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 | 27 September 2002(20 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 27 February 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(24 years after company formation) |
Appointment Duration | 1 year, 4 months (closed 27 February 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 209 Newcastle Road Stone Staffordshire ST15 8LF |
Director Name | Mr Ivan Sanderson |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(9 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 28 March 1997) |
Role | Company Director |
Correspondence Address | 22 Longacres Drive North Whitworth Rochdale Lancashire OL12 8JT |
Secretary Name | Mrs Diana Beverley Sanderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(9 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 28 March 1997) |
Role | Company Director |
Correspondence Address | 22 Longacres Drive North Whitworth Rochdale Lancashire OL12 8JT |
Director Name | Simon Peter Rusden |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1997(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 November 1999) |
Role | Company Director |
Correspondence Address | 1 Grange Road Facit Whitworth Rochdale Lancashire OL12 8LF |
Director Name | Mrs Diana Beverley Sanderson |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1997(15 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 27 September 2002) |
Role | Company Director |
Correspondence Address | 22 Longacres Drive North Whitworth Rochdale Lancashire OL12 8JT |
Secretary Name | Simon Peter Rusden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1997(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 November 1999) |
Role | Company Director |
Correspondence Address | 1 Grange Road Facit Whitworth Rochdale Lancashire OL12 8LF |
Secretary Name | Mr Ivan Sanderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1999(18 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 September 2002) |
Role | Garage Proprietor |
Correspondence Address | 22 Longacres Drive North Whitworth Rochdale Lancashire OL12 8JT |
Secretary Name | Nicholas Warren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2002(20 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (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(21 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(23 years, 7 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 | -£73,434 |
Current Liabilities | £73,434 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
27 February 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) |
23 February 2006 | Registered office changed on 23/02/06 from: sirius house delta crescent, westbrook warrington lancashire WA5 7NS (1 page) |
23 February 2006 | Return made up to 18/02/06; full list of members (2 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (9 pages) |
25 October 2005 | Secretary resigned (1 page) |
25 October 2005 | New secretary appointed (1 page) |
11 May 2005 | New secretary appointed (1 page) |
11 May 2005 | Secretary resigned (1 page) |
1 March 2005 | Return made up to 18/02/05; full list of members (3 pages) |
4 November 2004 | Return made up to 31/08/04; full list of members (7 pages) |
29 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
25 May 2004 | Director's particulars changed (1 page) |
21 October 2003 | Full accounts made up to 31 December 2002 (15 pages) |
1 October 2003 | Return made up to 31/08/03; no change of members (4 pages) |
2 September 2003 | Secretary resigned (1 page) |
2 September 2003 | New secretary appointed (2 pages) |
26 March 2003 | Secretary resigned (1 page) |
30 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
23 October 2002 | Secretary's particulars changed (1 page) |
16 October 2002 | New director appointed (3 pages) |
16 October 2002 | New director appointed (3 pages) |
10 October 2002 | New secretary appointed (2 pages) |
10 October 2002 | Registered office changed on 10/10/02 from: pavilion garage sunnyside, whitworth rochdale lancs OL12 8PW (1 page) |
10 October 2002 | Director resigned (1 page) |
1 October 2002 | Return made up to 31/08/02; full list of members (6 pages) |
6 June 2002 | Accounts for a small company made up to 31 May 2001 (9 pages) |
8 April 2002 | Location of register of members (1 page) |
19 December 2001 | Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page) |
17 December 2001 | Accounts for a small company made up to 31 May 2000 (8 pages) |
25 October 2001 | Return made up to 31/08/01; full list of members (6 pages) |
9 May 2001 | Return made up to 31/08/00; full list of members (6 pages) |
29 December 1999 | New secretary appointed (2 pages) |
29 December 1999 | Secretary resigned;director resigned (1 page) |
21 November 1999 | Accounts for a small company made up to 31 May 1999 (7 pages) |
1 October 1999 | Return made up to 31/08/99; full list of members (6 pages) |
3 April 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
7 September 1998 | Return made up to 31/08/98; no change of members (4 pages) |
31 March 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
11 January 1998 | Return made up to 31/08/97; full list of members (6 pages) |
8 May 1997 | Director resigned (1 page) |
8 May 1997 | Ad 24/03/97--------- £ si 28@1=28 £ ic 2/30 (2 pages) |
8 May 1997 | New director appointed (2 pages) |
8 May 1997 | Secretary resigned (1 page) |
8 May 1997 | New secretary appointed;new director appointed (2 pages) |
4 March 1997 | Accounts for a small company made up to 31 May 1996 (3 pages) |
15 January 1997 | Return made up to 31/08/96; no change of members (4 pages) |
17 November 1995 | Accounts for a small company made up to 31 May 1995 (4 pages) |
24 October 1995 | Return made up to 31/08/95; no change of members (4 pages) |