Winsford
Cheshire
CW7 2NS
Director Name | Mr David Garth |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 November 2002(6 months after company formation) |
Appointment Duration | 14 years, 6 months (closed 23 May 2017) |
Role | Management Consultant |
Correspondence Address | 16 Liverpool Road Kingston Upon Thames Surrey KT2 7SZ |
Director Name | Marcus Timothy George Peaker |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2002(3 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 December 2008) |
Role | Consultant |
Correspondence Address | Garden Flat 39(A) Onslow Road Richmond Surrey TW10 6QH |
Secretary Name | Donna Twigg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2002(3 weeks, 1 day after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 23 July 2002) |
Role | Sample Machinist |
Correspondence Address | Flat 7 109 Church Road Richmond Surrey TW10 6LS |
Director Name | Mr Ian Alexander Craig |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 November 2003) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Quinta Beechfield Road Alderley Edge Cheshire SK9 7AU |
Director Name | Mr Clive Richard Garston |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 13 December 2007) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Sandy Ridge Bollinway Hale Altrincham Cheshire WA15 0NZ |
Director Name | Mr Simon John Hardwick |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 04 November 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Hallingbury Hall Little Hallingbury Bishops Stortford Herts CM22 7RP |
Director Name | Paul Alan Thomas |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 08 July 2004) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Heathbank 17 South Downs Road Hale Altrincham Cheshire WA14 3HW |
Secretary Name | Claire Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2002(2 months, 1 week after company formation) |
Appointment Duration | 6 years (resigned 07 August 2008) |
Role | General Manger |
Correspondence Address | 22 High Street Stansted Abbotts Hertfordshire SG12 8AE |
Director Name | Paul Wolstenholme |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2007(5 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 2008) |
Role | Management Consultant |
Correspondence Address | 78 Bathurst Gardens London NW10 5HY |
Secretary Name | Lisa O'Connell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2008(6 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 23 March 2009) |
Role | Company Director |
Correspondence Address | 79a Streatham Hill London SW2 4UB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 26-28 Bedford Row London WC1R 4HE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2007 |
---|---|
Turnover | £2,626,455 |
Gross Profit | £508,028 |
Net Worth | £690,614 |
Cash | £297,726 |
Current Liabilities | £713,577 |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Next Accounts Due | 31 October 2009 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
23 May 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 May 2017 | Final Gazette dissolved following liquidation (1 page) |
23 February 2017 | Return of final meeting in a members' voluntary winding up (12 pages) |
23 February 2017 | Return of final meeting in a members' voluntary winding up (12 pages) |
20 January 2017 | Liquidators' statement of receipts and payments to 18 December 2016 (5 pages) |
20 January 2017 | Liquidators' statement of receipts and payments to 18 December 2016 (5 pages) |
17 August 2016 | Liquidators' statement of receipts and payments to 18 June 2016 (5 pages) |
17 August 2016 | Liquidators' statement of receipts and payments to 18 June 2016 (5 pages) |
27 May 2016 | Liquidators' statement of receipts and payments to 18 December 2015 (5 pages) |
27 May 2016 | Liquidators' statement of receipts and payments to 18 June 2015 (5 pages) |
27 May 2016 | Liquidators' statement of receipts and payments to 18 December 2015 (5 pages) |
27 May 2016 | Liquidators' statement of receipts and payments to 18 June 2015 (5 pages) |
15 April 2015 | Liquidators statement of receipts and payments to 18 December 2014 (5 pages) |
15 April 2015 | Liquidators' statement of receipts and payments to 18 December 2014 (5 pages) |
