Daresbury
Warrington
Cheshire
WA4 4BS
LLP Designated Member Name | Mr James Alexander Thomas Dow |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7400 Daresbury Park Daresbury Warrington Cheshire WA4 4BS |
LLP Member Name | Mr Keith Benson |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Status | Resigned |
Appointed | 15 December 2015(6 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7400 Daresbury Park Daresbury Warrington Cheshire WA4 4BS |
LLP Member Name | Mr Roger William Henry Esler |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2015(6 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7400 Daresbury Park Daresbury Warrington Cheshire WA4 4BS |
LLP Member Name | Mr David Patrick Graham |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2015(6 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7400 Daresbury Park Daresbury Warrington Cheshire WA4 4BS |
LLP Member Name | Mr Anthony Meakin |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Status | Resigned |
Appointed | 15 December 2015(6 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7400 Daresbury Park Daresbury Warrington Cheshire WA4 4BS |
LLP Member Name | Mr Gregg Anthony Pendlington |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2015(6 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7400 Daresbury Park Daresbury Warrington Cheshire WA4 4BS |
LLP Member Name | Phd Equity Partners Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2015(6 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 June 2021) |
Correspondence Address | 7400 Daresbury Park Daresbury Warrington Cheshire WA4 4BS |
Registered Address | 7400 Daresbury Park Daresbury Warrington Cheshire WA4 4BS |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Daresbury |
Ward | Daresbury |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
17 December 2020 | Accounts for a dormant company made up to 31 March 2020 (3 pages) |
---|---|
21 February 2020 | Member's details changed for Mr. Gregg Pendlington on 11 December 2019 (2 pages) |
5 February 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
28 October 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
7 February 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
31 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
1 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
27 April 2018 | Member's details changed for Mr Andrew Graham Dodd on 27 April 2018 (2 pages) |
27 April 2018 | Member's details changed for Mr James Alexander Thomas Dow on 27 April 2018 (2 pages) |
26 April 2018 | Appointment of Mr Roger Esler as a member on 15 December 2015 (2 pages) |
24 April 2018 | Appointment of Phd Equity Partners Llp as a member on 15 December 2015 (2 pages) |
24 April 2018 | Appointment of Mr. Keith Benson as a member on 15 December 2015 (2 pages) |
24 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2018 | Appointment of Mr Anthony Meakin as a member on 15 December 2015 (2 pages) |
24 April 2018 | Appointment of Mr. Gregg Pendlington as a member on 15 December 2015 (2 pages) |
24 April 2018 | Appointment of Mr. David Patrick Graham as a member on 15 December 2015 (2 pages) |
28 March 2018 | Change of status notice (2 pages) |
8 January 2018 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
25 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
24 April 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2017 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
10 January 2017 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
27 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 April 2016 | Annual return made up to 30 January 2016 (6 pages) |
26 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2016 | Annual return made up to 30 January 2016 (6 pages) |
21 April 2016 | Change of status notice (2 pages) |
21 April 2016 | Change of status notice (2 pages) |
18 November 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
18 November 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
23 October 2015 | Registered office address changed from 7400 Daresbury Park Daresbury Warrington Cheshire WA4 4BS United Kingdom to 7400 Daresbury Park Daresbury Warrington Cheshire WA4 4BS on 23 October 2015 (1 page) |
23 October 2015 | Registered office address changed from 7400 Daresbury Park Daresbury Warrington Cheshire WA4 4BS United Kingdom to 7400 Daresbury Park Daresbury Warrington Cheshire WA4 4BS on 23 October 2015 (1 page) |
4 August 2015 | Registered office address changed from 7700 Daresbury Park Daresbury Warrington Cheshire WA4 4BS to 7400 Daresbury Park Daresbury Warrington Cheshire WA4 4BS on 4 August 2015 (1 page) |
4 August 2015 | Registered office address changed from 7700 Daresbury Park Daresbury Warrington Cheshire WA4 4BS to 7400 Daresbury Park Daresbury Warrington Cheshire WA4 4BS on 4 August 2015 (1 page) |
4 August 2015 | Registered office address changed from 7700 Daresbury Park Daresbury Warrington Cheshire WA4 4BS to 7400 Daresbury Park Daresbury Warrington Cheshire WA4 4BS on 4 August 2015 (1 page) |
18 February 2015 | Annual return made up to 30 January 2015 (3 pages) |
18 February 2015 | Annual return made up to 30 January 2015 (3 pages) |
11 January 2015 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
11 January 2015 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
27 February 2014 | Annual return made up to 30 January 2014 (3 pages) |
27 February 2014 | Annual return made up to 30 January 2014 (3 pages) |
6 December 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
6 December 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
20 February 2013 | Annual return made up to 30 January 2013 (3 pages) |
20 February 2013 | Annual return made up to 30 January 2013 (3 pages) |
29 January 2013 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
29 January 2013 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
13 February 2012 | Annual return made up to 30 January 2012 (3 pages) |
13 February 2012 | Annual return made up to 30 January 2012 (3 pages) |
17 November 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
17 November 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
24 February 2011 | Annual return made up to 30 January 2011 (8 pages) |
24 February 2011 | Annual return made up to 30 January 2011 (8 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
3 March 2010 | Annual return made up to 30 January 2010 (8 pages) |
3 March 2010 | Annual return made up to 30 January 2010 (8 pages) |
14 September 2009 | Currext from 31/01/2010 to 31/03/2010 (1 page) |
14 September 2009 | Currext from 31/01/2010 to 31/03/2010 (1 page) |
30 January 2009 | Incorporation document\certificate of incorporation (3 pages) |
30 January 2009 | Incorporation document\certificate of incorporation (3 pages) |