Manor Park
Runcorn
Cheshire
WA7 1TT
Director Name | Mrs Janet O'Hare |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 July 2015(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (closed 11 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dee House Hampton Court Manor Park Runcorn Cheshire WA7 1TT |
Secretary Name | Mr Paul Stuart Ashcroft |
---|---|
Status | Closed |
Appointed | 01 September 2015(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 11 October 2016) |
Role | Company Director |
Correspondence Address | Dee House Hampton Court Manor Park Runcorn Cheshire WA7 1TT |
Director Name | Lord Peter Gilbert Daresbury |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manor Farm Wychough Malpas Cheshire SY14 7NQ Wales |
Director Name | Mr William Henry Midwood |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, Refuge House, 33-37 Watergate Row South Chester Cheshire CH1 2LE Wales |
Director Name | Mr Stuart Ronald Williams |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 King Street Chester CH1 2AH Wales |
Director Name | The Lord Stafford Dl Arags |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swynnerton Estate Office Swynnerton Stone Staffordshire ST15 0QE |
Registered Address | Dee House Hampton Court Manor Park Runcorn Cheshire WA7 1TT |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Sandymoor |
Ward | Daresbury |
Address Matches | 5 other UK companies use this postal address |
33 at £1 | Francis Melfort William Stafford 33.00% Ordinary |
---|---|
33 at £1 | Leslie Arthur O'hare 33.00% Ordinary |
12 at £1 | Stuart Ronald Williams 12.00% Ordinary |
11 at £1 | Peter Gilbert Daresbury 11.00% Ordinary |
11 at £1 | William Henry Midwood 11.00% Ordinary |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
17 July 2015 | Delivered on: 22 July 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: F/H property k/a building 3200 daresbury park daresbury warrington cheshire t/nos. CH480164 and CH576650. Outstanding |
---|---|
17 July 2015 | Delivered on: 22 July 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: F/H property k/a building 3200 darebury park darebury warrington cheshire t/nos. CH480164 and CH576650. Outstanding |
16 July 2015 | Delivered on: 24 July 2015 Persons entitled: Leslie Arthur O'hare and Janet O'hare Classification: A registered charge Particulars: Building 3200, daresbury park, daresbury, warrington, cheshire, WA4 4BU with title numbers CH480164 and CH576650. Outstanding |
11 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2016 | Application to strike the company off the register (3 pages) |
18 July 2016 | Application to strike the company off the register (3 pages) |
10 September 2015 | Appointment of Mr Paul Stuart Ashcroft as a secretary on 1 September 2015 (2 pages) |
10 September 2015 | Appointment of Mr Paul Stuart Ashcroft as a secretary on 1 September 2015 (2 pages) |
26 August 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
26 August 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
12 August 2015 | Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page) |
12 August 2015 | Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page) |
31 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Director's details changed for Mr Stuart Ronald Williams on 1 September 2014 (2 pages) |
31 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Director's details changed for Mr Stuart Ronald Williams on 1 September 2014 (2 pages) |
31 July 2015 | Director's details changed for Mr Stuart Ronald Williams on 1 September 2014 (2 pages) |
29 July 2015 | Termination of appointment of Peter Gilbert Daresbury as a director on 16 July 2015 (2 pages) |
29 July 2015 | Termination of appointment of William Henry Midwood as a director on 16 July 2015 (2 pages) |
29 July 2015 | Termination of appointment of Francis Melfort William Stafford as a director on 16 July 2015 (2 pages) |
29 July 2015 | Termination of appointment of Peter Gilbert Daresbury as a director on 16 July 2015 (2 pages) |
29 July 2015 | Termination of appointment of Stuart Ronald Williams as a director on 16 July 2015 (2 pages) |
29 July 2015 | Termination of appointment of William Henry Midwood as a director on 16 July 2015 (2 pages) |
29 July 2015 | Termination of appointment of Francis Melfort William Stafford as a director on 16 July 2015 (2 pages) |
29 July 2015 | Termination of appointment of Stuart Ronald Williams as a director on 16 July 2015 (2 pages) |
28 July 2015 | Resolutions
|
24 July 2015 | Appointment of Janet O'hare as a director on 16 July 2015 (3 pages) |
24 July 2015 | Appointment of Janet O'hare as a director on 16 July 2015 (3 pages) |
24 July 2015 | Registration of charge 090811220001, created on 16 July 2015 (28 pages) |
24 July 2015 | Registration of charge 090811220001, created on 16 July 2015 (28 pages) |
22 July 2015 | Registration of charge 090811220003, created on 17 July 2015 (37 pages) |
22 July 2015 | Registration of charge 090811220002, created on 17 July 2015 (40 pages) |
22 July 2015 | Registration of charge 090811220003, created on 17 July 2015 (37 pages) |
22 July 2015 | Registration of charge 090811220002, created on 17 July 2015 (40 pages) |
11 June 2014 | Incorporation Statement of capital on 2014-06-11
|
11 June 2014 | Incorporation Statement of capital on 2014-06-11
|