Wilmslow
Cheshire
SK9 1DE
Director Name | Mr Jack Bryan Minister |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 September 2016(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 22 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Peter Minister House 26-30 Station Road Urmston Manchester M41 9JQ |
Director Name | Mr Peter Eugene Minister |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1999(2 weeks, 2 days after company formation) |
Appointment Duration | 17 years, 4 months (resigned 18 September 2016) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 10 Verdure Avenue Sale Cheshire M33 3PP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 0161 6292119 |
---|---|
Telephone region | Manchester |
Registered Address | Peter Minister House 26-30 Station Road Urmston Manchester M41 9JQ |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Urmston |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Peter Eugene Minister 100.00% Ordinary |
---|
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
13 June 2017 | Confirmation statement made on 26 April 2017 with updates (6 pages) |
---|---|
21 September 2016 | Termination of appointment of Peter Eugene Minister as a director on 18 September 2016 (1 page) |
14 September 2016 | Appointment of Mr Jack Bryan Minister as a director on 9 September 2016 (2 pages) |
7 June 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
10 May 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
23 June 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
12 May 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
9 May 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
1 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
18 June 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
16 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (4 pages) |
11 September 2012 | Registered office address changed from Carrington Business Park Carrington Urmston Manchester M31 4ZU on 11 September 2012 (1 page) |
1 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (4 pages) |
20 April 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
26 April 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (4 pages) |
20 April 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
25 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
2 June 2009 | Return made up to 26/04/09; full list of members (3 pages) |
28 May 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
15 May 2008 | Return made up to 26/04/08; full list of members (3 pages) |
14 April 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
15 June 2007 | Return made up to 26/04/07; full list of members (6 pages) |
30 April 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 May 2006 | Return made up to 26/04/06; full list of members (6 pages) |
2 May 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
10 May 2005 | Return made up to 26/04/05; full list of members (6 pages) |
4 May 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
4 May 2004 | Return made up to 26/04/04; full list of members (6 pages) |
27 April 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
21 July 2003 | Return made up to 26/04/03; full list of members (6 pages) |
3 June 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
17 September 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
30 May 2002 | Return made up to 26/04/02; full list of members (6 pages) |
5 June 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
14 May 2001 | Return made up to 26/04/01; full list of members
|
27 April 2001 | Secretary's particulars changed (1 page) |
2 February 2001 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
30 May 2000 | Return made up to 26/04/00; full list of members
|
28 September 1999 | Company name changed chemlink technology LIMITED\certificate issued on 29/09/99 (2 pages) |
10 June 1999 | Resolutions
|
10 June 1999 | Director resigned (1 page) |
10 June 1999 | Resolutions
|
10 June 1999 | Secretary resigned (1 page) |
10 June 1999 | New director appointed (2 pages) |
10 June 1999 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
10 June 1999 | New secretary appointed (2 pages) |
19 May 1999 | Registered office changed on 19/05/99 from: 788-790 finchley road london NW11 7TJ (1 page) |
26 April 1999 | Incorporation (17 pages) |