Daresbury
Warrington
WA4 4FS
Director Name | Dunstana Adeshola Davies |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Director Name | Mr Donald Owen Scott |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2011(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 79 Pams Way Ewell Epsom Surrey KT19 0HN |
Secretary Name | Catherine Muriel Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 79 Pams Way Ewell Surrey KT19 0HN |
Director Name | Paulus Christiaan Wilhelmus Van Dillen |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 27 January 2011(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 August 2012) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 7 Berkeley Court Manor Park Runcorn Cheshire WA7 1TQ |
Director Name | Mr Alan MacDonald |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2011(1 week, 6 days after company formation) |
Appointment Duration | 4 years, 1 month (resigned 26 March 2015) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 7 Lingmell Gardens Holmes Chapel Crewe Cheshire CW4 7LH |
Secretary Name | Ernst Heijboer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2011(1 week, 6 days after company formation) |
Appointment Duration | 4 years, 4 months (resigned 22 June 2015) |
Role | Company Director |
Correspondence Address | 7 Berkeley Court Manor Park Runcorn Cheshire WA7 1TQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2011(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.operational.net/ |
---|---|
Telephone | 01928 579473 |
Telephone region | Runcorn |
Registered Address | G41 The Innovation Centre Keckwick Lane Daresbury Warrington WA4 4FS |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Daresbury |
Ward | Daresbury |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Operational Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £174 |
Current Liabilities | £218,348 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
12 June 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 March 2018 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2018 | Application to strike the company off the register (3 pages) |
6 February 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
25 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
24 May 2016 | Registered office address changed from 7 Berkeley Court Manor Park Runcorn Cheshire WA7 1TQ to G41 the Innovation Centre Keckwick Lane Daresbury Warrington WA4 4FS on 24 May 2016 (1 page) |
24 May 2016 | Registered office address changed from 7 Berkeley Court Manor Park Runcorn Cheshire WA7 1TQ to G41 the Innovation Centre Keckwick Lane Daresbury Warrington WA4 4FS on 24 May 2016 (1 page) |
8 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
27 October 2015 | Termination of appointment of Alan Macdonald as a director on 26 March 2015 (1 page) |
27 October 2015 | Termination of appointment of Alan Macdonald as a director on 26 March 2015 (1 page) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
27 August 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
27 August 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
6 August 2015 | Termination of appointment of Ernst Heijboer as a secretary on 22 June 2015 (1 page) |
6 August 2015 | Termination of appointment of Ernst Heijboer as a secretary on 22 June 2015 (1 page) |
19 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
28 August 2014 | Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
28 August 2014 | Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
14 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
11 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (4 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
17 August 2012 | Appointment of Ronald Howard Constantine as a director (2 pages) |
17 August 2012 | Termination of appointment of Paulus Van Dillen as a director (1 page) |
17 August 2012 | Appointment of Ronald Howard Constantine as a director (2 pages) |
17 August 2012 | Termination of appointment of Paulus Van Dillen as a director (1 page) |
10 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
10 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
10 February 2012 | Secretary's details changed for Ernst Hecjboer on 14 January 2012 (1 page) |
10 February 2012 | Secretary's details changed for Ernst Hecjboer on 14 January 2012 (1 page) |
14 February 2011 | Termination of appointment of Catherine Scott as a secretary (2 pages) |
14 February 2011 | Termination of appointment of Donald Scott as a director (2 pages) |
14 February 2011 | Appointment of Paulus Christiaan Wilhelmus Van Dillen as a director (3 pages) |
14 February 2011 | Registered office address changed from 79 Pams Way Ewell Surrey KT19 0HN United Kingdom on 14 February 2011 (2 pages) |
14 February 2011 | Current accounting period shortened from 31 January 2012 to 31 December 2011 (3 pages) |
14 February 2011 | Current accounting period shortened from 31 January 2012 to 31 December 2011 (3 pages) |
14 February 2011 | Appointment of Ernst Hecjboer as a secretary (3 pages) |
14 February 2011 | Termination of appointment of Donald Scott as a director (2 pages) |
14 February 2011 | Appointment of Ernst Hecjboer as a secretary (3 pages) |
14 February 2011 | Registered office address changed from 79 Pams Way Ewell Surrey KT19 0HN United Kingdom on 14 February 2011 (2 pages) |
14 February 2011 | Appointment of Alan Macdonald as a director (3 pages) |
14 February 2011 | Termination of appointment of Catherine Scott as a secretary (2 pages) |
14 February 2011 | Appointment of Paulus Christiaan Wilhelmus Van Dillen as a director (3 pages) |
14 February 2011 | Appointment of Alan Macdonald as a director (3 pages) |
20 January 2011 | Appointment of Mr Donald Owen Scott as a director (3 pages) |
20 January 2011 | Appointment of Catherine Muriel Scott as a secretary (3 pages) |
20 January 2011 | Appointment of Mr Donald Owen Scott as a director (3 pages) |
20 January 2011 | Appointment of Catherine Muriel Scott as a secretary (3 pages) |
19 January 2011 | Termination of appointment of Dunstana Davies as a director (2 pages) |
19 January 2011 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
19 January 2011 | Termination of appointment of Dunstana Davies as a director (2 pages) |
19 January 2011 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
14 January 2011 | Incorporation (49 pages) |
14 January 2011 | Incorporation (49 pages) |