Nantwich
Cheshire
CW5 6EA
Director Name | Raymund Joseph McClure |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 166 Prescot Road St. Helens Merseyside WA10 3TS |
Director Name | Eleanor Margaret Elizabeth Hindley |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Henley Court Runcorn WA7 5QL |
Director Name | Mr Stephan Polshaw |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2013(10 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 20 November 2019) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Birch Cottage Waste Lane Cuddington Northwich Cheshire CW8 2TD |
Director Name | Mr Colin Grethe |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2013(11 months, 3 weeks after company formation) |
Appointment Duration | 6 years (resigned 20 November 2019) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Heathfield Wynd Dundee DD3 9UB Scotland |
Director Name | Mr Peter Thomas Flaherty |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2016(3 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 20 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Henley Court Runcorn WA7 5QL |
Director Name | Mr Jason Colin Hall |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2017(4 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 01 January 2018) |
Role | Training Consultant |
Country of Residence | England |
Correspondence Address | 1 Henley Court Runcorn WA7 5QL |
Director Name | Mr Robert Edwards |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2018(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 November 2019) |
Role | Trainer |
Country of Residence | United Kingdom |
Correspondence Address | Glascoed 78 Gorlan Conwy LL32 8WB Wales |
Registered Address | Old House Church Minshull Nantwich CW5 6EA |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Church Minshull |
Ward | Bunbury |
1 at £1 | Eleanor Margaret Elizabeth Hindley 49.50% Ordinary |
---|---|
1 at £1 | Raymond Joseph Mcclure 49.50% Ordinary |
1 at £0.01 | Colin Grethe 0.50% Ordinary B |
1 at £0.01 | Stephan Polshaw 0.50% Ordinary B |
Latest Accounts | 30 November 2020 (3 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
26 April 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 February 2022 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2022 | Application to strike the company off the register (3 pages) |
25 January 2022 | Confirmation statement made on 21 November 2021 with no updates (3 pages) |
27 September 2021 | Accounts for a dormant company made up to 30 November 2020 (9 pages) |
10 February 2021 | Confirmation statement made on 21 November 2020 with no updates (3 pages) |
24 April 2020 | Total exemption full accounts made up to 30 November 2019 (7 pages) |
23 December 2019 | Confirmation statement made on 21 November 2019 with updates (4 pages) |
20 December 2019 | Registered office address changed from 1 Henley Court Runcorn WA7 5QL England to Old House Church Minshull Nantwich CW5 6EA on 20 December 2019 (1 page) |
18 December 2019 | Termination of appointment of Peter Thomas Flaherty as a director on 20 November 2019 (1 page) |
18 December 2019 | Termination of appointment of Stephan Polshaw as a director on 20 November 2019 (1 page) |
18 December 2019 | Notification of Kerry Dawn Bannon as a person with significant control on 20 November 2019 (2 pages) |
18 December 2019 | Cessation of Eleanor Margaret Elizabeth Hindley as a person with significant control on 20 November 2019 (1 page) |
18 December 2019 | Termination of appointment of Robert Edwards as a director on 20 November 2019 (1 page) |
18 December 2019 | Termination of appointment of Colin Grethe as a director on 20 November 2019 (1 page) |
18 December 2019 | Termination of appointment of Eleanor Margaret Elizabeth Hindley as a director on 20 November 2019 (1 page) |
30 May 2019 | Total exemption full accounts made up to 30 November 2018 (7 pages) |
23 November 2018 | Confirmation statement made on 21 November 2018 with updates (4 pages) |
20 November 2018 | Cessation of Raymund Joseph Mcclure as a person with significant control on 3 May 2017 (1 page) |
20 November 2018 | Change of details for Eleanor Margaret Elizabeth Hindley as a person with significant control on 3 May 2017 (2 pages) |
24 April 2018 | Total exemption full accounts made up to 30 November 2017 (7 pages) |
16 January 2018 | Appointment of Mr Robert Edwards as a director on 16 January 2018 (2 pages) |
16 January 2018 | Termination of appointment of Jason Colin Hall as a director on 1 January 2018 (2 pages) |
16 January 2018 | Termination of appointment of Jason Colin Hall as a director on 1 January 2018 (2 pages) |
16 January 2018 | Appointment of Mr Robert Edwards as a director on 16 January 2018 (2 pages) |
11 December 2017 | Confirmation statement made on 21 November 2017 with updates (5 pages) |
11 December 2017 | Confirmation statement made on 21 November 2017 with updates (5 pages) |
4 July 2017 | Termination of appointment of Raymund Joseph Mcclure as a director on 3 May 2017 (1 page) |
4 July 2017 | Termination of appointment of Raymund Joseph Mcclure as a director on 3 May 2017 (1 page) |
4 July 2017 | Registered office address changed from 166 Prescot Road St. Helens Merseyside WA10 3TS to 1 Henley Court Runcorn WA7 5QL on 4 July 2017 (1 page) |
4 July 2017 | Registered office address changed from 166 Prescot Road St. Helens Merseyside WA10 3TS to 1 Henley Court Runcorn WA7 5QL on 4 July 2017 (1 page) |
5 April 2017 | Appointment of Mr Jason Colin Hall as a director on 4 April 2017 (2 pages) |
5 April 2017 | Appointment of Mr Jason Colin Hall as a director on 4 April 2017 (2 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
23 January 2017 | Confirmation statement made on 21 November 2016 with updates (6 pages) |
23 January 2017 | Confirmation statement made on 21 November 2016 with updates (6 pages) |
23 January 2017 | Statement of capital following an allotment of shares on 28 July 2016
|
23 January 2017 | Statement of capital following an allotment of shares on 28 July 2016
|
16 January 2017 | Appointment of Mr Peter Thomas Flaherty as a director on 24 October 2016 (2 pages) |
16 January 2017 | Appointment of Mr Peter Thomas Flaherty as a director on 24 October 2016 (2 pages) |
19 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
19 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
16 December 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
21 August 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
21 August 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
2 February 2015 | Appointment of Ms Kerry Dawn Bannon as a director on 28 January 2015 (2 pages) |
2 February 2015 | Appointment of Ms Kerry Dawn Bannon as a director on 28 January 2015 (2 pages) |
24 November 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
6 August 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
6 August 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
13 December 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
12 November 2013 | Appointment of Mr Colin Grethe as a director (2 pages) |
12 November 2013 | Appointment of Mr Stephan Polshaw as a director (2 pages) |
12 November 2013 | Appointment of Mr Colin Grethe as a director (2 pages) |
12 November 2013 | Appointment of Mr Stephan Polshaw as a director (2 pages) |
14 October 2013 | Statement of capital following an allotment of shares on 26 September 2013
|
14 October 2013 | Statement of capital following an allotment of shares on 26 September 2013
|
21 November 2012 | Incorporation
|
21 November 2012 | Incorporation
|