Runcorn
Cheshire
WA7 1PE
Director Name | Frank Beverley Rotheram |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 2007(2 months, 3 weeks after company formation) |
Appointment Duration | 15 years, 8 months (closed 13 December 2022) |
Role | Engineer Toolmaker |
Country of Residence | United Kingdom |
Correspondence Address | Ventcroft Ltd Faraday Road Astmoor Industrial Estate Runcorn Cheshire WA7 1PE |
Secretary Name | Karen Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 April 2007(2 months, 3 weeks after company formation) |
Appointment Duration | 15 years, 8 months (closed 13 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ventcroft Ltd Faraday Road Astmoor Industrial Esta Runcorn Cheshire WA7 1PE |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2007(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Registered Address | Ventcroft Building Faraday Road Astmoor Industrial Estate Runcorn Cheshire WA7 1PE |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Halton Castle |
Built Up Area | Runcorn |
1 at £1 | Frank Beverley Rotheram 50.00% Ordinary |
---|---|
1 at £1 | Mr Ian Rotheram 50.00% Ordinary |
Latest Accounts | 30 September 2020 (3 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
28 January 2020 | Confirmation statement made on 23 January 2020 with updates (5 pages) |
---|---|
28 January 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
29 January 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
29 January 2019 | Confirmation statement made on 23 January 2019 with updates (5 pages) |
24 January 2018 | Confirmation statement made on 23 January 2018 with updates (5 pages) |
24 January 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
24 January 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
24 January 2018 | Confirmation statement made on 23 January 2018 with updates (5 pages) |
10 August 2017 | Director's details changed for Mr Ian Rotheram on 10 August 2017 (2 pages) |
10 August 2017 | Director's details changed for Mr Ian Rotheram on 10 August 2017 (2 pages) |
10 August 2017 | Secretary's details changed for Karen Jones on 10 August 2017 (1 page) |
10 August 2017 | Secretary's details changed for Karen Jones on 10 August 2017 (1 page) |
27 January 2017 | Director's details changed for Frank Beverley Rotheram on 28 April 2016 (2 pages) |
27 January 2017 | Confirmation statement made on 23 January 2017 with updates (7 pages) |
27 January 2017 | Confirmation statement made on 23 January 2017 with updates (7 pages) |
27 January 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
27 January 2017 | Director's details changed for Frank Beverley Rotheram on 28 April 2016 (2 pages) |
27 January 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
10 February 2016 | Director's details changed for Frank Beverley Rotheram on 24 January 2015 (2 pages) |
10 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
10 February 2016 | Director's details changed for Frank Beverley Rotheram on 24 January 2015 (2 pages) |
10 February 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
3 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
3 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
9 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
4 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
4 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
24 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
5 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
5 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
25 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (5 pages) |
25 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (5 pages) |
25 February 2013 | Registered office address changed from Ventcroft Building Goddard Road Astmoor Industrial Estate Runcorn Cheshire WA7 1NQ England on 25 February 2013 (1 page) |
25 February 2013 | Registered office address changed from Ventcroft Building Goddard Road Astmoor Industrial Estate Runcorn Cheshire WA7 1NQ England on 25 February 2013 (1 page) |
29 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
29 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
24 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (5 pages) |
24 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (5 pages) |
25 October 2011 | Registered office address changed from 68 Argyle Street Birkenhead Wirral CH41 6AF on 25 October 2011 (1 page) |
25 October 2011 | Registered office address changed from 68 Argyle Street Birkenhead Wirral CH41 6AF on 25 October 2011 (1 page) |
28 June 2011 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
28 June 2011 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
14 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (5 pages) |
5 May 2010 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
5 May 2010 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
1 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
2 June 2009 | Accounts for a dormant company made up to 30 September 2008 (5 pages) |
2 June 2009 | Accounts for a dormant company made up to 30 September 2008 (5 pages) |
5 February 2009 | Return made up to 23/01/09; full list of members (4 pages) |
5 February 2009 | Return made up to 23/01/09; full list of members (4 pages) |
23 June 2008 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
23 June 2008 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
20 February 2008 | Return made up to 23/01/08; full list of members (7 pages) |
20 February 2008 | Return made up to 23/01/08; full list of members (7 pages) |
22 August 2007 | Accounting reference date shortened from 31/01/08 to 30/09/07 (1 page) |
22 August 2007 | Accounting reference date shortened from 31/01/08 to 30/09/07 (1 page) |
26 June 2007 | Ad 11/06/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
26 June 2007 | Ad 11/06/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 June 2007 | New secretary appointed (2 pages) |
6 June 2007 | New secretary appointed (2 pages) |
29 May 2007 | Registered office changed on 29/05/07 from: 9 abbey square chester cheshire CH1 2HU (1 page) |
29 May 2007 | Registered office changed on 29/05/07 from: 9 abbey square chester cheshire CH1 2HU (1 page) |
25 May 2007 | Memorandum and Articles of Association (7 pages) |
25 May 2007 | Memorandum and Articles of Association (7 pages) |
21 May 2007 | Secretary resigned (1 page) |
21 May 2007 | New director appointed (2 pages) |
21 May 2007 | New director appointed (2 pages) |
21 May 2007 | Secretary resigned (1 page) |
21 May 2007 | New director appointed (2 pages) |
21 May 2007 | Director resigned (1 page) |
21 May 2007 | Director resigned (1 page) |
21 May 2007 | New director appointed (2 pages) |
16 May 2007 | Company name changed coxwood LIMITED\certificate issued on 16/05/07 (2 pages) |
16 May 2007 | Company name changed coxwood LIMITED\certificate issued on 16/05/07 (2 pages) |
23 January 2007 | Incorporation (12 pages) |
23 January 2007 | Incorporation (12 pages) |