Onston Lane Crowton
Northwich
Cheshire
CW8 2RG
Director Name | Mr Stephen Gary Teare |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 November 1993(3 years, 6 months after company formation) |
Appointment Duration | 22 years, 2 months (closed 02 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Braecroft 14 Hillside Drive Woolton Liverpool L25 5NS |
Secretary Name | Mr Stephen Norman Teare |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 November 1993(3 years, 6 months after company formation) |
Appointment Duration | 22 years, 2 months (closed 02 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ironwoods Onston Lane Crowton Northwich Cheshire CW8 2RG |
Director Name | Ms Lisa Ann Teare |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 1999(9 years after company formation) |
Appointment Duration | 16 years, 8 months (closed 02 February 2016) |
Role | Contract Cleaning |
Country of Residence | England |
Correspondence Address | Ironwoods Onston Lane, Crowton Northwich Cheshire CW8 2RG |
Director Name | Mr Andrew John Warrener |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(1 year after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 July 1992) |
Role | Company Director |
Correspondence Address | 82 Borstal Road Borstal Rochester Kent ME1 3BD |
Director Name | Mr John Warrener |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(1 year after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 July 1992) |
Role | General Manager |
Correspondence Address | 82 Borstal Road Borstal Rochester Kent ME1 3BD |
Secretary Name | Mr Andrew John Warrener |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(1 year after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 July 1992) |
Role | Company Director |
Correspondence Address | 82 Borstal Road Borstal Rochester Kent ME1 3BD |
Director Name | Mrs Noreen Emily Teare |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 November 1993) |
Role | Cleaning Contractor |
Correspondence Address | Moleside Marden Kent TN12 9NW |
Secretary Name | Kenneth Dilwyn Hilditch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(2 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 01 July 1993) |
Role | Company Director |
Correspondence Address | Moleside Cottage Marden Kent TN12 9NW |
Secretary Name | Mrs Noreen Emily Teare |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(3 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 29 November 1993) |
Role | Company Director |
Correspondence Address | Moleside Marden Kent TN12 9NW |
Director Name | John Sydney Borrowman |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1999(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 12 November 2004) |
Role | Sales/Marketing |
Correspondence Address | 33 Tabley Avenue Widnes Cheshire WA8 7PE |
Registered Address | Brentmead House Britannia Road London N12 9RU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
25 at £1 | Stephen Norman Teare 50.00% Ordinary |
---|---|
13 at £1 | Stephen Gary Teare 26.00% Ordinary |
12 at £1 | Lisa Ann Teare 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £183,306 |
Current Liabilities | £252,690 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 February 2016 | Final Gazette dissolved following liquidation (1 page) |
2 November 2015 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
10 August 2015 | Liquidators' statement of receipts and payments to 11 December 2014 (8 pages) |
10 August 2015 | Liquidators statement of receipts and payments to 11 December 2014 (8 pages) |
23 December 2013 | Registered office address changed from Suite C1 Frodsham Business Centre Bridge Lane Frodsham Cheshire WA6 7FZ United Kingdom on 23 December 2013 (2 pages) |
20 December 2013 | Resolutions
|
20 December 2013 | Statement of affairs with form 4.19 (5 pages) |
20 December 2013 | Appointment of a voluntary liquidator (2 pages) |
29 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders Statement of capital on 2013-05-29
|
29 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders Statement of capital on 2013-05-29
|
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
8 October 2012 | Registered office address changed from Horizon House Manchester Road Rixton Warrington Cheshire WA3 6HD on 8 October 2012 (1 page) |
8 October 2012 | Registered office address changed from Horizon House Manchester Road Rixton Warrington Cheshire WA3 6HD on 8 October 2012 (1 page) |
4 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (6 pages) |
4 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
25 July 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (6 pages) |
25 July 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (6 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
7 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Director's details changed for Stephen Gary Teare on 4 May 2010 (2 pages) |
7 May 2010 | Director's details changed for Stephen Norman Teare on 4 May 2010 (2 pages) |
7 May 2010 | Director's details changed for Stephen Gary Teare on 4 May 2010 (2 pages) |
7 May 2010 | Director's details changed for Stephen Norman Teare on 4 May 2010 (2 pages) |
7 May 2010 | Director's details changed for Lisa Ann Teare on 4 May 2010 (2 pages) |
7 May 2010 | Director's details changed for Lisa Ann Teare on 4 May 2010 (2 pages) |
7 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
20 May 2009 | Return made up to 04/05/09; no change of members (5 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
7 May 2008 | Return made up to 04/05/08; full list of members (4 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
20 July 2007 | Return made up to 04/05/07; full list of members (3 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
9 November 2006 | Registered office changed on 09/11/06 from: horizon house the rock high street frodsham cheshire WA6 7AN (1 page) |
15 May 2006 | Return made up to 04/05/06; full list of members (3 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
2 June 2005 | Return made up to 04/05/05; full list of members (7 pages) |
8 February 2005 | Resolutions
|
1 February 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
25 January 2005 | Director resigned (1 page) |
12 May 2004 | Return made up to 04/05/04; full list of members (8 pages) |
28 January 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
27 May 2003 | Return made up to 04/05/03; full list of members
|
9 January 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
2 July 2002 | Accounts for a small company made up to 31 August 2001 (8 pages) |
20 May 2002 | Return made up to 04/05/02; full list of members (8 pages) |
22 April 2002 | Registered office changed on 22/04/02 from: 17 church street frodsham warrington cheshire WA6 6AN (1 page) |
3 April 2002 | Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page) |
4 July 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
5 June 2001 | Return made up to 04/05/01; full list of members
|
17 August 2000 | Accounting reference date extended from 31/05/00 to 31/08/00 (1 page) |
28 June 2000 | Return made up to 04/05/00; full list of members (7 pages) |
14 January 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
23 November 1999 | New director appointed (2 pages) |
14 July 1999 | New director appointed (2 pages) |
8 October 1998 | Accounts for a small company made up to 31 May 1998 (5 pages) |
10 May 1998 | Return made up to 04/05/98; full list of members (6 pages) |
12 March 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
2 May 1997 | Return made up to 04/05/97; no change of members (4 pages) |
18 April 1997 | Director resigned (1 page) |
20 March 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
8 August 1996 | Return made up to 04/05/96; no change of members (4 pages) |
8 August 1996 | New director appointed (2 pages) |
25 June 1996 | Resolutions
|
25 June 1996 | Memorandum and Articles of Association (8 pages) |
25 June 1996 | Accounting reference date shortened from 31/08/96 to 31/05/96 (1 page) |
10 June 1996 | Accounts for a small company made up to 31 August 1995 (4 pages) |
9 April 1995 | Accounts for a small company made up to 31 August 1994 (5 pages) |
8 June 1994 | Director's particulars changed (2 pages) |
8 February 1994 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
26 October 1993 | New director appointed (2 pages) |
10 November 1992 | Company name changed nobar cleaning services LIMITED\certificate issued on 11/11/92 (2 pages) |
2 July 1990 | Company name changed jobclean LIMITED\certificate issued on 03/07/90 (2 pages) |
14 May 1990 | Incorporation (9 pages) |