Newton By Daresbury
Warrington
Cheshire
WA4 4JA
Secretary Name | Helen Jane Dann |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 January 2001(17 years after company formation) |
Appointment Duration | 12 years (closed 22 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manor House Green Street Duxford Cambridge Cambridgeshire CB2 4RG |
Director Name | Mr David Raymond Howells |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 July 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 The Quadrangle Chelsea Harbour London SW10 0UG |
Secretary Name | Mr David Raymond Howells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 July 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 The Quadrangle Chelsea Harbour London SW10 0UG |
Secretary Name | James Brodie Grigor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1994(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 April 1997) |
Role | Company Director |
Correspondence Address | 10 The Haydens Tonbridge Kent TN9 1NS |
Secretary Name | Dr Peter Alan Waterman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1997(13 years, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 10 July 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Black Jane Farm Newton Lane Newton By Daresbury Warrington Cheshire WA4 4JA |
Secretary Name | Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 1997(13 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 02 January 2001) |
Correspondence Address | C/O 8 Baker Street London W1M 1DH |
Registered Address | Pricewaterhousecoopers Llp Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£8,510,316 |
Current Liabilities | £8,108,883 |
Latest Accounts | 31 January 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
22 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2012 | Compulsory strike-off action has been suspended (1 page) |
31 March 2012 | Compulsory strike-off action has been suspended (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2011 | Notice of ceasing to act as receiver or manager (1 page) |
8 April 2011 | Notice of ceasing to act as receiver or manager (1 page) |
8 April 2011 | Receiver's abstract of receipts and payments to 31 March 2011 (3 pages) |
8 April 2011 | Receiver's abstract of receipts and payments to 31 March 2011 (3 pages) |
2 December 2010 | Declaration that part of the property/undertaking: released/ceased /part /charge no 20 (3 pages) |
2 December 2010 | Declaration that part of the property/undertaking: released/ceased /part /charge no 20 (3 pages) |
18 November 2010 | Resolutions
|
18 November 2010 | Resolutions
|
10 June 2010 | Receiver's abstract of receipts and payments to 28 April 2010 (3 pages) |
10 June 2010 | Receiver's abstract of receipts and payments to 28 April 2010 (3 pages) |
22 May 2009 | Receiver's abstract of receipts and payments to 28 April 2009 (3 pages) |
22 May 2009 | Receiver's abstract of receipts and payments to 28 April 2009 (3 pages) |
20 November 2008 | Resolutions
|
20 November 2008 | Resolutions
|
19 November 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 20 (1 page) |
19 November 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 20 (1 page) |
11 July 2008 | Administrative Receiver's report (18 pages) |
11 July 2008 | Administrative Receiver's report (18 pages) |
9 May 2008 | Notice of appointment of receiver or manager (1 page) |
9 May 2008 | Notice of appointment of receiver or manager (1 page) |
6 May 2008 | Registered office changed on 06/05/2008 from the open studio, county hall belvedere road london SE1 7PB (1 page) |
6 May 2008 | Registered office changed on 06/05/2008 from the open studio, county hall belvedere road london SE1 7PB (1 page) |
18 February 2008 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
18 February 2008 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
11 February 2008 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
11 February 2008 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
25 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
25 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
4 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
4 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
2 February 2006 | Location of register of members (1 page) |
2 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
2 February 2006 | Location of debenture register (1 page) |
2 February 2006 | Location of debenture register (1 page) |
2 February 2006 | Location of register of members (1 page) |
2 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
2 February 2006 | Registered office changed on 02/02/06 from: the open studio county hall belvedere road london SE1 7PB (1 page) |
2 February 2006 | Registered office changed on 02/02/06 from: the open studio county hall belvedere road london SE1 7PB (1 page) |
10 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 December 2005 | Registered office changed on 19/12/05 from: 222-224 borough high street london SE1 1JX (1 page) |
19 December 2005 | Registered office changed on 19/12/05 from: 222-224 borough high street london SE1 1JX (1 page) |
7 December 2005 | Accounts for a small company made up to 31 January 2005 (10 pages) |
7 December 2005 | Accounts for a small company made up to 31 January 2005 (10 pages) |
5 August 2005 | Particulars of mortgage/charge (3 pages) |
5 August 2005 | Particulars of mortgage/charge (3 pages) |
5 August 2005 | Particulars of mortgage/charge (3 pages) |
5 August 2005 | Particulars of mortgage/charge (3 pages) |
26 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
26 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
11 August 2004 | Full accounts made up to 31 January 2004 (24 pages) |
11 August 2004 | Full accounts made up to 31 January 2004 (24 pages) |
6 March 2004 | Return made up to 31/12/03; full list of members (6 pages) |
6 March 2004 | Return made up to 31/12/03; full list of members (6 pages) |
3 March 2004 | Full accounts made up to 31 January 2003 (24 pages) |
