Hollow Marton Sands
Winsford
Cheshire
CW7 2PX
Secretary Name | Mr Peter Westwood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 July 1999(47 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 13 February 2001) |
Role | Company Director |
Correspondence Address | 6 Moorlands Park Cuddington Northwich Cheshire CW8 2LY |
Director Name | Mr Derek Gordon Appleton |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(39 years, 5 months after company formation) |
Appointment Duration | 1 month (resigned 10 September 1991) |
Role | Accountant |
Correspondence Address | Oakdene Northwich Road Higher Whitley Warrington Cheshire WA4 4PH |
Director Name | Mr Alan Pacey |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(39 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 24 March 1997) |
Role | Executive |
Correspondence Address | 34 Thelwall New Road Thelwall Warrington Cheshire WA4 2JF |
Secretary Name | Mr Derek Gordon Appleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(39 years, 5 months after company formation) |
Appointment Duration | 1 month (resigned 10 September 1991) |
Role | Company Director |
Correspondence Address | Oakdene Northwich Road Higher Whitley Warrington Cheshire WA4 4PH |
Secretary Name | Mr Alan Pacey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1991(39 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 24 March 1997) |
Role | Company Director |
Correspondence Address | 34 Thelwall New Road Thelwall Warrington Cheshire WA4 2JF |
Director Name | Mr Andrew John Strickland |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1992(40 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 May 1999) |
Role | Company Director |
Correspondence Address | 68 Crossefield Road Cheadle Hulme Cheadle Cheshire SK8 5PE |
Secretary Name | Mr Andrew John Strickland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1997(45 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 May 1999) |
Role | Company Director |
Correspondence Address | 68 Crossefield Road Cheadle Hulme Cheadle Cheshire SK8 5PE |
Secretary Name | Mark Owen Lennon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1999(47 years, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 26 July 1999) |
Role | Accountant |
Correspondence Address | 11 The Weint Rixton Warrington Cheshire WA3 6JY |
Secretary Name | Matthew Anthony Maher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1999(47 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 01 March 2000) |
Role | Company Director |
Correspondence Address | 106 Warrington Road Penketh Warrington Cheshire WA5 2JZ |
Registered Address | C/O Wardell Services Group Barley Castle Lane Appleton Warrington Cheshire WA4 4RD |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Appleton |
Ward | Grappenhall |
Built Up Area | Appleton Thorn |
Latest Accounts | 31 December 1998 (25 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 February 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 October 2000 | First Gazette notice for voluntary strike-off (1 page) |
5 September 2000 | Application for striking-off (1 page) |
13 April 2000 | Secretary resigned (1 page) |
29 October 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
21 October 1999 | New secretary appointed (2 pages) |
7 September 1999 | Return made up to 09/08/99; full list of members (6 pages) |
2 August 1999 | Secretary resigned (1 page) |
2 August 1999 | New secretary appointed (2 pages) |
17 June 1999 | New secretary appointed (1 page) |
28 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 1998 | Return made up to 09/08/98; no change of members (4 pages) |
11 February 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
31 October 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
29 August 1997 | Return made up to 09/08/97; no change of members (4 pages) |
1 April 1997 | New secretary appointed (2 pages) |
1 April 1997 | Secretary resigned;director resigned (1 page) |
18 September 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
10 August 1995 | Return made up to 09/08/95; no change of members (4 pages) |
5 July 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |