Northop Country Park, Northop
Mold
Clwyd
CH7 6WD
Wales
Secretary Name | Martyn William Prideaux |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 July 1999(6 months after company formation) |
Appointment Duration | 20 years, 1 month (closed 23 August 2019) |
Role | Company Director |
Correspondence Address | Northop House Northop Country Park Northop Flintshire CH7 6WD Wales |
Director Name | Martyn William Prideaux |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 May 2000(1 year, 4 months after company formation) |
Appointment Duration | 19 years, 3 months (closed 23 August 2019) |
Role | Company Director |
Correspondence Address | Northop House Northop Country Park Northop Flintshire CH7 6WD Wales |
Director Name | Heather Owen |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1999(1 week, 3 days after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 18 June 1999) |
Role | Clericale Officer |
Correspondence Address | Westwood Croft Drive East Wirral Merseyside L48 1LX |
Director Name | Mr Nicholas Richard Duncan Owen |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1999(1 week, 3 days after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 17 June 1999) |
Role | Company Director |
Correspondence Address | Westwood 37 Croft Drive East Caldy Wirral Merseyside CH48 1LX Wales |
Secretary Name | Heather Owen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1999(1 week, 3 days after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 15 February 1999) |
Role | Clericale Officer |
Correspondence Address | Westwood Croft Drive East Wirral Merseyside L48 1LX |
Secretary Name | Douglas Frederick Foulger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1999(1 month after company formation) |
Appointment Duration | 1 month (resigned 19 March 1999) |
Role | Company Director |
Correspondence Address | 2 Hopwood Court Mews Hopwood Heywood Lancashire OL10 2HJ |
Secretary Name | Mr Alan Roscoe Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 16 July 1999) |
Role | Company Director |
Correspondence Address | Fernbank 17 Starling Road Radcliffe Manchester M26 4LW |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 1999(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Director Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 1999(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 1999(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Telephone | 0161 9989016 |
---|---|
Telephone region | Manchester |
Registered Address | The Old Exchange 234 Southchurch Road Southend-On-Sea Essex SS1 2EG |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Kursaal |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
100k at £1 | Portion Pak Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £770,043 |
Cash | £415,120 |
Current Liabilities | £283,281 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
26 January 2006 | Delivered on: 28 January 2006 Persons entitled: Lombard North Central PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Gasti - asceptic 6 lane cup filling, closing and packing line s/no A83.549. Outstanding |
---|---|
16 March 1999 | Delivered on: 25 March 1999 Persons entitled: Lloyds Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
25 January 1999 | Delivered on: 27 January 1999 Satisfied on: 5 June 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
23 August 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 May 2019 | Return of final meeting in a members' voluntary winding up (20 pages) |
25 September 2018 | Liquidators' statement of receipts and payments to 13 August 2018 (18 pages) |
5 September 2017 | Registered office address changed from 46-54 High Street Ingatestone Essex CM4 9DW to The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG on 5 September 2017 (2 pages) |
5 September 2017 | Registered office address changed from 46-54 High Street Ingatestone Essex CM4 9DW to The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG on 5 September 2017 (2 pages) |
4 September 2017 | Appointment of a voluntary liquidator (1 page) |
4 September 2017 | Resolutions
|
4 September 2017 | Declaration of solvency (5 pages) |
4 September 2017 | Appointment of a voluntary liquidator (1 page) |
4 September 2017 | Declaration of solvency (5 pages) |
4 September 2017 | Resolutions
|
19 July 2017 | Satisfaction of charge 3 in full (1 page) |
19 July 2017 | Satisfaction of charge 2 in full (2 pages) |
19 July 2017 | Satisfaction of charge 2 in full (2 pages) |
19 July 2017 | Satisfaction of charge 3 in full (1 page) |
11 July 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
11 July 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
22 February 2017 | Confirmation statement made on 11 January 2017 with updates (6 pages) |
22 February 2017 | Confirmation statement made on 11 January 2017 with updates (6 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
18 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
26 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
14 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (5 pages) |
11 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 February 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (5 pages) |
24 February 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 February 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 June 2010 | Registered office address changed from Taylor Viney Marlow 46-54 High Street Ingatestone Essex CM4 9DW on 24 June 2010 (1 page) |
24 June 2010 | Registered office address changed from Taylor Viney Marlow 46-54 High Street Ingatestone Essex CM4 9DW on 24 June 2010 (1 page) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
22 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
12 March 2009 | Return made up to 11/01/09; full list of members (3 pages) |
12 March 2009 | Return made up to 11/01/09; full list of members (3 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
13 February 2008 | Return made up to 11/01/08; full list of members (2 pages) |
13 February 2008 | Return made up to 11/01/08; full list of members (2 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
25 October 2007 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
25 October 2007 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
