Bollin Park
Wilmslow
Cheshire
SK9 2SU
Secretary Name | Justine Adele Foyle |
---|---|
Status | Closed |
Appointed | 15 January 2015(22 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 29 September 2020) |
Role | Company Director |
Correspondence Address | Bridle Cottage Pownall Park Kings Road Wilmslow Cheshire SK9 5PZ |
Director Name | Mr William Vernon Hancock Foyle |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1992(same day as company formation) |
Role | Chairman/Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Silverwood 5 Bradshaw Close Bollin Park Wilmslow Cheshire SK9 2SU |
Secretary Name | Mr William Vernon Hancock Foyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1992(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Windcliffe Leyland Mill Lane Wigan Lancs WN1 2SA |
Director Name | Peter Winkler |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 October 1993(1 year after company formation) |
Appointment Duration | 16 years, 6 months (resigned 30 April 2010) |
Role | Technical Director |
Correspondence Address | Bechmannsbusch 78 Essen D45133 Germany |
Director Name | Justine Adele Foyle |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2014(21 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 15 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bridle Cottage Pownall Park Kings Road Wilmslow Cheshire SK9 5PZ |
Director Name | Mr Brandon Vernon Foyle |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2014(21 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 04 February 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 5 Bradshaw Close Bollin Park Wilmslow Cheshire SK9 2SU |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 1992(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | diwi.eu |
---|
Registered Address | 62 Chorley New Road Bolton Lancashire BL1 4BY |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
20k at £1 | William Vernon Hancock Foyle 100.00% Ordinary |
---|---|
1 at £1 | Mrs Gloria Madeline Foyle 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,782 |
Cash | £11,125 |
Current Liabilities | £3,343 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
25 February 2020 | Application to strike the company off the register (3 pages) |
4 February 2020 | Confirmation statement made on 20 January 2020 with updates (3 pages) |
4 February 2020 | Termination of appointment of Brandon Vernon Foyle as a director on 4 February 2020 (1 page) |
4 February 2020 | Termination of appointment of William Vernon Hancock Foyle as a director on 4 February 2020 (1 page) |
18 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
16 September 2019 | Confirmation statement made on 7 September 2019 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
7 September 2018 | Confirmation statement made on 7 September 2018 with no updates (3 pages) |
3 April 2018 | Director's details changed for Mr Brandon Vernon Foyle on 3 April 2018 (2 pages) |
5 February 2018 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
18 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
18 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
7 September 2017 | Confirmation statement made on 7 September 2017 with updates (5 pages) |
7 September 2017 | Confirmation statement made on 7 September 2017 with updates (5 pages) |
14 August 2017 | Notification of William Vernon Hancock Foyle as a person with significant control on 6 April 2016 (2 pages) |
14 August 2017 | Notification of William Vernon Hancock Foyle as a person with significant control on 6 April 2016 (2 pages) |
24 April 2017 | Director's details changed for Mrs Gloria Madeline Foyle on 24 April 2017 (2 pages) |
24 April 2017 | Director's details changed for Mr William Vernon Hancock Foyle on 24 April 2017 (2 pages) |
24 April 2017 | Director's details changed for Mr William Vernon Hancock Foyle on 24 April 2017 (2 pages) |
24 April 2017 | Director's details changed for Mrs Gloria Madeline Foyle on 24 April 2017 (2 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
16 September 2016 | Confirmation statement made on 7 September 2016 with updates (6 pages) |
16 September 2016 | Confirmation statement made on 7 September 2016 with updates (6 pages) |
23 June 2016 | Director's details changed for Mr William Vernon Hancock Foyle on 23 June 2016 (2 pages) |
23 June 2016 | Director's details changed for Mrs Gloria Madeline Foyle on 23 June 2016 (2 pages) |
23 June 2016 | Director's details changed for Mrs Gloria Madeline Foyle on 23 June 2016 (2 pages) |
23 June 2016 | Director's details changed for Mr William Vernon Hancock Foyle on 23 June 2016 (2 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
7 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
19 January 2015 | Director's details changed for Mr William Vernon Hancock Foyle on 15 January 2015 (2 pages) |
19 January 2015 | Appointment of Justine Adele Foyle as a secretary on 15 January 2015 (2 pages) |
19 January 2015 | Termination of appointment of Justine Adele Foyle as a director on 15 January 2015 (1 page) |
19 January 2015 | Director's details changed for Mr William Vernon Hancock Foyle on 15 January 2015 (2 pages) |
19 January 2015 | Termination of appointment of William Vernon Hancock Foyle as a secretary on 15 January 2015 (1 page) |
19 January 2015 | Termination of appointment of Justine Adele Foyle as a director on 15 January 2015 (1 page) |
19 January 2015 | Appointment of Justine Adele Foyle as a secretary on 15 January 2015 (2 pages) |
19 January 2015 | Termination of appointment of William Vernon Hancock Foyle as a secretary on 15 January 2015 (1 page) |
8 October 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
6 October 2014 | Appointment of Justine Adele Foyle as a director on 9 April 2014 (2 pages) |
