Winsford Industrial Estate
Winsford
Cheshire
CW7 3PH
Director Name | Mr Stephen Andrew Foster |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Peter Street Manchester Lancashire M2 5BG |
Director Name | Mr Reuben Leonard Berg |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2011(2 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 24 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3-7 Premier Park Road One Winsford Industrial Estate Winsford Cheshire CW7 3PH |
Director Name | Mr Alex Fisher |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2012(6 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 17 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3-7 Premier Park Road One Winsford Industrial Estate Winsford Cheshire CW7 3PH |
Director Name | Ben Henry Fisher |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2012(6 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 17 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3-7 Premier Park Road One Winsford Industrial Estate Winsford Cheshire CW7 3PH |
Director Name | Mr John Brian Peers |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2015(3 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 17 November 2015) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Unit 3-7 Premier Park Road One Winsford Industrial Estate Winsford Cheshire CW7 3PH |
Registered Address | Unit 3-7 Premier Park Road One Winsford Industrial Estate Winsford Cheshire CW7 3PH |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Winsford |
Ward | Winsford Wharton |
Built Up Area | Winsford (Cheshire West and Chester) |
900k at £1 | Trident Trust Co. 94.74% Preferred |
---|---|
37.5k at £1 | Mcr Venture Nominees LTD 3.95% Ordinary |
5k at £1 | Alex Fisher 0.53% Ordinary |
5k at £1 | Ben Fisher 0.53% Ordinary |
2.5k at £1 | Benalex Trust 0.26% Ordinary |
Year | 2014 |
---|---|
Turnover | £7,886,647 |
Gross Profit | £5,269,512 |
Net Worth | -£3,425,085 |
Cash | £328,450 |
Current Liabilities | £5,586,861 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
21 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2015 | Termination of appointment of Ben Henry Fisher as a director on 17 November 2015 (1 page) |
26 November 2015 | Termination of appointment of John Brian Peers as a director on 17 November 2015 (1 page) |
26 November 2015 | Termination of appointment of Alex Fisher as a director on 17 November 2015 (1 page) |
26 November 2015 | Termination of appointment of John Brian Peers as a director on 17 November 2015 (1 page) |
26 November 2015 | Termination of appointment of Alex Fisher as a director on 17 November 2015 (1 page) |
26 November 2015 | Termination of appointment of Ben Henry Fisher as a director on 17 November 2015 (1 page) |
21 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
22 January 2015 | Appointment of Mr John Brian Peers as a director on 20 January 2015 (2 pages) |
22 January 2015 | Appointment of Mr John Brian Peers as a director on 20 January 2015 (2 pages) |
12 January 2015 | Termination of appointment of Reuben Leonard Berg as a director on 24 December 2014 (1 page) |
12 January 2015 | Termination of appointment of Reuben Leonard Berg as a director on 24 December 2014 (1 page) |
12 December 2014 | Satisfaction of charge 2 in full (1 page) |
12 December 2014 | Satisfaction of charge 2 in full (1 page) |
21 October 2014 | Group of companies' accounts made up to 31 December 2013 (28 pages) |
21 October 2014 | Group of companies' accounts made up to 31 December 2013 (28 pages) |
8 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
7 October 2013 | Group of companies' accounts made up to 31 December 2012 (28 pages) |
7 October 2013 | Group of companies' accounts made up to 31 December 2012 (28 pages) |
29 August 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
21 January 2013 | Statement of capital following an allotment of shares on 20 December 2012
|
21 January 2013 | Statement of capital following an allotment of shares on 20 December 2012
|
21 January 2013 | Resolutions
|
21 January 2013 | Resolutions
|
6 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 October 2012 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
12 October 2012 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
12 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (5 pages) |
12 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Appointment of Ben Henry Fisher as a director (3 pages) |
20 March 2012 | Appointment of Alex Fisher as a director (3 pages) |
20 March 2012 | Appointment of Ben Henry Fisher as a director (3 pages) |
20 March 2012 | Appointment of Alex Fisher as a director (3 pages) |
21 February 2012 | Registered office address changed from 35 Peter Street Manchester Lancashire M2 5BG United Kingdom on 21 February 2012 (2 pages) |
21 February 2012 | Registered office address changed from 35 Peter Street Manchester Lancashire M2 5BG United Kingdom on 21 February 2012 (2 pages) |
13 October 2011 | Statement of capital following an allotment of shares on 10 September 2011
|
13 October 2011 | Statement of capital following an allotment of shares on 10 September 2011
|
29 September 2011 | Current accounting period extended from 31 August 2012 to 31 December 2012 (3 pages) |
29 September 2011 | Current accounting period extended from 31 August 2012 to 31 December 2012 (3 pages) |
28 September 2011 | Appointment of Nicholas Fisher as a director (4 pages) |
28 September 2011 | Appointment of Mr Reuben Leonard Berg as a director (3 pages) |
28 September 2011 | Appointment of Nicholas Fisher as a director (4 pages) |
28 September 2011 | Appointment of Mr Reuben Leonard Berg as a director (3 pages) |
27 September 2011 | Termination of appointment of Stephen Foster as a director (2 pages) |
27 September 2011 | Termination of appointment of Stephen Foster as a director (2 pages) |
23 September 2011 | Particulars of a mortgage or charge / charge no: 1
|
23 September 2011 | Particulars of a mortgage or charge / charge no: 1
|
23 August 2011 | Incorporation
|
23 August 2011 | Incorporation
|
23 August 2011 | Incorporation
|