Higher Walton
Warrington
Cheshire
WA4 6TG
Director Name | Mr Michael David Evans |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(29 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 22 August 1996) |
Role | Haulier |
Correspondence Address | 18 Fallowfield Totnes Devon TQ9 5NG |
Director Name | Mrs Susan Jane Scholes |
---|---|
Date of Birth | February 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(29 years, 2 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 09 September 2004) |
Role | Haulier |
Correspondence Address | Warren End Warren Road Appleton Warrington Cheshire WA4 5AG |
Secretary Name | Mr Michael David Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(29 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 22 August 1996) |
Role | Company Director |
Correspondence Address | 18 Fallowfield Totnes Devon TQ9 5NG |
Secretary Name | Mr John Leslie Scholes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1996(34 years, 9 months after company formation) |
Appointment Duration | 8 years (resigned 09 September 2004) |
Role | Company Director |
Correspondence Address | Warren End Warren Road Appleton Warrington Cheshire WA4 5AG |
Director Name | Philip Heaps |
---|---|
Date of Birth | February 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2004(42 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 April 2007) |
Role | Company Director |
Correspondence Address | Ashlings Northwich Road Cranage Cheshire WA16 9LE |
Director Name | Rachael Oborn |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 09 September 2004(42 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 November 2008) |
Role | Company Director |
Correspondence Address | No 2 Contrada Isola San Severino Marche Mc 62027 Italy |
Secretary Name | Rachael Oborn |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 09 September 2004(42 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 November 2008) |
Role | Company Director |
Correspondence Address | No 2 Contrada Isola San Severino Marche Mc 62027 Italy |
Secretary Name | Mr Philip Michael Heaps |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 2008(46 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 140 Old Chester Road Higher Walton Warrington Cheshire WA4 6TG |
Registered Address | Astute House Wilmslow Road Handforth Cheshire SK9 3HP |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Handforth |
Ward | Handforth |
Built Up Area | Greater Manchester |
Year | 2009 |
---|---|
Net Worth | £660,823 |
Cash | £18,927 |
Current Liabilities | £104,150 |
Latest Accounts | 30 April 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
14 July 2017 | Progress report in a winding up by the court (18 pages) |
---|---|
11 July 2016 | INSOLVENCY:annual report for period up to 05/05/2016 (14 pages) |
15 July 2015 | INSOLVENCY:Progress report ends 06/05/2015 (14 pages) |
11 July 2014 | Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 05/05/2014 (7 pages) |
9 July 2013 | Insolvency:re progress report to 05/05/2013 (6 pages) |
3 July 2012 | Insolvency:annual progress report - brought down date 5TH may 2012 (6 pages) |
25 August 2011 | Registered office address changed from C/O Centrol Recyclig Group Ltd Everite Road Widnes Cheshire WA8 8PT England on 25 August 2011 (1 page) |
25 August 2011 | Appointment of a liquidator (1 page) |
13 January 2011 | Order of court to wind up (2 pages) |
8 September 2010 | Registered office address changed from 3 Hardman Square Spinningfields Manchester M3 3EB on 8 September 2010 (1 page) |
8 September 2010 | Registered office address changed from 3 Hardman Square Spinningfields Manchester M3 3EB on 8 September 2010 (1 page) |
26 April 2010 | Annual return made up to 31 January 2010 with a full list of shareholders Statement of capital on 2010-04-26
|
26 April 2010 | Director's details changed for Philip Michael Heaps on 1 October 2009 (2 pages) |
26 April 2010 | Director's details changed for Philip Michael Heaps on 1 October 2009 (2 pages) |
13 April 2010 | Termination of appointment of Philip Heaps as a secretary (1 page) |
19 January 2010 | Accounts for a small company made up to 30 April 2009 (7 pages) |
16 April 2009 | Return made up to 31/01/09; full list of members (3 pages) |
28 December 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
11 December 2008 | Return made up to 31/01/08; no change of members (6 pages) |
18 November 2008 | Director and secretary appointed philip michael heaps (2 pages) |
18 November 2008 | Appointment terminated director and secretary rachael oborn (1 page) |
