Manley
Frodham
Cheshire
WA6 0PF
Secretary Name | Kylie Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 101 Lyndale Avenue Eastham Wirral Merseyside CH62 8DQ Wales |
Director Name | Mr Mark Stefan Taker |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2014(7 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 May 2015) |
Role | Factory Director |
Country of Residence | Wales |
Correspondence Address | Philip Jones House Poole Hall Industrial Estate Ellesmere Port CH66 1ST Wales |
Director Name | Ms Andrea Rhian Lee |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2014(7 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 July 2016) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Philip Jones House Poole Hall Industrial Estate Ellesmere Port CH66 1ST Wales |
Website | spl-int.com |
---|---|
Telephone | 0151 3565985 |
Telephone region | Liverpool |
Registered Address | Philip Jones House Poole Hall Industrial Estate Ellesmere Port CH66 1ST Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Ward | Rossmore |
Built Up Area | Birkenhead |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
14 November 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 November 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2016 | Termination of appointment of Andrea Rhian Lee as a director on 1 July 2016 (1 page) |
31 October 2016 | Termination of appointment of Andrea Rhian Lee as a director on 1 July 2016 (1 page) |
29 June 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
29 June 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
7 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
17 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
17 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
26 June 2015 | Termination of appointment of Mark Stefan Taker as a director on 1 May 2015 (1 page) |
26 June 2015 | Termination of appointment of Mark Stefan Taker as a director on 1 May 2015 (1 page) |
26 June 2015 | Termination of appointment of Mark Stefan Taker as a director on 1 May 2015 (1 page) |
28 April 2015 | Appointment of Ms Andrea Rhian Lee as a director on 9 October 2014 (2 pages) |
28 April 2015 | Appointment of Ms Andrea Rhian Lee as a director on 9 October 2014 (2 pages) |
28 April 2015 | Appointment of Ms Andrea Rhian Lee as a director on 9 October 2014 (2 pages) |
27 April 2015 | Termination of appointment of Kylie Hughes as a secretary on 9 October 2014 (1 page) |
27 April 2015 | Appointment of Mr Mark Stefan Taker as a director on 9 October 2014 (2 pages) |
27 April 2015 | Appointment of Mr Mark Stefan Taker as a director on 9 October 2014 (2 pages) |
27 April 2015 | Appointment of Mr Mark Stefan Taker as a director on 9 October 2014 (2 pages) |
27 April 2015 | Termination of appointment of Kylie Hughes as a secretary on 9 October 2014 (1 page) |
27 April 2015 | Termination of appointment of Kylie Hughes as a secretary on 9 October 2014 (1 page) |
27 October 2014 | Registered office address changed from Spl House Poole Hall Industrial Estate Poole Hall Road Ellesmere Port CH66 1ST to Philip Jones House Poole Hall Industrial Estate Ellesmere Port CH66 1ST on 27 October 2014 (1 page) |
27 October 2014 | Registered office address changed from Spl House Poole Hall Industrial Estate Poole Hall Road Ellesmere Port CH66 1ST to Philip Jones House Poole Hall Industrial Estate Ellesmere Port CH66 1ST on 27 October 2014 (1 page) |
23 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Termination of appointment of Philip David Hart Jones as a director on 9 October 2014 (1 page) |
23 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Termination of appointment of Philip David Hart Jones as a director on 9 October 2014 (1 page) |
23 October 2014 | Termination of appointment of Philip David Hart Jones as a director on 9 October 2014 (1 page) |
23 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
31 October 2013 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
31 October 2013 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
7 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
25 March 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
25 March 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
24 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
24 October 2012 | Registered office address changed from 6 Prenton Way Prenton Wirral Cheshire CH43 3DU on 24 October 2012 (1 page) |
24 October 2012 | Registered office address changed from 6 Prenton Way Prenton Wirral Cheshire CH43 3DU on 24 October 2012 (1 page) |
24 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
10 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
11 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
11 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
11 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
12 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
1 November 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
1 November 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
1 November 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
5 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
21 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (4 pages) |
21 October 2009 | Director's details changed for Mr Philip David Hart Jones on 5 October 2009 (2 pages) |
21 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (4 pages) |
21 October 2009 | Director's details changed for Mr Philip David Hart Jones on 5 October 2009 (2 pages) |
21 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (4 pages) |
21 October 2009 | Director's details changed for Mr Philip David Hart Jones on 5 October 2009 (2 pages) |
7 July 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
7 July 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
11 December 2008 | Return made up to 04/10/08; full list of members (3 pages) |
11 December 2008 | Return made up to 04/10/08; full list of members (3 pages) |
4 October 2007 | Incorporation (10 pages) |
4 October 2007 | Incorporation (10 pages) |