Ellesmere Port
Cheshire
CH65 5AL
Wales
Secretary Name | Mr Glyn Corbett Carter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 132 Newnham Drive Ellesmere Port Cheshire CH65 5AL Wales |
Director Name | Mr Douglas Robert Foden |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 October 2005(6 days after company formation) |
Appointment Duration | 10 years, 3 months (closed 16 February 2016) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 5 Hospital Road Hammerwich Burntwood Staffordshire WS7 4SF |
Director Name | Mr Gary Garlick |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 October 2005(6 days after company formation) |
Appointment Duration | 10 years, 3 months (closed 16 February 2016) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 9 Chipping Fold Milnrow Rochdale Lancashire OL16 4YD |
Director Name | Mr Ian Mark Gregorelli |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 October 2005(6 days after company formation) |
Appointment Duration | 10 years, 3 months (closed 16 February 2016) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 68 Holly Lane Great Wyrley Walsall West Midlands WS6 6AQ |
Director Name | Mr Garry John Williams |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2005(same day as company formation) |
Role | IFA |
Country of Residence | United Kingdom |
Correspondence Address | 57 Malmesbury Park Sandymoor Cheshire WA7 1XD |
Registered Address | Sycamore House Sutton Quays Business Park Sutton Weaver Runcorn Cheshire WA7 3EH |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Heath |
Built Up Area | Runcorn |
Address Matches | Over 100 other UK companies use this postal address |
275k at £1 | Sovereign Property Unit Trust 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £211,724 |
Cash | £20,061 |
Current Liabilities | £3,103 |
Latest Accounts | 31 October 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
16 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2015 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
10 February 2015 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
21 January 2015 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
17 December 2013 | Termination of appointment of Garry Williams as a director (1 page) |
17 December 2013 | Annual return made up to 20 October 2012 with a full list of shareholders (8 pages) |
17 December 2013 | Termination of appointment of Garry Williams as a director (1 page) |
17 December 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 20 October 2012 with a full list of shareholders (8 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
1 February 2013 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
1 February 2013 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
6 December 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (8 pages) |
6 December 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (8 pages) |
2 September 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
2 September 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
21 March 2011 | Registered office address changed from 132 Newnham Drive Ellesmere Port Cheshire CH65 5AL on 21 March 2011 (2 pages) |
21 March 2011 | Registered office address changed from 132 Newnham Drive Ellesmere Port Cheshire CH65 5AL on 21 March 2011 (2 pages) |
24 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (8 pages) |
24 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (8 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
17 February 2010 | Annual return made up to 20 October 2009 with a full list of shareholders (6 pages) |
17 February 2010 | Director's details changed for Mr Douglas Robert Foden on 17 February 2010 (2 pages) |
17 February 2010 | Annual return made up to 20 October 2009 with a full list of shareholders (6 pages) |
17 February 2010 | Director's details changed for Mr Garry John Williams on 17 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Mr Garry John Williams on 17 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Mr Douglas Robert Foden on 17 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Mr Ian Mark Gregorelli on 17 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Mr Ian Mark Gregorelli on 17 February 2010 (2 pages) |
20 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
20 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
22 January 2009 | Return made up to 20/10/08; full list of members (4 pages) |
22 January 2009 | Director's change of particulars / douglas foden / 11/11/2008 (2 pages) |
22 January 2009 | Return made up to 20/10/08; full list of members (4 pages) |
22 January 2009 | Director's change of particulars / douglas foden / 11/11/2008 (2 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
9 January 2008 | Return made up to 20/10/07; full list of members (3 pages) |
9 January 2008 | Return made up to 20/10/07; full list of members (3 pages) |
23 August 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
23 August 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
15 February 2007 | Return made up to 20/10/06; full list of members (3 pages) |
15 February 2007 | Director's particulars changed (1 page) |
15 February 2007 | Director's particulars changed (1 page) |
15 February 2007 | Return made up to 20/10/06; full list of members (3 pages) |
15 February 2007 | Director's particulars changed (1 page) |
15 February 2007 | Director's particulars changed (1 page) |
22 November 2005 | Ad 10/11/05--------- £ si 274999@1=274999 £ ic 1/275000 (3 pages) |
22 November 2005 | Ad 10/11/05--------- £ si 274999@1=274999 £ ic 1/275000 (3 pages) |
15 November 2005 | New director appointed (2 pages) |
15 November 2005 | New director appointed (2 pages) |
10 November 2005 | New director appointed (2 pages) |
10 November 2005 | New director appointed (2 pages) |
10 November 2005 | New director appointed (2 pages) |
10 November 2005 | New director appointed (2 pages) |
20 October 2005 | Incorporation (13 pages) |
20 October 2005 | Incorporation (13 pages) |