Middlewich
Cheshire
CW10 9QS
Director Name | Mrs Diana San Juan |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2005(4 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 10 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Phillipsons Farm Tithe Barn Lane, Heapey Chorley Lancashire PR6 9BX |
Director Name | Timothy James Care |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | West House Whorlton Hall Farm Westerhope Newcastle Upon Tyne NE5 1NP |
Secretary Name | Geoffrey Brian Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(1 week after company formation) |
Appointment Duration | 12 years, 4 months (resigned 28 February 2013) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 34 Bramley Road Sharples Bolton BL1 7AW |
Director Name | Mrs Diana San Juan |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2000(4 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 November 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Phillipsons Farm Tithe Barn Lane, Heapey Chorley Lancashire PR6 9BX |
Director Name | Geoffrey Brian Gill |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2001(3 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 28 February 2013) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 34 Bramley Road Sharples Bolton BL1 7AW |
Secretary Name | Dickinson Dees (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2000(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne NE99 1SB |
Registered Address | Unit 1004 Great Bank Road Wingates Industrial Estate, Westhoughton Bolton BL5 3XU |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Westhoughton |
Ward | Westhoughton North and Chew Moor |
Built Up Area | Westhoughton |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
10 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
27 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 August 2013 | Application to strike the company off the register (3 pages) |
15 August 2013 | Application to strike the company off the register (3 pages) |
28 February 2013 | Termination of appointment of Geoffrey Gill as a secretary (1 page) |
28 February 2013 | Termination of appointment of Geoffrey Brian Gill as a director on 28 February 2013 (1 page) |
28 February 2013 | Termination of appointment of Geoffrey Gill as a director (1 page) |
28 February 2013 | Termination of appointment of Geoffrey Brian Gill as a secretary on 28 February 2013 (1 page) |
10 December 2012 | Annual return made up to 12 October 2012 with a full list of shareholders Statement of capital on 2012-12-10
|
10 December 2012 | Annual return made up to 12 October 2012 with a full list of shareholders Statement of capital on 2012-12-10
|
16 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
16 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
20 January 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
20 January 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
7 November 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (6 pages) |
7 November 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (6 pages) |
12 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
12 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
25 January 2011 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
25 January 2011 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
9 December 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
9 December 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
5 November 2010 | Registered office address changed from The Design Centre Bernstein Campus Wingate Industrial Park Westhoughton Lancashire BL5 3XG on 5 November 2010 (1 page) |
5 November 2010 | Registered office address changed from the Design Centre Bernstein Campus Wingate Industrial Park Westhoughton Lancashire BL5 3XG on 5 November 2010 (1 page) |
5 November 2010 | Registered office address changed from the Design Centre Bernstein Campus Wingate Industrial Park Westhoughton Lancashire BL5 3XG on 5 November 2010 (1 page) |
5 November 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (6 pages) |
5 November 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (6 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
11 June 2010 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
11 June 2010 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
19 November 2009 | Director's details changed for Diana San Juan on 12 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Geoffrey Brian Gill on 12 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Diana San Juan on 12 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Alastair Petrie on 12 October 2009 (2 pages) |
19 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Director's details changed for Geoffrey Brian Gill on 12 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Alastair Petrie on 12 October 2009 (2 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
10 November 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
10 November 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
29 October 2008 | Return made up to 12/10/08; full list of members (4 pages) |
29 October 2008 | Return made up to 12/10/08; full list of members (4 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
17 October 2007 | Return made up to 12/10/07; full list of members (3 pages) |
17 October 2007 | Return made up to 12/10/07; full list of members (3 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
24 October 2006 | Return made up to 12/10/06; full list of members (3 pages) |
24 October 2006 | Return made up to 12/10/06; full list of members (3 pages) |
4 November 2005 | Return made up to 12/10/05; full list of members (3 pages) |
4 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
4 November 2005 | Return made up to 12/10/05; full list of members (3 pages) |
4 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
28 October 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
14 July 2005 | New director appointed (2 pages) |
14 July 2005 | New director appointed (2 pages) |
16 November 2004 | Director resigned (1 page) |
16 November 2004 | Director resigned (1 page) |
26 October 2004 | Return made up to 12/10/04; full list of members (7 pages) |
26 October 2004 | Return made up to 12/10/04; full list of members (7 pages) |
18 October 2004 | Accounts for a small company made up to 31 December 2003 (4 pages) |
18 October 2004 | Accounts for a small company made up to 31 December 2003 (4 pages) |
27 May 2004 | New director appointed (2 pages) |
27 May 2004 | New director appointed (2 pages) |
3 November 2003 | Accounts for a small company made up to 31 December 2002 (4 pages) |
3 November 2003 | Accounts for a small company made up to 31 December 2002 (4 pages) |
21 October 2003 | Return made up to 12/10/03; full list of members (7 pages) |
21 October 2003 | Return made up to 12/10/03; full list of members (7 pages) |
5 November 2002 | Return made up to 12/10/02; full list of members (7 pages) |
5 November 2002 | Return made up to 12/10/02; full list of members
|
6 August 2002 | Accounts for a small company made up to 31 December 2001 (4 pages) |
6 August 2002 | Accounts for a small company made up to 31 December 2001 (4 pages) |
17 October 2001 | Return made up to 12/10/01; full list of members (6 pages) |
17 October 2001 | Return made up to 12/10/01; full list of members
|
28 September 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
28 September 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
6 August 2001 | Accounting reference date shortened from 31/10/01 to 31/12/00 (1 page) |
6 August 2001 | Accounting reference date shortened from 31/10/01 to 31/12/00 (1 page) |
16 March 2001 | Company name changed exegesys systems uk LIMITED\certificate issued on 16/03/01 (2 pages) |
16 March 2001 | Company name changed exegesys systems uk LIMITED\certificate issued on 16/03/01 (2 pages) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | Director resigned (1 page) |
9 February 2001 | Registered office changed on 09/02/01 from: st anns wharf 112 quayside newcastle upon tyne NE99 1SB (1 page) |
9 February 2001 | Registered office changed on 09/02/01 from: st anns wharf 112 quayside newcastle upon tyne NE99 1SB (1 page) |
29 January 2001 | New director appointed (2 pages) |
29 January 2001 | New director appointed (2 pages) |
23 December 2000 | Particulars of mortgage/charge (11 pages) |
23 December 2000 | Particulars of mortgage/charge (11 pages) |
14 December 2000 | Director resigned (1 page) |
14 December 2000 | New director appointed (2 pages) |
14 December 2000 | New director appointed (2 pages) |
14 December 2000 | Director resigned (1 page) |
14 December 2000 | Secretary resigned (1 page) |
14 December 2000 | Secretary resigned (1 page) |
28 November 2000 | Company name changed exegesys systems LIMITED\certificate issued on 29/11/00 (2 pages) |
28 November 2000 | Company name changed exegesys systems LIMITED\certificate issued on 29/11/00 (2 pages) |
23 November 2000 | New secretary appointed (2 pages) |
23 November 2000 | New secretary appointed (2 pages) |
8 November 2000 | Company name changed crossco (516) LIMITED\certificate issued on 09/11/00 (2 pages) |
8 November 2000 | Company name changed crossco (516) LIMITED\certificate issued on 09/11/00 (2 pages) |
25 October 2000 | Incorporation (16 pages) |
25 October 2000 | Incorporation (16 pages) |