15 April 2015 | Liquidators' statement of receipts and payments to 18 December 2014 (5 pages) |
10 October 2014 | Liquidators' statement of receipts and payments to 18 June 2014 (5 pages) |
10 October 2014 | Liquidators statement of receipts and payments to 18 June 2014 (5 pages) |
10 October 2014 | Liquidators' statement of receipts and payments to 18 June 2014 (5 pages) |
17 February 2014 | Liquidators' statement of receipts and payments to 18 December 2013 (8 pages) |
17 February 2014 | Liquidators' statement of receipts and payments to 18 December 2013 (8 pages) |
17 February 2014 | Liquidators statement of receipts and payments to 18 December 2013 (8 pages) |
23 July 2013 | Liquidators statement of receipts and payments to 18 June 2013 (5 pages) |
23 July 2013 | Liquidators' statement of receipts and payments to 18 June 2013 (5 pages) |
23 July 2013 | Liquidators' statement of receipts and payments to 18 June 2013 (5 pages) |
19 February 2013 | Liquidators' statement of receipts and payments to 18 December 2012 (5 pages) |
19 February 2013 | Liquidators statement of receipts and payments to 18 December 2012 (5 pages) |
19 February 2013 | Liquidators' statement of receipts and payments to 18 December 2012 (5 pages) |
13 August 2012 | Liquidators statement of receipts and payments to 18 June 2012 (5 pages) |
13 August 2012 | Liquidators' statement of receipts and payments to 18 June 2012 (5 pages) |
13 August 2012 | Liquidators' statement of receipts and payments to 18 June 2012 (5 pages) |
7 March 2012 | Liquidators statement of receipts and payments to 18 December 2011 (5 pages) |
7 March 2012 | Liquidators' statement of receipts and payments to 18 December 2011 (5 pages) |
7 March 2012 | Liquidators' statement of receipts and payments to 18 December 2011 (5 pages) |
25 July 2011 | Liquidators' statement of receipts and payments to 18 June 2011 (5 pages) |
25 July 2011 | Liquidators statement of receipts and payments to 18 June 2011 (5 pages) |
25 July 2011 | Liquidators' statement of receipts and payments to 18 June 2011 (5 pages) |
31 January 2011 | Liquidators' statement of receipts and payments to 18 December 2010 (5 pages) |
31 January 2011 | Liquidators' statement of receipts and payments to 18 December 2010 (5 pages) |
31 January 2011 | Liquidators statement of receipts and payments to 18 December 2010 (5 pages) |
5 August 2010 | Liquidators' statement of receipts and payments to 18 June 2010 (8 pages) |
5 August 2010 | Liquidators' statement of receipts and payments to 18 June 2010 (8 pages) |
5 August 2010 | Liquidators statement of receipts and payments to 18 June 2010 (8 pages) |
2 July 2009 | Declaration of solvency (3 pages) |
2 July 2009 | Declaration of solvency (3 pages) |
2 July 2009 | Appointment of a voluntary liquidator (1 page) |
2 July 2009 | Appointment of a voluntary liquidator (1 page) |
2 July 2009 | Resolutions
|
2 July 2009 | Resolutions
|
12 June 2009 | Return made up to 14/05/09; full list of members (19 pages) |
12 June 2009 | Return made up to 14/05/09; full list of members (19 pages) |
27 May 2009 | Registered office changed on 27/05/2009 from 53 new broad street london EC2M 1JJ (1 page) |
27 May 2009 | Registered office changed on 27/05/2009 from 53 new broad street london EC2M 1JJ (1 page) |
1 April 2009 | Appointment terminated secretary lisa o'connell (1 page) |
1 April 2009 | Appointment terminated secretary lisa o'connell (1 page) |
7 February 2009 | Return made up to 14/05/08; full list of members (9 pages) |
7 February 2009 | Return made up to 14/05/08; full list of members (9 pages) |
9 January 2009 | Appointment terminated director paul wolstenholme (1 page) |
9 January 2009 | Appointment terminated director paul wolstenholme (1 page) |
9 January 2009 | Appointment terminated director simon hardwick (1 page) |
9 January 2009 | Appointment terminated director marcus peaker (1 page) |
9 January 2009 | Appointment terminated director marcus peaker (1 page) |
9 January 2009 | Appointment terminated director simon hardwick (1 page) |
23 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
23 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
27 August 2008 | Appointment terminated secretary claire richardson (1 page) |
