Daresbury
Warrington
Cheshire
WA4 4GE
Director Name | Mr Andrew John Davidson |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25-31 Parliament Street Liverpool L8 5RN |
Director Name | Mr Stuart Burn |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2014(8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6800 Daresbury Park Daresbury Warrington Cheshire WA4 4GE |
Director Name | Mr Paul John Davies |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2014(8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6800 Daresbury Park Daresbury Warrington Cheshire WA4 4GE |
Director Name | Mr Paul Joseph Morrissey |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2014(8 months after company formation) |
Appointment Duration | 3 years (resigned 08 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6800 Daresbury Park Daresbury Warrington Cheshire WA4 4GE |
Secretary Name | Miss Lee-Sara Davis |
---|---|
Status | Resigned |
Appointed | 01 July 2015(1 year, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 15 October 2015) |
Role | Company Director |
Correspondence Address | 25-31 Parliament Street Liverpool L8 5RN |
Telephone | 0044192879355 |
---|---|
Telephone region | Unknown |
Registered Address | 6800 Daresbury Park Daresbury Warrington Cheshire WA4 4GE |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Daresbury |
Ward | Daresbury |
500 at £0.1 | Andrew Christley 5.00% Ordinary |
---|---|
3.6k at £0.1 | Impact Holdings (Uk) PLC 35.50% Ordinary |
2k at £0.1 | Paul Davies 20.00% Ordinary |
2k at £0.1 | Stuart Burn 20.00% Ordinary |
2k at £0.1 | Livewire Partners LLP 19.50% Ordinary |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
3 September 2015 | Delivered on: 4 September 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
22 November 2017 | Termination of appointment of Paul Joseph Morrissey as a director on 8 November 2017 (1 page) |
---|---|
4 April 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
4 April 2017 | Termination of appointment of Andrew John Davidson as a director on 31 March 2017 (1 page) |
4 April 2017 | Register inspection address has been changed to 28 Chamberlain Way Biddulph Stoke-on-Trent ST8 7BB (1 page) |
4 April 2017 | Register(s) moved to registered inspection location 28 Chamberlain Way Biddulph Stoke-on-Trent ST8 7BB (1 page) |
4 January 2017 | Termination of appointment of Stuart Burn as a director on 30 December 2016 (1 page) |
4 January 2017 | Termination of appointment of Paul John Davies as a director on 4 January 2017 (1 page) |
9 December 2016 | Audited abridged accounts made up to 31 March 2016 (8 pages) |
16 September 2016 | Registered office address changed from 25-31 Parliament Street Liverpool L8 5RN to 6800 Daresbury Park Daresbury Warrington Cheshire WA4 4GE on 16 September 2016 (1 page) |
17 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
16 December 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
15 October 2015 | Termination of appointment of Lee-Sara Davis as a secretary on 15 October 2015 (1 page) |
4 September 2015 | Registration of charge 089268000001, created on 3 September 2015 (5 pages) |
4 September 2015 | Registration of charge 089268000001, created on 3 September 2015 (5 pages) |
23 July 2015 | Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
7 July 2015 | Register inspection address has been changed to C/O Impact Holdings (Uk) Plc 7500 Daresbury Park Daresbury Warrington Cheshire WA4 4BS (1 page) |
7 July 2015 | Appointment of Miss Lee-Sara Davis as a secretary on 1 July 2015 (2 pages) |
7 July 2015 | Appointment of Miss Lee-Sara Davis as a secretary on 1 July 2015 (2 pages) |
18 June 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
13 March 2015 | Appointment of Mr Andrew Christley as a director on 7 November 2014 (2 pages) |
13 March 2015 | Appointment of Mr Stuart Burn as a director on 7 November 2014 (2 pages) |
13 March 2015 | Appointment of Mr Paul John Davies as a director on 7 November 2014 (2 pages) |
13 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Appointment of Mr Stuart Burn as a director on 7 November 2014 (2 pages) |
13 March 2015 | Appointment of Mr Paul John Davies as a director on 7 November 2014 (2 pages) |
13 March 2015 | Appointment of Mr Andrew Christley as a director on 7 November 2014 (2 pages) |
13 March 2015 | Appointment of Mr Paul Joseph Morrissey as a director on 7 November 2014 (2 pages) |
13 March 2015 | Appointment of Mr Paul Joseph Morrissey as a director on 7 November 2014 (2 pages) |
13 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
10 November 2014 | Company name changed livewire spark 03 LTD\certificate issued on 10/11/14
|
6 March 2014 | Incorporation Statement of capital on 2014-03-06
|