Rake Lane Eccleston
Chester
CH4 9JN
Wales
Director Name | Martin Read |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 July 2003(3 years, 2 months after company formation) |
Appointment Duration | 11 years, 11 months (closed 07 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Granary Marton Marton Marton Cum Grafton York YO51 9QY |
Secretary Name | Henry Martin Read |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 March 2004(3 years, 10 months after company formation) |
Appointment Duration | 11 years, 3 months (closed 07 July 2015) |
Role | Management Consultant |
Correspondence Address | The Old Granary Marton Marton Cum Grafton York YO51 9QY |
Director Name | Henry Martin Read |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2000(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 December 2001) |
Role | Management Consultant |
Correspondence Address | The Dell Upper Langwith Collingham Wetherby West Yorkshire LS22 5DQ |
Secretary Name | Jane Wilcock Read |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2000(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 December 2001) |
Role | Company Director |
Correspondence Address | The Dell Upper Langwith, Collingham Wetherby West Yorkshire LS22 5DQ |
Secretary Name | Andrew Shone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2001(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 July 2003) |
Role | Manager |
Correspondence Address | 15 Grove Avenue Vicars Cross Chester CH3 5HL Wales |
Director Name | Amanda Louise Nicoll |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2003(3 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 April 2004) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 293 Burntwood Lane Wandsworth London SW17 0AP |
Secretary Name | Amanda Louise Nicoll |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2003(3 years, 1 month after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 11 March 2004) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 293 Burntwood Lane Wandsworth London SW17 0AP |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Gresham House 5-7 St. Pauls Street Leeds LS1 2JG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
75 at £1 | H.m. Read 8.33% Ordinary B |
---|---|
75 at £1 | J. Read 8.33% Ordinary B |
450 at £1 | Gail Biddulph 50.00% Ordinary B |
150 at £1 | H.m. Read 16.67% Ordinary A |
150 at £1 | J. Read 16.67% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £50,209 |
Cash | £37,011 |
Current Liabilities | £16,760 |
Latest Accounts | 30 September 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
7 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2015 | Application to strike the company off the register (3 pages) |
12 March 2015 | Application to strike the company off the register (3 pages) |
2 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
2 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
14 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
15 January 2014 | Registered office address changed from Unit 1C Rossett Business Village Llyndir Lane, Rossett Wrexham Clwyd LL12 0AY United Kingdom on 15 January 2014 (1 page) |
15 January 2014 | Registered office address changed from Unit 1C Rossett Business Village Llyndir Lane, Rossett Wrexham Clwyd LL12 0AY United Kingdom on 15 January 2014 (1 page) |
7 January 2014 | Termination of appointment of a director (2 pages) |
7 January 2014 | Termination of appointment of a director (2 pages) |
4 November 2013 | Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page) |
4 November 2013 | Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page) |
19 June 2013 | Director's details changed for Martin Read on 19 June 2013 (2 pages) |
19 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (7 pages) |
19 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (7 pages) |
19 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (7 pages) |
19 June 2013 | Director's details changed for Martin Read on 19 June 2013 (2 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (7 pages) |
9 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (7 pages) |
9 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (7 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
26 July 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (7 pages) |
26 July 2011 | Director's details changed for Gail Biddulph on 9 May 2011 (2 pages) |
26 July 2011 | Director's details changed for Gail Biddulph on 9 May 2011 (2 pages) |
26 July 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (7 pages) |
26 July 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (7 pages) |
26 July 2011 | Director's details changed for Gail Biddulph on 9 May 2011 (2 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 June 2010 | Secretary's details changed for Henry Martin Read on 9 May 2010 (1 page) |
23 June 2010 | Director's details changed for Gail Biddulph on 9 May 2010 (2 pages) |
23 June 2010 | Director's details changed for Martin Read on 9 May 2010 (2 pages) |
23 June 2010 | Secretary's details changed for Henry Martin Read on 9 May 2010 (1 page) |
23 June 2010 | Director's details changed for Martin Read on 9 May 2010 (2 pages) |
23 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (7 pages) |
23 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (7 pages) |
23 June 2010 | Director's details changed for Martin Read on 9 May 2010 (2 pages) |
23 June 2010 | Director's details changed for Gail Biddulph on 9 May 2010 (2 pages) |
23 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (7 pages) |
23 June 2010 | Secretary's details changed for Henry Martin Read on 9 May 2010 (1 page) |
23 June 2010 | Director's details changed for Gail Biddulph on 9 May 2010 (2 pages) |
