Appleton
Warrington
Cheshire
WA4 5RF
Secretary Name | David Thomas Bennett |
---|---|
Status | Closed |
Appointed | 23 July 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Rosemoor Gardens Appleton Warrington Cheshire WA4 5RF |
Director Name | Mr Robert D Horswell |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 14723 Brenly Drive Cypress Texas 77429 |
Website | diapac.com |
---|
Registered Address | . The Heath Business & Technical Park Runcorn Cheshire WA7 4QX |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Heath |
Built Up Area | Runcorn |
1 at £1 | Robert Horswell 100.00% Ordinary |
---|
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
16 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
9 December 2020 | Application to strike the company off the register (3 pages) |
20 November 2020 | Termination of appointment of Robert D Horswell as a director on 9 November 2020 (1 page) |
20 November 2020 | Cessation of Robert Horswell as a person with significant control on 9 November 2020 (1 page) |
7 September 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
27 July 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
4 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
24 July 2019 | Confirmation statement made on 23 July 2019 with no updates (3 pages) |
27 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
25 July 2018 | Confirmation statement made on 23 July 2018 with no updates (3 pages) |
3 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
3 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
24 July 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
20 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
20 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
29 July 2016 | Confirmation statement made on 23 July 2016 with updates (6 pages) |
29 July 2016 | Confirmation statement made on 23 July 2016 with updates (6 pages) |
12 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
12 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
9 September 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
3 March 2015 | Registered office address changed from 10a Whitworth Court Manor Park Runcorn Cheshire WA7 1WA to . The Heath Business & Technical Park Runcorn Cheshire WA7 4QX on 3 March 2015 (1 page) |
3 March 2015 | Registered office address changed from 10a Whitworth Court Manor Park Runcorn Cheshire WA7 1WA to . The Heath Business & Technical Park Runcorn Cheshire WA7 4QX on 3 March 2015 (1 page) |
3 March 2015 | Registered office address changed from 10a Whitworth Court Manor Park Runcorn Cheshire WA7 1WA to . The Heath Business & Technical Park Runcorn Cheshire WA7 4QX on 3 March 2015 (1 page) |
10 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
10 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
1 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
13 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
13 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
14 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
14 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
25 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (5 pages) |
25 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Registered office address changed from , 1210 Centre Park Square, Warrington, Cheshire, WA1 1RU, United Kingdom on 19 March 2012 (1 page) |
19 March 2012 | Registered office address changed from , 1210 Centre Park Square, Warrington, Cheshire, WA1 1RU, United Kingdom on 19 March 2012 (1 page) |
19 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
19 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
16 September 2011 | Previous accounting period shortened from 31 July 2011 to 31 December 2010 (1 page) |
16 September 2011 | Previous accounting period shortened from 31 July 2011 to 31 December 2010 (1 page) |
26 July 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Company name changed ids europe LIMITED\certificate issued on 03/03/11
|
3 March 2011 | Change of name notice (2 pages) |
3 March 2011 | Company name changed ids europe LIMITED\certificate issued on 03/03/11
|
3 March 2011 | Change of name notice (2 pages) |
25 February 2011 | Resolutions
|
25 February 2011 | Resolutions
|
23 July 2010 | Incorporation (34 pages) |
23 July 2010 | Incorporation (34 pages) |