Runcorn
WA7 1SG
Director Name | Mr Kevin Antony Tilley |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2023(26 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The North Chapel Ashlands Road Ilkley West Yorkshire LS29 8JT |
Director Name | Ms Carol Maria Carney |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2024(27 years after company formation) |
Appointment Duration | 3 months |
Role | Business Support Manager |
Country of Residence | England |
Correspondence Address | 7 Old Quay Street Runcorn WA7 1SG |
Director Name | Yvonne Catherine Mary Goldingham |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | 55 Repton Road West Bridgford Nottingham NG2 7EP |
Director Name | Julia Elizabeth Taberham |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | Keepers Cottage Bunny Hall Barns Bunny Nottingham Nottinghamshire NG11 6QT |
Secretary Name | Yvonne Catherine Mary Goldingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | 55 Repton Road West Bridgford Nottingham NG2 7EP |
Director Name | Miss Ann Elizabeth Lever |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1997(5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 July 1998) |
Role | Sales Manager |
Correspondence Address | 95 Nevile Road Higher Broughton Salford Lancashire M7 3PP |
Director Name | Mr Keith Joseph Parrett |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1997(5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 May 1998) |
Role | Company Director |
Correspondence Address | 16 Carpenders Close Harpenden Hertfordshire AL5 3HN |
Secretary Name | Mr Keith Joseph Parrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1997(5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 May 1998) |
Role | Company Director |
Correspondence Address | 16 Carpenders Close Harpenden Hertfordshire AL5 3HN |
Secretary Name | Miss Ann Elizabeth Lever |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1997(5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 May 1998) |
Role | Sales Manager |
Correspondence Address | 95 Nevile Road Higher Broughton Salford Lancashire M7 3PP |
Secretary Name | Kerry Louise Gatford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1998(1 year, 4 months after company formation) |
Appointment Duration | 2 months (resigned 14 July 1998) |
Role | Para-Legal Assistant |
Correspondence Address | 18 Rectory Road West Bridgford Nottingham NG2 6BG |
Director Name | Anthony Fallon |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1998(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 March 2000) |
Role | Accountant |
Correspondence Address | 51 Old Quay Street Runcorn Cheshire WA7 1SY |
Secretary Name | Joan Eastwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1998(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 March 2000) |
Role | Company Director |
Correspondence Address | 15 Old Quay Street Runcorn Cheshire WA7 1SY |
Director Name | Mr George Noel Berry |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2000(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 May 2003) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 64 Greenhouse Farm Road Runcorn Cheshire WA7 6PP |
Secretary Name | Catherine Mary Berry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2000(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 May 2003) |
Role | Company Director |
Correspondence Address | 64 Greenhouse Farm Road Runcorn Cheshire WA7 6PP |
Director Name | Paul Cannon |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2003(6 years, 4 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 10 December 2003) |
Role | It Practitoner |
Correspondence Address | 53 Old Quay Street Runcorn Cheshire WA7 1SG |
Secretary Name | Mrs Lorna Marie Maclaughlan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2003(6 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 03 July 2012) |
Role | Careers Adviser |
Correspondence Address | 68 London Road Sawston Cambridge CB22 3XE |
Director Name | Mr Iain Stuart Wallace |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2004(7 years after company formation) |
Appointment Duration | 2 years (resigned 29 January 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Layton Park Avenue Rawdon Leeds LS19 6PL |
Director Name | David Paul |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2006(9 years, 1 month after company formation) |
Appointment Duration | 13 years, 6 months (resigned 29 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Craddock Farm West End, Summerbridge Harrogate North Yorkshire HG3 4BB |
Director Name | Mr Michael Jonathan Buss |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2019(22 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 October 2022) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 9 Green Coppice Norton Runcorn Cheshire WA7 6PJ |
Registered Address | The North Chapel Ashlands Road Ilkley West Yorkshire LS29 8JT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Ilkley |
Ward | Ilkley |
Built Up Area | Ilkley |
Address Matches | Over 10 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 | 2 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 16 January 2025 (8 months, 3 weeks from now) |
23 January 2024 | Appointment of Ms Carol Maria Carney as a director on 23 January 2024 (2 pages) |
---|---|
9 January 2024 | Confirmation statement made on 2 January 2024 with updates (5 pages) |
15 November 2023 | Appointment of Mr Kevin Antony Tilley as a director on 1 November 2023 (2 pages) |
14 April 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
13 January 2023 | Confirmation statement made on 2 January 2023 with updates (5 pages) |
24 October 2022 | Termination of appointment of Michael Jonathan Buss as a director on 16 October 2022 (1 page) |