17 March 2010 | Registered office address changed from Elizabeth House Queen Street Leeds West Yorkshire LS1 2TW on 17 March 2010 (1 page) |
17 March 2010 | Registered office address changed from Elizabeth House Queen Street Leeds West Yorkshire LS1 2TW on 17 March 2010 (1 page) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
9 September 2009 | Return made up to 09/05/09; full list of members; amend (8 pages) |
9 September 2009 | Return made up to 09/05/09; full list of members; amend (8 pages) |
20 May 2009 | Return made up to 09/05/09; full list of members (5 pages) |
20 May 2009 | Return made up to 09/05/09; full list of members (5 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 May 2008 | Secretary's change of particulars / henry read / 01/05/2008 (1 page) |
27 May 2008 | Return made up to 09/05/08; full list of members (5 pages) |
27 May 2008 | Secretary's change of particulars / henry read / 01/05/2008 (1 page) |
27 May 2008 | Return made up to 09/05/08; full list of members (5 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
16 May 2007 | Return made up to 09/05/07; full list of members (3 pages) |
16 May 2007 | Director's particulars changed (1 page) |
16 May 2007 | Director's particulars changed (1 page) |
16 May 2007 | Return made up to 09/05/07; full list of members (3 pages) |
1 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
1 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
30 May 2006 | Return made up to 09/05/06; full list of members (3 pages) |
30 May 2006 | Return made up to 09/05/06; full list of members (3 pages) |
13 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
13 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
8 June 2005 | Return made up to 09/05/05; full list of members
|
8 June 2005 | Return made up to 09/05/05; full list of members
|
22 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
22 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
29 June 2004 | Return made up to 09/05/04; full list of members (7 pages) |
29 June 2004 | Return made up to 09/05/04; full list of members (7 pages) |
8 May 2004 | Director resigned (1 page) |
8 May 2004 | Director resigned (1 page) |
25 March 2004 | Secretary resigned (1 page) |
25 March 2004 | New secretary appointed (1 page) |
25 March 2004 | Secretary resigned (1 page) |
25 March 2004 | New secretary appointed (1 page) |
19 August 2003 | Secretary resigned (1 page) |
19 August 2003 | Ad 23/07/03--------- £ si 899@1=899 £ ic 1/900 (2 pages) |
19 August 2003 | Secretary resigned (1 page) |
19 August 2003 | Ad 23/07/03--------- £ si 899@1=899 £ ic 1/900 (2 pages) |
19 August 2003 | New director appointed (2 pages) |
19 August 2003 | New director appointed (2 pages) |
1 August 2003 | New secretary appointed;new director appointed (2 pages) |
1 August 2003 | Resolutions
|
1 August 2003 | New secretary appointed;new director appointed (2 pages) |
1 August 2003 | Registered office changed on 01/08/03 from: 124A bispham road southport merseyside PR9 7BJ (1 page) |
1 August 2003 | Registered office changed on 01/08/03 from: 124A bispham road southport merseyside PR9 7BJ (1 page) |
1 August 2003 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
1 August 2003 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
1 August 2003 | Resolutions
|
10 June 2003 | Accounts for a dormant company made up to 31 May 2003 (3 pages) |
10 June 2003 | Accounts for a dormant company made up to 31 May 2003 (3 pages) |
8 June 2003 | Return made up to 09/05/03; full list of members (6 pages) |
8 June 2003 | Return made up to 09/05/03; full list of members (6 pages) |
6 February 2003 | Accounts for a dormant company made up to 31 May 2002 (3 pages) |
6 February 2003 | Accounts for a dormant company made up to 31 May 2002 (3 pages) |
10 July 2002 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
10 July 2002 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
28 May 2002 | Return made up to 09/05/02; full list of members
|
28 May 2002 | Return made up to 09/05/02; full list of members
|
10 January 2002 | New director appointed (2 pages) |
10 January 2002 | New director appointed (2 pages) |
4 January 2002 | New secretary appointed (2 pages) |
4 January 2002 | Secretary resigned (1 page) |
4 January 2002 | Director resigned (2 pages) |
4 January 2002 | Secretary resigned (1 page) |
4 January 2002 | Registered office changed on 04/01/02 from: the dell upper langwith, collingham wetherby west yorkshire LS22 5DQ (1 page) |
4 January 2002 | New secretary appointed (2 pages) |
4 January 2002 | Director resigned (2 pages) |
4 January 2002 | Registered office changed on 04/01/02 from: the dell upper langwith, collingham wetherby west yorkshire LS22 5DQ (1 page) |
30 July 2001 | Return made up to 09/05/01; full list of members (6 pages) |
30 July 2001 | Return made up to 09/05/01; full list of members (6 pages) |
1 August 2000 | Company name changed sharpercom LIMITED\certificate issued on 02/08/00 (2 pages) |
1 August 2000 | Company name changed sharpercom LIMITED\certificate issued on 02/08/00 (2 pages) |
21 July 2000 | Director resigned (1 page) |
21 July 2000 | New director appointed (2 pages) |
21 July 2000 | Secretary resigned (1 page) |
21 July 2000 | Director resigned (1 page) |
21 July 2000 | Registered office changed on 21/07/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
21 July 2000 | Registered office changed on 21/07/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
21 July 2000 | New secretary appointed (2 pages) |
21 July 2000 | New director appointed (2 pages) |
21 July 2000 | Secretary resigned (1 page) |
21 July 2000 | New secretary appointed (2 pages) |
9 May 2000 | Incorporation (18 pages) |
9 May 2000 | Incorporation (18 pages) |