Chelmsford
Essex
CM1 1SY
Director Name | Mr Robin Charles McLaughlin |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2014(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 23 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Public Hall Court Public Hall Street Runcorn Cheshire WA7 1NG |
Director Name | Mr Robin Charles McLaughlin |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 94 Clifton Road Runcorn Cheshire WA7 4TD |
Secretary Name | Ann McLaughlin |
---|---|
Status | Resigned |
Appointed | 21 June 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 94 Clifton Road Runcorn Cheshire WA7 4TD |
Director Name | Mrs Ann Dorice McLaughlin |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2010(1 week, 1 day after company formation) |
Appointment Duration | 3 years (resigned 10 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY |
Registered Address | Public Hall Court Public Hall Street Runcorn Cheshire WA7 1NG |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Mersey |
Built Up Area | Runcorn |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Kingsman Group (Northwest) LTD 100.00% Ordinary A |
---|
Latest Accounts | 30 June 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
23 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-12
|
17 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
5 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 November 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
21 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2014 | Appointment of Mr Robin Charles Mclaughlin as a director (2 pages) |
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
8 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2014 | Registered office address changed from 36 Swanlow Lane Winsford Cheshire CW7 1JE on 6 February 2014 (1 page) |
6 February 2014 | Annual return made up to 21 June 2013 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Registered office address changed from 36 Swanlow Lane Winsford Cheshire CW7 1JE on 6 February 2014 (1 page) |
19 December 2013 | Compulsory strike-off action has been suspended (1 page) |
22 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2013 | Termination of appointment of Ann Mclaughlin as a director (2 pages) |
29 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
8 August 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
16 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 November 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
15 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2011 | Registered office address changed from 2Nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY on 22 September 2011 (2 pages) |
12 July 2010 | Appointment of Mr Robin Charles Mclaughlin as a secretary (3 pages) |
12 July 2010 | Appointment of Mrs Ann Dorice Mclaughlin as a director (3 pages) |
12 July 2010 | Termination of appointment of Ann Mclaughlin as a secretary (2 pages) |
12 July 2010 | Termination of appointment of Robin Mclaughlin as a director (2 pages) |
22 June 2010 | Registered office address changed from 94 Clifton Road Runcorn Cheshire WA7 4TD United Kingdom on 22 June 2010 (1 page) |
21 June 2010 | Incorporation (22 pages) |