Percival Lane
Runcorn
Cheshire
WA7 4UX
Secretary Name | Sharon Yvonne Hughes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 March 2007(6 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 3 months (closed 17 July 2018) |
Role | Manager |
Correspondence Address | Unit 25 Percival Lane Runcorn Cheshire WA7 4UX |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 2006(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 | 14 September 2006(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Telephone | 01928 590591 |
---|---|
Telephone region | Runcorn |
Registered Address | Unit 25 Percival Lane Runcorn Cheshire WA7 4UX |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Mersey |
Built Up Area | Runcorn |
1 at £1 | Sharon Yvonne Hughes 50.00% Ordinary |
---|---|
1 at £1 | Stephen Mark Hughes 50.00% Ordinary |
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
17 July 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 July 2017 | Compulsory strike-off action has been suspended (1 page) |
7 July 2017 | Compulsory strike-off action has been suspended (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2016 | Confirmation statement made on 14 September 2016 with updates (6 pages) |
21 November 2016 | Confirmation statement made on 14 September 2016 with updates (6 pages) |
24 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
24 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
16 October 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
11 November 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
24 January 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
24 January 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
25 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
15 February 2013 | Accounts for a dormant company made up to 31 May 2012 (6 pages) |
15 February 2013 | Accounts for a dormant company made up to 31 May 2012 (6 pages) |
16 October 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (3 pages) |
16 October 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (3 pages) |
10 February 2012 | Accounts for a dormant company made up to 31 May 2011 (5 pages) |
10 February 2012 | Accounts for a dormant company made up to 31 May 2011 (5 pages) |
16 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (3 pages) |
16 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (3 pages) |
3 February 2011 | Accounts for a dormant company made up to 31 May 2010 (5 pages) |
3 February 2011 | Accounts for a dormant company made up to 31 May 2010 (5 pages) |
1 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2011 | Annual return made up to 14 September 2010 with a full list of shareholders (3 pages) |
31 January 2011 | Secretary's details changed for Sharon Yvonne Hughes on 13 September 2010 (1 page) |
31 January 2011 | Director's details changed for Stephen Mark Hughes on 13 September 2010 (2 pages) |
31 January 2011 | Secretary's details changed for Sharon Yvonne Hughes on 13 September 2010 (1 page) |
31 January 2011 | Annual return made up to 14 September 2010 with a full list of shareholders (3 pages) |
31 January 2011 | Director's details changed for Stephen Mark Hughes on 13 September 2010 (2 pages) |
18 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2010 | Accounts for a dormant company made up to 31 May 2009 (5 pages) |
22 February 2010 | Accounts for a dormant company made up to 31 May 2009 (5 pages) |
8 December 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (3 pages) |
8 December 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (3 pages) |
22 December 2008 | Return made up to 14/09/08; full list of members (3 pages) |
22 December 2008 | Return made up to 14/09/08; full list of members (3 pages) |
16 December 2008 | Accounts for a dormant company made up to 31 May 2008 (5 pages) |
16 December 2008 | Accounts for a dormant company made up to 31 May 2008 (5 pages) |
21 May 2008 | Accounts for a dormant company made up to 31 May 2007 (5 pages) |
21 May 2008 | Accounts for a dormant company made up to 31 May 2007 (5 pages) |
18 October 2007 | Return made up to 14/09/07; full list of members (2 pages) |
18 October 2007 | Secretary's particulars changed (1 page) |
18 October 2007 | Director's particulars changed (1 page) |
18 October 2007 | Secretary's particulars changed (1 page) |
18 October 2007 | Return made up to 14/09/07; full list of members (2 pages) |
18 October 2007 | Director's particulars changed (1 page) |
18 October 2007 | Secretary's particulars changed (1 page) |
18 October 2007 | Director's particulars changed (1 page) |
18 October 2007 | Secretary's particulars changed (1 page) |
18 October 2007 | Director's particulars changed (1 page) |
20 June 2007 | New secretary appointed (2 pages) |
20 June 2007 | Secretary resigned (1 page) |
20 June 2007 | Registered office changed on 20/06/07 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page) |
20 June 2007 | New director appointed (2 pages) |
20 June 2007 | Registered office changed on 20/06/07 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page) |
20 June 2007 | Accounting reference date shortened from 30/09/07 to 31/05/07 (1 page) |
20 June 2007 | New director appointed (2 pages) |
20 June 2007 | Director resigned (1 page) |
20 June 2007 | New secretary appointed (2 pages) |
20 June 2007 | Director resigned (1 page) |
20 June 2007 | Secretary resigned (1 page) |
20 June 2007 | Accounting reference date shortened from 30/09/07 to 31/05/07 (1 page) |
14 September 2006 | Incorporation (13 pages) |
14 September 2006 | Incorporation (13 pages) |