15 August 2022 | Appointment of Miss Ashleigh Shaw as a director on 25 July 2022 (2 pages) |
7 June 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
13 January 2022 | Confirmation statement made on 2 January 2022 with updates (5 pages) |
11 August 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
1 February 2021 | Confirmation statement made on 2 January 2021 with no updates (3 pages) |
14 September 2020 | Registered office address changed from C/O Regent Management Limited Barcroft 32 New Road Yeadon Leeds LS19 7SE to The North Chapel Ashlands Road Ilkley West Yorkshire LS29 8JT on 14 September 2020 (1 page) |
3 August 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
19 February 2020 | Confirmation statement made on 2 January 2020 with updates (5 pages) |
9 September 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
29 July 2019 | Termination of appointment of David Paul as a director on 29 July 2019 (1 page) |
26 July 2019 | Appointment of Mr Michael Jonathan Buss as a director on 26 July 2019 (2 pages) |
14 January 2019 | Confirmation statement made on 2 January 2019 with updates (5 pages) |
20 July 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
2 February 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
20 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
20 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
16 January 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
3 August 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
3 August 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
27 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
23 April 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
23 April 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
13 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
28 March 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
1 October 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
1 October 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
19 March 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (4 pages) |
21 January 2013 | Registered office address changed from 68 London Road Sawston Cambridge CB22 3XE United Kingdom on 21 January 2013 (1 page) |
21 January 2013 | Registered office address changed from 68 London Road Sawston Cambridge CB22 3XE United Kingdom on 21 January 2013 (1 page) |
9 July 2012 | Termination of appointment of Lorna Maclaughlan as a secretary (2 pages) |
9 July 2012 | Termination of appointment of Lorna Maclaughlan as a secretary (2 pages) |
16 February 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
16 February 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
22 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (5 pages) |
22 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (5 pages) |
22 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (5 pages) |
9 August 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
9 August 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
21 March 2011 | Secretary's details changed for Lorna Marie Purslow on 5 March 2011 (2 pages) |
21 March 2011 | Secretary's details changed for Lorna Marie Purslow on 5 March 2011 (2 pages) |
21 March 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Secretary's details changed for Lorna Marie Purslow on 5 March 2011 (2 pages) |
20 March 2011 | Registered office address changed from 8 Bullen Close Longstanton Cambridge Cambridgeshire WA7 1SG Uk on 20 March 2011 (1 page) |
20 March 2011 | Registered office address changed from 8 Bullen Close Longstanton Cambridge Cambridgeshire WA7 1SG Uk on 20 March 2011 (1 page) |
13 July 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
13 July 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
26 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (8 pages) |
26 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (8 pages) |
26 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (8 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
3 February 2009 | Location of debenture register (1 page) |
3 February 2009 | Return made up to 02/01/09; full list of members (7 pages) |
3 February 2009 | Location of debenture register (1 page) |
3 February 2009 | Registered office changed on 03/02/2009 from 17 old quay street runcorn cheshire WA7 1SG (1 page) |
3 February 2009 | Registered office changed on 03/02/2009 from 17 old quay street runcorn cheshire WA7 1SG (1 page) |
3 February 2009 | Location of register of members (1 page) |
3 February 2009 | Return made up to 02/01/09; full list of members (7 pages) |
3 February 2009 | Location of register of members (1 page) |
2 February 2009 | Secretary's change of particulars / lorna purslow / 02/05/2008 (1 page) |
2 February 2009 | Secretary's change of particulars / lorna purslow / 02/05/2008 (1 page) |
10 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
10 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
25 January 2008 | Return made up to 02/01/08; full list of members (5 pages) |
25 January 2008 | Return made up to 02/01/08; full list of members (5 pages) |
2 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
2 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
23 February 2007 | Return made up to 02/01/07; full list of members (9 pages) |
23 February 2007 | Return made up to 02/01/07; full list of members (9 pages) |
3 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
3 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
22 September 2006 | Director resigned (1 page) |
22 September 2006 | Director resigned (1 page) |
15 March 2006 | New director appointed (2 pages) |
15 March 2006 | New director appointed (2 pages) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | Director resigned (1 page) |
3 February 2006 | Return made up to 02/01/06; full list of members (9 pages) |
