Widnes
Cheshire
WA8 9DX
Director Name | Mr Nicholas Michael Maddison |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2008(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 15 November 2011) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Falkirk Avenue Widnes Cheshire WA8 9DX |
Secretary Name | Mrs Helen Rose Maddison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2008(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 15 November 2011) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 18 Falkirk Ave Widnes Cheshire WA8 9DX |
Director Name | Mr Bernard Edwin Peries |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2005(same day as company formation) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Greenacres St Annes Drive Wokingham Berkshire RG40 1PB |
Secretary Name | Mrs Anne-Marie Marie Peries |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2005(same day as company formation) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Greenacres St Annes Drive Wokingham Berkshire RG40 1PB |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2005(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2005(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | 18 Falkirk Ave Widnes Cheshire WA8 9DX |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Birchfield |
Built Up Area | Widnes |
Year | 2014 |
---|---|
Net Worth | £7,586 |
Cash | £2,633 |
Current Liabilities | £20,709 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
13 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
6 April 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
20 August 2010 | Director's details changed for Mrs Helen Rose Maddison on 4 April 2010 (2 pages) |
20 August 2010 | Annual return made up to 4 April 2010 with a full list of shareholders Statement of capital on 2010-08-20
|
20 August 2010 | Director's details changed for Nicholas Michael Maddison on 4 April 2010 (2 pages) |
20 August 2010 | Annual return made up to 4 April 2010 with a full list of shareholders Statement of capital on 2010-08-20
|
20 August 2010 | Annual return made up to 4 April 2010 with a full list of shareholders Statement of capital on 2010-08-20
|
20 August 2010 | Director's details changed for Mrs Helen Rose Maddison on 4 April 2010 (2 pages) |
20 August 2010 | Director's details changed for Mrs Helen Rose Maddison on 4 April 2010 (2 pages) |
20 August 2010 | Director's details changed for Nicholas Michael Maddison on 4 April 2010 (2 pages) |
20 August 2010 | Director's details changed for Nicholas Michael Maddison on 4 April 2010 (2 pages) |
10 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
10 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
7 July 2010 | Annual return made up to 4 April 2009 with a full list of shareholders (4 pages) |
7 July 2010 | Annual return made up to 4 April 2009 with a full list of shareholders (4 pages) |
7 July 2010 | Annual return made up to 4 April 2009 with a full list of shareholders (4 pages) |
8 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 February 2009 | Return made up to 04/04/08; full list of members (4 pages) |
23 February 2009 | Secretary appointed mrs helen rose maddison (1 page) |
23 February 2009 | Director appointed mrs helen rose maddison (1 page) |
23 February 2009 | Director appointed nicholas michael maddison (1 page) |
23 February 2009 | Director appointed mrs helen rose maddison (1 page) |
23 February 2009 | Registered office changed on 23/02/2009 from greenacres, st annes drive wokingham berkshire RG40 1PB (1 page) |
23 February 2009 | Appointment terminated director bernard peries (1 page) |
23 February 2009 | Director appointed nicholas michael maddison (1 page) |
23 February 2009 | Location of debenture register (1 page) |
23 February 2009 | Location of register of members (1 page) |
23 February 2009 | Return made up to 04/04/08; full list of members (4 pages) |
23 February 2009 | Appointment terminated secretary anne-marie peries (1 page) |
23 February 2009 | Location of debenture register (1 page) |
23 February 2009 | Appointment Terminated Director bernard peries (1 page) |
23 February 2009 | Appointment Terminated Secretary anne-marie peries (1 page) |
23 February 2009 | Registered office changed on 23/02/2009 from greenacres, st annes drive wokingham berkshire RG40 1PB (1 page) |
23 February 2009 | Location of register of members (1 page) |
23 February 2009 | Secretary appointed mrs helen rose maddison (1 page) |
21 February 2008 | Accounts made up to 30 April 2007 (1 page) |
21 February 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
7 February 2008 | Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page) |
7 February 2008 | Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page) |
25 April 2007 | Director's particulars changed (1 page) |
25 April 2007 | Registered office changed on 25/04/07 from: greenacres, st annes manor drive london road wokingham berkshire RG40 1PB (1 page) |
25 April 2007 | Secretary's particulars changed (1 page) |
25 April 2007 | Registered office changed on 25/04/07 from: greenacres, st annes manor drive london road wokingham berkshire RG40 1PB (1 page) |
25 April 2007 | Return made up to 04/04/07; full list of members (2 pages) |
25 April 2007 | Director's particulars changed (1 page) |
25 April 2007 | Secretary's particulars changed (1 page) |
25 April 2007 | Return made up to 04/04/07; full list of members (2 pages) |
15 January 2007 | Accounts made up to 30 April 2006 (1 page) |
15 January 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
29 August 2006 | Registered office changed on 29/08/06 from: 11 rembrandt close wokingham RG41 3BL (1 page) |
29 August 2006 | Registered office changed on 29/08/06 from: 11 rembrandt close wokingham RG41 3BL (1 page) |
14 July 2006 | Return made up to 04/04/06; full list of members (6 pages) |
14 July 2006 | Return made up to 04/04/06; full list of members (6 pages) |
3 May 2006 | Company name changed direct rc engines LIMITED\certificate issued on 03/05/06 (2 pages) |
3 May 2006 | Company name changed direct rc engines LIMITED\certificate issued on 03/05/06 (2 pages) |
29 April 2005 | New secretary appointed (2 pages) |
29 April 2005 | New secretary appointed (2 pages) |
29 April 2005 | New director appointed (2 pages) |
29 April 2005 | New director appointed (2 pages) |
4 April 2005 | Incorporation (13 pages) |
4 April 2005 | Director resigned (1 page) |
4 April 2005 | Secretary resigned (1 page) |
4 April 2005 | Incorporation (13 pages) |
4 April 2005 | Secretary resigned (1 page) |
4 April 2005 | Director resigned (1 page) |