3 March 2004 | Full accounts made up to 31 January 2003 (24 pages) |
13 January 2004 | Auditor's resignation (1 page) |
13 January 2004 | Auditor's resignation (1 page) |
20 September 2003 | Particulars of mortgage/charge (3 pages) |
20 September 2003 | Particulars of mortgage/charge (3 pages) |
21 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
21 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
4 December 2002 | Full accounts made up to 31 January 2002 (24 pages) |
4 December 2002 | Full accounts made up to 31 January 2002 (24 pages) |
9 April 2002 | Return made up to 31/12/01; full list of members (6 pages) |
9 April 2002 | Return made up to 31/12/01; full list of members (6 pages) |
22 November 2001 | Full accounts made up to 31 January 2001 (18 pages) |
22 November 2001 | Full accounts made up to 31 January 2001 (18 pages) |
15 May 2001 | Accounting reference date extended from 31/07/00 to 31/01/01 (1 page) |
15 May 2001 | Accounting reference date extended from 31/07/00 to 31/01/01 (1 page) |
23 February 2001 | Return made up to 31/12/00; no change of members (6 pages) |
23 February 2001 | Return made up to 31/12/00; no change of members (6 pages) |
23 January 2001 | New secretary appointed (2 pages) |
23 January 2001 | Secretary resigned (1 page) |
23 January 2001 | New secretary appointed (2 pages) |
23 January 2001 | Secretary resigned (1 page) |
7 September 2000 | Particulars of mortgage/charge (3 pages) |
7 September 2000 | Particulars of mortgage/charge (3 pages) |
1 June 2000 | Full accounts made up to 31 July 1999 (16 pages) |
1 June 2000 | Full accounts made up to 31 July 1999 (16 pages) |
21 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
21 February 2000 | Return made up to 31/12/99; full list of members
|
27 January 2000 | Particulars of mortgage/charge (3 pages) |
27 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2000 | Particulars of mortgage/charge (3 pages) |
13 January 2000 | Particulars of mortgage/charge (3 pages) |
13 January 2000 | Particulars of mortgage/charge (3 pages) |
12 January 2000 | Particulars of mortgage/charge (3 pages) |
12 January 2000 | Registered office changed on 12/01/00 from: 4/7THE vineyard sanctuary street borough london, SE1 1QL (1 page) |
12 January 2000 | Particulars of mortgage/charge (3 pages) |
12 January 2000 | Registered office changed on 12/01/00 from: 4/7THE vineyard sanctuary street borough london, SE1 1QL (1 page) |
24 March 1999 | Full accounts made up to 31 July 1998 (15 pages) |
24 March 1999 | Full accounts made up to 31 July 1998 (15 pages) |
14 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
14 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
13 May 1998 | Full accounts made up to 31 July 1997 (15 pages) |
13 May 1998 | Full accounts made up to 31 July 1997 (15 pages) |
13 January 1998 | Return made up to 31/12/97; no change of members (5 pages) |
13 January 1998 | Return made up to 31/12/97; no change of members (5 pages) |
7 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 1997 | Particulars of mortgage/charge (3 pages) |
24 October 1997 | Particulars of mortgage/charge (3 pages) |
19 September 1997 | Full accounts made up to 31 July 1996 (19 pages) |
19 September 1997 | Full accounts made up to 28 February 1995 (17 pages) |
19 September 1997 | Full accounts made up to 28 February 1995 (17 pages) |
19 September 1997 | Full accounts made up to 31 July 1996 (19 pages) |
22 July 1997 | New secretary appointed (2 pages) |
22 July 1997 | Secretary resigned (1 page) |
22 July 1997 | Secretary resigned (1 page) |
22 July 1997 | New secretary appointed (2 pages) |
6 June 1997 | New secretary appointed (3 pages) |
6 June 1997 | Secretary resigned (1 page) |
6 June 1997 | Auditor's resignation (1 page) |
6 June 1997 | Auditor's resignation (1 page) |
6 June 1997 | New secretary appointed (3 pages) |
6 June 1997 | Secretary resigned (1 page) |
29 April 1997 | Full accounts made up to 28 February 1994 (21 pages) |
29 April 1997 | Full accounts made up to 28 February 1994 (21 pages) |
21 February 1997 | Return made up to 31/12/96; full list of members (7 pages) |
21 February 1997 | Return made up to 31/12/96; full list of members (7 pages) |
19 April 1996 | Return made up to 31/12/95; no change of members
|
19 April 1996 | Return made up to 31/12/95; no change of members (5 pages) |
1 March 1996 | Accounting reference date extended from 28/02 to 31/07 (1 page) |
1 March 1996 | Accounting reference date extended from 28/02 to 31/07 (1 page) |
29 November 1995 | Delivery ext'd 3 mth 28/02/95 (2 pages) |
29 November 1995 | Delivery ext'd 3 mth 28/02/95 (2 pages) |
4 January 1995 | Full accounts made up to 28 February 1993 (18 pages) |
4 January 1995 | Full accounts made up to 28 February 1993 (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (67 pages) |
22 December 1994 | Return made up to 31/12/94; full list of members (7 pages) |
19 January 1994 | Return made up to 31/12/93; no change of members
|
28 October 1993 | Full accounts made up to 28 February 1992 (18 pages) |
28 October 1993 | Full accounts made up to 28 February 1992 (18 pages) |
5 January 1993 | Return made up to 31/12/92; no change of members (6 pages) |
2 April 1990 | Particulars of mortgage/charge (5 pages) |
2 April 1990 | Particulars of mortgage/charge (5 pages) |
5 December 1989 | Resolutions
|
5 December 1989 | Resolutions
|
21 November 1989 | Resolutions
|
21 November 1989 | Resolutions
|
11 July 1989 | Accounts for a small company made up to 29 February 1988 (4 pages) |
11 July 1989 | Accounts for a small company made up to 29 February 1988 (4 pages) |
10 March 1988 | Accounts for a small company made up to 28 February 1987 (4 pages) |
10 March 1988 | Accounts for a small company made up to 28 February 1987 (4 pages) |
17 December 1986 | Full accounts made up to 28 February 1986 (9 pages) |
17 December 1986 | Full accounts made up to 28 February 1986 (9 pages) |
16 December 1983 | Incorporation (13 pages) |
16 December 1983 | Incorporation (13 pages) |