Kingsley
Warrington
Cheshire
WA6 8EX
Secretary Name | Mr John Kendal Carson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 December 2005(4 years, 7 months after company formation) |
Appointment Duration | 11 years, 6 months (closed 13 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kingsley Hall The Cross Kingsley Warrington Cheshire WA6 8EX |
Director Name | Joseph William Goasdoue |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2001(1 month after company formation) |
Appointment Duration | 12 years, 7 months (resigned 31 December 2013) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 58 Temple Mill Island Marlow Buckinghamshire SL7 1SQ |
Director Name | Mr Christopher John Hakes |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2001(1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 14 September 2001) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | March House Main Road Somersham Ipswich Suffolk IP8 4QA |
Director Name | Laurence James Bradley |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2001(1 month after company formation) |
Appointment Duration | 13 years, 10 months (resigned 31 March 2015) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Hill House Wick Lane Stinchcombe Dursley Gloucestershire GL11 6BE Wales |
Secretary Name | Ian Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2001(1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 April 2003) |
Role | Secretary |
Correspondence Address | Stonecutters House Weyhill Hampshire SP11 0PY |
Director Name | Hugh Gallacher |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2001(3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 May 2003) |
Role | Management Consultant |
Correspondence Address | 5 Elizabeth Close Thornbury Bristol BS35 2YN |
Director Name | Richard Machel Parker |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2001(3 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 07 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heron Lodge Farnham Lane Haslemere Surrey GU27 1EU |
Director Name | Dr Stephen William Bratt |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2001(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 May 2003) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Pheasant Cottage Furneux Pelham Buntingford Hertfordshire SG9 0JL |
Secretary Name | Mr Paul Robert Brennan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 2003(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 December 2005) |
Role | Company Director |
Correspondence Address | 7 Clairville Gardens Hanwell London W7 3HZ |
Director Name | Mr Ian John Stokes |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2011(10 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 21 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Clere Gardens Chineham Basingstoke Hampshire RG24 8LZ |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2001(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2001(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Website | perfex.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Suite 5b, Brook House 77 Fountain Street Manchester M2 2EE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
3k at £1 | British Quality Foundation 50.00% Ordinary |
---|---|
3k at £1 | Total Quality Management International LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £517 |
Cash | £26,383 |
Current Liabilities | £43,889 |
Latest Accounts | 31 August 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
13 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2017 | Application to strike the company off the register (3 pages) |
21 March 2017 | Application to strike the company off the register (3 pages) |
7 February 2017 | Registered office address changed from 32-34 Great Peter Street London SW1P 2QX to Suite 5B, Brook House 77 Fountain Street Manchester M2 2EE on 7 February 2017 (1 page) |
7 February 2017 | Registered office address changed from 32-34 Great Peter Street London SW1P 2QX to Suite 5B, Brook House 77 Fountain Street Manchester M2 2EE on 7 February 2017 (1 page) |
21 November 2016 | Termination of appointment of Ian John Stokes as a director on 21 November 2016 (1 page) |
21 November 2016 | Termination of appointment of Ian John Stokes as a director on 21 November 2016 (1 page) |
27 September 2016 | Current accounting period extended from 31 August 2016 to 28 February 2017 (1 page) |
27 September 2016 | Current accounting period extended from 31 August 2016 to 28 February 2017 (1 page) |
5 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
4 December 2015 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
1 May 2015 | Termination of appointment of Laurence James Bradley as a director on 31 March 2015 (1 page) |
1 May 2015 | Termination of appointment of Laurence James Bradley as a director on 31 March 2015 (1 page) |
1 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
27 November 2014 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
27 November 2014 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
29 April 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
2 January 2014 | Termination of appointment of Joseph Goasdoue as a director (1 page) |
2 January 2014 | Termination of appointment of Joseph Goasdoue as a director (1 page) |
26 November 2013 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
26 November 2013 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
3 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (7 pages) |
3 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (7 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
6 July 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (7 pages) |
6 July 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (7 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
4 October 2011 | Appointment of Mr Ian John Stokes as a director (2 pages) |
