Sutton Weaver
Runcorn
Cheshire
WA7 3EZ
Director Name | Steve Fielding |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Beaconsfield Street Boughton Chester Cheshire CH3 5AZ Wales |
Secretary Name | Joyce McLaughlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Lower Hey Thornton Liverpool L23 9UR |
Director Name | Mr Thomas Geoffrey Fielding |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2008(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashville Way Sutton Weaver Runcorn Cheshire WA7 3EZ |
Director Name | David Alan McWilliams |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2008(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashville Way Sutton Weaver Runcorn Cheshire WA7 3EZ |
Director Name | Mr Chris Tait |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2008(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashville Way Sutton Weaver Runcorn Cheshire WA7 3EZ |
Secretary Name | Mr Chris Tait |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2008(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashville Way Sutton Weaver Runcorn Cheshire WA7 3EZ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Ashville Way Sutton Weaver Runcorn Cheshire WA7 3EZ |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Heath |
Built Up Area | Runcorn |
100 at £1 | Mr Steve Fielding 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£19,756 |
Cash | £28 |
Current Liabilities | £19,949 |
Latest Accounts | 31 July 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
12 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2017 | Application to strike the company off the register (3 pages) |
13 September 2017 | Application to strike the company off the register (3 pages) |
16 August 2017 | Confirmation statement made on 10 July 2017 with updates (4 pages) |
16 August 2017 | Confirmation statement made on 10 July 2017 with updates (4 pages) |
15 August 2017 | Director's details changed for Mr Steve Fielding on 15 August 2017 (2 pages) |
15 August 2017 | Director's details changed for Mr Steve Fielding on 15 August 2017 (2 pages) |
9 March 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
9 March 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
22 August 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
22 August 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
14 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
14 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
29 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
19 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
3 September 2013 | Annual return made up to 10 July 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 10 July 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
27 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (3 pages) |
27 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (3 pages) |
10 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
10 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
29 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (3 pages) |
29 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (3 pages) |
12 May 2011 | Accounts for a dormant company made up to 31 July 2010 (5 pages) |
12 May 2011 | Accounts for a dormant company made up to 31 July 2010 (5 pages) |
10 November 2010 | Termination of appointment of Chris Tait as a director (1 page) |
10 November 2010 | Termination of appointment of Chris Tait as a secretary (1 page) |
10 November 2010 | Termination of appointment of Chris Tait as a secretary (1 page) |
10 November 2010 | Termination of appointment of Chris Tait as a director (1 page) |
9 November 2010 | Termination of appointment of David Mcwilliams as a director (1 page) |
9 November 2010 | Termination of appointment of Thomas Fielding as a director (1 page) |
9 November 2010 | Appointment of Mr Steve Fielding as a director (2 pages) |
9 November 2010 | Termination of appointment of Thomas Fielding as a director (1 page) |
9 November 2010 | Appointment of Mr Steve Fielding as a director (2 pages) |
9 November 2010 | Termination of appointment of David Mcwilliams as a director (1 page) |
4 November 2010 | Company name changed s f leasing LIMITED\certificate issued on 04/11/10
|
4 November 2010 | Change of name notice (2 pages) |
4 November 2010 | Change of name notice (2 pages) |
4 November 2010 | Company name changed s f leasing LIMITED\certificate issued on 04/11/10
|
6 October 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (4 pages) |
6 October 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
15 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
29 October 2009 | Director's details changed for David Alan Mcwilliams on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for David Alan Mcwilliams on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Thomas Geoffrey Fielding on 29 October 2009 (2 pages) |
29 October 2009 | Secretary's details changed for Mr Chris Tait on 29 October 2009 (1 page) |
29 October 2009 | Director's details changed for Mr Chris Tait on 29 October 2009 (2 pages) |
29 October 2009 | Secretary's details changed for Mr Chris Tait on 29 October 2009 (1 page) |
29 October 2009 | Director's details changed for Mr Thomas Geoffrey Fielding on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Chris Tait on 29 October 2009 (2 pages) |
15 July 2009 | Return made up to 10/07/09; full list of members (4 pages) |
15 July 2009 | Director's change of particulars / david mcwilliams / 14/07/2009 (1 page) |
15 July 2009 | Director's change of particulars / david mcwilliams / 14/07/2009 (1 page) |
15 July 2009 | Return made up to 10/07/09; full list of members (4 pages) |
29 April 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
29 April 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
17 February 2009 | Registered office changed on 17/02/2009 from 116 duke street liverpool merseyside L1 5JW (1 page) |
17 February 2009 | Registered office changed on 17/02/2009 from 116 duke street liverpool merseyside L1 5JW (1 page) |
21 July 2008 | Return made up to 10/07/08; full list of members (4 pages) |
21 July 2008 | Return made up to 10/07/08; full list of members (4 pages) |
11 February 2008 | New director appointed (2 pages) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | New director appointed (2 pages) |
11 February 2008 | New director appointed (2 pages) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | New secretary appointed;new director appointed (2 pages) |
11 February 2008 | Secretary resigned (1 page) |
11 February 2008 | New secretary appointed;new director appointed (2 pages) |
11 February 2008 | New director appointed (2 pages) |
11 February 2008 | Ad 08/01/08--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 February 2008 | Ad 08/01/08--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 February 2008 | Secretary resigned (1 page) |
29 January 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
29 January 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
9 November 2007 | Return made up to 10/07/07; full list of members (2 pages) |
9 November 2007 | Return made up to 10/07/07; full list of members (2 pages) |
10 July 2006 | Incorporation (17 pages) |
10 July 2006 | Secretary resigned (1 page) |
10 July 2006 | Incorporation (17 pages) |
10 July 2006 | Secretary resigned (1 page) |