Weston Point
Runcorn
Cheshire
WA7 4EF
Director Name | Alexander Orr |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1998(3 weeks, 3 days after company formation) |
Appointment Duration | 12 months (resigned 30 October 1999) |
Role | Company Director |
Correspondence Address | 86 Coldstream Close Warrington Cheshire WA2 0LL |
Director Name | Sheila Orr |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1998(3 weeks, 3 days after company formation) |
Appointment Duration | 12 months (resigned 30 October 1999) |
Role | Secretary |
Correspondence Address | 86 Coldstream Close Warrington Cheshire WA2 0LL |
Secretary Name | Sheila Orr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1998(3 weeks, 3 days after company formation) |
Appointment Duration | 12 months (resigned 30 October 1999) |
Role | Secretary |
Correspondence Address | 86 Coldstream Close Warrington Cheshire WA2 0LL |
Director Name | Mr Stephen Hugh Campion |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(9 months, 4 weeks after company formation) |
Appointment Duration | 13 years, 10 months (resigned 03 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Withycombe Road Penketh Warrington Cheshire WA5 2QL |
Director Name | Paul Snead |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(9 months, 4 weeks after company formation) |
Appointment Duration | 13 years, 10 months (resigned 03 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Dunraven Road Little Neston Neston Cheshire CH64 9QU Wales |
Secretary Name | Mr Stephen Hugh Campion |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1999(1 year after company formation) |
Appointment Duration | 13 years, 7 months (resigned 03 June 2013) |
Role | Haulage Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Withycombe Road Penketh Warrington Cheshire WA5 2QL |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Kenway Francis Limited 8 High Street Brentwood Essex CM14 4AB |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Year | 2012 |
---|---|
Net Worth | £787 |
Cash | £13,454 |
Current Liabilities | £250,395 |
Latest Accounts | 31 October 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
14 October 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 July 2020 | Notice of final account prior to dissolution (30 pages) |
30 January 2020 | Progress report in a winding up by the court (17 pages) |
6 March 2019 | Progress report in a winding up by the court (16 pages) |
26 February 2018 | Progress report in a winding up by the court (21 pages) |
18 December 2017 | Registered office address changed from 66 Prescot Street London E1 8NN to Kenway Francis Limited 8 High Street Brentwood Essex CM14 4AB on 18 December 2017 (2 pages) |
18 December 2017 | Registered office address changed from 66 Prescot Street London E1 8NN to Kenway Francis Limited 8 High Street Brentwood Essex CM14 4AB on 18 December 2017 (2 pages) |
22 February 2017 | Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 16/12/2016 (15 pages) |
22 February 2017 | Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 16/12/2016 (15 pages) |
9 February 2016 | INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 16/12/2015 (11 pages) |
9 February 2016 | INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 16/12/2015 (11 pages) |
17 February 2015 | INSOLVENCY:re progress report 17/12/2013-16/12/2014 (15 pages) |
17 February 2015 | INSOLVENCY:re progress report 17/12/2013-16/12/2014 (15 pages) |
27 May 2014 | Registered office address changed from C/O the Macdonald Partnership Plc 4Th Floor 100 Fenchurch Street London EC3M 5JD on 27 May 2014 (2 pages) |
27 May 2014 | Registered office address changed from C/O the Macdonald Partnership Plc 4Th Floor 100 Fenchurch Street London EC3M 5JD on 27 May 2014 (2 pages) |
6 February 2014 | Appointment of a liquidator (1 page) |
6 February 2014 | Appointment of a liquidator (1 page) |
31 January 2014 | Order of court to wind up (2 pages) |
31 January 2014 | Order of court to wind up (2 pages) |
7 January 2014 | Registered office address changed from Bridge House Riverside North Bewdley Worcestershire DY12 1AB on 7 January 2014 (2 pages) |
7 January 2014 | Registered office address changed from Bridge House Riverside North Bewdley Worcestershire DY12 1AB on 7 January 2014 (2 pages) |
7 January 2014 | Registered office address changed from Bridge House Riverside North Bewdley Worcestershire DY12 1AB on 7 January 2014 (2 pages) |
6 December 2013 | Administrator's progress report to 23 October 2013 (19 pages) |
6 December 2013 | Administrator's progress report to 23 October 2013 (19 pages) |
28 November 2013 | Notice of a court order ending Administration (20 pages) |
28 November 2013 | Notice of a court order ending Administration (20 pages) |
28 August 2013 | Statement of administrator's proposal (20 pages) |
28 August 2013 | Statement of administrator's proposal (20 pages) |
1 August 2013 | Registered office address changed from 127 Sandy Lane Weston Point Runcorn Cheshire WA7 4EF on 1 August 2013 (2 pages) |
1 August 2013 | Registered office address changed from 127 Sandy Lane Weston Point Runcorn Cheshire WA7 4EF on 1 August 2013 (2 pages) |
1 August 2013 | Registered office address changed from 127 Sandy Lane Weston Point Runcorn Cheshire WA7 4EF on 1 August 2013 (2 pages) |
31 July 2013 | Appointment of an administrator (1 page) |
31 July 2013 | Appointment of an administrator (1 page) |
22 June 2013 | Registration of charge 036444570001 (38 pages) |
22 June 2013 | Registration of charge 036444570001 (38 pages) |
17 June 2013 | Termination of appointment of Paul Snead as a director (1 page) |
17 June 2013 | Termination of appointment of Stephen Campion as a director (1 page) |
17 June 2013 | Termination of appointment of Paul Snead as a director (1 page) |
17 June 2013 | Termination of appointment of Stephen Campion as a director (1 page) |
17 June 2013 | Appointment of Mr James Hanna as a director (2 pages) |
17 June 2013 | Termination of appointment of Stephen Campion as a secretary (1 page) |
17 June 2013 | Termination of appointment of Stephen Campion as a secretary (1 page) |
17 June 2013 | Appointment of Mr James Hanna as a director (2 pages) |
