Winsford Industrial Estate
Winsford
Cheshire
CW7 3QN
Director Name | David Renton Warner |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2010(7 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 10 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | F1 House Road Four Winsford Industrial Estate Winsford Cheshire CW7 3QN |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 December 2002(same day as company formation) |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Director Name | Ms Jane Elizabeth Byrne |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2004(1 year after company formation) |
Appointment Duration | 4 years, 11 months (resigned 17 December 2008) |
Role | Company Director |
Correspondence Address | 3 Thornycroft Winsford Cheshire CW7 2LR |
Director Name | Dr John Gow |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2004(1 year after company formation) |
Appointment Duration | 1 week, 6 days (resigned 22 January 2004) |
Role | Lecturer |
Correspondence Address | 28 Golf View Bearsden Glasgow G61 4HJ Scotland |
Director Name | Dr John Gow |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2004(1 year after company formation) |
Appointment Duration | 1 week, 6 days (resigned 22 January 2004) |
Role | Lecturer |
Correspondence Address | 28 Golf View Bearsden Glasgow G61 4HJ Scotland |
Director Name | Guy Michael Gary Hamilton |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2008(6 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 June 2010) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | Vinchelez Manor St Ouen Jersey JE3 2DB |
Director Name | D.W. Director 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2002(same day as company formation) |
Correspondence Address | 4th Floor Saltire Court, 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Director Name | D.W. Director 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2002(same day as company formation) |
Correspondence Address | 4th Floor Saltire Court, 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Registered Address | 191 West George Street Glasgow G2 2LD Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
782 at £1 | Fifty-six LTD 97.75% Ordinary |
---|---|
18 at £1 | Gu Holdings LTD 2.25% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,114,403 |
Cash | £6 |
Current Liabilities | £225,069 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
10 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2015 | Application to strike the company off the register (3 pages) |
6 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
10 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
3 January 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
13 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders (6 pages) |
9 November 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
29 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders (6 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
7 January 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (6 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
1 July 2010 | Appointment of David Renton Warner as a director (3 pages) |
1 July 2010 | Appointment of Jonathan James Cowan as a director (3 pages) |
1 July 2010 | Termination of appointment of Guy Hamilton as a director (2 pages) |
11 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (5 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
22 April 2009 | Director appointed guy michael gary hamilton (2 pages) |
22 April 2009 | Appointment terminated director john gow (1 page) |
22 April 2009 | Ad 15/12/08\gbp si 700@1=700\gbp ic 100/800\ (2 pages) |
22 April 2009 | Appointment terminated director jane byrne (1 page) |
12 January 2009 | Return made up to 11/12/08; no change of members (6 pages) |
19 December 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
31 January 2008 | Accounts for a small company made up to 31 December 2006 (7 pages) |
7 January 2008 | Return made up to 11/12/07; full list of members (3 pages) |
3 January 2007 | Return made up to 11/12/06; full list of members (7 pages) |
1 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
28 December 2005 | Return made up to 11/12/05; full list of members (7 pages) |
18 October 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
10 January 2005 | Return made up to 11/12/04; full list of members (7 pages) |
18 August 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
13 July 2004 | Registered office changed on 13/07/04 from: institute of neurological sciences, southern general hospital glasgow G51 4TF (1 page) |
12 May 2004 | New director appointed (1 page) |
9 April 2004 | Registered office changed on 09/04/04 from: 191 west george street glasgow G2 2LD (1 page) |
2 April 2004 | New director appointed (2 pages) |
24 February 2004 | Statement of affairs (1 page) |
24 February 2004 | Ad 02/02/04--------- £ si 18@1=18 £ ic 82/100 (2 pages) |
13 February 2004 | Resolutions
|
12 February 2004 | Company name changed genetic profiling services limit ed\certificate issued on 12/02/04 (2 pages) |
10 February 2004 | Ad 09/01/04--------- £ si 11@1=11 £ ic 71/82 (2 pages) |
10 February 2004 | Director resigned (1 page) |
10 February 2004 | New director appointed (2 pages) |
10 February 2004 | Director resigned (1 page) |
10 February 2004 | Director resigned (1 page) |
10 February 2004 | Ad 22/01/04--------- £ si 70@1=70 £ ic 1/71 (2 pages) |
9 January 2004 | Return made up to 11/12/03; full list of members (7 pages) |
5 July 2003 | Registered office changed on 05/07/03 from: 4TH floor, saltire court 20 castle terrace edinburgh lothian EH1 2EN (1 page) |
4 July 2003 | Company name changed dunwilco (1010) LIMITED\certificate issued on 04/07/03 (2 pages) |
11 December 2002 | Incorporation (25 pages) |