Eaton
Tarporley
Cheshire
CW6 9DN
Director Name | Mr Phillip Robert Sheppard |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 May 2000(21 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 09 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Broadhalgh Avenue Bamford Rochdale Lancashire OL11 5LW |
Secretary Name | Michael Blake Hughes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 October 2005(27 years after company formation) |
Appointment Duration | 1 year, 2 months (closed 09 January 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 209 Newcastle Road Stone Staffordshire ST15 8LF |
Director Name | Alan John Poole |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(12 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 25 November 1997) |
Role | Scrap Metal Dealer |
Correspondence Address | 28 Canuden Road Chelmsford Essex CM1 2SU |
Director Name | Derek Charles White |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(12 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 25 November 1997) |
Role | Company Director |
Correspondence Address | 3 Bradfords Court Braintree Essex CM7 6YH |
Secretary Name | Derek Charles White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(12 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 11 April 1994) |
Role | Company Director |
Correspondence Address | 3 Bradfords Court Braintree Essex CM7 6YH |
Secretary Name | Alan John Poole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1994(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 25 November 1997) |
Role | Scrap Metal Merchant |
Correspondence Address | 28 Canuden Road Chelmsford Essex CM1 2SU |
Director Name | Peter John Callaghan |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1997(19 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 May 2000) |
Role | Company Director |
Correspondence Address | Penn Oast Manor Lane Hollingbourne Maidstone Kent ME17 1UN |
Director Name | Alan Michael Crowe |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1997(19 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 May 2000) |
Role | Company Director |
Correspondence Address | 4 Courtenay Avenue Sutton Surrey SM2 5ND |
Secretary Name | Peter John Callaghan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1997(19 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 18 December 2001) |
Role | Company Director |
Correspondence Address | Penn Oast Manor Lane Hollingbourne Maidstone Kent ME17 1UN |
Secretary Name | Nicholas Warren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2001(23 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 July 2003) |
Role | Company Director |
Correspondence Address | 15 Chaddock Lane Boothstown Worsley M28 1DB |
Secretary Name | Mr Peter Thomas Armer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2003(24 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Heysham Avenue Heysham Morecambe Lancashire LA3 2DH |
Secretary Name | Michael John Maher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(26 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 24 October 2005) |
Role | Secretary |
Correspondence Address | 7 Cae Eithin Lixwm Holywell Clwyd CH8 8NB Wales |
Registered Address | Sirius House, Delta Crescent Westbrook Warrington Cheshire WA5 7NS |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Burtonwood and Westbrook |
Ward | Westbrook |
Built Up Area | Warrington |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
9 January 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 September 2006 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2006 | Application for striking-off (1 page) |
1 June 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
23 February 2006 | Return made up to 18/02/06; full list of members (2 pages) |
23 February 2006 | Registered office changed on 23/02/06 from: sirius house delta crescent, westbrook warrington lancashire WA5 7NS (1 page) |
25 October 2005 | New secretary appointed (1 page) |
25 October 2005 | Secretary resigned (1 page) |
2 August 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
13 May 2005 | New secretary appointed (1 page) |
11 May 2005 | Secretary resigned (1 page) |
22 February 2005 | Return made up to 18/02/05; full list of members (2 pages) |
8 November 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
25 May 2004 | Director's particulars changed (1 page) |
2 March 2004 | Return made up to 18/02/04; full list of members (7 pages) |
1 October 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
2 September 2003 | Secretary resigned (1 page) |
2 September 2003 | New secretary appointed (2 pages) |
14 March 2003 | Return made up to 18/02/03; full list of members (5 pages) |
30 October 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
23 October 2002 | Secretary's particulars changed (1 page) |
8 April 2002 | Location of register of members (1 page) |
19 March 2002 | Return made up to 18/02/02; no change of members (5 pages) |
9 January 2002 | Secretary resigned (1 page) |
9 January 2002 | New secretary appointed (2 pages) |
3 November 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
2 October 2001 | Registered office changed on 02/10/01 from: clarendon house liverpool street salford manchester greater manchester M5 4ER (1 page) |
13 March 2001 | Return made up to 18/02/01; full list of members (5 pages) |
18 October 2000 | Accounts for a dormant company made up to 31 December 1999 (7 pages) |
6 June 2000 | Director resigned (1 page) |
11 May 2000 | New director appointed (3 pages) |
11 May 2000 | Auditor's resignation (1 page) |
11 May 2000 | Director resigned (1 page) |
11 May 2000 | New director appointed (3 pages) |
11 May 2000 | Registered office changed on 11/05/00 from: manor road erith kent DA8 2AD (1 page) |
21 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 March 2000 | Return made up to 28/02/00; full list of members (7 pages) |
13 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
11 March 1999 | Return made up to 28/02/99; full list of members (7 pages) |
29 January 1999 | Director's particulars changed (1 page) |
22 September 1998 | Full accounts made up to 31 December 1997 (14 pages) |
14 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 1998 | Return made up to 28/02/98; full list of members (7 pages) |
22 April 1998 | Secretary resigned (1 page) |
23 January 1998 | New secretary appointed (2 pages) |
15 January 1998 | Accounting reference date extended from 30/11/97 to 31/12/97 (1 page) |
2 December 1997 | Registered office changed on 02/12/97 from: revill pearce 58 queen anne street london wim 94A (1 page) |
2 December 1997 | Director resigned (1 page) |
2 December 1997 | Director resigned (1 page) |
2 December 1997 | New director appointed (3 pages) |
2 December 1997 | New director appointed (3 pages) |
3 June 1997 | Full accounts made up to 30 November 1996 (14 pages) |
15 April 1997 | Return made up to 28/02/97; no change of members
|
12 July 1996 | Auditor's resignation (1 page) |
22 June 1996 | Full accounts made up to 30 November 1995 (13 pages) |
28 May 1996 | Return made up to 28/02/96; full list of members
|
25 January 1996 | Registered office changed on 25/01/96 from: moulsham court 39 moulsham street chelmsford essex CM2 0HY (1 page) |
27 April 1995 | Return made up to 28/02/95; no change of members (4 pages) |
20 March 1995 | Accounts for a small company made up to 30 November 1994 (8 pages) |