6 October 2014 | Appointment of Justine Adele Foyle as a director on 9 April 2014 (2 pages) |
6 October 2014 | Appointment of Justine Adele Foyle as a director on 9 April 2014 (2 pages) |
29 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
29 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
9 April 2014 | Appointment of Mr Brandon Vernon Foyle as a director (2 pages) |
9 April 2014 | Appointment of Mr Brandon Vernon Foyle as a director (2 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
18 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
11 September 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (5 pages) |
11 September 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (5 pages) |
19 October 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (5 pages) |
19 October 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
21 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Statement of capital following an allotment of shares on 1 July 2010
|
29 July 2010 | Statement of capital following an allotment of shares on 1 July 2010
|
29 July 2010 | Statement of capital following an allotment of shares on 1 July 2010
|
15 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
6 May 2010 | Termination of appointment of Peter Winkler as a director (1 page) |
6 May 2010 | Termination of appointment of Peter Winkler as a director (1 page) |
27 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
27 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
27 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
7 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
7 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
7 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
7 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
15 October 2007 | Return made up to 01/10/07; full list of members (3 pages) |
15 October 2007 | Return made up to 01/10/07; full list of members (3 pages) |
17 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
17 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
16 October 2006 | Return made up to 01/10/06; full list of members (3 pages) |
16 October 2006 | Return made up to 01/10/06; full list of members (3 pages) |
6 January 2006 | Return made up to 01/10/05; full list of members (3 pages) |
6 January 2006 | Return made up to 01/10/05; full list of members (3 pages) |
29 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
29 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
21 January 2005 | Return made up to 01/10/04; full list of members; amend (6 pages) |
21 January 2005 | Return made up to 01/10/04; full list of members; amend (6 pages) |
21 October 2004 | Return made up to 01/10/04; full list of members (5 pages) |
21 October 2004 | Return made up to 01/10/04; full list of members (5 pages) |
1 April 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
1 April 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
22 October 2003 | Return made up to 01/10/03; full list of members (6 pages) |
22 October 2003 | Return made up to 01/10/03; full list of members (6 pages) |
24 March 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
24 March 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
19 November 2002 | Return made up to 23/10/02; full list of members (7 pages) |
19 November 2002 | Return made up to 23/10/02; full list of members (7 pages) |
9 September 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
9 September 2002 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
9 September 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
9 September 2002 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
26 October 2001 | Return made up to 23/10/01; full list of members (7 pages) |
26 October 2001 | Return made up to 23/10/01; full list of members (7 pages) |
8 July 2001 | Total exemption small company accounts made up to 31 December 1999 (4 pages) |
8 July 2001 | Total exemption small company accounts made up to 31 December 1999 (4 pages) |
3 November 2000 | Return made up to 23/10/00; full list of members
|
3 November 2000 | Return made up to 23/10/00; full list of members
|
29 October 1999 | Return made up to 23/10/99; full list of members (7 pages) |
29 October 1999 | Return made up to 23/10/99; full list of members (7 pages) |
28 October 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
28 October 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
15 January 1999 | Accounts for a small company made up to 31 December 1997 (4 pages) |
15 January 1999 | Accounts for a small company made up to 31 December 1997 (4 pages) |
11 December 1997 | Return made up to 23/10/97; no change of members (4 pages) |
11 December 1997 | Return made up to 23/10/97; no change of members (4 pages) |
25 July 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
25 July 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
28 January 1997 | Return made up to 23/10/96; full list of members (6 pages) |
28 January 1997 | Return made up to 23/10/96; full list of members (6 pages) |
14 November 1996 | Registered office changed on 14/11/96 from: 27 bridgeman terrace wigan lancs WN1 1TD (1 page) |
14 November 1996 | Registered office changed on 14/11/96 from: 27 bridgeman terrace wigan lancs WN1 1TD (1 page) |
26 October 1996 | Full accounts made up to 31 October 1995 (11 pages) |
26 October 1996 | Full accounts made up to 31 October 1995 (11 pages) |
15 October 1996 | Accounting reference date extended from 31/10/96 to 31/12/96 (1 page) |
15 October 1996 | Accounting reference date extended from 31/10/96 to 31/12/96 (1 page) |
30 October 1995 | Return made up to 23/10/95; no change of members (4 pages) |
30 October 1995 | Return made up to 23/10/95; no change of members (4 pages) |
23 October 1992 | Incorporation (20 pages) |
23 October 1992 | Incorporation (20 pages) |