Stockton Heath
Warrington
Cheshire
WA4 2AL
Director Name | Carole Mary Campbell |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 November 2000(23 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months (closed 29 September 2009) |
Role | Insurance Clerk |
Correspondence Address | 13 Victoria Road Stockton Heath Warrington Cheshire WA4 2AL |
Secretary Name | Carole Mary Campbell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 November 2000(23 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months (closed 29 September 2009) |
Role | Insurance Clerk |
Correspondence Address | 13 Victoria Road Stockton Heath Warrington Cheshire WA4 2AL |
Director Name | Mark Robert Worswick |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(14 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 24 November 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Mereland Close Orrell Wigan Lancashire WN5 8RQ |
Director Name | William Joseph Worswick |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(14 years, 5 months after company formation) |
Appointment Duration | 2 days (resigned 02 July 1991) |
Role | Company Director |
Correspondence Address | 26 Dale Lane Appleton Warrington Cheshire WA4 3DG |
Secretary Name | Mark Robert Worswick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(14 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 24 November 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Mereland Close Orrell Wigan Lancashire WN5 8RQ |
Director Name | Stuart Andrew Bostock |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 March 1996) |
Role | Company Director |
Correspondence Address | 24 Woodhouse Close Birchwood Warrington Cheshire WA3 6QP |
Registered Address | 13 Victoria Road Stockton Heath Warrington Cheshire WA4 2AL |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Stockton Heath |
Ward | Stockton Heath |
Built Up Area | Warrington |
Year | 2014 |
---|---|
Net Worth | £837 |
Cash | £4,877 |
Current Liabilities | £13,974 |
Latest Accounts | 28 February 2006 (18 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
29 September 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 June 2009 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2008 | Voluntary strike-off action has been suspended (1 page) |
25 June 2008 | First Gazette notice for voluntary strike-off (1 page) |
23 May 2008 | Application for striking-off (1 page) |
5 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
29 December 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
18 July 2006 | Return made up to 30/06/06; full list of members (2 pages) |
28 October 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
1 July 2005 | Return made up to 30/06/05; full list of members (3 pages) |
22 July 2004 | Total exemption small company accounts made up to 28 February 2004 (7 pages) |
18 June 2004 | Return made up to 30/06/04; full list of members (7 pages) |
15 October 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
1 September 2003 | Return made up to 30/06/03; full list of members; amend (7 pages) |
16 August 2003 | Return made up to 30/06/03; full list of members (7 pages) |
17 September 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
23 October 2001 | Total exemption small company accounts made up to 28 February 2001 (7 pages) |
11 September 2001 | Secretary resigned;director resigned (1 page) |
22 August 2001 | Return made up to 30/06/01; full list of members
|
27 December 2000 | Director resigned (1 page) |
10 December 2000 | New secretary appointed;new director appointed (2 pages) |
10 December 2000 | Registered office changed on 10/12/00 from: 224 wilderspool causeway warrington cheshire WA4 6QF (1 page) |
2 October 2000 | Return made up to 30/06/00; full list of members (6 pages) |
29 September 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
15 November 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
24 June 1999 | Return made up to 30/06/99; no change of members (4 pages) |
20 October 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
12 August 1998 | Return made up to 30/06/98; full list of members (6 pages) |
29 September 1997 | Full accounts made up to 28 February 1997 (10 pages) |
21 August 1997 | Company name changed roberts martyn (commercial) limi ted\certificate issued on 22/08/97 (2 pages) |
15 July 1997 | Director resigned (1 page) |
15 July 1997 | Return made up to 30/06/97; full list of members
|
22 August 1996 | Full accounts made up to 29 February 1996 (10 pages) |
13 August 1996 | Return made up to 30/06/96; full list of members
|
3 April 1996 | New director appointed (2 pages) |
6 March 1996 | Company name changed roberts martyn LIMITED\certificate issued on 07/03/96 (2 pages) |
19 December 1995 | New director appointed (2 pages) |
19 December 1995 | Return made up to 30/06/95; full list of members (6 pages) |
19 December 1995 | Full accounts made up to 28 February 1995 (10 pages) |