60 Water Lane
Wilmslow
Cheshire
SK9 5AJ
Director Name | Paul McKenna |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2005(1 month, 1 week after company formation) |
Appointment Duration | 1 month (resigned 12 August 2005) |
Role | Writer |
Correspondence Address | 21 Dingle Lane Liverpool Merseyside L8 9RW |
Director Name | Mr Julian Vernon Walsh |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2005(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 8 months (resigned 11 March 2013) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Livingston Avenue Liverpool Merseyside L17 4JA |
Secretary Name | Mr Julian Vernon Walsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2005(1 month, 1 week after company formation) |
Appointment Duration | 1 month (resigned 12 August 2005) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Livingston Avenue Liverpool Merseyside L17 4JA |
Secretary Name | Mary Peterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 2005(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 7 months (resigned 11 March 2013) |
Role | Retired |
Correspondence Address | 8 Livingston Avenue Liverpool L17 4JA |
Director Name | Mr Stuart McBain |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2013(7 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 25 July 2013) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 89 South Ferry Quay Liverpool L3 4EW |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2005(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2005(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Suite 17 Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | William Thomas Rogers 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£13,238 |
Current Liabilities | £13,286 |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
14 August 2013 | Delivered on: 20 August 2013 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: Land and buildings at fenton industrial estate dewsbury road stoke on trent staffordshire. Outstanding |
---|---|
14 August 2013 | Delivered on: 20 August 2013 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: Fenton industrial estate. Notification of addition to or amendment of charge. Outstanding |
13 July 2017 | Confirmation statement made on 1 June 2017 with no updates (3 pages) |
---|---|
13 July 2017 | Notification of William Thomas Rogers as a person with significant control on 6 April 2016 (2 pages) |
20 April 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
4 August 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-08-04
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
22 September 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
14 May 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
17 November 2014 | Registered office address changed from 70 Claremont Road Wavertree Liverpool L15 3HL to Mazhar House 48 Bradford Road Stanningley West Yorkshire LS28 6DD on 17 November 2014 (1 page) |
9 September 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
18 August 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Director's details changed for Mr William Thomas Rogers on 1 June 2014 (2 pages) |
18 August 2014 | Director's details changed for Mr William Thomas Rogers on 1 June 2014 (2 pages) |
10 July 2014 | Registered office address changed from 89 South Ferry Quay Liverpool L3 4EW England on 10 July 2014 (1 page) |
20 August 2013 | Registration of charge 054685260002 (9 pages) |
20 August 2013 | Registration of charge 054685260001 (15 pages) |
26 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders Statement of capital on 2013-07-26
|
26 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders Statement of capital on 2013-07-26
|
25 July 2013 | Registered office address changed from 8 Livingston Avenue Liverpool L17 4JA on 25 July 2013 (1 page) |
25 July 2013 | Appointment of Mr William Thomas Rogers as a director (2 pages) |
25 July 2013 | Termination of appointment of Stuart Mcbain as a director (1 page) |
11 March 2013 | Appointment of Mr Stuart Mcbain as a director (2 pages) |
11 March 2013 | Termination of appointment of Mary Peterson as a secretary (1 page) |
11 March 2013 | Termination of appointment of Julian Walsh as a director (1 page) |
11 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
5 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
4 January 2013 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
4 January 2013 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
15 November 2012 | Compulsory strike-off action has been suspended (1 page) |
25 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
19 August 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
19 August 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
25 June 2010 | Director's details changed for Julian Vernon Walsh on 1 June 2010 (2 pages) |
25 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Director's details changed for Julian Vernon Walsh on 1 June 2010 (2 pages) |
27 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
4 August 2009 | Return made up to 01/06/09; full list of members (3 pages) |
23 September 2008 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
4 June 2008 | Return made up to 01/06/08; full list of members (3 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
12 June 2007 | Return made up to 01/06/07; full list of members (2 pages) |
29 March 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
13 June 2006 | Return made up to 01/06/06; full list of members (2 pages) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | New secretary appointed (1 page) |
22 August 2005 | Registered office changed on 22/08/05 from: 21 dingle lane liverpool merseyside L8 9RW (1 page) |
22 August 2005 | Secretary resigned (1 page) |
22 July 2005 | Director resigned (1 page) |
22 July 2005 | Secretary resigned (1 page) |
22 July 2005 | Registered office changed on 22/07/05 from: 9 perseverance works kingsland road london E2 8DD (1 page) |
22 July 2005 | New secretary appointed;new director appointed (2 pages) |
22 July 2005 | New director appointed (2 pages) |
1 June 2005 | Incorporation (12 pages) |