22 August 2008 | Director and secretary's change of particulars / rachael heaps / 21/10/2006 (1 page) |
1 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
17 July 2008 | Capitals not rolled up (2 pages) |
5 February 2008 | Registered office changed on 05/02/08 from: st james's court brown street manchester M2 2JF (1 page) |
5 December 2007 | Accounts for a small company made up to 30 April 2007 (7 pages) |
10 May 2007 | Director resigned (1 page) |
10 May 2007 | Return made up to 31/01/07; full list of members (7 pages) |
7 January 2007 | Accounts for a small company made up to 30 April 2006 (7 pages) |
26 July 2006 | Return made up to 31/01/06; full list of members
|
21 December 2005 | Accounts for a small company made up to 30 April 2005 (7 pages) |
5 July 2005 | Accounts for a small company made up to 31 August 2004 (7 pages) |
28 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
30 September 2004 | Resolutions
|
24 September 2004 | Director resigned (1 page) |
22 September 2004 | Declaration of assistance for shares acquisition (7 pages) |
15 September 2004 | Secretary resigned (1 page) |
15 September 2004 | Accounting reference date shortened from 31/08/05 to 30/04/05 (1 page) |
15 September 2004 | Registered office changed on 15/09/04 from: everite road widnes cheshire WA8 8PT (1 page) |
15 September 2004 | New secretary appointed;new director appointed (2 pages) |
15 September 2004 | New director appointed (2 pages) |
14 September 2004 | Particulars of mortgage/charge (3 pages) |
29 January 2004 | Return made up to 31/01/04; full list of members (6 pages) |
23 December 2003 | Accounts for a small company made up to 31 August 2003 (7 pages) |
8 March 2003 | Return made up to 31/01/03; full list of members (6 pages) |
13 January 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
18 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
20 November 2001 | Accounts for a small company made up to 31 August 2001 (6 pages) |
6 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
1 February 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
7 February 2000 | Return made up to 31/01/00; full list of members (6 pages) |
4 December 1999 | Accounts for a small company made up to 31 August 1999 (7 pages) |
9 February 1999 | Return made up to 31/01/99; full list of members (6 pages) |
3 December 1998 | Accounts for a small company made up to 31 August 1998 (7 pages) |
18 September 1998 | £ ic 40000/30000 01/08/98 £ sr 10000@1=10000 (1 page) |
5 February 1998 | Return made up to 31/01/98; full list of members
|
29 December 1997 | Accounts for a small company made up to 31 August 1997 (6 pages) |
4 February 1997 | Return made up to 31/01/97; change of members (6 pages) |
31 December 1996 | Accounts for a small company made up to 31 August 1996 (8 pages) |
26 September 1996 | Resolutions
|
26 September 1996 | Resolutions
|
26 September 1996 | Resolutions
|
26 September 1996 | £ nc 1500/60000 22/08/96 (1 page) |
26 September 1996 | Resolutions
|
26 September 1996 | New secretary appointed (2 pages) |
26 September 1996 | Particulars of contract relating to shares (3 pages) |
26 September 1996 | Resolutions
|
26 September 1996 | £ ic 60000/42800 22/08/96 £ sr 17200@1=17200 (1 page) |
26 September 1996 | Secretary resigned;director resigned (1 page) |
26 September 1996 | Ad 22/08/96--------- £ si 58500@1=58500 £ ic 1500/60000 (2 pages) |
28 May 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
15 February 1996 | Return made up to 31/01/96; no change of members (4 pages) |
5 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 1995 | Resolutions
|
5 October 1995 | Resolutions
|
5 October 1995 | Resolutions
|
17 February 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |
29 January 1995 | Return made up to 31/01/95; full list of members
|
6 September 1989 | Accounts for a small company made up to 31 August 1988 (4 pages) |
14 April 1988 | Particulars of mortgage/charge (3 pages) |
25 March 1988 | Accounts for a small company made up to 31 August 1987 (4 pages) |
5 March 1987 | Full accounts made up to 31 August 1986 (12 pages) |
20 May 1986 | Full accounts made up to 31 August 1985 (10 pages) |
30 January 1986 | Accounts made up to 31 August 1984 (10 pages) |
16 December 1985 | Accounts made up to 31 August 1983 (11 pages) |
15 March 1983 | Accounts made up to 31 May 1982 (8 pages) |
25 November 1965 | Allotment of shares (3 pages) |
24 November 1965 | Increase in nominal capital (4 pages) |
24 November 1965 | Resolutions
|
11 January 1963 | Allotment of shares (3 pages) |
28 November 1961 | Incorporation (14 pages) |