Daresbury
Warrington
Cheshire
WA4 4BS
Secretary Name | Mr Andrew Graham Dodd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Dow Schofield Watts Corporate Finance Limited Daresbury Warrington Cheshire WA4 4BS |
Director Name | Mr James Alexander Thomas Dow |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2008(same day as company formation) |
Role | Corporate Finance Adviser |
Country of Residence | United Kingdom |
Correspondence Address | The Croft Birchdale Crescent Appleton Warrington Cheshire WA4 5AP |
Director Name | Mr Richard David Evans |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2019(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 July 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 7400 Daresbury Park Daresbury Warrington WA4 4BS |
Registered Address | C/O Dow Schofield Watts Corporate Finance Limited 7400 Daresbury Park Daresbury Warrington Cheshire WA4 4BS |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Daresbury |
Ward | Daresbury |
2 at £1 | Phd Equity Partners LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£189,472 |
Cash | £13,977 |
Current Liabilities | £262,467 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
29 June 2020 | Confirmation statement made on 29 May 2020 with updates (5 pages) |
---|---|
22 October 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
30 September 2019 | Appointment of Mr Richard Evans as a director on 25 September 2019 (2 pages) |
10 June 2019 | Confirmation statement made on 29 May 2019 with updates (4 pages) |
4 January 2019 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
13 June 2018 | Confirmation statement made on 29 May 2018 with updates (4 pages) |
7 June 2018 | Secretary's details changed for Mr Andrew Graham Dodd on 7 June 2018 (1 page) |
7 June 2018 | Director's details changed for Mr Andrew Graham Dodd on 7 June 2018 (2 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
20 June 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
12 July 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
18 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
18 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
4 August 2015 | Registered office address changed from C/O Dow Schofield Watts Llp 7700 Daresbury Park Daresbury Warrington WA4 4HS to C/O Dow Schofield Watts Corporate Finance Limited 7400 Daresbury Park Daresbury Warrington Cheshire WA4 4BS on 4 August 2015 (1 page) |
4 August 2015 | Registered office address changed from C/O Dow Schofield Watts Llp 7700 Daresbury Park Daresbury Warrington WA4 4HS to C/O Dow Schofield Watts Corporate Finance Limited 7400 Daresbury Park Daresbury Warrington Cheshire WA4 4BS on 4 August 2015 (1 page) |
4 August 2015 | Registered office address changed from C/O Dow Schofield Watts Llp 7700 Daresbury Park Daresbury Warrington WA4 4HS to C/O Dow Schofield Watts Corporate Finance Limited 7400 Daresbury Park Daresbury Warrington Cheshire WA4 4BS on 4 August 2015 (1 page) |
24 July 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
11 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
11 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 July 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 July 2013 | Annual return made up to 29 May 2013 with a full list of shareholders
|
11 July 2013 | Annual return made up to 29 May 2013 with a full list of shareholders
|
13 August 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
13 August 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
17 July 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (3 pages) |
17 July 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (3 pages) |
17 November 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
17 November 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
14 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (3 pages) |
14 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (3 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
25 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (15 pages) |
25 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (15 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
10 June 2009 | Return made up to 29/05/09; full list of members (10 pages) |
10 June 2009 | Return made up to 29/05/09; full list of members (10 pages) |
10 February 2009 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page) |
10 February 2009 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page) |
22 December 2008 | Appointment terminated director james dow (1 page) |
22 December 2008 | Appointment terminated director james dow (1 page) |
29 May 2008 | Incorporation (13 pages) |
29 May 2008 | Incorporation (13 pages) |