Elworth
Sandbach
Cheshire
CW11 3FZ
Director Name | Michael John Richardson |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(6 years, 8 months after company formation) |
Appointment Duration | 20 years, 7 months (closed 22 August 2012) |
Role | Chauffeur Driver |
Country of Residence | United Kingdom |
Correspondence Address | 69 Penrhyn Avenue Littleover Derby Derbyshire DE23 6LB |
Secretary Name | Michael John Richardson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(6 years, 8 months after company formation) |
Appointment Duration | 20 years, 7 months (closed 22 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Penrhyn Avenue Littleover Derby Derbyshire DE23 6LB |
Director Name | Janet Ann Humphries |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(13 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 28 February 2006) |
Role | Secretary |
Correspondence Address | 1 Lambley Drive Allestree Derby Derbyshire DE22 2TH |
Director Name | William Matthews |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(20 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 10 September 2006) |
Role | Chauffeur Driver |
Country of Residence | England |
Correspondence Address | 16 Charterhouse Close Breadsall Derbyshire DE21 2AX |
Registered Address | 93 Queen Street Sheffield S1 1WF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
79 at 1 | M J Richrdson 79.00% Ordinary |
---|---|
20 at 1 | William Matthews 20.00% Ordinary |
1 at 1 | L A Richardson 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£30,335 |
Cash | £250 |
Current Liabilities | £88,614 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
22 August 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 August 2012 | Final Gazette dissolved following liquidation (1 page) |
22 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 May 2012 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
22 May 2012 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
6 June 2011 | Appointment of a voluntary liquidator (1 page) |
6 June 2011 | Appointment of a voluntary liquidator (1 page) |
6 June 2011 | Resolutions
|
6 June 2011 | Statement of affairs with form 4.19 (5 pages) |
6 June 2011 | Statement of affairs with form 4.19 (5 pages) |
6 June 2011 | Resolutions
|
12 May 2011 | Registered office address changed from Suite 11 Keynes House Chester Park Alfreton Road Derby DE21 4AS on 12 May 2011 (2 pages) |
12 May 2011 | Registered office address changed from Suite 11 Keynes House Chester Park Alfreton Road Derby DE21 4AS on 12 May 2011 (2 pages) |
26 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
28 January 2010 | Director's details changed for Michael John Richardson on 1 December 2009 (2 pages) |
28 January 2010 | Director's details changed for Leanne Ellen Grogan on 1 December 2009 (2 pages) |
28 January 2010 | Annual return made up to 30 December 2009 with a full list of shareholders Statement of capital on 2010-01-28
|
28 January 2010 | Director's details changed for Michael John Richardson on 1 December 2009 (2 pages) |
28 January 2010 | Director's details changed for Leanne Ellen Grogan on 1 December 2009 (2 pages) |
28 January 2010 | Director's details changed for Michael John Richardson on 1 December 2009 (2 pages) |
28 January 2010 | Annual return made up to 30 December 2009 with a full list of shareholders Statement of capital on 2010-01-28
|
28 January 2010 | Director's details changed for Leanne Ellen Grogan on 1 December 2009 (2 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
2 February 2009 | Return made up to 30/12/08; full list of members (4 pages) |
2 February 2009 | Return made up to 30/12/08; full list of members (4 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
5 February 2008 | Return made up to 30/12/07; full list of members (3 pages) |
5 February 2008 | Return made up to 30/12/07; full list of members (3 pages) |
5 November 2007 | Registered office changed on 05/11/07 from: 18C uttoxeter road mickleover derby. DE3 5DA (1 page) |
5 November 2007 | Registered office changed on 05/11/07 from: 18C uttoxeter road mickleover derby. DE3 5DA (1 page) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
12 February 2007 | Return made up to 30/12/06; full list of members (3 pages) |
12 February 2007 | Return made up to 30/12/06; full list of members (3 pages) |
22 September 2006 | Director resigned (1 page) |
22 September 2006 | Director resigned (1 page) |
28 April 2006 | Total exemption small company accounts made up to 31 December 2005 (1 page) |
28 April 2006 | Total exemption small company accounts made up to 31 December 2005 (1 page) |
