Runcorn
Cheshire
WA7 1NG
Director Name | Mr Tony Addison |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Deer Park Farm Bakers Lane Knowle Solihull West Midlands B93 8PR |
Secretary Name | Mrs Heather Addison |
---|---|
Status | Resigned |
Appointed | 01 December 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | The Deer Park Farm Bakers Lane Knowle Solihull West Midlands B93 8PR |
Director Name | Mr Karl Williams |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 August 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 15 Hampton Court George Road Edgbaston Birmingham West Midlands B15 1PU |
Registered Address | Sefton House Public Hall Street Runcorn Cheshire WA7 1NG |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Mersey |
Built Up Area | Runcorn |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Tony Addison 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £287 |
Cash | £22 |
Current Liabilities | £36,477 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
8 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 April 2015 | Voluntary strike-off action has been suspended (1 page) |
28 April 2015 | Voluntary strike-off action has been suspended (1 page) |
10 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
1 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
26 June 2014 | Voluntary strike-off action has been suspended (1 page) |
26 June 2014 | Voluntary strike-off action has been suspended (1 page) |
18 June 2014 | Application to strike the company off the register (2 pages) |
18 June 2014 | Application to strike the company off the register (2 pages) |
15 April 2014 | Director's details changed for Sarah Addison on 15 April 2014 (2 pages) |
15 April 2014 | Registered office address changed from C/O A.Henstock Suite 15 Hampton Court George Road Edgbaston Birmingham West Midlands B15 1PU United Kingdom on 15 April 2014 (1 page) |
15 April 2014 | Registered office address changed from C/O A.Henstock Suite 15 Hampton Court George Road Edgbaston Birmingham West Midlands B15 1PU United Kingdom on 15 April 2014 (1 page) |
15 April 2014 | Director's details changed for Sarah Addison on 15 April 2014 (2 pages) |
5 March 2014 | Compulsory strike-off action has been suspended (1 page) |
5 March 2014 | Compulsory strike-off action has been suspended (1 page) |
14 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2013 | Termination of appointment of Karl Williams as a director (1 page) |
1 October 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Appointment of Sarah Addison as a director (2 pages) |
1 October 2013 | Termination of appointment of Karl Williams as a director (1 page) |
1 October 2013 | Appointment of Sarah Addison as a director (2 pages) |
20 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
17 April 2013 | Annual return made up to 26 August 2012 with a full list of shareholders (3 pages) |
17 April 2013 | Annual return made up to 26 August 2012 with a full list of shareholders (3 pages) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
26 August 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (3 pages) |
26 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
26 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
26 August 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (3 pages) |
18 July 2011 | Appointment of Mr Karl Williams as a director (2 pages) |
18 July 2011 | Registered office address changed from the Deer Park Farm Bakers Lane Knowle Solihull West Midlands B93 8PR England on 18 July 2011 (1 page) |
18 July 2011 | Appointment of Mr Karl Williams as a director (2 pages) |
18 July 2011 | Registered office address changed from the Deer Park Farm Bakers Lane Knowle Solihull West Midlands B93 8PR England on 18 July 2011 (1 page) |
15 July 2011 | Termination of appointment of Heather Addison as a secretary (1 page) |
15 July 2011 | Termination of appointment of Heather Addison as a secretary (1 page) |
15 July 2011 | Termination of appointment of Tony Addison as a director (1 page) |
15 July 2011 | Termination of appointment of Tony Addison as a director (1 page) |
8 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (4 pages) |
8 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (4 pages) |
8 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (4 pages) |
1 December 2009 | Incorporation
|
1 December 2009 | Incorporation
|