Runcorn
Cheshire
WA7 4AX
Director Name | Mr Terence Murphy |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 1999(4 months, 3 weeks after company formation) |
Appointment Duration | 25 years |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Warwick House Woodside, Kelsall Tarporley Cheshire CW6 0TG |
Secretary Name | Mr Terence Murphy |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 April 1999(4 months, 3 weeks after company formation) |
Appointment Duration | 25 years |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Warwick House Woodside, Kelsall Tarporley Cheshire CW6 0TG |
Director Name | Mr Peter John Charlton |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT |
Director Name | Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Director Name | James Vinson Derrick |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 February 1999(3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 November 2000) |
Role | Company Executive |
Correspondence Address | 1824 Larchmont Houston Texas 77019 Usa |
Director Name | John Andrew Dingsdale |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1999(3 months after company formation) |
Appointment Duration | 2 years (resigned 01 March 2001) |
Role | CEO |
Correspondence Address | 24 Knaresborough Avenue Marton In Cleveland Middlesbrough Cleveland TS7 8LN |
Director Name | Richard Karl Westfahl |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 October 1999(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 01 November 2000) |
Role | Company Executive |
Correspondence Address | 19819 Summerset Way Houston Texas 77094 |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 1998(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Registered Address | Ernst & Young Llp 100 Barbirolli Square Manchester M2 3EY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £29,584,000 |
Net Worth | £135,000 |
Current Liabilities | £13,829,000 |
Next Accounts Due | 31 October 2003 (overdue) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Next Return Due | 7 December 2016 (overdue) |
---|
26 February 2016 | Restoration by order of the court (2 pages) |
---|---|
26 February 2016 | Restoration by order of the court (2 pages) |
15 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2013 | Compulsory strike-off action has been suspended (1 page) |
18 June 2013 | Compulsory strike-off action has been suspended (1 page) |
26 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2012 | Notice of completion of voluntary arrangement (6 pages) |
7 December 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 November 2012 (5 pages) |
7 December 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 November 2012 (5 pages) |
7 December 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 November 2012 (5 pages) |
7 December 2012 | Notice of completion of voluntary arrangement (6 pages) |
12 October 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 August 2012 (10 pages) |
12 October 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 August 2012 (10 pages) |
28 August 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 August 2012 (3 pages) |
28 August 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 August 2012 (3 pages) |
12 October 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 August 2011 (10 pages) |
12 October 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 August 2011 (10 pages) |
9 September 2011 | Court order insolvency:replacement of supervisor ;- n reed to replace d thornhill 07/12/2009 (8 pages) |
9 September 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 August 2011 (3 pages) |
9 September 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 August 2011 (3 pages) |
9 September 2011 | Court order insolvency:replacement of supervisor ;- n reed to replace d thornhill 07/12/2009 (8 pages) |
13 October 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 August 2010 (7 pages) |
13 October 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 August 2010 (7 pages) |
19 October 2009 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 August 2008 (11 pages) |
19 October 2009 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 August 2008 (11 pages) |
20 May 2009 | Court order insolvency:replacement of supervisor (7 pages) |
20 May 2009 | Court order insolvency:replacement of supervisor (7 pages) |
5 November 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 August 2007 (9 pages) |
5 November 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 August 2007 (9 pages) |
17 September 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 12 August 2007 (4 pages) |
17 September 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 12 August 2007 (4 pages) |
20 October 2006 | Report to 1.3 12/08/06 (7 pages) |
20 October 2006 | Report to 1.3 12/08/06 (7 pages) |
11 September 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 12 August 2006 (3 pages) |
11 September 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 12 August 2006 (3 pages) |
24 January 2006 | Administrator's abstract of receipts and payments (2 pages) |
24 January 2006 | Notice of discharge of Administration Order (3 pages) |