12 June 2013 | Resolutions
|
12 June 2013 | Resolutions
|
21 May 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
21 May 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
10 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders Statement of capital on 2012-10-10
|
10 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders Statement of capital on 2012-10-10
|
10 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders Statement of capital on 2012-10-10
|
3 August 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
3 August 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
10 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
10 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
10 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
14 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
14 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
14 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
15 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (6 pages) |
15 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (6 pages) |
15 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (6 pages) |
15 October 2009 | Director's details changed for Mr Stephen Campion on 14 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Stephen Campion on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Paul Snead on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Paul Snead on 14 October 2009 (2 pages) |
5 June 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
5 June 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
10 October 2008 | Return made up to 06/10/08; full list of members (4 pages) |
10 October 2008 | Return made up to 06/10/08; full list of members (4 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
12 October 2007 | Return made up to 06/10/07; full list of members (2 pages) |
12 October 2007 | Return made up to 06/10/07; full list of members (2 pages) |
18 July 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
18 July 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
23 November 2006 | Return made up to 06/10/06; full list of members (7 pages) |
23 November 2006 | Return made up to 06/10/06; full list of members (7 pages) |
7 July 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
7 July 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
24 October 2005 | Return made up to 06/10/05; full list of members (7 pages) |
24 October 2005 | Return made up to 06/10/05; full list of members (7 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
13 October 2004 | Return made up to 06/10/04; no change of members (7 pages) |
13 October 2004 | Return made up to 06/10/04; no change of members (7 pages) |
3 September 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
3 September 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
5 March 2004 | Registered office changed on 05/03/04 from: routledge building tanhouse lane widnes cheshire WA8 0WZ (1 page) |
5 March 2004 | Registered office changed on 05/03/04 from: routledge building tanhouse lane widnes cheshire WA8 0WZ (1 page) |
15 October 2003 | Return made up to 06/10/03; no change of members (7 pages) |
15 October 2003 | Return made up to 06/10/03; no change of members (7 pages) |
28 April 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
28 April 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
18 October 2002 | Return made up to 06/10/02; full list of members (7 pages) |
18 October 2002 | Return made up to 06/10/02; full list of members (7 pages) |
29 August 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
29 August 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
6 December 2001 | Return made up to 06/10/01; full list of members (6 pages) |
6 December 2001 | Return made up to 06/10/01; full list of members (6 pages) |
1 November 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
1 November 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
29 May 2001 | Registered office changed on 29/05/01 from: shell green house gorsey lane widnes cheshire WA8 0YZ (1 page) |
29 May 2001 | Registered office changed on 29/05/01 from: shell green house gorsey lane widnes cheshire WA8 0YZ (1 page) |
6 October 2000 | Return made up to 06/10/00; no change of members
|
6 October 2000 | Return made up to 06/10/00; no change of members
|
5 October 2000 | New secretary appointed (2 pages) |
5 October 2000 | New secretary appointed (2 pages) |
3 October 2000 | Accounts for a small company made up to 31 October 1999 (8 pages) |
3 October 2000 | Accounts for a small company made up to 31 October 1999 (8 pages) |
19 January 2000 | Return made up to 06/10/99; full list of members (7 pages) |
19 January 2000 | Return made up to 06/10/99; full list of members (7 pages) |
8 November 1999 | Secretary resigned;director resigned (1 page) |
8 November 1999 | Director resigned (1 page) |
8 November 1999 | Director resigned (1 page) |
8 November 1999 | Secretary resigned;director resigned (1 page) |
22 July 1999 | New director appointed (2 pages) |
22 July 1999 | New director appointed (2 pages) |
20 July 1999 | New director appointed (2 pages) |
20 July 1999 | New director appointed (2 pages) |
5 January 1999 | New director appointed (2 pages) |
5 January 1999 | New secretary appointed;new director appointed (2 pages) |
5 January 1999 | New secretary appointed;new director appointed (2 pages) |
5 January 1999 | New director appointed (2 pages) |
21 December 1998 | Registered office changed on 21/12/98 from: 147 high street newton le willows merseyside WA12 9SQ (1 page) |
21 December 1998 | Registered office changed on 21/12/98 from: 147 high street newton le willows merseyside WA12 9SQ (1 page) |
10 November 1998 | Director resigned (1 page) |
10 November 1998 | Registered office changed on 10/11/98 from: 39A leicester road salford manchester M7 4AS (1 page) |
10 November 1998 | Secretary resigned (1 page) |
10 November 1998 | Secretary resigned (1 page) |
10 November 1998 | Registered office changed on 10/11/98 from: 39A leicester road salford manchester M7 4AS (1 page) |
10 November 1998 | Director resigned (1 page) |
6 October 1998 | Incorporation (14 pages) |
6 October 1998 | Incorporation (14 pages) |