Hill Liverpool L18 5ED |
Director Name | Mr Lakhbir Singh |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2020(16 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cholmondeley House Dee Hills Park Chester CH3 5AR Wales |
Director Name | Mr Lakhbir Singh |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2021(17 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 26 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cholmondeley House Dee Hills Park Chester CH3 5AR Wales |
Director Name | CPM Asset Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2004(same day as company formation) |
Correspondence Address | C P M House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Director Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2004(same day as company formation) |
Correspondence Address | Phoenix House 11 Wellesley Road Croydon Surrey CR0 2NW |
Secretary Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2004(same day as company formation) |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Secretary Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2008(4 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 20 February 2009) |
Correspondence Address | Phoenix House 11 Wellesley Road Croydon Surrey CR0 2NW |
Secretary Name | Chester Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2016(11 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 26 November 2021) |
Correspondence Address | Cholmondeley House Dee Hills Park Chester CH3 5AR Wales |
Registered Address | 23 Farnworth Street Widnes WA8 9LH |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Farnworth |
Built Up Area | Widnes |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £6,687 |
Cash | £7,532 |
Current Liabilities | £1,644 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 27 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 10 April 2024 (overdue) |
31 December 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
11 May 2023 | Confirmation statement made on 27 March 2023 with no updates (3 pages) |
31 December 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
31 August 2022 | Registered office address changed from Cholmondeley House Dee Hills Park Chester CH3 5AR England to 23 Farnworth Street Widnes WA8 9LH on 31 August 2022 (1 page) |
18 May 2022 | Confirmation statement made on 27 March 2022 with no updates (3 pages) |
7 December 2021 | Notification of Lakhbir Singh as a person with significant control on 1 April 2021 (2 pages) |
1 December 2021 | Appointment of Mr Lakhbir Singh as a director on 1 April 2021 (2 pages) |
1 December 2021 | Appointment of Mr Lakhbir Singh as a director on 1 December 2020 (2 pages) |
1 December 2021 | Termination of appointment of Lakhbir Singh as a director on 26 November 2021 (1 page) |
1 December 2021 | Termination of appointment of Lakhbir Singh as a director on 1 December 2020 (1 page) |
26 November 2021 | Secretary's details changed for Mr Lakhbir Singh on 26 November 2021 (1 page) |
26 November 2021 | Termination of appointment of Chester Company Secretarial Services Limited as a secretary on 26 November 2021 (1 page) |
26 November 2021 | Appointment of Mr Lakhbir Singh as a director on 26 November 2021 (2 pages) |
17 November 2021 | Appointment of Mr Lakhbir Singh as a secretary on 15 November 2021 (2 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
14 July 2021 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2021 | Confirmation statement made on 27 March 2021 with no updates (3 pages) |
31 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
1 April 2020 | Cessation of Timothy Peter Hewitt as a person with significant control on 31 January 2020 (1 page) |
1 April 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
1 April 2020 | Termination of appointment of Timothy Peter Hewitt as a director on 31 January 2020 (1 page) |
24 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
27 March 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
30 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
3 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
10 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
13 April 2016 | Annual return made up to 12 April 2016 no member list (3 pages) |
13 April 2016 | Annual return made up to 12 April 2016 no member list (3 pages) |
12 April 2016 | Registered office address changed from C/O T Hewitt 50 Babbacombe Road Childwall Liverpool L16 7PS England to Cholmondeley House Dee Hills Park Chester CH3 5AR on 12 April 2016 (1 page) |
