Deeside Industrial Park
Deeside
CH5 2NS
Wales
Secretary Name | Mr Jeffrey Eamens |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 2008(1 year after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Communications House Parkway Deeside Industrial Park Deeside CH5 2NS Wales |
Director Name | Mrs Lisa Ann Ludlow |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Doric Avenue Frodsham Cheshire WA6 6QF |
Director Name | Mr Julian Mark Roylance |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oakenclough Farm Higher Sutton Macclesfield Cheshire SK11 0NG |
Secretary Name | Mr Julian Mark Roylance |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oakenclough Farm Higher Sutton Macclesfield Cheshire SK11 0NG |
Director Name | Wayne Robert Skellon |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(1 year after company formation) |
Appointment Duration | 10 years, 8 months (resigned 04 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Cas Ltd, Georges Court Chestergate Macclesfield Cheshire SK11 6DP |
Registered Address | Communications House Parkway Deeside Industrial Park Deeside CH5 2NS Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Sealand |
Ward | Sealand |
Built Up Area | Buckley |
Address Matches | 2 other UK companies use this postal address |
50 at £0.04 | Jeffrey Eamens 49.02% Ordinary B |
---|---|
50 at £0.04 | Wayne Skellon 49.02% Ordinary A |
1 at £0.04 | Christine Skellon 0.98% Ordinary D |
1 at £0.04 | Clair Parry 0.98% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £1,657,342 |
Cash | £4 |
Current Liabilities | £164,058 |
Latest Accounts | 30 November 2020 (3 years, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2022 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 3 July 2021 (2 years, 9 months ago) |
---|---|
Next Return Due | 17 July 2022 (overdue) |
11 October 2022 | Compulsory strike-off action has been suspended (1 page) |
---|---|
20 September 2022 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2021 | Registered office address changed from Bank House Market Square Congleton Cheshire CW12 1ET England to Communications House Parkway Deeside Industrial Park Deeside CH5 2NS on 3 August 2021 (1 page) |
3 August 2021 | Confirmation statement made on 3 July 2021 with no updates (3 pages) |
2 February 2021 | Registered office address changed from C/O Cas Ltd, Georges Court Chestergate Macclesfield Cheshire SK11 6DP to Bank House Market Square Congleton Cheshire CW12 1ET on 2 February 2021 (1 page) |
31 December 2020 | Micro company accounts made up to 30 November 2020 (5 pages) |
31 December 2020 | Micro company accounts made up to 30 November 2019 (5 pages) |
3 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
30 August 2019 | Micro company accounts made up to 30 November 2018 (5 pages) |
10 July 2019 | Confirmation statement made on 6 July 2019 with updates (4 pages) |
26 April 2019 | Notification of Challenger Mobile Communications Limited as a person with significant control on 30 November 2018 (2 pages) |
26 April 2019 | Termination of appointment of Wayne Robert Skellon as a director on 4 April 2019 (1 page) |
26 April 2019 | Change of details for Mr Jeffrey Eamens as a person with significant control on 4 April 2019 (2 pages) |
26 April 2019 | Cessation of Wayne Robert Skellon as a person with significant control on 4 April 2019 (1 page) |
30 August 2018 | Micro company accounts made up to 30 November 2017 (5 pages) |
18 July 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
20 July 2017 | Confirmation statement made on 6 July 2017 with updates (3 pages) |
20 July 2017 | Confirmation statement made on 6 July 2017 with updates (3 pages) |
18 October 2016 | Amended total exemption small company accounts made up to 30 November 2014 (5 pages) |
18 October 2016 | Amended total exemption small company accounts made up to 30 November 2014 (5 pages) |
12 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
12 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
2 August 2016 | Resolutions
|
2 August 2016 | Resolutions
|
14 July 2016 | Confirmation statement made on 6 July 2016 with updates (7 pages) |
14 July 2016 | Confirmation statement made on 6 July 2016 with updates (7 pages) |
12 June 2016 | Change of name notice (2 pages) |
12 June 2016 | Change of name notice (2 pages) |
27 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
27 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
6 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
12 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
12 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
17 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (11 pages) |
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (11 pages) |
5 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
17 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
17 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
30 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