15 August 2007 | Registered office changed on 15/08/07 from: 169 new london road chelmsford essex CM2 0AE (1 page) |
15 August 2007 | Registered office changed on 15/08/07 from: 169 new london road chelmsford essex CM2 0AE (1 page) |
26 March 2007 | Return made up to 11/01/07; full list of members (7 pages) |
26 March 2007 | Return made up to 11/01/07; full list of members (7 pages) |
25 March 2007 | Registered office changed on 25/03/07 from: 51 duke street chelmsford essex CM1 1JA (1 page) |
25 March 2007 | Registered office changed on 25/03/07 from: 51 duke street chelmsford essex CM1 1JA (1 page) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
10 February 2006 | Return made up to 11/01/06; full list of members (7 pages) |
10 February 2006 | Return made up to 11/01/06; full list of members (7 pages) |
28 January 2006 | Particulars of mortgage/charge (3 pages) |
28 January 2006 | Particulars of mortgage/charge (3 pages) |
30 November 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
30 November 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
21 February 2005 | Return made up to 11/01/05; full list of members (7 pages) |
21 February 2005 | Return made up to 11/01/05; full list of members (7 pages) |
26 November 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
26 November 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
23 January 2004 | Return made up to 11/01/04; full list of members (7 pages) |
23 January 2004 | Registered office changed on 23/01/04 from: carlton house (CBC) 101 new london road chelmsford essex CM2 0PP (1 page) |
23 January 2004 | Registered office changed on 23/01/04 from: carlton house (CBC) 101 new london road chelmsford essex CM2 0PP (1 page) |
23 January 2004 | Return made up to 11/01/04; full list of members (7 pages) |
25 November 2003 | Total exemption small company accounts made up to 31 January 2003 (8 pages) |
25 November 2003 | Total exemption small company accounts made up to 31 January 2003 (8 pages) |
1 April 2003 | Registered office changed on 01/04/03 from: greenwood house new london road chelmsford essex CM2 0PP (1 page) |
1 April 2003 | Registered office changed on 01/04/03 from: greenwood house new london road chelmsford essex CM2 0PP (1 page) |
29 January 2003 | Return made up to 11/01/03; full list of members (7 pages) |
29 January 2003 | Return made up to 11/01/03; full list of members (7 pages) |
26 November 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
26 November 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
25 April 2002 | Registered office changed on 25/04/02 from: 46-54 high street ingatestone essex CM4 9DW (1 page) |
25 April 2002 | Registered office changed on 25/04/02 from: 46-54 high street ingatestone essex CM4 9DW (1 page) |
17 January 2002 | Return made up to 11/01/02; full list of members (6 pages) |
17 January 2002 | Return made up to 11/01/02; full list of members (6 pages) |
14 August 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
14 August 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
5 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 February 2001 | Return made up to 11/01/01; full list of members
|
23 February 2001 | Return made up to 11/01/01; full list of members
|
11 January 2001 | Director's particulars changed (1 page) |
11 January 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
11 January 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
11 January 2001 | Director's particulars changed (1 page) |
27 June 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
27 June 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
8 June 2000 | New director appointed (2 pages) |
8 June 2000 | New director appointed (2 pages) |
14 February 2000 | Return made up to 11/01/00; full list of members
|
14 February 2000 | Return made up to 11/01/00; full list of members
|
11 October 1999 | Secretary resigned (1 page) |
11 October 1999 | New secretary appointed (2 pages) |
11 October 1999 | Secretary resigned (1 page) |
11 October 1999 | New secretary appointed (2 pages) |
21 July 1999 | Director resigned (1 page) |
21 July 1999 | New director appointed (2 pages) |
21 July 1999 | Director resigned (1 page) |
21 July 1999 | New director appointed (2 pages) |
8 July 1999 | Director resigned (1 page) |
8 July 1999 | Director resigned (1 page) |
26 March 1999 | New secretary appointed (2 pages) |
26 March 1999 | New secretary appointed (2 pages) |
25 March 1999 | Particulars of mortgage/charge (6 pages) |
25 March 1999 | Particulars of mortgage/charge (6 pages) |
24 March 1999 | Secretary resigned (1 page) |
24 March 1999 | Secretary resigned (1 page) |
26 February 1999 | New secretary appointed (2 pages) |
26 February 1999 | New secretary appointed (2 pages) |
26 February 1999 | Secretary resigned (1 page) |
26 February 1999 | Secretary resigned (1 page) |
8 February 1999 | Ad 22/01/99--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
8 February 1999 | Ad 22/01/99--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
4 February 1999 | £ nc 1000/100000 22/01/99 (1 page) |
4 February 1999 | £ nc 1000/100000 22/01/99 (1 page) |
28 January 1999 | Registered office changed on 28/01/99 from: fountain precinct balm green sheffield S1 1RZ (1 page) |
28 January 1999 | Registered office changed on 28/01/99 from: fountain precinct balm green sheffield S1 1RZ (1 page) |
27 January 1999 | Director resigned (1 page) |
27 January 1999 | New director appointed (3 pages) |
27 January 1999 | Director resigned (1 page) |
27 January 1999 | Particulars of mortgage/charge (5 pages) |
27 January 1999 | New director appointed (3 pages) |
27 January 1999 | New secretary appointed;new director appointed (2 pages) |
27 January 1999 | Secretary resigned;director resigned (1 page) |
27 January 1999 | Particulars of mortgage/charge (5 pages) |
27 January 1999 | Secretary resigned;director resigned (1 page) |
27 January 1999 | New secretary appointed;new director appointed (2 pages) |
25 January 1999 | Company name changed broomco (1751) LIMITED\certificate issued on 25/01/99 (3 pages) |
25 January 1999 | Company name changed broomco (1751) LIMITED\certificate issued on 25/01/99 (3 pages) |
11 January 1999 | Incorporation (17 pages) |
11 January 1999 | Incorporation (17 pages) |