24 January 2006 | Notice of discharge of Administration Order (3 pages) |
24 January 2006 | Administrator's abstract of receipts and payments (2 pages) |
23 December 2005 | Notice to Registrar of companies voluntary arrangement taking effect (53 pages) |
23 December 2005 | Notice to Registrar of companies voluntary arrangement taking effect (53 pages) |
22 August 2005 | Administrator's abstract of receipts and payments (2 pages) |
22 August 2005 | Administrator's abstract of receipts and payments (2 pages) |
20 January 2005 | Administrator's abstract of receipts and payments (2 pages) |
20 January 2005 | Administrator's abstract of receipts and payments (2 pages) |
15 July 2004 | Administrator's abstract of receipts and payments (2 pages) |
15 July 2004 | Administrator's abstract of receipts and payments (2 pages) |
19 February 2004 | Administrator's abstract of receipts and payments (2 pages) |
19 February 2004 | Administrator's abstract of receipts and payments (2 pages) |
25 July 2003 | Administrator's abstract of receipts and payments (2 pages) |
25 July 2003 | Administrator's abstract of receipts and payments (2 pages) |
25 July 2003 | Administrator's abstract of receipts and payments (2 pages) |
25 July 2003 | Administrator's abstract of receipts and payments (2 pages) |
28 February 2003 | Administrator's abstract of receipts and payments (2 pages) |
28 February 2003 | Administrator's abstract of receipts and payments (2 pages) |
23 August 2002 | Administrator's abstract of receipts and payments (3 pages) |
23 August 2002 | Administrator's abstract of receipts and payments (3 pages) |
17 August 2002 | Auditor's resignation (1 page) |
17 August 2002 | Auditor's resignation (1 page) |
8 April 2002 | Notice of result of meeting of creditors (19 pages) |
8 April 2002 | Statement of administrator's proposal (22 pages) |
8 April 2002 | Notice of result of meeting of creditors (19 pages) |
8 April 2002 | Statement of administrator's proposal (22 pages) |
11 February 2002 | Registered office changed on 11/02/02 from: dee works seahill road, saughall chester cheshire CH1 6BJ (1 page) |
11 February 2002 | Registered office changed on 11/02/02 from: dee works seahill road, saughall chester cheshire CH1 6BJ (1 page) |
8 February 2002 | Notice of Administration Order (1 page) |
8 February 2002 | Notice of Administration Order (1 page) |
8 February 2002 | Administration Order (4 pages) |
8 February 2002 | Administration Order (4 pages) |
12 December 2001 | Director resigned (1 page) |
12 December 2001 | Director resigned (1 page) |
12 December 2001 | Director resigned (1 page) |
12 December 2001 | Director resigned (1 page) |
30 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
30 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
20 April 2001 | Full accounts made up to 31 December 1999 (15 pages) |
20 April 2001 | Full accounts made up to 31 December 1999 (15 pages) |
3 April 2001 | Director resigned (1 page) |
3 April 2001 | Director resigned (1 page) |
2 January 2001 | Return made up to 23/11/00; full list of members (7 pages) |
2 January 2001 | Return made up to 23/11/00; full list of members (7 pages) |
12 September 2000 | Compulsory strike-off action has been discontinued (1 page) |
12 September 2000 | Compulsory strike-off action has been discontinued (1 page) |
6 September 2000 | Return made up to 23/11/99; full list of members (13 pages) |
6 September 2000 | Return made up to 23/11/99; full list of members (13 pages) |
21 August 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
21 August 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
31 July 2000 | Accounting reference date extended from 30/11/99 to 31/12/99 (1 page) |
31 July 2000 | Accounting reference date extended from 30/11/99 to 31/12/99 (1 page) |
9 May 2000 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2000 | First Gazette notice for compulsory strike-off (1 page) |
3 November 1999 | New director appointed (2 pages) |
3 November 1999 | New director appointed (2 pages) |
11 August 1999 | Secretary resigned (1 page) |
11 August 1999 | Registered office changed on 11/08/99 from: 200 aldersgate street london EC1A 4JJ (1 page) |
11 August 1999 | Registered office changed on 11/08/99 from: 200 aldersgate street london EC1A 4JJ (1 page) |
11 August 1999 | Secretary resigned (1 page) |
9 May 1999 | New director appointed (2 pages) |
9 May 1999 | New secretary appointed;new director appointed (3 pages) |
9 May 1999 | New director appointed (2 pages) |
9 May 1999 | New secretary appointed;new director appointed (3 pages) |
5 May 1999 | New director appointed (5 pages) |
5 May 1999 | New director appointed (5 pages) |
27 April 1999 | Company name changed strawflame LIMITED\certificate issued on 27/04/99 (2 pages) |
27 April 1999 | Company name changed strawflame LIMITED\certificate issued on 27/04/99 (2 pages) |
25 April 1999 | New director appointed (2 pages) |
25 April 1999 | New director appointed (2 pages) |
16 April 1999 | Director resigned (1 page) |
16 April 1999 | Director resigned (1 page) |
16 April 1999 | Director resigned (1 page) |
16 April 1999 | Director resigned (1 page) |
23 November 1998 | Incorporation (23 pages) |
23 November 1998 | Incorporation (23 pages) |