Wilmslow
Cheshire
SK9 5AJ
Director Name | Mr Ronald David Thomas Beard |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 October 2008(11 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 06 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 219 Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ |
Director Name | Mr Derek John Cochrane |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2009(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brooklands 63 Norley Road Cuddington Northwich Cheshire CW8 2LA |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 2007(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 | 16 November 2007(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | Suite 219 Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
2 at £1 | Mr Ronald David Thomas Beard 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£356,211 |
Current Liabilities | £359,144 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
6 December 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 December 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 September 2015 | Compulsory strike-off action has been suspended (1 page) |
10 September 2015 | Compulsory strike-off action has been suspended (1 page) |
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
27 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
26 September 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
26 September 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
29 August 2014 | Compulsory strike-off action has been suspended (1 page) |
29 August 2014 | Compulsory strike-off action has been suspended (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
3 April 2014 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Director's details changed for Mr Ronald David Thomas Beard on 29 July 2013 (2 pages) |
3 April 2014 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Director's details changed for Mr Ronald David Thomas Beard on 29 July 2013 (2 pages) |
2 April 2014 | Director's details changed for Mr Ronald David Thomas Beard on 29 July 2013 (2 pages) |
2 April 2014 | Secretary's details changed for Mr Stephen David Thomas Beard on 29 July 2013 (1 page) |
2 April 2014 | Registered office address changed from the Dower House Pownall Park Wilmslow Cheshire SK9 5PZ on 2 April 2014 (1 page) |
2 April 2014 | Secretary's details changed for Mr Stephen David Thomas Beard on 29 July 2013 (1 page) |
2 April 2014 | Registered office address changed from the Dower House Pownall Park Wilmslow Cheshire SK9 5PZ on 2 April 2014 (1 page) |
2 April 2014 | Registered office address changed from the Dower House Pownall Park Wilmslow Cheshire SK9 5PZ on 2 April 2014 (1 page) |
2 April 2014 | Director's details changed for Mr Ronald David Thomas Beard on 29 July 2013 (2 pages) |
25 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
24 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
23 August 2013 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
23 August 2013 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (4 pages) |
12 December 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (4 pages) |
21 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
18 July 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
18 July 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2012 | Termination of appointment of Derek Cochrane as a director (2 pages) |
10 February 2012 | Termination of appointment of Derek Cochrane as a director (2 pages) |
14 December 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (4 pages) |
14 December 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (4 pages) |
8 November 2011 | Amending 288A (2 pages) |
8 November 2011 | Amending 288A (2 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
13 June 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
17 November 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (4 pages) |
17 November 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (4 pages) |
11 October 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
11 October 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 November 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (4 pages) |
19 November 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (4 pages) |
29 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
29 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
15 May 2009 | Registered office changed on 15/05/2009 from the dower house pownall park kings road wilmslow cheshire SK9 5PZ (1 page) |
15 May 2009 | Registered office changed on 15/05/2009 from the dower house pownall park kings road wilmslow cheshire SK9 5PZ (1 page) |
14 May 2009 | Registered office changed on 14/05/2009 from 99 blantyre street manchester M15 4JU (1 page) |
14 May 2009 | Registered office changed on 14/05/2009 from 99 blantyre street manchester M15 4JU (1 page) |
20 April 2009 | Director appointed derek john cochrane (2 pages) |
20 April 2009 | Director appointed derek john cochrane (2 pages) |
18 November 2008 | Return made up to 16/11/08; full list of members (4 pages) |
18 November 2008 | Return made up to 16/11/08; full list of members (4 pages) |
15 October 2008 | Accounting reference date shortened from 30/11/2008 to 30/06/2008 (1 page) |
15 October 2008 | Accounting reference date shortened from 30/11/2008 to 30/06/2008 (1 page) |
13 October 2008 | Secretary appointed mr stephen david thomas beard (1 page) |
13 October 2008 | Secretary appointed mr stephen david thomas beard (1 page) |
13 October 2008 | Director appointed mr ronald david thomas beard (1 page) |
13 October 2008 | Director appointed mr ronald david thomas beard (1 page) |
20 February 2008 | Director resigned (1 page) |
20 February 2008 | Secretary resigned (1 page) |
20 February 2008 | Secretary resigned (1 page) |
20 February 2008 | Registered office changed on 20/02/08 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page) |
20 February 2008 | Director resigned (1 page) |
20 February 2008 | Registered office changed on 20/02/08 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page) |
28 January 2008 | Company name changed water development concepts LTD\certificate issued on 28/01/08 (2 pages) |
28 January 2008 | Company name changed water development concepts LTD\certificate issued on 28/01/08 (2 pages) |
16 November 2007 | Incorporation (13 pages) |
16 November 2007 | Incorporation (13 pages) |