27 August 2008 | Appointment terminated secretary claire richardson (1 page) |
27 August 2008 | Secretary appointed lisa o'connell (2 pages) |
27 August 2008 | Secretary appointed lisa o'connell (2 pages) |
20 August 2008 | Full accounts made up to 31 December 2007 (20 pages) |
20 August 2008 | Full accounts made up to 31 December 2007 (20 pages) |
14 April 2008 | Ad 12/10/07\gbp si [email protected]=1726.3\gbp ic 9663/11389.3\ (3 pages) |
14 April 2008 | Ad 12/10/07\gbp si [email protected]=1726.3\gbp ic 9663/11389.3\ (3 pages) |
21 December 2007 | New director appointed (1 page) |
21 December 2007 | New director appointed (1 page) |
19 December 2007 | Director resigned (1 page) |
19 December 2007 | Director resigned (1 page) |
25 September 2007 | Registered office changed on 25/09/07 from: 53 new broad street london EC2M 1SL (1 page) |
25 September 2007 | Registered office changed on 25/09/07 from: 53 new broad street london EC2M 1SL (1 page) |
15 September 2007 | Return made up to 14/05/07; full list of members
|
15 September 2007 | Return made up to 14/05/07; full list of members
|
12 September 2007 | Full accounts made up to 31 December 2006 (19 pages) |
12 September 2007 | Full accounts made up to 31 December 2006 (19 pages) |
3 May 2007 | Ad 30/04/07--------- £ si [email protected]=15 £ ic 9647/9662 (2 pages) |
3 May 2007 | Ad 30/04/07--------- £ si [email protected]=15 £ ic 9647/9662 (2 pages) |
18 January 2007 | Company name changed halliwell executive compensation LIMITED\certificate issued on 18/01/07 (2 pages) |
18 January 2007 | Company name changed halliwell executive compensation LIMITED\certificate issued on 18/01/07 (2 pages) |
22 November 2006 | Full accounts made up to 31 December 2005 (20 pages) |
22 November 2006 | Full accounts made up to 31 December 2005 (20 pages) |
20 October 2006 | Ad 20/10/06--------- £ si [email protected]=368 £ ic 9279/9647 (2 pages) |
20 October 2006 | Ad 20/10/06--------- £ si [email protected]=368 £ ic 9279/9647 (2 pages) |
19 October 2006 | Ad 13/10/06--------- £ si [email protected]=74 £ ic 9205/9279 (1 page) |
19 October 2006 | Ad 13/10/06--------- £ si [email protected]=74 £ ic 9205/9279 (1 page) |
4 October 2006 | Registered office changed on 04/10/06 from: 53 new broad street london EC2M 1SL (1 page) |
4 October 2006 | Registered office changed on 04/10/06 from: 53 new broad street london EC2M 1SL (1 page) |
4 October 2006 | Registered office changed on 04/10/06 from: 1 threadneedle street london EC2R 8AW (1 page) |
4 October 2006 | Registered office changed on 04/10/06 from: 1 threadneedle street london EC2R 8AW (1 page) |
9 June 2006 | Return made up to 14/05/06; full list of members (12 pages) |
9 June 2006 | Return made up to 14/05/06; full list of members (12 pages) |
7 June 2006 | Director's particulars changed (1 page) |
7 June 2006 | Director's particulars changed (1 page) |
15 March 2006 | Ad 14/03/06--------- £ si [email protected]=166 £ ic 9039/9205 (2 pages) |
15 March 2006 | Ad 14/03/06--------- £ si [email protected]=166 £ ic 9039/9205 (2 pages) |
24 February 2006 | Particulars of mortgage/charge (3 pages) |
24 February 2006 | Particulars of mortgage/charge (3 pages) |
10 October 2005 | Ad 19/09/05--------- £ si [email protected]=1425 £ ic 7614/9039 (4 pages) |
10 October 2005 | Ad 19/09/05--------- £ si [email protected]=1425 £ ic 7614/9039 (4 pages) |
20 September 2005 | Full accounts made up to 31 December 2004 (17 pages) |
20 September 2005 | Full accounts made up to 31 December 2004 (17 pages) |
19 September 2005 | Recon 05/09/05 (2 pages) |
19 September 2005 | Recon 05/09/05 (2 pages) |
19 September 2005 | £ nc 10000/15000 05/09/05 (2 pages) |
19 September 2005 | £ nc 10000/15000 05/09/05 (2 pages) |
19 September 2005 | Resolutions
|
19 September 2005 | Resolutions
|
2 September 2005 | £ ic 7635/7614 02/08/05 £ sr [email protected]=21 (1 page) |
2 September 2005 | £ ic 7635/7614 02/08/05 £ sr [email protected]=21 (1 page) |
4 August 2005 | £ ic 7750/7635 27/06/05 £ sr [email protected]=115 (1 page) |
4 August 2005 | £ ic 7750/7635 27/06/05 £ sr [email protected]=115 (1 page) |
31 May 2005 | Secretary's particulars changed (1 page) |
31 May 2005 | Secretary's particulars changed (1 page) |
27 May 2005 | Return made up to 14/05/05; full list of members (3 pages) |