18 April 2006 | Director's particulars changed (1 page) |
18 April 2006 | Director's particulars changed (1 page) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | Director resigned (1 page) |
1 March 2006 | Return made up to 30/12/05; full list of members (3 pages) |
1 March 2006 | Return made up to 30/12/05; full list of members (3 pages) |
9 January 2006 | New director appointed (2 pages) |
9 January 2006 | New director appointed (2 pages) |
30 August 2005 | Total exemption small company accounts made up to 31 December 2004 (1 page) |
30 August 2005 | Total exemption small company accounts made up to 31 December 2004 (1 page) |
18 January 2005 | Return made up to 30/12/04; full list of members
|
18 January 2005 | Return made up to 30/12/04; full list of members (7 pages) |
5 January 2005 | Total exemption small company accounts made up to 31 December 2003 (1 page) |
5 January 2005 | Total exemption small company accounts made up to 31 December 2003 (1 page) |
12 February 2004 | Return made up to 30/12/03; full list of members (7 pages) |
12 February 2004 | Return made up to 30/12/03; full list of members (7 pages) |
6 February 2004 | Total exemption small company accounts made up to 31 December 2002 (1 page) |
6 February 2004 | Total exemption small company accounts made up to 31 December 2002 (1 page) |
5 August 2003 | Particulars of mortgage/charge (3 pages) |
5 August 2003 | Particulars of mortgage/charge (3 pages) |
17 February 2003 | Return made up to 30/12/02; full list of members (7 pages) |
17 February 2003 | Return made up to 30/12/02; full list of members (7 pages) |
5 July 2002 | Total exemption full accounts made up to 31 December 2001 (13 pages) |
5 July 2002 | Total exemption full accounts made up to 31 December 2001 (13 pages) |
21 May 2002 | Return made up to 30/12/01; full list of members (7 pages) |
21 May 2002 | Return made up to 30/12/01; full list of members (7 pages) |
31 October 2001 | Total exemption full accounts made up to 31 December 2000 (12 pages) |
31 October 2001 | Total exemption full accounts made up to 31 December 2000 (12 pages) |
15 March 2001 | Return made up to 30/12/00; full list of members (7 pages) |
15 March 2001 | Return made up to 30/12/00; full list of members (7 pages) |
22 August 2000 | Full accounts made up to 31 December 1999 (11 pages) |
22 August 2000 | Accounts made up to 31 December 1999 (11 pages) |
12 January 2000 | Return made up to 30/12/99; full list of members (7 pages) |
12 January 2000 | Return made up to 30/12/99; full list of members
|
14 September 1999 | Full accounts made up to 31 December 1998 (10 pages) |
14 September 1999 | Accounts made up to 31 December 1998 (10 pages) |
4 March 1999 | New director appointed (2 pages) |
4 March 1999 | New director appointed (2 pages) |
20 January 1999 | Return made up to 30/12/98; no change of members (4 pages) |
20 January 1999 | Return made up to 30/12/98; no change of members
|
12 November 1998 | Full accounts made up to 31 December 1997 (9 pages) |
12 November 1998 | Accounts made up to 31 December 1997 (9 pages) |
11 April 1998 | Accounting reference date shortened from 15/04/98 to 31/12/97 (1 page) |
11 April 1998 | Accounting reference date shortened from 15/04/98 to 31/12/97 (1 page) |
17 February 1998 | Full accounts made up to 15 April 1997 (12 pages) |
17 February 1998 | Accounts made up to 15 April 1997 (12 pages) |
8 January 1998 | Return made up to 30/12/97; full list of members (6 pages) |
8 January 1998 | Return made up to 30/12/97; full list of members (6 pages) |
4 March 1997 | Return made up to 31/12/96; no change of members (4 pages) |
4 March 1997 | Return made up to 31/12/96; no change of members (4 pages) |
13 February 1997 | Full accounts made up to 15 April 1996 (6 pages) |
13 February 1997 | Accounts made up to 15 April 1996 (6 pages) |
1 March 1996 | Return made up to 31/12/95; full list of members (6 pages) |
1 March 1996 | Return made up to 31/12/95; full list of members (6 pages) |
20 February 1996 | Accounts for a small company made up to 15 April 1995 (7 pages) |
20 February 1996 | Accounts for a small company made up to 15 April 1995 (7 pages) |
9 November 1995 | Company name changed gem precision components LTD.\certificate issued on 10/11/95 (2 pages) |
9 November 1995 | Company name changed gem precision components LTD.\certificate issued on 10/11/95 (2 pages) |
7 March 1995 | Return made up to 31/12/94; no change of members (4 pages) |
7 March 1995 | Return made up to 31/12/94; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
16 April 1985 | Incorporation (11 pages) |
16 April 1985 | Incorporation (11 pages) |