Appleton
Cheshire
WA4 5QF
Secretary Name | Graham Peter Bratley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 October 2005(6 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 11 months (closed 06 October 2020) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 46 Petersham Drive Appleton Cheshire WA4 5QF |
Director Name | Peter James Bibby |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2005(same day as company formation) |
Role | Solicitor |
Correspondence Address | 4 Caterham Avenue Bolton BL3 3RF |
Secretary Name | Sharon Louise Holland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Shawbury Close Blackrod Bolton Lancashire BL6 5TN |
Director Name | Derek Sharp |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2005(6 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 1 month (resigned 06 December 2016) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Pine Cottage 6 Pinewood Drive, Heswall Wirral Merseyside CH60 2SD Wales |
Website | ecotechnicalceramics.com |
---|
Registered Address | Laurel House 173 Chorley New Road Bolton Lancashire BL1 4QZ |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Derek Sharp 50.00% Ordinary |
---|---|
1 at £1 | Graham Bratley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,344 |
Cash | £9,065 |
Current Liabilities | £274,279 |
Latest Accounts | 31 July 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 July |
24 March 2010 | Delivered on: 27 March 2010 Persons entitled: Venture Finance PLC Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. Outstanding |
---|---|
29 March 2006 | Delivered on: 3 April 2006 Persons entitled: City Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
6 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 May 2020 | First Gazette notice for voluntary strike-off (1 page) |
6 May 2020 | Application to strike the company off the register (1 page) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (12 pages) |
11 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
16 October 2018 | Previous accounting period extended from 30 January 2018 to 30 July 2018 (1 page) |
16 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
24 January 2018 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
20 October 2017 | Previous accounting period shortened from 31 January 2017 to 30 January 2017 (1 page) |
20 October 2017 | Previous accounting period shortened from 31 January 2017 to 30 January 2017 (1 page) |
8 May 2017 | Confirmation statement made on 4 April 2017 with updates (6 pages) |
8 May 2017 | Confirmation statement made on 4 April 2017 with updates (6 pages) |
4 February 2017 | Satisfaction of charge 2 in full (4 pages) |
4 February 2017 | Satisfaction of charge 2 in full (4 pages) |
18 January 2017 | Satisfaction of charge 1 in full (2 pages) |
18 January 2017 | Satisfaction of charge 1 in full (2 pages) |
19 December 2016 | Termination of appointment of Derek Sharp as a director on 6 December 2016 (1 page) |
19 December 2016 | Termination of appointment of Derek Sharp as a director on 6 December 2016 (1 page) |
9 November 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
6 May 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
9 November 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
9 November 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
29 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
6 November 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
6 November 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
30 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
5 November 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
22 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
22 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
22 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
1 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
5 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
26 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Director's details changed for Derek Sharp on 4 April 2010 (2 pages) |
25 May 2010 | Director's details changed for Derek Sharp on 4 April 2010 (2 pages) |
25 May 2010 | Director's details changed for Graham Bratley on 4 April 2010 (2 pages) |
25 May 2010 | Director's details changed for Graham Bratley on 4 April 2010 (2 pages) |
25 May 2010 | Director's details changed for Derek Sharp on 4 April 2010 (2 pages) |
25 May 2010 | Director's details changed for Graham Bratley on 4 April 2010 (2 pages) |
27 March 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
27 March 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
7 May 2009 | Return made up to 04/04/09; full list of members (4 pages) |
7 May 2009 | Return made up to 04/04/09; full list of members (4 pages) |
4 March 2009 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
4 March 2009 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
1 May 2008 | Return made up to 04/04/08; full list of members (4 pages) |
1 May 2008 | Return made up to 04/04/08; full list of members (4 pages) |
29 April 2008 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
29 April 2008 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
16 May 2007 | Director's particulars changed (1 page) |
16 May 2007 | Return made up to 04/04/07; full list of members (2 pages) |
16 May 2007 | Director's particulars changed (1 page) |
16 May 2007 | Return made up to 04/04/07; full list of members (2 pages) |
1 February 2007 | Registered office changed on 01/02/07 from: laurel house 173 chorley new road bolton lancashire BL1 4QZ (1 page) |
1 February 2007 | Registered office changed on 01/02/07 from: laurel house 173 chorley new road bolton lancashire BL1 4QZ (1 page) |
4 December 2006 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
4 December 2006 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
30 June 2006 | Return made up to 04/04/06; full list of members (7 pages) |
30 June 2006 | Return made up to 04/04/06; full list of members (7 pages) |
15 June 2006 | Registered office changed on 15/06/06 from: 55 chorley new road bolton greater manchester BL1 4QR (1 page) |
15 June 2006 | Registered office changed on 15/06/06 from: 55 chorley new road bolton greater manchester BL1 4QR (1 page) |
15 June 2006 | Accounting reference date shortened from 30/04/06 to 31/01/06 (1 page) |
15 June 2006 | Accounting reference date shortened from 30/04/06 to 31/01/06 (1 page) |
3 April 2006 | Particulars of mortgage/charge (6 pages) |
3 April 2006 | Particulars of mortgage/charge (6 pages) |
1 December 2005 | Director resigned (1 page) |
1 December 2005 | Director resigned (1 page) |
1 December 2005 | Secretary resigned (1 page) |
1 December 2005 | New director appointed (2 pages) |
1 December 2005 | Secretary resigned (1 page) |
1 December 2005 | New secretary appointed;new director appointed (2 pages) |
1 December 2005 | New director appointed (2 pages) |
1 December 2005 | New secretary appointed;new director appointed (2 pages) |
30 November 2005 | Ad 24/10/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
30 November 2005 | Ad 24/10/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 April 2005 | Incorporation (12 pages) |
4 April 2005 | Incorporation (12 pages) |