27 May 2005 | Return made up to 14/05/05; full list of members (3 pages) |
11 February 2005 | Full accounts made up to 30 April 2004 (16 pages) |
11 February 2005 | Full accounts made up to 30 April 2004 (16 pages) |
24 November 2004 | Registered office changed on 24/11/04 from: 75 king william street 7TH floor london EC4N 7BE (1 page) |
24 November 2004 | Registered office changed on 24/11/04 from: 75 king william street 7TH floor london EC4N 7BE (1 page) |
23 November 2004 | Resolutions
|
23 November 2004 | Resolutions
|
28 October 2004 | Resolutions
|
28 October 2004 | Resolutions
|
15 July 2004 | Director resigned (1 page) |
15 July 2004 | Director resigned (1 page) |
1 July 2004 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
1 July 2004 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
15 June 2004 | Return made up to 14/05/04; full list of members (9 pages) |
15 June 2004 | Return made up to 14/05/04; full list of members (9 pages) |
29 March 2004 | Accounts for a small company made up to 30 April 2003 (8 pages) |
29 March 2004 | Accounts for a small company made up to 30 April 2003 (8 pages) |
3 February 2004 | S-div 19/01/04 (1 page) |
3 February 2004 | Ad 19/01/04--------- £ si [email protected]=7500 £ ic 250/7750 (2 pages) |
3 February 2004 | Resolutions
|
3 February 2004 | Resolutions
|
3 February 2004 | Ad 19/01/04--------- £ si [email protected]=7500 £ ic 250/7750 (2 pages) |
3 February 2004 | S-div 19/01/04 (1 page) |
11 December 2003 | Resolutions
|
11 December 2003 | Resolutions
|
3 December 2003 | Director resigned (1 page) |
3 December 2003 | Director resigned (1 page) |
27 June 2003 | Resolutions
|
27 June 2003 | Resolutions
|
9 June 2003 | Return made up to 14/05/03; full list of members
|
9 June 2003 | Return made up to 14/05/03; full list of members
|
11 March 2003 | Secretary's particulars changed (1 page) |
11 March 2003 | Secretary's particulars changed (1 page) |
26 February 2003 | New director appointed (2 pages) |
26 February 2003 | New director appointed (2 pages) |
17 August 2002 | Accounting reference date shortened from 31/05/03 to 30/04/03 (1 page) |
17 August 2002 | Accounting reference date shortened from 31/05/03 to 30/04/03 (1 page) |
27 July 2002 | Secretary resigned (1 page) |
27 July 2002 | New secretary appointed (2 pages) |
27 July 2002 | New secretary appointed (2 pages) |
27 July 2002 | Secretary resigned (1 page) |
19 July 2002 | New director appointed (2 pages) |
19 July 2002 | New director appointed (2 pages) |
16 July 2002 | Nc inc already adjusted 02/07/02 (1 page) |
16 July 2002 | New director appointed (8 pages) |
16 July 2002 | New director appointed (8 pages) |
16 July 2002 | Nc inc already adjusted 02/07/02 (1 page) |
11 July 2002 | New director appointed (4 pages) |
11 July 2002 | New director appointed (4 pages) |
10 July 2002 | New director appointed (7 pages) |
10 July 2002 | New director appointed (5 pages) |
10 July 2002 | New director appointed (5 pages) |
10 July 2002 | New director appointed (7 pages) |
8 July 2002 | Resolutions
|
8 July 2002 | Resolutions
|
8 July 2002 | Ad 02/07/02-02/07/02 £ si 249@1=249 £ ic 1/250 (2 pages) |
8 July 2002 | Ad 02/07/02-02/07/02 £ si 249@1=249 £ ic 1/250 (2 pages) |
6 July 2002 | Memorandum and Articles of Association (10 pages) |
6 July 2002 | Memorandum and Articles of Association (10 pages) |
29 June 2002 | New secretary appointed (2 pages) |
29 June 2002 | Secretary resigned (1 page) |
29 June 2002 | Secretary resigned (1 page) |
29 June 2002 | Director resigned (1 page) |
29 June 2002 | New secretary appointed (2 pages) |
29 June 2002 | Director resigned (1 page) |
28 June 2002 | Registered office changed on 28/06/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
28 June 2002 | New director appointed (2 pages) |
28 June 2002 | New director appointed (2 pages) |
28 June 2002 | Registered office changed on 28/06/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
6 June 2002 | Company name changed starstall LIMITED\certificate issued on 06/06/02 (2 pages) |
6 June 2002 | Company name changed starstall LIMITED\certificate issued on 06/06/02 (2 pages) |
14 May 2002 | Incorporation (17 pages) |
14 May 2002 | Incorporation (17 pages) |