12 April 2016 | Registered office address changed from C/O T Hewitt 50 Babbacombe Road Childwall Liverpool L16 7PS England to Cholmondeley House Dee Hills Park Chester CH3 5AR on 12 April 2016 (1 page) |
12 February 2016 | Appointment of Chester Company Secretarial Services Limited as a secretary on 1 January 2016 (2 pages) |
12 February 2016 | Appointment of Chester Company Secretarial Services Limited as a secretary on 1 January 2016 (2 pages) |
5 January 2016 | Termination of appointment of Karen Gornall as a secretary on 31 December 2015 (1 page) |
5 January 2016 | Registered office address changed from C/O C/O Karen Gornall Acma Springwood House 4 Rose Lane Mossley Hill Liverpool L18 5ED to C/O T Hewitt 50 Babbacombe Road Childwall Liverpool L16 7PS on 5 January 2016 (1 page) |
5 January 2016 | Termination of appointment of Karen Gornall as a secretary on 31 December 2015 (1 page) |
5 January 2016 | Registered office address changed from C/O C/O Karen Gornall Acma Springwood House 4 Rose Lane Mossley Hill Liverpool L18 5ED to C/O T Hewitt 50 Babbacombe Road Childwall Liverpool L16 7PS on 5 January 2016 (1 page) |
16 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
28 April 2015 | Termination of appointment of Beverley Barnabas as a director on 11 June 2014 (1 page) |
28 April 2015 | Annual return made up to 8 April 2015 no member list (3 pages) |
28 April 2015 | Annual return made up to 8 April 2015 no member list (3 pages) |
28 April 2015 | Annual return made up to 8 April 2015 no member list (3 pages) |
28 April 2015 | Termination of appointment of Beverley Barnabas as a director on 11 June 2014 (1 page) |
3 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
3 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
25 April 2014 | Annual return made up to 8 April 2014 no member list (3 pages) |
25 April 2014 | Annual return made up to 8 April 2014 no member list (3 pages) |
25 April 2014 | Annual return made up to 8 April 2014 no member list (3 pages) |
2 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
2 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
3 May 2013 | Annual return made up to 8 April 2013 no member list (3 pages) |
3 May 2013 | Annual return made up to 8 April 2013 no member list (3 pages) |
3 May 2013 | Annual return made up to 8 April 2013 no member list (3 pages) |
22 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
22 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
2 May 2012 | Annual return made up to 8 April 2012 no member list (3 pages) |
2 May 2012 | Annual return made up to 8 April 2012 no member list (3 pages) |
2 May 2012 | Annual return made up to 8 April 2012 no member list (3 pages) |
22 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
22 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
13 April 2011 | Registered office address changed from Co Karen Gornall Acma Springwood House 4 Rose Lane Mossley Hill Liverpool L18 5ED on 13 April 2011 (1 page) |
13 April 2011 | Annual return made up to 8 April 2011 no member list (3 pages) |
13 April 2011 | Registered office address changed from Co Karen Gornall Acma Springwood House 4 Rose Lane Mossley Hill Liverpool L18 5ED on 13 April 2011 (1 page) |
13 April 2011 | Annual return made up to 8 April 2011 no member list (3 pages) |
13 April 2011 | Annual return made up to 8 April 2011 no member list (3 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
4 May 2010 | Director's details changed for Miss Joycelyn Neve on 1 October 2009 (2 pages) |
4 May 2010 | Annual return made up to 8 April 2010 no member list (3 pages) |
4 May 2010 | Secretary's details changed for Karen Gornall on 1 October 2009 (1 page) |
4 May 2010 | Annual return made up to 8 April 2010 no member list (3 pages) |
4 May 2010 | Director's details changed for Miss Joycelyn Neve on 1 October 2009 (2 pages) |
4 May 2010 | Secretary's details changed for Karen Gornall on 1 October 2009 (1 page) |
4 May 2010 | Director's details changed for Beverley Barnabas on 1 October 2009 (2 pages) |
4 May 2010 | Director's details changed for Beverley Barnabas on 1 October 2009 (2 pages) |
4 May 2010 | Annual return made up to 8 April 2010 no member list (3 pages) |
4 May 2010 | Director's details changed for Timothy Peter Hewitt on 1 October 2009 (2 pages) |
4 May 2010 | Director's details changed for Timothy Peter Hewitt on 1 October 2009 (2 pages) |
4 May 2010 | Director's details changed for Timothy Peter Hewitt on 1 October 2009 (2 pages) |
4 May 2010 | Director's details changed for Beverley Barnabas on 1 October 2009 (2 pages) |
4 May 2010 | Director's details changed for Miss Joycelyn Neve on 1 October 2009 (2 pages) |