4 October 2011 | Appointment of Mr Ian John Stokes as a director (2 pages) |
13 July 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (7 pages) |
13 July 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (7 pages) |
24 May 2011 | Termination of appointment of Richard Parker as a director (1 page) |
24 May 2011 | Termination of appointment of Richard Parker as a director (1 page) |
22 November 2010 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
28 April 2010 | Director's details changed for Richard Machel Parker on 26 April 2010 (2 pages) |
28 April 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (6 pages) |
28 April 2010 | Director's details changed for Richard Machel Parker on 26 April 2010 (2 pages) |
28 April 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (6 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
8 May 2009 | Return made up to 26/04/09; full list of members (4 pages) |
8 May 2009 | Return made up to 26/04/09; full list of members (4 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
27 May 2008 | Return made up to 26/04/08; full list of members (4 pages) |
27 May 2008 | Return made up to 26/04/08; full list of members (4 pages) |
10 December 2007 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
10 December 2007 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
21 May 2007 | Return made up to 26/04/07; full list of members (3 pages) |
21 May 2007 | Return made up to 26/04/07; full list of members (3 pages) |
8 January 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
8 January 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
8 May 2006 | Return made up to 26/04/06; full list of members (3 pages) |
8 May 2006 | Return made up to 26/04/06; full list of members (3 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
9 January 2006 | New secretary appointed (2 pages) |
9 January 2006 | Secretary resigned (1 page) |
9 January 2006 | New secretary appointed (2 pages) |
9 January 2006 | Secretary resigned (1 page) |
27 May 2005 | Return made up to 26/04/05; full list of members (8 pages) |
27 May 2005 | Return made up to 26/04/05; full list of members (8 pages) |
17 March 2005 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
17 March 2005 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
27 May 2004 | Return made up to 26/04/04; full list of members (8 pages) |
27 May 2004 | Return made up to 26/04/04; full list of members (8 pages) |
27 May 2004 | Director resigned (1 page) |
27 May 2004 | Director resigned (1 page) |
6 February 2004 | Full accounts made up to 31 August 2003 (11 pages) |
6 February 2004 | Full accounts made up to 31 August 2003 (11 pages) |
14 November 2003 | Director resigned (1 page) |
14 November 2003 | Director resigned (1 page) |
29 May 2003 | Return made up to 26/04/03; no change of members (9 pages) |
29 May 2003 | Return made up to 26/04/03; no change of members (9 pages) |
17 April 2003 | New secretary appointed (1 page) |
17 April 2003 | Secretary resigned (1 page) |
17 April 2003 | Secretary resigned (1 page) |
17 April 2003 | New secretary appointed (1 page) |
13 January 2003 | Full accounts made up to 31 August 2002 (10 pages) |
13 January 2003 | Full accounts made up to 31 August 2002 (10 pages) |
24 May 2002 | Return made up to 26/04/02; full list of members (9 pages) |
24 May 2002 | Return made up to 26/04/02; full list of members (9 pages) |
24 January 2002 | Accounting reference date extended from 30/04/02 to 31/08/02 (1 page) |
24 January 2002 | Accounting reference date extended from 30/04/02 to 31/08/02 (1 page) |
8 October 2001 | New director appointed (2 pages) |
8 October 2001 | New director appointed (2 pages) |
21 September 2001 | Director resigned (1 page) |
21 September 2001 | Director resigned (1 page) |
30 August 2001 | New director appointed (2 pages) |
30 August 2001 | New director appointed (2 pages) |
20 August 2001 | New director appointed (2 pages) |
20 August 2001 | New director appointed (2 pages) |
6 August 2001 | New director appointed (2 pages) |
6 August 2001 | New director appointed (2 pages) |
25 July 2001 | Secretary's particulars changed (1 page) |
25 July 2001 | Secretary's particulars changed (1 page) |
4 July 2001 | Ad 30/05/01--------- £ si 5999@1=5999 £ ic 1/6000 (2 pages) |
4 July 2001 | Ad 30/05/01--------- £ si 5999@1=5999 £ ic 1/6000 (2 pages) |
26 June 2001 | Registered office changed on 26/06/01 from: 32-34 great peter street london SW1P 2QX (1 page) |
26 June 2001 | Nc inc already adjusted 01/05/01 (1 page) |
26 June 2001 | Nc inc already adjusted 01/05/01 (1 page) |
26 June 2001 | Resolutions
|
26 June 2001 | Resolutions
|
26 June 2001 | Registered office changed on 26/06/01 from: 32-34 great peter street london SW1P 2QX (1 page) |
22 June 2001 | New director appointed (2 pages) |
22 June 2001 | New secretary appointed (2 pages) |
22 June 2001 | New director appointed (2 pages) |
22 June 2001 | New director appointed (2 pages) |
22 June 2001 | New director appointed (2 pages) |
22 June 2001 | New director appointed (2 pages) |
22 June 2001 | New secretary appointed (2 pages) |
22 June 2001 | New director appointed (2 pages) |
20 June 2001 | Director resigned (1 page) |
20 June 2001 | Secretary resigned (1 page) |
20 June 2001 | Director resigned (1 page) |
20 June 2001 | Registered office changed on 20/06/01 from: 3RD floor 19 phipp street london EC2A 4NZ (1 page) |
20 June 2001 | Registered office changed on 20/06/01 from: 3RD floor 19 phipp street london EC2A 4NZ (1 page) |
20 June 2001 | Secretary resigned (1 page) |
3 May 2001 | Company name changed redguild LIMITED\certificate issued on 03/05/01 (2 pages) |
3 May 2001 | Company name changed redguild LIMITED\certificate issued on 03/05/01 (2 pages) |
26 April 2001 | Incorporation (11 pages) |
26 April 2001 | Incorporation (11 pages) |