Seaton
Workington
Cumbria
CA14 1DR
Secretary Name | Ms Victoria Anne Sharples |
---|---|
Status | Closed |
Appointed | 17 March 2015(14 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 03 December 2019) |
Role | Company Director |
Correspondence Address | Suite 2, Unit 14, First Floor Platts Eyot Lower Sunbury Road Hampton Middlesex TW12 2HF |
Secretary Name | Jill Holman Vaughan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(same day as company formation) |
Role | Office Clerk |
Correspondence Address | 45 Derwent Bank Seaton Workington Cumbria CA14 1EQ |
Secretary Name | Mrs Jean Margaret Vaughan |
---|---|
Status | Resigned |
Appointed | 08 November 2010(10 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 17 March 2015) |
Role | Company Director |
Correspondence Address | Oxford Chambers New Oxford Street Workington Cumbria CA14 2LR |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Suite 2, Unit 14, First Floor Platts Eyot Lower Sunbury Road Hampton Middlesex TW12 2HF |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton |
Address Matches | 9 other UK companies use this postal address |
99 at £1 | P.j. Vaughan 99.00% Ordinary |
---|---|
1 at £1 | V. Sharples 1.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £28,394 |
Cash | £19,904 |
Current Liabilities | £9,612 |
Latest Accounts | 31 October 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
2 June 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
---|---|
20 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
19 November 2016 | Registered office address changed from C/O Gwas Limited Suite 2, Unit 4,First Floor Platts Eyot Lower Sunbury Road Hampton Middlesex TW12 2HF England to C/O Gwas Limited Suite 2, Unit 14, First Floor Platts Eyot Lower Sunbury Road Hampton Middlesex TW12 2HF on 19 November 2016 (1 page) |
12 November 2016 | Registered office address changed from 41 Green Lane Shepperton Middlesex TW17 8DS England to C/O Gwas Limited Suite 2, Unit 4,First Floor Platts Eyot Lower Sunbury Road Hampton Middlesex TW12 2HF on 12 November 2016 (1 page) |
22 July 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
27 May 2016 | Registered office address changed from Oxford Chambers New Oxford Street Workington Cumbria CA14 2LR to 41 Green Lane Shepperton Middlesex TW17 8DS on 27 May 2016 (1 page) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
23 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
20 April 2015 | Director's details changed for Peter John Vaughan on 17 April 2015 (2 pages) |
30 March 2015 | Termination of appointment of Jean Margaret Vaughan as a secretary on 17 March 2015 (1 page) |
30 March 2015 | Appointment of Ms Victoria Anne Sharples as a secretary on 17 March 2015 (2 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
24 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
25 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
5 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (3 pages) |
5 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (3 pages) |
25 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
14 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (3 pages) |
14 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (3 pages) |
2 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
13 December 2011 | Change of name notice (2 pages) |
13 December 2011 | Company name changed melterill technical services LIMITED\certificate issued on 13/12/11
|
23 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (3 pages) |
23 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (3 pages) |
13 January 2011 | Appointment of Mrs Jean Margaret Vaughan as a secretary (1 page) |
13 January 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
13 January 2011 | Termination of appointment of Jill Vaughan as a secretary (1 page) |
3 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
3 June 2010 | Director's details changed for Peter John Vaughan on 1 June 2010 (2 pages) |
3 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
3 June 2010 | Director's details changed for Peter John Vaughan on 1 June 2010 (2 pages) |
9 February 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
10 June 2009 | Return made up to 01/06/09; full list of members (3 pages) |
17 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
24 June 2008 | Return made up to 01/06/08; full list of members (3 pages) |
21 February 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
4 June 2007 | Return made up to 01/06/07; full list of members (2 pages) |
16 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
23 June 2006 | Return made up to 01/06/06; full list of members (2 pages) |
21 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
7 September 2005 | Secretary's particulars changed (1 page) |
7 September 2005 | Director's particulars changed (1 page) |
7 June 2005 | Return made up to 01/06/05; full list of members
|
4 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
14 June 2004 | Return made up to 01/06/04; full list of members (6 pages) |
16 February 2004 | Total exemption full accounts made up to 30 June 2003 (12 pages) |
12 June 2003 | Return made up to 01/06/03; full list of members
|
26 February 2003 | Registered office changed on 26/02/03 from: carleton house 136 gray street workington cumbria CA14 2LU (1 page) |
20 December 2002 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
13 December 2002 | Director's particulars changed (1 page) |
13 December 2002 | Secretary's particulars changed (1 page) |
11 June 2002 | Return made up to 01/06/02; full list of members (6 pages) |
8 October 2001 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
12 June 2001 | Return made up to 01/06/01; full list of members (6 pages) |
19 June 2000 | Ad 05/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 June 2000 | Secretary resigned (2 pages) |
6 June 2000 | New director appointed (2 pages) |
6 June 2000 | Director resigned (1 page) |
6 June 2000 | New secretary appointed (2 pages) |
6 June 2000 | Registered office changed on 06/06/00 from: the britannia suite, st james's buildings, 79 oxford street manchester lancashire M1 6FR (1 page) |
1 June 2000 | Incorporation (10 pages) |