St Helens
Merseyside
WA11 9EW
Secretary Name | Susan Griffiths |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 July 2003(41 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (closed 13 May 2008) |
Role | Company Director |
Correspondence Address | 29 Finchley Drive Hares Finch St Helens Merseyside WA11 9EW |
Director Name | Anita Critchley |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(30 years, 6 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 15 July 2003) |
Role | Company Director |
Correspondence Address | 75 Newbridge Close Callands Warrington Cheshire WA5 5EA |
Director Name | Harry Hill |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(30 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 July 1995) |
Role | Electrical Engineer |
Correspondence Address | 44 Eccleston Gardens Eccleston St Helens Merseyside WA10 3BJ |
Director Name | Sheila Lilian Hill |
---|---|
Date of Birth | March 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(30 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 April 1994) |
Role | Company Director |
Correspondence Address | 44 Eccleston Gardens Eccleston Hill St Helens Merseyside WA10 3BJ |
Director Name | Stephen Alfred Tickle |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(30 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 April 1994) |
Role | Company Director |
Correspondence Address | 23 Wimdle Grove St Helens Merseyside |
Secretary Name | Anita Critchley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(30 years, 6 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 15 July 2003) |
Role | Company Director |
Correspondence Address | 75 Newbridge Close Callands Warrington Cheshire WA5 5EA |
Registered Address | 20 Winmarleigh Street Warrington Cheshire WA1 1JY |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Year | 2014 |
---|---|
Net Worth | £18,047 |
Cash | £3,095 |
Current Liabilities | £99,863 |
Latest Accounts | 31 March 2005 (18 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 December 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 January 2007 | Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages) |
7 November 2006 | Administrator's progress report (17 pages) |
5 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 June 2006 | Result of meeting of creditors (2 pages) |
14 June 2006 | Statement of administrator's proposal (26 pages) |
8 May 2006 | Statement of affairs (9 pages) |
11 April 2006 | Registered office changed on 11/04/06 from: peasley cross lane st.helens lancs WA9 3AW (1 page) |
10 April 2006 | Appointment of an administrator (1 page) |
2 March 2006 | Return made up to 29/12/05; full list of members (6 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
7 January 2005 | Return made up to 29/12/04; full list of members (6 pages) |
30 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
24 November 2004 | Particulars of mortgage/charge (5 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
12 January 2004 | Return made up to 29/12/03; full list of members (6 pages) |
19 December 2003 | Particulars of mortgage/charge (3 pages) |
1 August 2003 | New secretary appointed (1 page) |
28 July 2003 | Secretary resigned;director resigned (1 page) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
14 January 2003 | Return made up to 29/12/02; full list of members (7 pages) |
9 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
7 January 2002 | Return made up to 29/12/01; full list of members (6 pages) |
8 January 2001 | Return made up to 29/12/00; full list of members
|
21 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
23 January 2000 | Return made up to 29/12/99; full list of members (5 pages) |
8 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
15 January 1999 | Director's particulars changed (1 page) |
15 January 1999 | Return made up to 29/12/98; full list of members (5 pages) |
14 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
14 January 1998 | Return made up to 29/12/97; full list of members (6 pages) |
11 September 1997 | Resolutions
|
26 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
13 January 1997 | Return made up to 29/12/96; full list of members (6 pages) |
16 January 1996 | Return made up to 29/12/95; full list of members (6 pages) |
29 August 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
21 April 1994 | Director resigned;new director appointed (2 pages) |
9 February 1994 | Accounts for a small company made up to 31 March 1993 (14 pages) |
20 December 1993 | Resolutions
|
7 December 1992 | Return made up to 29/12/91; full list of members (7 pages) |
30 October 1992 | Accounts for a small company made up to 31 March 1992 (5 pages) |
16 February 1992 | Accounts for a small company made up to 31 March 1991 (5 pages) |
29 July 1991 | Particulars of mortgage/charge (3 pages) |
21 May 1991 | Resolutions
|
1 May 1991 | New secretary appointed;director resigned;new director appointed (2 pages) |
6 March 1991 | Accounts for a small company made up to 31 March 1990 (4 pages) |