Alsager
Stoke On Trent
ST7 2YB
Director Name | Steven Baldwin |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 November 2004(1 month after company formation) |
Appointment Duration | 11 years, 11 months (closed 15 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 516 Werrington Road Bucknall Stoke On Trent Staffordshire ST2 9DN |
Director Name | Mr Anthony Beardmore |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 November 2004(1 month after company formation) |
Appointment Duration | 11 years, 11 months (closed 15 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Copper Beech Barlaston Road Cocknage Stoke On Trent ST3 4AG |
Secretary Name | Mr Anthony Beardmore |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 November 2004(1 month after company formation) |
Appointment Duration | 11 years, 11 months (closed 15 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Copper Beech Barlaston Road Cocknage Stoke On Trent ST3 4AG |
Director Name | Robert George Bruce Marshall |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2004(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 54 Manor Road Sandbach Cheshire CW11 2ND |
Secretary Name | Michael Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 266 Hurdsfield Road Macclesfield Cheshire SK10 2PN |
Registered Address | 3 Crewe Road Sandbach Cheshire CW11 4NE |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Sandbach |
Ward | Sandbach Heath and East |
Built Up Area | Sandbach |
Address Matches | Over 40 other UK companies use this postal address |
30 at £1 | Mr Colin Mark Hutchinson 50.00% Ordinary A |
---|---|
10 at £1 | Mr Anthony Beardmore 16.67% Ordinary B |
10 at £1 | Mr Howard Frederick Austin 16.67% Ordinary B |
10 at £1 | Mr Steven Baldwin 16.67% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £547 |
Cash | £2,350 |
Current Liabilities | £7,500 |
Latest Accounts | 31 October 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
14 July 2015 | Delivered on: 15 July 2015 Persons entitled: Bibby Financial Services Limited (As Security Trustee) Classification: A registered charge Outstanding |
---|
15 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2015 | Registration of charge 052724450001, created on 14 July 2015 (54 pages) |
15 July 2015 | Registration of charge 052724450001, created on 14 July 2015 (54 pages) |
30 October 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
29 October 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
9 November 2012 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
9 November 2012 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
6 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (7 pages) |
6 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (7 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
1 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (7 pages) |
1 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (7 pages) |
11 July 2011 | Accounts for a dormant company made up to 31 October 2010 (5 pages) |
11 July 2011 | Accounts for a dormant company made up to 31 October 2010 (5 pages) |
1 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (7 pages) |
1 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (7 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
3 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (7 pages) |
3 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (7 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
23 December 2008 | Return made up to 28/10/08; full list of members (4 pages) |
23 December 2008 | Return made up to 28/10/08; full list of members (4 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
29 October 2007 | Return made up to 28/10/07; full list of members (4 pages) |
29 October 2007 | Return made up to 28/10/07; full list of members (4 pages) |
13 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
13 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
19 March 2007 | Return made up to 28/10/06; full list of members (4 pages) |
19 March 2007 | Return made up to 28/10/06; full list of members (4 pages) |
20 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
20 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
17 November 2005 | Return made up to 28/10/05; full list of members (3 pages) |
17 November 2005 | Return made up to 28/10/05; full list of members (3 pages) |
7 September 2005 | Secretary resigned (1 page) |
7 September 2005 | Secretary resigned (1 page) |
7 September 2005 | Director resigned (1 page) |
7 September 2005 | New director appointed (2 pages) |
7 September 2005 | New director appointed (2 pages) |
7 September 2005 | Director resigned (1 page) |
7 September 2005 | New director appointed (2 pages) |
7 September 2005 | New secretary appointed;new director appointed (2 pages) |
7 September 2005 | New secretary appointed;new director appointed (2 pages) |
7 September 2005 | New director appointed (2 pages) |
6 January 2005 | Company name changed roltech celcius LIMITED\certificate issued on 06/01/05 (2 pages) |
6 January 2005 | Company name changed roltech celcius LIMITED\certificate issued on 06/01/05 (2 pages) |
28 October 2004 | Incorporation (21 pages) |
28 October 2004 | Incorporation (21 pages) |