3 February 2006 | Return made up to 02/01/06; full list of members (9 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
3 February 2005 | Return made up to 02/01/05; full list of members
|
3 February 2005 | Return made up to 02/01/05; full list of members
|
9 November 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
9 November 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
8 February 2004 | Return made up to 02/01/04; full list of members
|
8 February 2004 | New director appointed (1 page) |
8 February 2004 | Return made up to 02/01/04; full list of members
|
8 February 2004 | New director appointed (1 page) |
4 February 2004 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
29 January 2004 | Director resigned (1 page) |
29 January 2004 | Director resigned (1 page) |
18 January 2004 | Registered office changed on 18/01/04 from: 64 greenhouse farm road runcorn WA7 6PP (1 page) |
18 January 2004 | Registered office changed on 18/01/04 from: 64 greenhouse farm road runcorn WA7 6PP (1 page) |
22 May 2003 | New secretary appointed (2 pages) |
22 May 2003 | Secretary resigned (1 page) |
22 May 2003 | New director appointed (2 pages) |
22 May 2003 | Director resigned (1 page) |
22 May 2003 | Director resigned (1 page) |
22 May 2003 | New director appointed (2 pages) |
22 May 2003 | New secretary appointed (2 pages) |
22 May 2003 | Secretary resigned (1 page) |
13 March 2003 | Return made up to 02/01/03; full list of members
|
13 March 2003 | Return made up to 02/01/03; full list of members
|
23 December 2002 | Registered office changed on 23/12/02 from: regent management LIMITED barcroft 32 new road yeadon leeds LS19 7SE (1 page) |
23 December 2002 | Registered office changed on 23/12/02 from: regent management LIMITED barcroft 32 new road yeadon leeds LS19 7SE (1 page) |
9 December 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
9 December 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
24 January 2002 | Return made up to 02/01/02; full list of members (9 pages) |
24 January 2002 | Return made up to 02/01/02; full list of members (9 pages) |
1 November 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
1 November 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
15 January 2001 | Return made up to 02/01/01; change of members
|
15 January 2001 | Return made up to 02/01/01; change of members
|
18 October 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
18 October 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
17 April 2000 | New director appointed (2 pages) |
17 April 2000 | New secretary appointed (2 pages) |
17 April 2000 | New secretary appointed (2 pages) |
17 April 2000 | New director appointed (2 pages) |
29 March 2000 | Secretary resigned (1 page) |
29 March 2000 | Director resigned (1 page) |
29 March 2000 | Director resigned (1 page) |
29 March 2000 | Secretary resigned (1 page) |
14 January 2000 | Return made up to 02/01/00; no change of members (6 pages) |
14 January 2000 | Return made up to 02/01/00; no change of members (6 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
23 February 1999 | Return made up to 02/01/99; full list of members (6 pages) |
23 February 1999 | Return made up to 02/01/99; full list of members (6 pages) |
22 October 1998 | New director appointed (2 pages) |
22 October 1998 | Secretary resigned (1 page) |
22 October 1998 | New secretary appointed (2 pages) |
22 October 1998 | Secretary resigned (1 page) |
22 October 1998 | Secretary resigned;director resigned (1 page) |
22 October 1998 | New secretary appointed (2 pages) |
22 October 1998 | Secretary resigned (1 page) |
22 October 1998 | Secretary resigned;director resigned (1 page) |
22 October 1998 | Secretary resigned (1 page) |
22 October 1998 | New director appointed (2 pages) |
22 October 1998 | New secretary appointed (2 pages) |
22 October 1998 | New secretary appointed (2 pages) |
12 October 1998 | Registered office changed on 12/10/98 from: chantry house high st coleshill birmingham B46 3BP (1 page) |
12 October 1998 | Registered office changed on 12/10/98 from: chantry house high st coleshill birmingham B46 3BP (1 page) |
11 May 1998 | Return made up to 02/01/98; full list of members (6 pages) |
11 May 1998 | Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page) |
11 May 1998 | Return made up to 02/01/98; full list of members (6 pages) |
11 May 1998 | Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page) |
11 April 1998 | Accounts for a dormant company made up to 31 January 1998 (1 page) |
11 April 1998 | Accounts for a dormant company made up to 31 January 1998 (1 page) |
11 June 1997 | Ad 05/06/97--------- £ si 10@1=10 £ ic 2/12 (2 pages) |
11 June 1997 | Director resigned (1 page) |
11 June 1997 | New secretary appointed;new director appointed (2 pages) |
11 June 1997 | Director resigned (1 page) |
11 June 1997 | New secretary appointed;new director appointed (2 pages) |
11 June 1997 | Company name changed nottcor 31 LIMITED\certificate issued on 12/06/97 (2 pages) |
11 June 1997 | New secretary appointed;new director appointed (2 pages) |
11 June 1997 | New secretary appointed;new director appointed (2 pages) |
11 June 1997 | Secretary resigned;director resigned (1 page) |
11 June 1997 | Registered office changed on 11/06/97 from: 1 royal standard place nottingham NG1 6FZ (1 page) |
11 June 1997 | Secretary resigned;director resigned (1 page) |
11 June 1997 | Company name changed nottcor 31 LIMITED\certificate issued on 12/06/97 (2 pages) |
11 June 1997 | Registered office changed on 11/06/97 from: 1 royal standard place nottingham NG1 6FZ (1 page) |
11 June 1997 | Ad 05/06/97--------- £ si 10@1=10 £ ic 2/12 (2 pages) |
2 January 1997 | Incorporation (22 pages) |
2 January 1997 | Incorporation (22 pages) |