Daresbury
Warrington
WA4 4BS
Director Name | Mr Christopher Michael Buckley |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 January 2019(12 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 09 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Dow Schofield Watts Business Recovery Ll 7400 Daresbury Warrington WA4 4BS |
Director Name | Mr Martin Kidd |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 January 2019(12 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 09 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Dow Schofield Watts Business Recovery Ll 7400 Daresbury Warrington WA4 4BS |
Director Name | Mr Kevin Neal Davies |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(same day as company formation) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Regents Park Exeter Devonshire EX1 2NX |
Director Name | Luigi Carnino |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 25 June 2007(1 year, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 March 2008) |
Role | Company Director |
Correspondence Address | 7 Via Grattoni Torino 10100 Italy |
Director Name | Gerard Daniel Driscoll |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 25 June 2007(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 December 2011) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 22 Norwich Close Terrigal New South Wales 2260 Australia |
Secretary Name | Bristol Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2006(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol Avon BS2 8PE |
Secretary Name | Tw Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2006(same day as company formation) |
Correspondence Address | Petitor House Nicholson Road Torquay Devon TQ2 7TD |
Website | jpsil.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01606 331103 |
Telephone region | Northwich |
Registered Address | C/O Dow Schofield Watts Business Recovery Ll 7400 Daresbury Park Daresbury Warrington WA4 4BS |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Daresbury |
Ward | Daresbury |
20k at £1 | Gary Carlon 40.00% Ordinary |
---|---|
10k at £1 | Christopher Buckley 20.00% Ordinary |
10k at £1 | Martin Kidd 20.00% Ordinary |
10k at £1 | Zhang Xiaofeng 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£40,163 |
Cash | £143 |
Current Liabilities | £65,552 |
Latest Accounts | 31 January 2021 (3 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
9 May 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 February 2022 | Return of final meeting in a members' voluntary winding up (14 pages) |
1 March 2021 | Declaration of solvency (5 pages) |
1 March 2021 | Resolutions
|
1 March 2021 | Registered office address changed from 7-9 Macon Court Herald Drive Crewe CW1 6EA England to C/O Dow Schofield Watts Business Recovery Ll 7400 Daresbury Park Daresbury Warrington WA4 4BS on 1 March 2021 (2 pages) |
1 March 2021 | Appointment of a voluntary liquidator (3 pages) |
11 February 2021 | Total exemption full accounts made up to 31 January 2021 (8 pages) |
9 February 2021 | Previous accounting period extended from 31 December 2020 to 31 January 2021 (1 page) |
28 September 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
20 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
22 August 2019 | Second filing of Confirmation Statement dated 06/03/2019 (6 pages) |
30 May 2019 | Appointment of Mr Christopher Michael Buckley as a director on 7 January 2019 (2 pages) |
30 May 2019 | Appointment of Mr Martin Kidd as a director on 7 January 2019 (2 pages) |
1 May 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
12 March 2019 | 06/03/19 Statement of Capital gbp 500
|
20 December 2018 | Statement of capital on 20 December 2018
|
7 December 2018 | Statement by Directors (1 page) |
7 December 2018 | Solvency Statement dated 09/11/18 (1 page) |
7 December 2018 | Purchase of own shares. (3 pages) |
7 December 2018 | Resolutions
|
7 December 2018 | Cancellation of shares. Statement of capital on 9 November 2018
|
13 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
14 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
14 March 2018 | Termination of appointment of Tw Secretarial Limited as a secretary on 5 March 2018 (1 page) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
31 July 2017 | Director's details changed for Mr Gary Carlon on 31 July 2017 (2 pages) |
31 July 2017 | Change of details for Mr Gary Carlon as a person with significant control on 31 July 2017 (2 pages) |
31 July 2017 | Director's details changed for Mr Gary Carlon on 31 July 2017 (2 pages) |
31 July 2017 | Change of details for Mr Gary Carlon as a person with significant control on 31 July 2017 (2 pages) |
27 July 2017 | Registered office address changed from Petitor House Nicholson Road Torquay Devon TQ2 7TD to 7-9 Macon Court Herald Drive Crewe CW1 6EA on 27 July 2017 (1 page) |
23 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
23 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
17 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
20 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
24 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
3 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (8 pages) |
3 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (8 pages) |
3 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (8 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
20 April 2012 | Termination of appointment of Kevin Davies as a director (1 page) |
20 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
20 April 2012 | Termination of appointment of Gerard Driscoll as a director (1 page) |
20 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
20 April 2012 | Termination of appointment of Kevin Davies as a director (1 page) |
20 April 2012 | Termination of appointment of Gerard Driscoll as a director (1 page) |
20 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
15 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (7 pages) |
15 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (7 pages) |
15 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (7 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
12 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (6 pages) |
12 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (6 pages) |
12 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (6 pages) |
8 March 2010 | Secretary's details changed for Tw Secretarial Limited on 1 October 2009 (2 pages) |
8 March 2010 | Secretary's details changed for Tw Secretarial Limited on 1 October 2009 (2 pages) |
8 March 2010 | Secretary's details changed for Tw Secretarial Limited on 1 October 2009 (2 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
6 April 2009 | Secretary's change of particulars / p h & s LIMITED / 01/04/2009 (2 pages) |
6 April 2009 | Secretary's change of particulars / p h & s LIMITED / 01/04/2009 (2 pages) |
19 March 2009 | Return made up to 06/03/09; full list of members (4 pages) |
19 March 2009 | Return made up to 06/03/09; full list of members (4 pages) |
18 March 2009 | Appointment terminated director luigi carnino (1 page) |
18 March 2009 | Appointment terminated director luigi carnino (1 page) |
4 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
4 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
26 March 2008 | Return made up to 06/03/08; full list of members (5 pages) |
26 March 2008 | Return made up to 06/03/08; full list of members (5 pages) |
1 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
1 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
25 June 2007 | New director appointed (1 page) |
25 June 2007 | New director appointed (1 page) |
25 June 2007 | New director appointed (1 page) |
25 June 2007 | New director appointed (1 page) |
25 June 2007 | New director appointed (1 page) |
25 June 2007 | New director appointed (1 page) |
19 March 2007 | Return made up to 06/03/07; full list of members (3 pages) |
19 March 2007 | Return made up to 06/03/07; full list of members (3 pages) |
19 March 2007 | £ nc 1000/50000 16/11/06 (2 pages) |
19 March 2007 | £ nc 1000/50000 16/11/06 (2 pages) |
15 February 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
15 February 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
6 December 2006 | Company name changed sinotech export LIMITED\certificate issued on 06/12/06 (2 pages) |
6 December 2006 | Company name changed sinotech export LIMITED\certificate issued on 06/12/06 (2 pages) |
13 March 2006 | Secretary resigned (1 page) |
13 March 2006 | Secretary resigned (1 page) |
6 March 2006 | Incorporation (19 pages) |
6 March 2006 | Incorporation (19 pages) |