Monks Way
Preston Brook
Cheshire
WA7 3GH
Director Name | Mr Timothy James Morris |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2019(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Johnson House Abbots Park Monks Way Preston Brook Cheshire WA7 3GH |
Director Name | Antony Charles Moore |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stephenson Road Gorse Lane Industrial Estate Clacton On Sea Essex CO15 4XA |
Director Name | Mrs Yvonne May Monaghan |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2019(4 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 30 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stephenson Road Gorse Lane Industrial Estate Clacton On Sea Essex CO15 4XA |
Director Name | Mr Mark James Paul Woolfenden |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2019(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Johnson House Abbots Park Monks Way Preston Brook Cheshire WA7 3GH |
Registered Address | Johnson House Abbots Park Monks Way Preston Brook Cheshire WA7 3GH |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Preston Brook |
Ward | Daresbury |
Built Up Area | Runcorn |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 19 February 2024 (2 months ago) |
---|---|
Next Return Due | 5 March 2025 (10 months, 1 week from now) |
8 January 2016 | Delivered on: 11 January 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
23 February 2021 | Confirmation statement made on 19 February 2021 with no updates (3 pages) |
---|---|
3 July 2020 | Registered office address changed from Stephenson Road Gorse Lane Industrial Estate Clacton on Sea Essex CO15 4XA United Kingdom to Johnson House Abbots Park Monks Way Preston Brook Cheshire WA7 3GH on 3 July 2020 (1 page) |
13 March 2020 | Group of companies' accounts made up to 30 June 2019 (40 pages) |
28 February 2020 | Confirmation statement made on 19 February 2020 with updates (4 pages) |
28 February 2020 | Register inspection address has been changed from C/O Bpe Solicitors Llp St James House St James Square Cheltenham Gloucestershire GL50 3PR to 9 Abbots Park Monks Way Preston Brook Cheshire WA7 3GH (1 page) |
28 February 2020 | Register(s) moved to registered inspection location C/O Bpe Solicitors Llp St James House St James Square Cheltenham Gloucestershire GL50 3PR (1 page) |
9 December 2019 | Resolutions
|
4 December 2019 | Termination of appointment of Yvonne May Monaghan as a director on 30 November 2019 (1 page) |
3 December 2019 | Current accounting period extended from 30 June 2020 to 31 December 2020 (1 page) |
3 December 2019 | Satisfaction of charge 094496020001 in full (1 page) |
2 December 2019 | Notification of Johnson Service Group Plc as a person with significant control on 30 November 2019 (2 pages) |
2 December 2019 | Appointment of Mr Mark James Paul Woolfenden as a director on 30 November 2019 (2 pages) |
2 December 2019 | Termination of appointment of Antony Charles Moore as a director on 30 November 2019 (1 page) |
2 December 2019 | Appointment of Mr Peter Egan as a director on 30 November 2019 (2 pages) |
2 December 2019 | Appointment of Mr Timothy James Morris as a director on 30 November 2019 (2 pages) |
2 December 2019 | Appointment of Mrs Yvonne May Monaghan as a director on 30 November 2019 (2 pages) |
2 December 2019 | Cessation of Antony Charles Moore as a person with significant control on 30 November 2019 (1 page) |
4 April 2019 | Group of companies' accounts made up to 30 June 2018 (41 pages) |
8 March 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
9 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2018 | Group of companies' accounts made up to 30 June 2017 (39 pages) |
5 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
29 September 2017 | Previous accounting period extended from 28 February 2017 to 30 June 2017 (1 page) |
29 September 2017 | Previous accounting period extended from 28 February 2017 to 30 June 2017 (1 page) |
3 March 2017 | Confirmation statement made on 19 February 2017 with updates (6 pages) |
3 March 2017 | Confirmation statement made on 19 February 2017 with updates (6 pages) |
18 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
18 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
11 July 2016 | Register inspection address has been changed to C/O Bpe Solicitors Llp St James House St James Square Cheltenham Gloucestershire GL50 3PR (2 pages) |
11 July 2016 | Register inspection address has been changed to C/O Bpe Solicitors Llp St James House St James Square Cheltenham Gloucestershire GL50 3PR (2 pages) |
24 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders (3 pages) |
24 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders (3 pages) |
24 March 2016 | Registered office address changed from Prince Albert House 20 King Street Maidenhead Berkshire SL6 1DT United Kingdom to Stephenson Road Gorse Lane Industrial Estate Clacton on Sea Essex CO15 4XA on 24 March 2016 (1 page) |
24 March 2016 | Registered office address changed from Prince Albert House 20 King Street Maidenhead Berkshire SL6 1DT United Kingdom to Stephenson Road Gorse Lane Industrial Estate Clacton on Sea Essex CO15 4XA on 24 March 2016 (1 page) |
15 March 2016 | Statement of capital following an allotment of shares on 4 March 2016
|
15 March 2016 | Statement of capital following an allotment of shares on 4 March 2016
|
28 January 2016 | Resolutions
|
28 January 2016 | Consolidation of shares on 15 January 2016 (5 pages) |
28 January 2016 | Change of share class name or designation (2 pages) |
28 January 2016 | Statement of capital following an allotment of shares on 15 January 2016
|
28 January 2016 | Change of share class name or designation (2 pages) |
28 January 2016 | Statement of capital following an allotment of shares on 15 January 2016
|
28 January 2016 | Resolutions
|
28 January 2016 | Consolidation of shares on 15 January 2016 (5 pages) |
11 January 2016 | Registration of charge 094496020001, created on 8 January 2016 (23 pages) |
11 January 2016 | Registration of charge 094496020001, created on 8 January 2016 (23 pages) |
20 February 2015 | Director's details changed for Anthony Charles Moore on 20 February 2015 (2 pages) |
20 February 2015 | Director's details changed for Anthony Charles Moore on 20 February 2015 (2 pages) |
19 February 2015 | Incorporation Statement of capital on 2015-02-19
|
19 February 2015 | Incorporation Statement of capital on 2015-02-19
|