Picow Farm Road
Runcorn
Cheshire
WA7 4UA
Director Name | Philip John Caza |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2007(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 November 2008) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 37 Clifton Road Runcorn Cheshire WA7 4TA |
Secretary Name | Lee Rhodes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2007(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 2009) |
Role | Company Director |
Correspondence Address | 51 Brackenwood Drive Widnes Cheshire WA8 8GE |
Secretary Name | John James Anslow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(3 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 27 May 2009) |
Role | Designer |
Correspondence Address | 31 Alder Avenue Widnes Cheshire WA8 6QG |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 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 | 23 September 2005(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | www.reloaddesign.co.uk |
---|
Registered Address | Unit 19 Ebl Centre Picow Farm Road Runcorn Cheshire WA7 4UA |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Mersey |
Built Up Area | Runcorn |
70 at £1 | Lee Rhodes 70.00% Ordinary |
---|---|
30 at £1 | Philip John Caza 30.00% Ordinary |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 February 2014 | Compulsory strike-off action has been suspended (1 page) |
20 February 2014 | Compulsory strike-off action has been suspended (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 November 2012 | Director's details changed for Lee Rhodes on 1 October 2010 (2 pages) |
28 November 2012 | Annual return made up to 23 September 2012 with a full list of shareholders Statement of capital on 2012-11-28
|
28 November 2012 | Director's details changed for Lee Rhodes on 1 October 2010 (2 pages) |
28 November 2012 | Director's details changed for Lee Rhodes on 1 October 2010 (2 pages) |
28 November 2012 | Annual return made up to 23 September 2012 with a full list of shareholders Statement of capital on 2012-11-28
|
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 January 2012 | Annual return made up to 23 September 2011 with a full list of shareholders (14 pages) |
5 January 2012 | Annual return made up to 23 September 2011 with a full list of shareholders (14 pages) |
8 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 September 2011 | Compulsory strike-off action has been suspended (1 page) |
9 September 2011 | Compulsory strike-off action has been suspended (1 page) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (14 pages) |
8 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (14 pages) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 March 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
24 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
23 February 2010 | (6 pages) |
23 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (14 pages) |
23 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (14 pages) |
23 February 2010 | (6 pages) |
29 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2009 | Appointment terminated secretary john anslow (1 page) |
17 June 2009 | Appointment terminated secretary john anslow (1 page) |
28 April 2009 | Secretary appointed john james anslow (1 page) |
28 April 2009 | Registered office changed on 28/04/2009 from 41 regent street runcorn cheshire WA7 1LJ (1 page) |
28 April 2009 | Return made up to 31/12/08; full list of members (10 pages) |
28 April 2009 | Registered office changed on 28/04/2009 from 41 regent street runcorn cheshire WA7 1LJ (1 page) |
28 April 2009 | Appointment terminated secretary lee rhodes (1 page) |
28 April 2009 | Secretary appointed john james anslow (1 page) |
28 April 2009 | Appointment terminated secretary lee rhodes (1 page) |
28 April 2009 | Return made up to 31/12/08; full list of members (10 pages) |
3 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
27 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
26 February 2009 | Return made up to 31/03/08; full list of members (7 pages) |
26 February 2009 | Return made up to 31/03/08; full list of members (7 pages) |
6 January 2009 | Appointment terminated director philip caza (1 page) |
6 January 2009 | Appointment terminated director philip caza (1 page) |
19 May 2007 | Particulars of mortgage/charge (3 pages) |
19 May 2007 | Particulars of mortgage/charge (3 pages) |
30 April 2007 | Accounts made up to 31 March 2007 (1 page) |
30 April 2007 | Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page) |
30 April 2007 | Ad 19/04/07--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
30 April 2007 | Ad 19/04/07--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
30 April 2007 | Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page) |
30 April 2007 | Accounts made up to 31 March 2007 (1 page) |
28 April 2007 | New secretary appointed;new director appointed (2 pages) |
28 April 2007 | New director appointed (2 pages) |
28 April 2007 | New secretary appointed;new director appointed (2 pages) |
28 April 2007 | New director appointed (2 pages) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | Secretary resigned (1 page) |
16 April 2007 | Registered office changed on 16/04/07 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page) |
16 April 2007 | Registered office changed on 16/04/07 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page) |
16 April 2007 | Secretary resigned (1 page) |
16 April 2007 | Director resigned (1 page) |
17 October 2006 | Accounts made up to 30 September 2006 (2 pages) |
17 October 2006 | Accounts made up to 30 September 2006 (2 pages) |
29 September 2006 | Return made up to 23/09/06; full list of members (2 pages) |
29 September 2006 | Return made up to 23/09/06; full list of members (2 pages) |
23 September 2005 | Incorporation (13 pages) |
23 September 2005 | Incorporation (13 pages) |