Kinnick
Warrington
Cheshire
WA3 8LR
Secretary Name | Julie Cooper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 August 2001(43 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 24 January 2006) |
Role | Company Director |
Correspondence Address | 31 Acton Avenue Appleton Warrington Cheshire WA4 5PS |
Director Name | Mrs Patricia Ellen Geraldine Potts |
---|---|
Date of Birth | March 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(33 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 14 June 2000) |
Role | Retired |
Correspondence Address | 7 Hazelmere Close Hartford Cheshire CW8 1QZ |
Secretary Name | Mrs Patricia Ellen Geraldine Potts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(33 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 06 September 1993) |
Role | Company Director |
Correspondence Address | 21 Shadybrook Lane Weaverham Northwich Cheshire CW8 3PN |
Secretary Name | Mr John Thomas Potts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1993(35 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 16 August 2001) |
Role | Company Director |
Correspondence Address | 351 London Road Appleton Warrington Cheshire WA4 5HP |
Registered Address | C/O Davies Downs & Co 6 Red Lane Appleton Warrington Cheshire WA4 5AD |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Appleton |
Ward | Stockton Heath |
Built Up Area | Warrington |
Year | 2014 |
---|---|
Turnover | £71,921 |
Gross Profit | -£9,216 |
Net Worth | -£76,107 |
Cash | £124 |
Current Liabilities | £112,216 |
Latest Accounts | 31 December 2003 (19 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
24 January 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2005 | First Gazette notice for voluntary strike-off (1 page) |
31 August 2005 | Application for striking-off (1 page) |
8 June 2005 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
21 December 2004 | Return made up to 31/08/04; full list of members
|
28 October 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
26 October 2003 | Return made up to 31/08/03; full list of members (7 pages) |
16 September 2002 | Return made up to 31/08/02; full list of members (7 pages) |
13 June 2002 | Full accounts made up to 31 December 2001 (7 pages) |
27 March 2002 | Resolutions
|
19 September 2001 | Secretary resigned (1 page) |
19 September 2001 | Return made up to 31/08/01; full list of members (8 pages) |
19 September 2001 | New secretary appointed (2 pages) |
19 June 2001 | Full accounts made up to 31 December 2000 (7 pages) |
17 October 2000 | Full accounts made up to 31 December 1999 (7 pages) |
15 September 2000 | Return made up to 31/08/00; full list of members
|
18 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
6 October 1999 | Return made up to 31/08/99; no change of members (4 pages) |
31 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
21 September 1998 | Return made up to 31/08/98; full list of members (6 pages) |
26 September 1997 | Return made up to 31/08/97; no change of members
|
23 July 1997 | Full accounts made up to 31 December 1996 (8 pages) |
13 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
13 October 1996 | Return made up to 31/08/96; no change of members
|
30 October 1995 | Return made up to 31/08/95; full list of members
|
17 August 1995 | Full accounts made up to 31 December 1994 (9 pages) |