Evergreen Park
Chorley
Lancashire
PR7 3QB
Secretary Name | Michael Derek Horabin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2005(1 month after company formation) |
Appointment Duration | 7 months (resigned 20 October 2005) |
Role | Company Director |
Correspondence Address | 14 Shellingford Close Shevington Wigan Lancashire WN6 8DN |
Secretary Name | Richard John Coleman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2005(8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 20 July 2010) |
Role | Engineer |
Correspondence Address | 9 Oak Road Penketh Warrington Cheshire WA5 2LH |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2005(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2005(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | D125 The Heath Business And Technology Park Runcorn Cheshire WA7 4QX |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Heath |
Built Up Area | Runcorn |
100 at £1 | Mr Philip John Owen 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | -£76,486 |
Cash | £135,834 |
Current Liabilities | £215,142 |
Latest Accounts | 28 February 2011 (13 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
20 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
8 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2012 | Total exemption full accounts made up to 28 February 2011 (8 pages) |
6 December 2012 | Total exemption full accounts made up to 28 February 2011 (8 pages) |
24 March 2012 | Compulsory strike-off action has been suspended (1 page) |
24 March 2012 | Compulsory strike-off action has been suspended (1 page) |
13 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2011 | Total exemption full accounts made up to 28 February 2010 (12 pages) |
8 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2011 | Total exemption full accounts made up to 28 February 2010 (12 pages) |
8 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
25 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders Statement of capital on 2011-03-25
|
25 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders Statement of capital on 2011-03-25
|
4 August 2010 | Total exemption full accounts made up to 28 February 2009 (9 pages) |
4 August 2010 | Total exemption full accounts made up to 28 February 2009 (9 pages) |
20 July 2010 | Termination of appointment of Richard Coleman as a secretary (1 page) |
20 July 2010 | Director's details changed for Philip John Owen on 17 February 2010 (2 pages) |
20 July 2010 | Director's details changed for Philip John Owen on 17 February 2010 (2 pages) |
20 July 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Termination of appointment of Richard Coleman as a secretary (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2009 | Return made up to 17/02/09; full list of members (3 pages) |
11 May 2009 | Return made up to 17/02/09; full list of members (3 pages) |
24 December 2008 | Total exemption full accounts made up to 29 February 2008 (8 pages) |
24 December 2008 | Total exemption full accounts made up to 29 February 2008 (8 pages) |
15 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
15 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
15 May 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
15 May 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
9 April 2008 | Return made up to 17/02/08; no change of members (6 pages) |
9 April 2008 | Return made up to 17/02/08; no change of members (6 pages) |
7 February 2008 | Particulars of mortgage/charge (4 pages) |
7 February 2008 | Particulars of mortgage/charge (4 pages) |
21 November 2007 | Registered office changed on 21/11/07 from: the heath runcorn cheshire WA7 4QX (1 page) |
21 November 2007 | Registered office changed on 21/11/07 from: the heath runcorn cheshire WA7 4QX (1 page) |
25 July 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
25 July 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
8 June 2007 | Return made up to 17/02/07; no change of members (6 pages) |
8 June 2007 | Return made up to 17/02/07; no change of members (6 pages) |
19 December 2006 | Accounts for a dormant company made up to 28 February 2006 (2 pages) |
19 December 2006 | Accounts made up to 28 February 2006 (2 pages) |
27 May 2006 | Particulars of mortgage/charge (7 pages) |
27 May 2006 | Particulars of mortgage/charge (7 pages) |
8 May 2006 | Return made up to 17/02/06; full list of members (6 pages) |
8 May 2006 | Return made up to 17/02/06; full list of members (6 pages) |
6 March 2006 | New secretary appointed (1 page) |
6 March 2006 | New secretary appointed (1 page) |
13 February 2006 | Secretary resigned (1 page) |
13 February 2006 | Secretary resigned (1 page) |
26 January 2006 | Director resigned (1 page) |
26 January 2006 | Director resigned (1 page) |
22 March 2005 | New director appointed (1 page) |
22 March 2005 | Secretary resigned (1 page) |
22 March 2005 | New secretary appointed (1 page) |
22 March 2005 | Secretary resigned (1 page) |
22 March 2005 | Director resigned (1 page) |
22 March 2005 | Director resigned (1 page) |
22 March 2005 | New director appointed (1 page) |
22 March 2005 | New secretary appointed (1 page) |
17 February 2005 | Incorporation (13 pages) |
17 February 2005 | Incorporation (13 pages) |