4 May 2010 | Secretary's details changed for Karen Gornall on 1 October 2009 (1 page) |
27 September 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
27 September 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
6 May 2009 | Annual return made up to 08/04/09 (3 pages) |
6 May 2009 | Annual return made up to 08/04/09 (3 pages) |
23 February 2009 | Registered office changed on 23/02/2009 from cpm house essex road hoddesdon hertfordshire EN11 odr (1 page) |
23 February 2009 | Registered office changed on 23/02/2009 from 34 bethel grove liverpool L17 2BJ united kingdom (1 page) |
23 February 2009 | Secretary appointed karen gornall (2 pages) |
23 February 2009 | Registered office changed on 23/02/2009 from cpm house essex road hoddesdon hertfordshire EN11 odr (1 page) |
23 February 2009 | Registered office changed on 23/02/2009 from 34 bethel grove liverpool L17 2BJ united kingdom (1 page) |
23 February 2009 | Appointment terminated secretary hertford company secretaries LIMITED (1 page) |
23 February 2009 | Secretary appointed karen gornall (2 pages) |
23 February 2009 | Appointment terminated secretary hertford company secretaries LIMITED (1 page) |
13 February 2009 | Full accounts made up to 31 December 2007 (12 pages) |
13 February 2009 | Full accounts made up to 31 December 2007 (12 pages) |
30 September 2008 | Appointment terminated director david kemp (1 page) |
30 September 2008 | Appointment terminated director david kemp (1 page) |
11 September 2008 | Appointment terminated director michael shorter (1 page) |
11 September 2008 | Appointment terminated director michael shorter (1 page) |
9 September 2008 | Appointment terminated secretary joycelyn neve (1 page) |
9 September 2008 | Annual return made up to 08/04/08 (5 pages) |
9 September 2008 | Secretary appointed hertford company secretaries LIMITED (2 pages) |
9 September 2008 | Annual return made up to 08/04/08 (5 pages) |
9 September 2008 | Director's change of particulars / joycelyn neve / 21/08/2008 (1 page) |
9 September 2008 | Secretary appointed hertford company secretaries LIMITED (2 pages) |
9 September 2008 | Director's change of particulars / joycelyn neve / 21/08/2008 (1 page) |
9 September 2008 | Appointment terminated secretary joycelyn neve (1 page) |
27 February 2008 | Director appointed timothy peter hewitt (2 pages) |
27 February 2008 | Director appointed timothy peter hewitt (2 pages) |
26 November 2007 | Secretary resigned (1 page) |
26 November 2007 | Secretary resigned (1 page) |
2 November 2007 | Full accounts made up to 31 December 2006 (11 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (11 pages) |
21 May 2007 | Annual return made up to 08/04/07 (5 pages) |
21 May 2007 | Annual return made up to 08/04/07 (5 pages) |
28 March 2007 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
28 March 2007 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
8 March 2007 | Full accounts made up to 30 April 2006 (12 pages) |
8 March 2007 | Full accounts made up to 30 April 2006 (12 pages) |
15 November 2006 | Director resigned (1 page) |
15 November 2006 | Director resigned (1 page) |
15 November 2006 | New director appointed (2 pages) |
15 November 2006 | New director appointed (2 pages) |
25 October 2006 | Director resigned (1 page) |
25 October 2006 | Director resigned (1 page) |
19 October 2006 | Secretary resigned (1 page) |
19 October 2006 | Secretary resigned (1 page) |
24 May 2006 | Annual return made up to 08/04/06 (4 pages) |
24 May 2006 | Annual return made up to 08/04/06 (4 pages) |
17 May 2006 | New secretary appointed;new director appointed (2 pages) |
17 May 2006 | New secretary appointed;new director appointed (2 pages) |
17 May 2006 | New secretary appointed;new director appointed (2 pages) |
17 May 2006 | New secretary appointed;new director appointed (2 pages) |
17 May 2006 | New director appointed (2 pages) |
17 May 2006 | New director appointed (2 pages) |
20 January 2006 | Full accounts made up to 30 April 2005 (11 pages) |
20 January 2006 | Full accounts made up to 30 April 2005 (11 pages) |
18 January 2006 | New director appointed (2 pages) |
18 January 2006 | New director appointed (2 pages) |
1 December 2005 | Director resigned (1 page) |
1 December 2005 | Director resigned (1 page) |
1 December 2005 | New director appointed (2 pages) |
1 December 2005 | Director resigned (1 page) |
1 December 2005 | Director resigned (1 page) |
1 December 2005 | New director appointed (2 pages) |
17 June 2005 | Annual return made up to 08/04/05
|
17 June 2005 | Annual return made up to 08/04/05
|
8 April 2004 | Incorporation (19 pages) |
8 April 2004 | Incorporation (19 pages) |