Centre Park
Warrington
Cheshire
WA1 1PP
Director Name | Mr David Andrew Marshall |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 28 June 2020(7 years, 5 months after company formation) |
Appointment Duration | 2 years (closed 05 July 2022) |
Role | Chief Financial And Operating Officer |
Country of Residence | Australia |
Correspondence Address | 250 Cygnet Court Centre Park Warrington Cheshire WA1 1PP |
Director Name | Mr Adrian Thomas Burns |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2013(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 250 Cygnet Court Warrington Cheshire WA1 1PP |
Secretary Name | Mr Adrian Burns |
---|---|
Status | Resigned |
Appointed | 03 January 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 3rd Floor 207 Regent Street London W1B 3HH |
Secretary Name | Mrs Meriel Jane Sommers |
---|---|
Status | Resigned |
Appointed | 17 June 2013(5 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 7 months (resigned 22 January 2020) |
Role | Company Director |
Correspondence Address | Springfield House Kingsdon Somerton Somerset TA11 7LA |
Director Name | Mr Trevor John Roberts |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2014(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 August 2019) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 250 Cygnet Court Warrington Cheshire WA1 1PP |
Director Name | Mr Kenneth John Down |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 07 November 2016(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 August 2019) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 250 Cygnet Court Warrington Cheshire WA1 1PP |
Director Name | Mr Craig Glen Kinross |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 07 November 2016(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 August 2019) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 250 Cygnet Court Warrington Cheshire WA1 1PP |
Director Name | Mr Richard William Holzgrefe |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 07 November 2016(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 June 2020) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 250 Cygnet Court Warrington Cheshire WA1 1PP |
Director Name | Mr Ian Michael Daly |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 07 November 2016(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 August 2019) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 250 Cygnet Court Warrington Cheshire WA1 1PP |
Registered Address | 250 Cygnet Court Centre Park Warrington Cheshire WA1 1PP |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
3 at £1 | Verteda Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£17,859 |
Current Liabilities | £21,432 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
12 January 2021 | Confirmation statement made on 3 January 2021 with no updates (3 pages) |
---|---|
6 January 2021 | Accounts for a small company made up to 31 March 2020 (12 pages) |
29 June 2020 | Termination of appointment of Richard William Holzgrefe as a director on 28 June 2020 (1 page) |
29 June 2020 | Appointment of Mr. David Andrew Marshall as a director on 28 June 2020 (2 pages) |
27 April 2020 | Resolutions
|
27 April 2020 | Memorandum and Articles of Association (19 pages) |
20 April 2020 | Resolutions
|
18 March 2020 | Termination of appointment of Adrian Thomas Burns as a director on 17 March 2020 (1 page) |
21 February 2020 | Termination of appointment of Meriel Jane Sommers as a secretary on 22 January 2020 (1 page) |
3 January 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
19 December 2019 | Accounts for a small company made up to 31 March 2019 (13 pages) |
5 September 2019 | Termination of appointment of Craig Glen Kinross as a director on 20 August 2019 (1 page) |
5 September 2019 | Cessation of Ian Michael Daly as a person with significant control on 30 August 2019 (1 page) |
5 September 2019 | Termination of appointment of Kenneth John Down as a director on 30 August 2019 (1 page) |
5 September 2019 | Cessation of John Harry Barton as a person with significant control on 30 August 2019 (1 page) |
5 September 2019 | Notification of Verteda Limited as a person with significant control on 30 August 2019 (2 pages) |
5 September 2019 | Cessation of Craig Glen Kinross as a person with significant control on 20 August 2019 (1 page) |
