Runcorn
Cheshire
WA7 3DU
Director Name | Mr John Murphy |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2005(3 weeks, 5 days after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Arches 50 Deganwy Road Deganwy Gwynedd LL31 9DG Wales |
Secretary Name | Mr Paul Arslanian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2005(3 weeks, 5 days after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 May 2013) |
Role | General Manager |
Country of Residence | Wales |
Correspondence Address | 1 Fairoak Lane Runcorn Cheshire WA7 3DU |
Director Name | Mr Paul Arslanian |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 17 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Fairoak Lane Runcorn Cheshire WA7 3DU |
Director Name | Brabners Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2005(same day as company formation) |
Correspondence Address | C/O Brabners Chaffe Stree Llp 1 Dale Street Liverpool Merseyside L2 2PP |
Secretary Name | Brabners Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2005(same day as company formation) |
Correspondence Address | C/O Brabners Chaffe Stree Llp 1 Dale Street Liverpool Merseyside L2 2PP |
Registered Address | 1 Fair Oak Lane Runcorn Cheshire WA7 3DU |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Preston Brook |
Ward | Daresbury |
Built Up Area | Runcorn |
1 at £1 | John Murphy 100.00% Ordinary |
---|
Latest Accounts | 31 May 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
16 October 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2018 | Accounts for a dormant company made up to 31 May 2017 (5 pages) |
30 May 2017 | Confirmation statement made on 12 May 2017 with updates (8 pages) |
30 May 2017 | Confirmation statement made on 12 May 2017 with updates (8 pages) |
20 February 2017 | Accounts for a dormant company made up to 31 May 2016 (3 pages) |
20 February 2017 | Accounts for a dormant company made up to 31 May 2016 (3 pages) |
17 February 2017 | Appointment of Mr Antony Brian Slater as a director on 17 February 2017 (2 pages) |
17 February 2017 | Termination of appointment of Paul Arslanian as a director on 17 February 2017 (1 page) |
17 February 2017 | Appointment of Mr Antony Brian Slater as a director on 17 February 2017 (2 pages) |
17 February 2017 | Termination of appointment of Paul Arslanian as a director on 17 February 2017 (1 page) |
1 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
25 January 2016 | Accounts for a dormant company made up to 31 May 2015 (3 pages) |
25 January 2016 | Accounts for a dormant company made up to 31 May 2015 (3 pages) |
20 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
6 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
6 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
4 June 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
20 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
20 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
31 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (3 pages) |
31 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (3 pages) |
30 May 2013 | Appointment of Mr Paul Arslanian as a director (2 pages) |
30 May 2013 | Secretary's details changed for Mr Paul Arslanian on 1 May 2013 (2 pages) |
30 May 2013 | Secretary's details changed for Mr Paul Arslanian on 1 May 2013 (2 pages) |
30 May 2013 | Termination of appointment of Paul Arslanian as a secretary (1 page) |
30 May 2013 | Secretary's details changed for Mr Paul Arslanian on 1 May 2013 (2 pages) |
30 May 2013 | Termination of appointment of Paul Arslanian as a secretary (1 page) |
30 May 2013 | Termination of appointment of John Murphy as a director (1 page) |
30 May 2013 | Appointment of Mr Paul Arslanian as a director (2 pages) |
30 May 2013 | Termination of appointment of John Murphy as a director (1 page) |
28 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (4 pages) |
28 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (4 pages) |
10 May 2013 | Termination of appointment of John Murphy as a director (1 page) |
10 May 2013 | Termination of appointment of John Murphy as a director (1 page) |
10 May 2013 | Appointment of Mr Paul Arslanian as a director (2 pages) |
10 May 2013 | Termination of appointment of Paul Arslanian as a secretary (1 page) |
10 May 2013 | Termination of appointment of Paul Arslanian as a secretary (1 page) |
8 October 2012 | Accounts for a dormant company made up to 31 May 2012 (7 pages) |
8 October 2012 | Accounts for a dormant company made up to 31 May 2012 (7 pages) |
15 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Accounts for a dormant company made up to 31 May 2011 (6 pages) |
7 February 2012 | Accounts for a dormant company made up to 31 May 2011 (6 pages) |
27 June 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (4 pages) |
17 February 2011 | Accounts for a dormant company made up to 31 May 2010 (7 pages) |
17 February 2011 | Accounts for a dormant company made up to 31 May 2010 (7 pages) |
2 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
29 September 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (4 pages) |
29 September 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (4 pages) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2010 | Registered office address changed from Atlas House Simonsway Wythenshawe Manchester M22 5PP on 22 March 2010 (2 pages) |
22 March 2010 | Registered office address changed from Atlas House Simonsway Wythenshawe Manchester M22 5PP on 22 March 2010 (2 pages) |
28 January 2010 | Accounts for a dormant company made up to 31 May 2009 (6 pages) |
28 January 2010 | Accounts for a dormant company made up to 31 May 2009 (6 pages) |
28 July 2009 | Return made up to 11/05/09; full list of members (3 pages) |
28 July 2009 | Return made up to 11/05/09; full list of members (3 pages) |
12 February 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
12 February 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
3 June 2008 | Return made up to 11/05/08; full list of members (3 pages) |
3 June 2008 | Return made up to 11/05/08; full list of members (3 pages) |
7 April 2008 | Accounts for a dormant company made up to 31 May 2007 (6 pages) |
7 April 2008 | Accounts for a dormant company made up to 31 May 2007 (6 pages) |
25 June 2007 | Return made up to 11/05/07; full list of members (6 pages) |
25 June 2007 | Return made up to 11/05/07; full list of members (6 pages) |
2 June 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
2 June 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
12 May 2006 | Return made up to 11/05/06; full list of members
|
12 May 2006 | Return made up to 11/05/06; full list of members
|
20 June 2005 | Registered office changed on 20/06/05 from: c/o brabners chaffe street LLP 1 dale street liverpool merseyside L2 2ET (1 page) |
20 June 2005 | Secretary resigned (1 page) |
20 June 2005 | Registered office changed on 20/06/05 from: c/o brabners chaffe street LLP 1 dale street liverpool merseyside L2 2ET (1 page) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | New director appointed (2 pages) |
20 June 2005 | New secretary appointed (2 pages) |
20 June 2005 | New secretary appointed (2 pages) |
20 June 2005 | New director appointed (2 pages) |
20 June 2005 | Secretary resigned (1 page) |
7 June 2005 | Company name changed brabco 519 LIMITED\certificate issued on 07/06/05 (2 pages) |
7 June 2005 | Company name changed brabco 519 LIMITED\certificate issued on 07/06/05 (2 pages) |
11 May 2005 | Incorporation (19 pages) |
11 May 2005 | Incorporation (19 pages) |