Daresbury
Warrington
WA4 4BS
Director Name | Mr Maxwell Bruce Dean |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2012(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 3 Wheelock Heath Business Court Alsager Road Winterley Cheshire CW11 4RQ |
Director Name | Mr Sui Ming Lee |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Porthill Lodge High Street Wolstanton Newcastle Staffordshire ST5 0EZ |
Website | form-uk.com |
---|
Registered Address | 7400 Daresbury Park Daresbury Warrington WA4 4BS |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Daresbury |
Ward | Daresbury |
Address Matches | Over 40 other UK companies use this postal address |
33 at £1 | Christopher James Hamlett 33.33% Ordinary C |
---|---|
33 at £1 | Maxwell Bruce Dean 33.33% Ordinary B |
33 at £1 | Sui Ming Lee 33.33% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £91,132 |
Cash | £981,764 |
Current Liabilities | £1,217,312 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
17 February 2017 | Statement of affairs with form 4.19 (20 pages) |
---|---|
17 February 2017 | Appointment of a voluntary liquidator (2 pages) |
17 February 2017 | Resolutions
|
28 January 2017 | Registered office address changed from The Lodge Stapeley House London Road Stapeley Nantwich Cheshire CW5 7JW United Kingdom to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS on 28 January 2017 (2 pages) |
21 November 2016 | Confirmation statement made on 29 October 2016 with updates (6 pages) |
20 September 2016 | Registered office address changed from Porthill Lodge High Street Wolstanton Newcastle Staffordshire ST5 0EZ to The Lodge Stapeley House London Road Stapeley Nantwich Cheshire CW5 7JW on 20 September 2016 (1 page) |
4 July 2016 | Director's details changed for Mr Christopher James Hamlett on 2 July 2016 (2 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
22 March 2016 | Cancellation of shares. Statement of capital on 10 February 2016
|
22 March 2016 | Purchase of own shares. (3 pages) |
12 February 2016 | Termination of appointment of Sui Ming Lee as a director on 10 February 2016 (1 page) |
11 February 2016 | Termination of appointment of Maxwell Bruce Dean as a director on 10 February 2016 (1 page) |
5 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
16 March 2015 | Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page) |
28 November 2014 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
12 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
28 May 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
5 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
29 October 2012 | Incorporation
|