Hale
Cheshire
WA15 9RD
Director Name | Mr Phlip Alexander Carr |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2018(12 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Unit 5 Park Road Estate Park Road Timperley Altrincham Cheshire WA14 5QH |
Director Name | Mr Philip Andrew Gartside |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2007(3 months after company formation) |
Appointment Duration | 9 years (resigned 10 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Laurel Farm Reedgate Lane Crowley Northwich Cheshire CW9 6NT |
Director Name | Mr Philip Christopher Woods |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2007(3 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 17 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakhouse 85 Shrewley Common Shrewley Warwick Warwickshire CV35 7AN |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2006(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2006(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Director Name | Nexus Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 2006(1 month after company formation) |
Appointment Duration | 2 months (resigned 26 January 2007) |
Correspondence Address | Carlton House 16-18 Albert Square Manchester Greater Manchester M2 5PF |
Secretary Name | Nexus Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 2006(1 month after company formation) |
Appointment Duration | 2 months (resigned 26 January 2007) |
Correspondence Address | Carlton House 16-18 Albert Square Manchester Lancashire M2 5PF |
Registered Address | 8 Winmarleigh Street Warrington Cheshire WA1 1JW |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | Over 200 other UK companies use this postal address |
25k at £1 | Edward Sill 25.00% Ordinary |
---|---|
25k at £1 | Philip Andrew Gartside 25.00% Ordinary |
25k at £1 | Philip Christopher Woods 25.00% Ordinary |
25k at £1 | Philip Moody 25.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 24 October 2023 (6 months ago) |
---|---|
Next Return Due | 7 November 2024 (6 months, 2 weeks from now) |
27 November 2023 | Confirmation statement made on 24 October 2023 with no updates (3 pages) |
---|---|
11 October 2023 | Director's details changed for Mr Phlip Alexander Carr on 31 January 2023 (2 pages) |
20 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
5 July 2023 | Cessation of Monarch Assurance Se as a person with significant control on 7 October 2021 (1 page) |
4 July 2023 | Notification of Soogen Holdings Limited as a person with significant control on 7 October 2021 (2 pages) |
11 January 2023 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2023 | Confirmation statement made on 24 October 2022 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
8 November 2021 | Confirmation statement made on 24 October 2021 with updates (4 pages) |
5 November 2021 | Notification of Monarch Assurance Se as a person with significant control on 12 April 2019 (2 pages) |
4 November 2021 | Termination of appointment of Philip Christopher Woods as a director on 17 September 2019 (1 page) |
4 November 2021 | Withdrawal of a person with significant control statement on 4 November 2021 (2 pages) |
25 October 2021 | Director's details changed for Mr Phlip Alexander Carr on 20 December 2018 (2 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
5 March 2021 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
2 December 2020 | Confirmation statement made on 24 October 2020 with updates (4 pages) |
11 December 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
31 July 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
2 April 2019 | Director's details changed for Mr Phlip Alexander Carr on 21 December 2018 (2 pages) |
1 April 2019 | Appointment of Mr Phlip Alexander Carr as a director on 20 December 2018 (2 pages) |
1 April 2019 | Previous accounting period extended from 31 October 2018 to 31 December 2018 (1 page) |
20 November 2018 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
26 June 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
4 December 2017 | Confirmation statement made on 24 October 2017 with updates (4 pages) |
4 December 2017 | Confirmation statement made on 24 October 2017 with updates (4 pages) |
14 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
14 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
28 November 2016 | Confirmation statement made on 24 October 2016 with updates (6 pages) |
28 November 2016 | Confirmation statement made on 24 October 2016 with updates (6 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
8 April 2016 | Termination of appointment of Philip Andrew Gartside as a director on 10 February 2016 (1 page) |
8 April 2016 | Termination of appointment of Philip Andrew Gartside as a director on 10 February 2016 (1 page) |
7 December 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
21 August 2015 | Accounts for a dormant company made up to 31 October 2014 (7 pages) |
21 August 2015 | Accounts for a dormant company made up to 31 October 2014 (7 pages) |
5 December 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
1 May 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
21 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
24 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
21 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (5 pages) |
21 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
9 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (5 pages) |
9 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (5 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
20 January 2011 | Annual return made up to 24 October 2010 with a full list of shareholders (5 pages) |
20 January 2011 | Annual return made up to 24 October 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
6 December 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (5 pages) |
6 December 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (5 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
3 December 2008 | Return made up to 24/10/08; full list of members (4 pages) |
3 December 2008 | Return made up to 24/10/08; full list of members (4 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
13 December 2007 | Return made up to 24/10/07; full list of members (3 pages) |
13 December 2007 | Return made up to 24/10/07; full list of members (3 pages) |
11 April 2007 | New secretary appointed (2 pages) |
11 April 2007 | New secretary appointed (2 pages) |
4 April 2007 | Ad 26/01/07--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
4 April 2007 | Ad 26/01/07--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
29 March 2007 | New director appointed (6 pages) |
29 March 2007 | New director appointed (6 pages) |
29 March 2007 | Registered office changed on 29/03/07 from: c/o nexus solicitors, carlton house, 16-18 albert square manchester lancashire M2 5PE (1 page) |
29 March 2007 | Registered office changed on 29/03/07 from: c/o nexus solicitors, carlton house, 16-18 albert square manchester lancashire M2 5PE (1 page) |
27 February 2007 | New director appointed (2 pages) |
27 February 2007 | New director appointed (2 pages) |
27 February 2007 | Director resigned (1 page) |
27 February 2007 | Director resigned (1 page) |
27 February 2007 | Secretary resigned (1 page) |
27 February 2007 | Secretary resigned (1 page) |
12 February 2007 | Resolutions
|
12 February 2007 | Nc inc already adjusted 26/01/07 (1 page) |
12 February 2007 | Nc inc already adjusted 26/01/07 (1 page) |
12 February 2007 | Resolutions
|
22 December 2006 | Nc inc already adjusted 12/12/06 (1 page) |
22 December 2006 | Resolutions
|
22 December 2006 | Resolutions
|
22 December 2006 | Nc inc already adjusted 12/12/06 (1 page) |
18 December 2006 | Company name changed blind phone LIMITED\certificate issued on 18/12/06 (2 pages) |
18 December 2006 | Company name changed blind phone LIMITED\certificate issued on 18/12/06 (2 pages) |
27 November 2006 | Director resigned (1 page) |
27 November 2006 | New secretary appointed (1 page) |
27 November 2006 | Registered office changed on 27/11/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
27 November 2006 | Registered office changed on 27/11/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
27 November 2006 | New director appointed (1 page) |
27 November 2006 | Secretary resigned (1 page) |
27 November 2006 | Director resigned (1 page) |
27 November 2006 | Secretary resigned (1 page) |
27 November 2006 | New secretary appointed (1 page) |
27 November 2006 | New director appointed (1 page) |
24 October 2006 | Incorporation (16 pages) |
24 October 2006 | Incorporation (16 pages) |