Daresbury
Warrington
Cheshire
WA4 4GE
Director Name | Mr Andrew Cooke |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Lynam Way Madeley Crewe Cheshire CW3 9HX |
Director Name | Mr Mark David Corden |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2010(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor The Senate Southernhay Gardens Exeter Devon EX1 1UG |
Secretary Name | Andrew Cooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2010(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 January 2012) |
Role | Company Director |
Correspondence Address | Unit 2 Cinnabar Court Daresbury Park Daresbury Warrington Cheshire WA4 4GE |
Director Name | Ms Rachel Louise Cook |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2010(1 year, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Main Street Skidby Cottingham North Humberside HU16 5TG |
Director Name | Elmfield Training Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2011(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 January 2014) |
Correspondence Address | Unit 2 Cinnabar Court Daresbury Park Daresbury Warrington WA4 4GE |
Registered Address | Unit 2 Cinnabar Court Daresbury Park Daresbury Warrington Cheshire WA4 4GE |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Daresbury |
Ward | Daresbury |
1000 at £1 | Mr Gerard Norman Syddall 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£679,015 |
Cash | £307 |
Current Liabilities | £43,780 |
Latest Accounts | 30 September 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
7 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 February 2014 | Termination of appointment of Elmfield Training Ltd as a director (1 page) |
13 February 2014 | Termination of appointment of Elmfield Training Ltd as a director (1 page) |
31 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
31 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
4 December 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (3 pages) |
4 December 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (3 pages) |
19 October 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
19 October 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
6 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
29 June 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
9 January 2012 | Termination of appointment of Andrew Cooke as a secretary (1 page) |
9 January 2012 | Termination of appointment of Andrew Cooke as a secretary (1 page) |
9 January 2012 | Appointment of Mr Gerard Norman Syddall as a director (2 pages) |
9 January 2012 | Appointment of Mr Gerard Norman Syddall as a director (2 pages) |
9 December 2011 | Registered office address changed from 3Rd Floor the Senate Southernhay Gardens Exeter Devon EX1 1UG on 9 December 2011 (2 pages) |
9 December 2011 | Registered office address changed from 3Rd Floor the Senate Southernhay Gardens Exeter Devon EX1 1UG on 9 December 2011 (2 pages) |
9 December 2011 | Registered office address changed from 3Rd Floor the Senate Southernhay Gardens Exeter Devon EX1 1UG on 9 December 2011 (2 pages) |
1 November 2011 | Termination of appointment of Rachel Cook as a director (1 page) |
1 November 2011 | Termination of appointment of Rachel Cook as a director (1 page) |
1 November 2011 | Termination of appointment of Mark Corden as a director (1 page) |
1 November 2011 | Appointment of Elmfield Training Ltd as a director (2 pages) |
1 November 2011 | Termination of appointment of Mark Corden as a director (1 page) |
1 November 2011 | Appointment of Elmfield Training Ltd as a director (2 pages) |
19 September 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (4 pages) |
19 September 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (4 pages) |
8 August 2011 | Appointment of Ms Rachel Cook as a director (2 pages) |
8 August 2011 | Appointment of Ms Rachel Cook as a director (2 pages) |
15 March 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
15 March 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
7 September 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (3 pages) |
7 September 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (3 pages) |
22 July 2010 | Registered office address changed from Unit 2 Cinnabar Court Daresbury Park, Daresbury Warrington WA4 4GE on 22 July 2010 (1 page) |
22 July 2010 | Registered office address changed from Unit 2 Cinnabar Court Daresbury Park, Daresbury Warrington WA4 4GE on 22 July 2010 (1 page) |
25 May 2010 | Appointment of Andrew Cooke as a secretary (3 pages) |
25 May 2010 | Appointment of Andrew Cooke as a secretary (3 pages) |
20 May 2010 | Resolutions
|
20 May 2010 | Resolutions
|
19 May 2010 | Termination of appointment of Andrew Cooke as a director (2 pages) |
19 May 2010 | Termination of appointment of Andrew Cooke as a director (2 pages) |
17 May 2010 | Appointment of Mark Corden as a director (3 pages) |
17 May 2010 | Appointment of Mark Corden as a director (3 pages) |
14 May 2010 | Current accounting period extended from 30 June 2010 to 30 September 2010 (1 page) |
14 May 2010 | Current accounting period extended from 30 June 2010 to 30 September 2010 (1 page) |
18 June 2009 | Incorporation (12 pages) |
18 June 2009 | Incorporation (12 pages) |