Colne
Lancashire
BB8 7AB
Director Name | Mr Timothy Paul Rogers |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 June 2009(1 week, 5 days after company formation) |
Appointment Duration | 8 years, 7 months (closed 16 January 2018) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 4 Castle Grove Killyclogher Omagh Co Tyrone BT79 7AX Northern Ireland |
Director Name | Mr Clifford Donald Wing |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2009(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Montrose House Clayhill Park Neston Cheshire CH64 3RU Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Parish | Neston |
Ward | Neston |
Built Up Area | Neston |
240k at £0.01 | Mr Graham Lawrence 7.63% Ordinary |
---|---|
215k at £0.01 | Mr Brendan Mcaleer 6.83% Ordinary |
202k at £0.01 | Mr Graeme Lawrence Smith 6.42% Ordinary |
140k at £0.01 | Bio Green Resources Pte LTD 4.45% Ordinary |
140k at £0.01 | Mr Duncan Duckett 4.45% Ordinary |
950k at £0.01 | Mr Mark James Rogers 30.19% Ordinary |
950k at £0.01 | Mr Timothy Paul Rogers 30.19% Ordinary |
80k at £0.01 | Mr Bernard Raku-evans 2.54% Ordinary |
80k at £0.01 | Mr Richard Bowler 2.54% Ordinary |
75k at £0.01 | Petco 2.38% Ordinary |
25k at £0.01 | Ms Angelo Comi 0.79% Ordinary |
20k at £0.01 | Mr Ramsey Mclellan 0.64% Ordinary |
15k at £0.01 | Mr John Comi 0.48% Ordinary |
15k at £0.01 | Mrs Christine Comi 0.48% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£18,392 |
Cash | £1,083 |
Current Liabilities | £76,204 |
Latest Accounts | 31 May 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
16 January 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 January 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 December 2017 | Compulsory strike-off action has been suspended (1 page) |
9 December 2017 | Compulsory strike-off action has been suspended (1 page) |
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2016 | Total exemption full accounts made up to 31 May 2016 (9 pages) |
3 October 2016 | Total exemption full accounts made up to 31 May 2016 (9 pages) |
21 September 2016 | Confirmation statement made on 9 August 2016 with updates (8 pages) |
21 September 2016 | Confirmation statement made on 9 August 2016 with updates (8 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
29 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
3 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
29 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
31 March 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
26 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
17 May 2013 | Total exemption full accounts made up to 31 May 2012 (10 pages) |
17 May 2013 | Statement of capital following an allotment of shares on 12 March 2013
|
17 May 2013 | Total exemption full accounts made up to 31 May 2012 (10 pages) |
17 May 2013 | Statement of capital following an allotment of shares on 12 March 2013
|
2 October 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (6 pages) |
2 October 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (6 pages) |
2 October 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (6 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
16 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (6 pages) |
16 August 2011 | Sub-division of shares on 9 July 2010 (7 pages) |
16 August 2011 | Statement of capital following an allotment of shares on 9 July 2010
|
16 August 2011 | Sub-division of shares on 9 July 2010 (7 pages) |
16 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (6 pages) |
16 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (6 pages) |
16 August 2011 | Sub-division of shares on 9 July 2010 (7 pages) |
16 August 2011 | Statement of capital following an allotment of shares on 9 July 2010
|
16 August 2011 | Statement of capital following an allotment of shares on 9 July 2010
|
10 August 2011 | Total exemption full accounts made up to 31 May 2010 (10 pages) |
10 August 2011 | Total exemption full accounts made up to 31 May 2010 (10 pages) |
5 August 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (5 pages) |
5 August 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (5 pages) |
21 July 2010 | Statement of capital following an allotment of shares on 8 June 2009
|
21 July 2010 | Statement of capital following an allotment of shares on 8 June 2009
|
21 July 2010 | Statement of capital following an allotment of shares on 8 June 2009
|
12 July 2010 | Change of name notice (2 pages) |
12 July 2010 | Company name changed mrus technology LIMITED\certificate issued on 12/07/10
|
12 July 2010 | Change of name notice (2 pages) |
12 July 2010 | Company name changed mrus technology LIMITED\certificate issued on 12/07/10
|
2 July 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Register inspection address has been changed (1 page) |
14 June 2010 | Register inspection address has been changed (1 page) |
5 August 2009 | Director appointed mark james rogers (3 pages) |
5 August 2009 | Director appointed mark james rogers (3 pages) |
27 July 2009 | Director appointed timothy paul rogers (3 pages) |
27 July 2009 | Director appointed timothy paul rogers (3 pages) |
29 May 2009 | Appointment terminated secretary rwl registrars LIMITED (1 page) |
29 May 2009 | Appointment terminated secretary rwl registrars LIMITED (1 page) |
29 May 2009 | Appointment terminated director clifford wing (1 page) |
29 May 2009 | Appointment terminated director clifford wing (1 page) |
27 May 2009 | Incorporation (22 pages) |
27 May 2009 | Incorporation (22 pages) |