22 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
22 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
15 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
15 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
15 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
20 October 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
20 October 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
7 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (6 pages) |
7 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (6 pages) |
7 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (6 pages) |
6 July 2010 | Director's details changed for Wayne Skellon on 6 July 2010 (2 pages) |
6 July 2010 | Secretary's details changed for Jeffrey Eamens on 6 July 2010 (1 page) |
6 July 2010 | Director's details changed for Jeffrey Eamens on 6 July 2010 (2 pages) |
6 July 2010 | Secretary's details changed for Jeffrey Eamens on 6 July 2010 (1 page) |
6 July 2010 | Director's details changed for Wayne Skellon on 6 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Jeffrey Eamens on 6 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Jeffrey Eamens on 6 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Wayne Skellon on 6 July 2010 (2 pages) |
6 July 2010 | Secretary's details changed for Jeffrey Eamens on 6 July 2010 (1 page) |
17 June 2010 | Statement of capital following an allotment of shares on 8 June 2010
|
17 June 2010 | Sub-division of shares on 8 June 2010 (5 pages) |
17 June 2010 | Notice of Restriction on the Company's Articles (2 pages) |
17 June 2010 | Particulars of variation of rights attached to shares (6 pages) |
17 June 2010 | Resolutions
|
17 June 2010 | Statement of capital following an allotment of shares on 8 June 2010
|
17 June 2010 | Notice of Restriction on the Company's Articles (2 pages) |
17 June 2010 | Sub-division of shares on 8 June 2010 (5 pages) |
17 June 2010 | Change of share class name or designation (2 pages) |
17 June 2010 | Memorandum and Articles of Association (9 pages) |
17 June 2010 | Sub-division of shares on 8 June 2010 (5 pages) |
17 June 2010 | Particulars of variation of rights attached to shares (6 pages) |
17 June 2010 | Resolutions
|
17 June 2010 | Statement of capital following an allotment of shares on 8 June 2010
|
17 June 2010 | Memorandum and Articles of Association (9 pages) |
17 June 2010 | Change of share class name or designation (2 pages) |
16 September 2009 | Accounting reference date extended from 31/03/2009 to 30/11/2009 (1 page) |
16 September 2009 | Accounting reference date extended from 31/03/2009 to 30/11/2009 (1 page) |
9 July 2009 | Return made up to 06/07/09; full list of members (5 pages) |
9 July 2009 | Return made up to 06/07/09; full list of members (5 pages) |
8 July 2009 | Ad 01/08/08\gbp si 1@1=1\gbp ic 4/5\ (2 pages) |
8 July 2009 | Ad 01/08/08\gbp si 1@1=1\gbp ic 4/5\ (2 pages) |
26 June 2009 | Ad 31/03/09\gbp si 2@1=2\gbp ic 2/4\ (2 pages) |
26 June 2009 | Resolutions
|
26 June 2009 | Resolutions
|
26 June 2009 | Ad 31/03/09\gbp si 2@1=2\gbp ic 2/4\ (2 pages) |
25 June 2009 | Company name changed julian 11 LIMITED\certificate issued on 26/06/09 (2 pages) |
25 June 2009 | Company name changed julian 11 LIMITED\certificate issued on 26/06/09 (2 pages) |
10 June 2009 | Director appointed jeffrey eamens (1 page) |
10 June 2009 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page) |
10 June 2009 | Appointment terminated secretary julian roylance (1 page) |
10 June 2009 | Secretary appointed jeffrey eamens (1 page) |
10 June 2009 | Ad 01/08/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
10 June 2009 | Ad 01/08/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
10 June 2009 | Appointment terminated director julian roylance (1 page) |
10 June 2009 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page) |
10 June 2009 | Secretary appointed jeffrey eamens (1 page) |
10 June 2009 | Director appointed wayne skellon (1 page) |
10 June 2009 | Director appointed jeffrey eamens (1 page) |
10 June 2009 | Appointment terminated director julian roylance (1 page) |
10 June 2009 | Appointment terminated director lisa ludlow (1 page) |
10 June 2009 | Appointment terminated secretary julian roylance (1 page) |
10 June 2009 | Director appointed wayne skellon (1 page) |
10 June 2009 | Appointment terminated director lisa ludlow (1 page) |
28 April 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
28 April 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
28 July 2008 | Return made up to 06/07/08; full list of members (3 pages) |
28 July 2008 | Return made up to 06/07/08; full list of members (3 pages) |
21 July 2008 | Ad 07/07/07\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
21 July 2008 | Ad 07/07/07\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
6 July 2007 | Incorporation (11 pages) |
6 July 2007 | Incorporation (11 pages) |