Astmoor Industrial Estate
Runcorn
WA7 1NU
Director Name | Dr Graham White |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2012(same day as company formation) |
Role | Retired |
Country of Residence | Spain |
Correspondence Address | Pacific Chambers 11-13 Victoria Street Liverpool L2 5QQ |
Director Name | Mr John Peter Marshall |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2020(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 27, Arkwright Road Arkwright Road Astmoor Industrial Estate Runcorn WA7 1NU |
Registered Address | Unit 27, Arkwright Road Arkwright Road Astmoor Industrial Estate Runcorn WA7 1NU |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Halton Castle |
Built Up Area | Runcorn |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 2 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 3 weeks from now) |
26 February 2014 | Delivered on: 27 February 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Freehold property known as 35 rodney street liverpool L1 9EN registered at hm land registry under title number MS599481. Notification of addition to or amendment of charge. Outstanding |
---|
20 November 2020 | Registered office address changed from 3rd Floor Pacific Chambers 11 - 13 Victoria Street Liverpool L2 5QQ to 39 Rodney Street Liverpool L1 9EN on 20 November 2020 (1 page) |
---|---|
11 November 2020 | Resolutions
|
28 September 2020 | Satisfaction of charge 080389150001 in full (1 page) |
14 September 2020 | Cessation of Graham White as a person with significant control on 9 September 2020 (1 page) |
14 September 2020 | Confirmation statement made on 14 September 2020 with updates (4 pages) |
14 September 2020 | Notification of John Peter Marshall as a person with significant control on 9 September 2020 (2 pages) |
10 September 2020 | Termination of appointment of Graham White as a director on 10 September 2020 (1 page) |
9 September 2020 | Appointment of Mr John Peter Marshall as a director on 9 September 2020 (2 pages) |
22 June 2020 | Confirmation statement made on 20 April 2020 with updates (4 pages) |
1 July 2019 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
14 May 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
2 November 2018 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
23 April 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
16 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
16 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
11 May 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
10 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-08-09
|
9 August 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-08-09
|
19 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
3 July 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
4 August 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
27 February 2014 | Registration of charge 080389150001 (31 pages) |
27 February 2014 | Registration of charge 080389150001 (31 pages) |
17 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
17 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
20 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders
|
20 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders
|
11 May 2012 | Registered office address changed from Pacific Chambers 11-13 Victoria Street Liverpool L2 5QQ United Kingdom on 11 May 2012 (1 page) |
11 May 2012 | Registered office address changed from Pacific Chambers 11-13 Victoria Street Liverpool L2 5QQ United Kingdom on 11 May 2012 (1 page) |
20 April 2012 | Incorporation (18 pages) |
20 April 2012 | Incorporation (18 pages) |