5 September 2019 | Termination of appointment of Trevor John Roberts as a director on 30 August 2019 (1 page) |
5 September 2019 | Termination of appointment of Ian Michael Daly as a director on 30 August 2019 (1 page) |
5 September 2019 | Cessation of Kenneth John Down as a person with significant control on 30 August 2019 (1 page) |
5 September 2019 | Cessation of Richard William Holzgrefe as a person with significant control on 30 August 2019 (1 page) |
5 September 2019 | Appointment of Mr. Patrick William Howard as a director on 19 August 2019 (2 pages) |
3 January 2019 | Confirmation statement made on 3 January 2019 with no updates (3 pages) |
31 December 2018 | Accounts for a small company made up to 31 March 2018 (11 pages) |
4 January 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
4 January 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
27 July 2017 | Auditor's resignation (1 page) |
27 July 2017 | Auditor's resignation (1 page) |
25 July 2017 | Accounts for a small company made up to 31 March 2017 (12 pages) |
25 July 2017 | Accounts for a small company made up to 31 March 2017 (12 pages) |
9 January 2017 | Confirmation statement made on 3 January 2017 with updates (9 pages) |
9 January 2017 | Confirmation statement made on 3 January 2017 with updates (9 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
7 November 2016 | Appointment of Mr. Richard William Holzgrefe as a director on 7 November 2016 (2 pages) |
7 November 2016 | Appointment of Mr. Richard William Holzgrefe as a director on 7 November 2016 (2 pages) |
7 November 2016 | Appointment of Mr. Kenneth John Down as a director on 7 November 2016 (2 pages) |
7 November 2016 | Appointment of Mr. Craig Glen Kinross as a director on 7 November 2016 (2 pages) |
7 November 2016 | Appointment of Mr. Ian Michael Daly as a director on 7 November 2016 (2 pages) |
7 November 2016 | Appointment of Mr. Kenneth John Down as a director on 7 November 2016 (2 pages) |
7 November 2016 | Appointment of Mr. Ian Michael Daly as a director on 7 November 2016 (2 pages) |
7 November 2016 | Appointment of Mr. Craig Glen Kinross as a director on 7 November 2016 (2 pages) |
13 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
6 January 2016 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
30 December 2015 | Registered office address changed from Higher Farm Lumber Lane Warrington WA5 4AS to 250 Cygnet Court Warrington Cheshire WA1 1PP on 30 December 2015 (1 page) |
30 December 2015 | Registered office address changed from Higher Farm Lumber Lane Warrington WA5 4AS to 250 Cygnet Court Warrington Cheshire WA1 1PP on 30 December 2015 (1 page) |
19 October 2015 | Current accounting period extended from 31 January 2016 to 31 March 2016 (1 page) |
19 October 2015 | Current accounting period extended from 31 January 2016 to 31 March 2016 (1 page) |
10 February 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
27 October 2014 | Accounts for a dormant company made up to 31 January 2014 (3 pages) |
27 October 2014 | Accounts for a dormant company made up to 31 January 2014 (3 pages) |
6 March 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
5 March 2014 | Appointment of Mr. Trevor John Roberts as a director (2 pages) |
5 March 2014 | Director's details changed for Mr. Adrian Thomas Burns on 5 March 2014 (2 pages) |
5 March 2014 | Director's details changed for Mr. Adrian Thomas Burns on 5 March 2014 (2 pages) |
5 March 2014 | Appointment of Mr. Trevor John Roberts as a director (2 pages) |
5 March 2014 | Director's details changed for Mr. Adrian Thomas Burns on 5 March 2014 (2 pages) |
18 June 2013 | Statement of capital following an allotment of shares on 18 June 2013
|
18 June 2013 | Statement of capital following an allotment of shares on 18 June 2013
|
17 June 2013 | Termination of appointment of Adrian Burns as a secretary (1 page) |
17 June 2013 | Termination of appointment of Adrian Burns as a secretary (1 page) |
17 June 2013 | Company name changed fazzst LIMITED\certificate issued on 17/06/13
|
17 June 2013 | Company name changed fazzst LIMITED\certificate issued on 17/06/13
|
17 June 2013 | Appointment of Mrs. Meriel Jane Sommers as a secretary (2 pages) |
17 June 2013 | Appointment of Mrs. Meriel Jane Sommers as a secretary (2 pages) |
3 January 2013 | Incorporation (25 pages) |
3 January 2013 | Incorporation (25 pages) |